About

Registered Number: 05238694
Date of Incorporation: 22/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Founded in 2004, West Yorkshire Ticketing Company Ltd has its registered office in Altrincham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The business has 33 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRED, Iain Andrew 25 September 2020 - 1
BINFIELD, James David 01 May 2020 - 1
BRADLEY, Andrew James 16 August 2019 - 1
GIDMAN, Dale 04 September 2019 - 1
HIRST, Martin 09 November 2017 - 1
JOHNSTONE, Ross Gavin Andrew 17 May 2019 - 1
MATTHEWS, Paul 14 December 2015 - 1
PEARSON, John David 27 January 2016 - 1
PIZZUTI, Vittorio Luciano 18 September 2019 - 1
ROBINSON, Howard Thompson 13 December 2011 - 1
SIBLEY, Patrick 23 March 2020 - 1
WELLS, Dwayne Michael 05 November 2019 - 1
ASHTON, Matthew Thomas 13 December 2018 08 October 2019 1
BAKKER, Danny 24 March 2016 04 September 2019 1
BURGESS, Janet 02 February 2009 08 January 2010 1
COX, Rupert Miles 03 July 2007 07 July 2009 1
FEATHAM, Nigel Paul 01 July 2008 17 April 2018 1
GRAHAM, Stephen John 02 April 2007 02 February 2009 1
HARRIS, Richard 02 February 2009 24 May 2011 1
HENKEL, John Angus 02 April 2007 26 January 2016 1
HUMPHREYS, Ian Richard Myles 02 April 2007 26 January 2009 1
KAYE, Glenn Lee 02 April 2007 01 May 2011 1
LOMAX, Geoffrey Charles 02 April 2007 31 December 2018 1
NORTH, Brendan 14 December 2015 24 March 2016 1
ORR, Thomas 26 January 2009 27 April 2010 1
PEARSON, Simon David 01 October 2014 22 October 2015 1
POWER, Michael 02 April 2007 03 July 2007 1
SHELLEY, David Edward 07 July 2009 09 September 2013 1
STANNARD, Phil 20 October 2017 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
GHENT, Randall Howard 01 May 2019 - 1
BEAR, Stuart Lindsay 19 February 2016 31 March 2019 1
POTTER, Richard Benson 01 February 2016 18 February 2016 1
SYKES, Melvyn 02 April 2007 31 January 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
PSC07 - N/A 04 June 2020
PSC02 - N/A 04 June 2020
PSC02 - N/A 04 June 2020
PSC02 - N/A 04 June 2020
PSC02 - N/A 04 June 2020
PSC09 - N/A 04 June 2020
PSC08 - N/A 21 May 2020
AP01 - Appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
PSC09 - N/A 21 May 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 25 February 2020
AA - Annual Accounts 22 January 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 03 January 2020
AP01 - Appointment of director 29 December 2019
AP01 - Appointment of director 24 December 2019
AA01 - Change of accounting reference date 23 December 2019
TM01 - Termination of appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
CS01 - N/A 04 October 2019
AP03 - Appointment of secretary 29 June 2019
TM02 - Termination of appointment of secretary 27 June 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
AP01 - Appointment of director 05 October 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 17 November 2016
AP01 - Appointment of director 17 November 2016
AP03 - Appointment of secretary 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AP01 - Appointment of director 08 June 2016
TM02 - Termination of appointment of secretary 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
AP03 - Appointment of secretary 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 18 November 2014
CH01 - Change of particulars for director 17 October 2014
AR01 - Annual Return 16 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 18 February 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 10 October 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 19 October 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 12 October 2011
TM01 - Termination of appointment of director 09 September 2011
TM01 - Termination of appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 20 October 2010
TM01 - Termination of appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 11 June 2010
TM01 - Termination of appointment of director 13 May 2010
TM01 - Termination of appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 11 January 2010
AR01 - Annual Return 10 December 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 09 October 2007
225 - Change of Accounting Reference Date 27 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
AA - Annual Accounts 20 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 22 January 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
287 - Change in situation or address of Registered Office 08 October 2004
CERTNM - Change of name certificate 06 October 2004
NEWINC - New incorporation documents 22 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.