Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY TRANSPORT CALDERDALE LTD
Company Information for

COMMUNITY TRANSPORT CALDERDALE LTD

UNIT B8/10 TENTERFIELDS BUSINESS PARK, BURNLEY ROAD, LUDDENDENFOOT, HALIFAX, WEST YORKSHIRE, HX2 6EQ,
Company Registration Number
04392505
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Community Transport Calderdale Ltd
COMMUNITY TRANSPORT CALDERDALE LTD was founded on 2002-03-12 and has its registered office in Halifax. The organisation's status is listed as "Active". Community Transport Calderdale Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMUNITY TRANSPORT CALDERDALE LTD
 
Legal Registered Office
UNIT B8/10 TENTERFIELDS BUSINESS PARK, BURNLEY ROAD
LUDDENDENFOOT
HALIFAX
WEST YORKSHIRE
HX2 6EQ
Other companies in HX2
 
Charity Registration
Charity Number 1093919
Charity Address UNIT B11, TENTERFIELDS BUSINESS PARK, BURNLEY ROAD, LUDDENDENFOOT, HALIFAX, HX2 6EQ
Charter PROVISION OF TRANSPORT TO THOSE RESIDENTS OF CALDERDALE THAT ARE UNABLE TO OR HAVE DIFFICULTY ACCESSING OTHER FORMS OF TRANSPORT PROVISION FOR REASONS OF DISABILITY (MENTAL & PHYSICAL), ILL HEALTH, OLD AGE, GEOGRAPHICAL ISOLATION, POVERTY OR SOCIAL EXCLUSION.
Filing Information
Company Number 04392505
Company ID Number 04392505
Date formed 2002-03-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY TRANSPORT CALDERDALE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMUNITY TRANSPORT CALDERDALE LTD

Current Directors
Officer Role Date Appointed
AMANDA FRANCES SMITH
Company Secretary 2015-02-14
DEBORAH CROSSLEY
Director 2014-08-14
AUDREY FARNELL
Director 2004-07-08
ALAN GEOFFREY FOWLER
Director 2005-11-09
RUTH GOLDTHORPE
Director 2002-03-12
PETER STROUDEN HANCOCK
Director 2015-08-14
MICHAEL PAUL ROBINSON
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIP GAUKROGER
Director 2004-07-02 2016-10-28
BRUCE CAPE
Director 2013-04-04 2015-11-25
BRUCE MONRO
Director 2009-02-26 2015-09-03
EMMA HIGGINS
Director 2012-09-20 2015-03-12
PAUL ANTHONY JONES
Company Secretary 2008-04-01 2015-02-13
ANTHONY PETER JOHNSON
Director 2013-05-05 2014-08-14
MARY SEATON
Director 2008-06-06 2011-11-29
PETER WARDHAUGH
Director 2006-06-28 2011-11-29
ALAN MICHAEL SINGLETON
Director 2011-02-24 2011-06-01
DONALD SHORT
Director 2004-07-08 2010-02-25
ANDREW JOHN LATHAM
Company Secretary 2005-11-09 2008-02-21
MONICA BOX
Director 2004-07-08 2007-08-31
GARY STEAD
Director 2004-07-08 2006-08-21
VICKY MARGURITE ROBERTSHAW
Company Secretary 2004-07-02 2005-11-09
VICKY MARGURITE ROBERTSHAW
Director 2003-12-16 2005-11-09
MARY HUDSON
Director 2004-07-02 2005-11-03
JACQUELINE STARK
Director 2002-03-12 2005-06-20
CRAIG ANTONY ANDREWS
Company Secretary 2003-09-23 2004-07-02
TIMOTHY SWIFT
Director 2002-03-12 2004-07-02
ROBERT MURRAY SECCOMBE
Director 2002-07-03 2004-07-01
ERIKA HELENE JOHANNA BOWKER
Director 2002-07-03 2004-01-27
ANGUS IAIN JAE CAMPBELL
Director 2003-01-14 2003-12-17
DAVID JAMES BARBER
Company Secretary 2002-03-12 2003-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH CROSSLEY STARFISH SOLUTIONS LTD Director 2015-03-14 CURRENT 2015-03-14 Active - Proposal to Strike off
RUTH GOLDTHORPE AGE CONCERN TODMORDEN LTD Director 2011-12-14 CURRENT 2011-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19DIRECTOR APPOINTED MS PATRICIA COLTON
2024-03-19CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-11-10AP01DIRECTOR APPOINTED MS JULIE NEIMANTAS
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES YOUNG
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-03-30AP01DIRECTOR APPOINTED MR CHARLES YOUNG
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY FARNELL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH GOLDTHORPE
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR MICHAEL PAUL ROBINSON
2017-11-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP GAUKROGER
2016-03-17AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-17AD02Register inspection address changed from B7 Tenterfields Business Park, Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6EQ England to B8-10 Tenterfields Business Park, Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6EQ
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CAPE
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MONRO
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/15 FROM Unit B7 Tenterfields Business Park, Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6EQ
2015-08-14AP01DIRECTOR APPOINTED MR PETER STROUDEN HANCOCK
2015-03-13AR0112/03/15 ANNUAL RETURN FULL LIST
2015-03-13AP03Appointment of Ms Amanda Frances Smith as company secretary on 2015-02-14
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HIGGINS
2015-03-13TM02Termination of appointment of Paul Anthony Jones on 2015-02-13
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-18AP01DIRECTOR APPOINTED MRS DEBORAH CROSSLEY
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER JOHNSON
2014-03-20AR0112/03/14 ANNUAL RETURN FULL LIST
2014-03-20AP01DIRECTOR APPOINTED MR ANTHONY PETER JOHNSON
2014-03-20AP01DIRECTOR APPOINTED MR BRUCE CAPE
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-20AR0112/03/13 NO MEMBER LIST
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARDHAUGH
2013-03-20AP01DIRECTOR APPOINTED MRS EMMA HIGGINS
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY SEATON
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-03-28AR0112/03/12 NO MEMBER LIST
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SINGLETON
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-03-23AR0112/03/11 NO MEMBER LIST
2011-03-23AD02SAIL ADDRESS CHANGED FROM: B11 TENTERFIELDS BUSINESS PARK, BURNLEY ROAD LUDDENDENFOOT HALIFAX WEST YORKSHIRE HX2 6EQ ENGLAND
2011-03-23AP01DIRECTOR APPOINTED MR ALAN MICHAEL SINGLETON
2011-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JONES / 01/03/2011
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM UNIT B11 TENTERFIELD BUSINESS PARK HALIFAX WEST YORKSHIRE HX2 6EQ
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0112/03/10 NO MEMBER LIST
2010-03-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-12AD02SAIL ADDRESS CREATED
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WARDHAUGH / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY SEATON / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MONRO / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH GOLDTHORPE / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP GAUKROGER / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY FOWLER / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY FARNELL / 12/03/2010
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SHORT
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-03-19363aANNUAL RETURN MADE UP TO 12/03/09
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM UNIT B11 TENTERFIELD BUSINESS PARK LUDDENDENFOOT HALIFAX WEST YORKSHIRE HX2 6EQ
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM RESOURCE CENTRE, HALL STREET HALIFAX WEST YORKSHIRE HX1 5AY
2009-03-13288aDIRECTOR APPOINTED MR BRUCE MONRO
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN FOWLER / 12/03/2009
2009-03-12288aDIRECTOR APPOINTED MISS MARY SEATON
2009-02-04AA31/03/08 PARTIAL EXEMPTION
2008-04-05288aSECRETARY APPOINTED MR PAUL ANTHONY JONES
2008-04-04363aANNUAL RETURN MADE UP TO 12/03/08
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY ANDREW LATHAM
2008-02-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05288bDIRECTOR RESIGNED
2007-03-14363aANNUAL RETURN MADE UP TO 12/03/07
2007-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-21288cSECRETARY'S PARTICULARS CHANGED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-21288bDIRECTOR RESIGNED
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 9A-13 GEORGE STREET HALIFAX CALDERDALE HX1 1HA
2006-04-03363aANNUAL RETURN MADE UP TO 12/03/06
2006-04-03288aNEW DIRECTOR APPOINTED
2006-03-31288aNEW SECRETARY APPOINTED
2006-03-31288bDIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288bSECRETARY RESIGNED
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport



Licences & Regulatory approval
We could not find any licences issued to COMMUNITY TRANSPORT CALDERDALE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNITY TRANSPORT CALDERDALE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNITY TRANSPORT CALDERDALE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.949
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.159

This shows the max and average number of mortgages for companies with the same SIC code of 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNITY TRANSPORT CALDERDALE LTD

Intangible Assets
Patents
We have not found any records of COMMUNITY TRANSPORT CALDERDALE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY TRANSPORT CALDERDALE LTD
Trademarks
We have not found any records of COMMUNITY TRANSPORT CALDERDALE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY TRANSPORT CALDERDALE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as COMMUNITY TRANSPORT CALDERDALE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY TRANSPORT CALDERDALE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNITY TRANSPORT CALDERDALE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNITY TRANSPORT CALDERDALE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.