About

Registered Number: 01990371
Date of Incorporation: 17/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

 

Having been setup in 1986, Warrington Borough Transport Ltd have registered office in Cheshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Wakerley, Ben, Barker, Neil James, Henderson, Duane Anthony, Jennings, Thomas Michael, Mccaulder, Lisa Joanne, Mitchell, Catherine Louise, Tomlinson, Mark Robert, Graham, Damian, Newell, Stephen George, Shannon, Charles, Slavin, Ann Marie Pauline, Squire, David Julian, Bannister, John, Blainey, David Anthony, Brinksman, William Joseph, Burke, John, Coop, Edmund Peter, Cooper, Alfred, Featham, Nigel Paul, Graham, Damian, Haddow, Ann, Harper, Ann Elizabeth, Harpin, Joan Myfanwy, Cllr, Heaver, Andrew Richard, Higgins, Tony, Higgins, Tony, Hoyle, Thomas Leslie, Hurst, George, Kennedy, Paul John, Litton, Alan, Rev, Long, John William Bernard, Maher, Anthony Michael, Maher, Brian, Mcdermott, David Andrew, Nelson, Pauline, Newell, Stephen George, O'kane, Edward, Parish, Stephen, Revd, Pearson, Philip, Rashid, Faisal, Shannon, Charles, Simpson, Brian, Syers, George, Taylor-duff, Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Neil James 21 January 2019 - 1
HENDERSON, Duane Anthony 05 November 2018 - 1
JENNINGS, Thomas Michael 25 May 2016 - 1
MCCAULDER, Lisa Joanne 15 September 2017 - 1
MITCHELL, Catherine Louise 25 May 2016 - 1
TOMLINSON, Mark Robert 17 November 2017 - 1
BANNISTER, John N/A 02 June 2009 1
BLAINEY, David Anthony 01 June 2015 05 November 2018 1
BRINKSMAN, William Joseph 27 May 2015 25 May 2016 1
BURKE, John 24 June 2013 07 April 2014 1
COOP, Edmund Peter 10 September 2004 22 June 2006 1
COOPER, Alfred N/A 17 May 1995 1
FEATHAM, Nigel Paul 18 October 1999 19 May 2008 1
GRAHAM, Damian 01 October 2009 05 May 2017 1
HADDOW, Ann 10 September 2004 22 June 2006 1
HARPER, Ann Elizabeth 17 May 1995 11 October 1999 1
HARPIN, Joan Myfanwy, Cllr 11 October 1999 10 September 2004 1
HEAVER, Andrew Richard 27 May 2015 26 May 2017 1
HIGGINS, Tony 24 May 2013 25 May 2016 1
HIGGINS, Tony 21 May 2013 28 May 2013 1
HOYLE, Thomas Leslie 21 June 2001 22 May 2014 1
HURST, George N/A 30 September 1999 1
KENNEDY, Paul John 01 July 2010 25 May 2011 1
LITTON, Alan, Rev 22 June 2006 19 May 2008 1
LONG, John William Bernard 22 June 2006 30 July 2010 1
MAHER, Anthony Michael 11 October 1999 22 June 2006 1
MAHER, Brian 11 October 1997 25 May 2011 1
MCDERMOTT, David Andrew 05 January 2016 31 March 2016 1
NELSON, Pauline 11 October 1999 26 May 2017 1
NEWELL, Stephen George 21 January 2010 04 June 2010 1
O'KANE, Edward 11 October 1997 05 May 2000 1
PARISH, Stephen, Revd 08 July 1996 14 January 2000 1
PEARSON, Philip 06 April 2015 30 June 2015 1
RASHID, Faisal 25 May 2011 10 May 2013 1
SHANNON, Charles 24 May 2007 01 June 2012 1
SIMPSON, Brian N/A 01 December 1998 1
SYERS, George N/A 11 October 1999 1
TAYLOR-DUFF, Leslie 05 March 1999 10 August 2004 1
Secretary Name Appointed Resigned Total Appointments
WAKERLEY, Ben 01 May 2017 - 1
GRAHAM, Damian 01 June 2014 05 May 2017 1
NEWELL, Stephen George 21 January 2010 04 June 2010 1
SHANNON, Charles 01 October 2009 21 January 2010 1
SLAVIN, Ann Marie Pauline 04 January 2011 31 May 2014 1
SQUIRE, David Julian 02 August 2010 04 January 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 31 July 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 24 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 28 November 2018
TM01 - Termination of appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 04 December 2017
CS01 - N/A 28 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
CH01 - Change of particulars for director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AP03 - Appointment of secretary 05 May 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 19 October 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 10 November 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 30 October 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AP03 - Appointment of secretary 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
MR01 - N/A 30 April 2014
AP01 - Appointment of director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 19 December 2013
MR01 - N/A 05 July 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
TM01 - Termination of appointment of director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AP03 - Appointment of secretary 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AP01 - Appointment of director 24 January 2011
AA - Annual Accounts 26 November 2010
AP01 - Appointment of director 06 August 2010
AP03 - Appointment of secretary 03 August 2010
AP01 - Appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AP01 - Appointment of director 22 January 2010
AR01 - Annual Return 21 January 2010
AP01 - Appointment of director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AP03 - Appointment of secretary 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
CH01 - Change of particulars for director 21 October 2009
AP01 - Appointment of director 21 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
AP03 - Appointment of secretary 20 October 2009
AA - Annual Accounts 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
MISC - Miscellaneous document 13 July 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 07 June 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 17 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 January 2006
353 - Register of members 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 14 January 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 19 January 2004
AUD - Auditor's letter of resignation 19 March 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 27 January 2002
AA - Annual Accounts 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
363s - Annual Return 13 February 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
363s - Annual Return 29 January 2000
AA - Annual Accounts 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 03 April 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 28 January 1999
AUD - Auditor's letter of resignation 12 August 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 23 January 1997
AA - Annual Accounts 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 31 January 1996
288 - N/A 31 January 1996
RESOLUTIONS - N/A 23 February 1995
123 - Notice of increase in nominal capital 17 February 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 01 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 29 July 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 06 February 1994
288 - N/A 06 February 1994
AA - Annual Accounts 05 March 1993
288 - N/A 05 March 1993
363a - Annual Return 05 March 1993
395 - Particulars of a mortgage or charge 06 November 1992
395 - Particulars of a mortgage or charge 06 November 1992
363b - Annual Return 01 May 1992
AA - Annual Accounts 24 April 1992
395 - Particulars of a mortgage or charge 06 February 1992
363a - Annual Return 03 July 1991
AA - Annual Accounts 10 June 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 26 May 1989
363 - Annual Return 07 April 1989
395 - Particulars of a mortgage or charge 29 March 1989
395 - Particulars of a mortgage or charge 29 March 1989
395 - Particulars of a mortgage or charge 29 March 1989
AA - Annual Accounts 10 March 1988
363 - Annual Return 25 November 1987
288 - N/A 15 October 1986
287 - Change in situation or address of Registered Office 15 October 1986
NEWINC - New incorporation documents 17 February 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2014 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

Legal charge 22 October 1992 Fully Satisfied

N/A

Legal charge 22 October 1992 Fully Satisfied

N/A

Fixed and floating charge 05 February 1992 Fully Satisfied

N/A

Debenture 28 March 1989 Outstanding

N/A

Debenture 28 March 1989 Outstanding

N/A

Debenture 28 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.