Rossendale Transport Limited HARROGATE


Rossendale Transport started in year 1986 as Private Limited Company with registration number 02004970. The Rossendale Transport company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Harrogate at Prospect Park. Postal code: HG2 7NY.

The company has 5 directors, namely Guillaume C., Andrew B. and Henri-Vincent R. and others. Of them, Paul T., Vittorio P. have been with the company the longest, being appointed on 1 April 2020 and Guillaume C. has been with the company for the least time - from 1 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BB4 4RS postal code. The company is dealing with transport and has been registered as such. Its registration number is PC0001838 . It is located at Mandale Park, Corporation Road, Rochdale with a total of 236 cars. It has two locations in the UK.

Rossendale Transport Limited Address / Contact

Office Address Prospect Park
Office Address2 Broughton Way
Town Harrogate
Post code HG2 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02004970
Date of Incorporation Thu, 27th Mar 1986
Industry Other passenger land transport
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Guillaume C.

Position: Director

Appointed: 01 December 2023

Andrew B.

Position: Director

Appointed: 03 April 2023

Henri-Vincent R.

Position: Director

Appointed: 13 January 2023

Paul T.

Position: Director

Appointed: 01 April 2020

Vittorio P.

Position: Director

Appointed: 01 April 2020

Mark D.

Position: Director

Appointed: 16 March 2020

Resigned: 13 January 2023

Seth K.

Position: Director

Appointed: 07 January 2019

Resigned: 30 June 2019

Nadean M.

Position: Director

Appointed: 12 January 2018

Resigned: 19 October 2018

Russell R.

Position: Director

Appointed: 12 January 2018

Resigned: 27 September 2018

Gordon I.

Position: Director

Appointed: 12 January 2018

Resigned: 03 April 2020

Alex H.

Position: Director

Appointed: 12 January 2018

Resigned: 28 May 2023

Adrian L.

Position: Director

Appointed: 26 September 2017

Resigned: 12 January 2018

Andrew W.

Position: Director

Appointed: 20 May 2016

Resigned: 12 January 2018

Jackie O.

Position: Director

Appointed: 10 June 2015

Resigned: 12 January 2018

Philip S.

Position: Director

Appointed: 05 January 2015

Resigned: 12 January 2018

Christina K.

Position: Director

Appointed: 01 January 2014

Resigned: 28 November 2014

Brendan O.

Position: Director

Appointed: 30 August 2012

Resigned: 12 January 2018

Brian J.

Position: Director

Appointed: 20 August 2012

Resigned: 13 June 2014

John K.

Position: Director

Appointed: 25 May 2012

Resigned: 20 December 2013

Roy K.

Position: Director

Appointed: 25 May 2012

Resigned: 20 May 2016

Robert W.

Position: Director

Appointed: 25 May 2012

Resigned: 10 June 2015

Michael M.

Position: Director

Appointed: 20 May 2011

Resigned: 26 September 2017

Colin C.

Position: Director

Appointed: 20 May 2011

Resigned: 12 January 2018

Joyce T.

Position: Director

Appointed: 18 May 2010

Resigned: 20 May 2011

Matthew P.

Position: Director

Appointed: 30 October 2009

Resigned: 12 January 2018

Alastair N.

Position: Director

Appointed: 30 October 2009

Resigned: 31 December 2012

Pat D.

Position: Director

Appointed: 18 May 2007

Resigned: 15 May 2010

Brian E.

Position: Director

Appointed: 18 May 2007

Resigned: 12 January 2018

Anne C.

Position: Director

Appointed: 18 May 2007

Resigned: 12 January 2018

Lynda B.

Position: Director

Appointed: 18 May 2007

Resigned: 25 May 2012

Fred L.

Position: Director

Appointed: 26 July 2006

Resigned: 18 May 2007

Amanda R.

Position: Director

Appointed: 12 June 2006

Resigned: 25 May 2012

Christopher D.

Position: Director

Appointed: 31 March 2006

Resigned: 01 September 2011

Peter S.

Position: Director

Appointed: 13 July 2005

Resigned: 18 May 2007

Joyce P.

Position: Director

Appointed: 13 July 2005

Resigned: 18 May 2007

Hazel S.

Position: Director

Appointed: 14 July 2004

Resigned: 18 May 2007

Michael O.

Position: Director

Appointed: 14 July 2004

Resigned: 13 July 2005

Leonard E.

Position: Director

Appointed: 14 July 2004

Resigned: 26 July 2006

Peter S.

Position: Director

Appointed: 03 July 2003

Resigned: 14 July 2004

Barry P.

Position: Director

Appointed: 03 July 2003

Resigned: 13 July 2005

William C.

Position: Director

Appointed: 03 July 2003

Resigned: 14 July 2004

Matthew P.

Position: Secretary

Appointed: 04 July 2002

Resigned: 12 January 2018

Ronald P.

Position: Director

Appointed: 24 May 2002

Resigned: 14 July 2004

Roger C.

Position: Director

Appointed: 24 May 2002

Resigned: 03 July 2003

Marilyn P.

Position: Director

Appointed: 24 May 2002

Resigned: 14 July 2004

Trevor U.

Position: Director

Appointed: 24 May 2002

Resigned: 20 May 2011

Barry D.

Position: Secretary

Appointed: 23 May 2002

Resigned: 04 July 2002

William C.

Position: Director

Appointed: 09 August 2000

Resigned: 24 May 2002

Christopher W.

Position: Director

Appointed: 09 August 2000

Resigned: 24 May 2002

Neil S.

Position: Director

Appointed: 09 August 2000

Resigned: 14 July 2004

Paul T.

Position: Director

Appointed: 16 July 1999

Resigned: 23 May 2002

Alan T.

Position: Director

Appointed: 07 July 1999

Resigned: 14 July 2004

Mollie D.

Position: Director

Appointed: 07 July 1999

Resigned: 12 June 2006

Jeffrey C.

Position: Director

Appointed: 07 July 1999

Resigned: 24 May 2002

John D.

Position: Director

Appointed: 08 July 1998

Resigned: 24 May 2002

Lawrence F.

Position: Director

Appointed: 29 May 1998

Resigned: 08 August 2000

Ian S.

Position: Director

Appointed: 17 April 1996

Resigned: 06 July 1999

John P.

Position: Director

Appointed: 24 May 1995

Resigned: 06 July 1999

Joseph C.

Position: Director

Appointed: 25 May 1994

Resigned: 08 August 2000

Hylton S.

Position: Director

Appointed: 03 February 1994

Resigned: 16 April 1996

Robert W.

Position: Director

Appointed: 06 October 1993

Resigned: 08 July 1998

Kevin B.

Position: Director

Appointed: 07 October 1992

Resigned: 14 August 1997

Graham P.

Position: Director

Appointed: 20 May 1992

Resigned: 25 May 1994

Antony C.

Position: Director

Appointed: 05 February 1992

Resigned: 19 June 1993

Barry D.

Position: Director

Appointed: 01 December 1991

Resigned: 30 October 2009

John H.

Position: Director

Appointed: 14 September 1991

Resigned: 03 July 2003

Gathorne B.

Position: Director

Appointed: 14 September 1991

Resigned: 24 May 1995

Geoffrey A.

Position: Director

Appointed: 14 September 1991

Resigned: 06 July 1999

Alan F.

Position: Director

Appointed: 14 September 1991

Resigned: 06 October 1993

Edgar O.

Position: Director

Appointed: 14 September 1991

Resigned: 25 May 2012

Paul T.

Position: Secretary

Appointed: 14 September 1991

Resigned: 04 July 2002

Leonard G.

Position: Director

Appointed: 14 September 1991

Resigned: 23 April 1997

David B.

Position: Director

Appointed: 14 September 1991

Resigned: 08 August 2000

David E.

Position: Director

Appointed: 14 September 1991

Resigned: 03 July 2003

Jena H.

Position: Director

Appointed: 14 September 1991

Resigned: 14 September 1992

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Transdev Blazefield Limited from Harrogate, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rossendale Borough Council that put Bacup, England as the address. This PSC has a legal form of "a borough council", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Transdev Blazefield Limited

Prospect Park Broughton Way, Harrogate, HG2 7NY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 2605399
Notified on 12 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rossendale Borough Council

Futures Park Futures Park, Bacup, Lancashire, OL13 0BB, England

Legal authority English
Legal form Borough Council
Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Mandale Park
Address Corporation Road
City Rochdale
Post code OL11 4HJ
Vehicles 118
Knowsley Park Way
Address , Knowsley Road Industrial Estate , Haslingden
City Rossendale
Post code BB4 4RS
Vehicles 118

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, November 2023
Free Download (47 pages)

Company search

Advertisements