Keighley Bus Museum Trust Limited KEIGHLEY


Keighley Bus Museum Trust started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02738413. The Keighley Bus Museum Trust company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Keighley at Unit 5 Unit 5 River Technology Park. Postal code: BD21 4JP.

At the moment there are 10 directors in the the company, namely Andrew H., Peter C. and David B. and others. In addition one secretary - Simon W. - is with the firm. At the moment 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 BD21 4JP postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0004188 . It is located at Unit 5, River Technology, Keighley with a total of 2 cars.

Keighley Bus Museum Trust Limited Address / Contact

Office Address Unit 5 Unit 5 River Technology Park
Office Address2 Riverside
Town Keighley
Post code BD21 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02738413
Date of Incorporation Fri, 7th Aug 1992
Industry Museums activities
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Andrew H.

Position: Director

Appointed: 26 November 2023

Peter C.

Position: Director

Appointed: 04 December 2022

David B.

Position: Director

Appointed: 04 December 2022

Neil H.

Position: Director

Appointed: 04 August 2022

Michael H.

Position: Director

Appointed: 24 January 2022

John H.

Position: Director

Appointed: 24 January 2022

Norman S.

Position: Director

Appointed: 20 October 2021

Simon W.

Position: Director

Appointed: 31 July 2021

Simon W.

Position: Secretary

Appointed: 31 July 2021

Marlene W.

Position: Director

Appointed: 31 July 2021

Michael B.

Position: Director

Appointed: 15 January 2017

Gerald N.

Position: Director

Appointed: 31 July 2021

Resigned: 12 October 2023

Neil H.

Position: Director

Appointed: 08 January 2020

Resigned: 09 September 2021

Norman S.

Position: Secretary

Appointed: 17 June 2019

Resigned: 31 July 2021

David B.

Position: Director

Appointed: 17 June 2019

Resigned: 31 July 2021

Simon D.

Position: Secretary

Appointed: 01 January 2019

Resigned: 17 June 2019

Iain S.

Position: Director

Appointed: 08 April 2018

Resigned: 02 July 2018

Norman S.

Position: Director

Appointed: 08 April 2018

Resigned: 31 July 2021

Marc K.

Position: Director

Appointed: 15 January 2017

Resigned: 01 January 2019

Michael M.

Position: Director

Appointed: 15 January 2017

Resigned: 04 August 2022

Simon D.

Position: Director

Appointed: 01 August 2016

Resigned: 24 January 2022

Marc K.

Position: Secretary

Appointed: 04 July 2016

Resigned: 01 January 2019

Ian A.

Position: Director

Appointed: 25 April 2016

Resigned: 10 July 2017

John W.

Position: Director

Appointed: 25 April 2016

Resigned: 15 January 2017

Scott P.

Position: Director

Appointed: 11 December 2015

Resigned: 15 January 2017

Kiran T.

Position: Director

Appointed: 02 February 2015

Resigned: 02 July 2018

Neil H.

Position: Director

Appointed: 01 December 2014

Resigned: 07 April 2018

Iain B.

Position: Director

Appointed: 11 November 2014

Resigned: 09 July 2017

Iain S.

Position: Secretary

Appointed: 11 November 2014

Resigned: 03 June 2016

Iain S.

Position: Director

Appointed: 11 November 2014

Resigned: 03 June 2016

David H.

Position: Director

Appointed: 11 November 2014

Resigned: 15 January 2017

Richard M.

Position: Director

Appointed: 04 November 2014

Resigned: 11 December 2015

Paul H.

Position: Director

Appointed: 04 November 2014

Resigned: 04 July 2016

Norman S.

Position: Director

Appointed: 07 January 2013

Resigned: 04 November 2013

Kiran T.

Position: Director

Appointed: 03 December 2012

Resigned: 04 November 2013

Marc K.

Position: Director

Appointed: 05 November 2012

Resigned: 04 November 2014

Michael H.

Position: Director

Appointed: 05 November 2012

Resigned: 01 June 2014

Iain B.

Position: Director

Appointed: 05 March 2012

Resigned: 03 November 2014

Norman S.

Position: Director

Appointed: 22 November 2010

Resigned: 05 November 2012

Keith H.

Position: Director

Appointed: 03 December 2007

Resigned: 05 November 2012

Christopher W.

Position: Director

Appointed: 02 July 2007

Resigned: 05 October 2015

Rosanne H.

Position: Director

Appointed: 04 December 2006

Resigned: 17 November 2008

Mark G.

Position: Director

Appointed: 06 November 2006

Resigned: 15 June 2010

Jonathan E.

Position: Director

Appointed: 02 January 2006

Resigned: 05 November 2007

Paul H.

Position: Director

Appointed: 03 October 2005

Resigned: 18 April 2015

Judith B.

Position: Director

Appointed: 31 January 2005

Resigned: 03 October 2005

Michael H.

Position: Director

Appointed: 07 July 2003

Resigned: 06 November 2006

Michael J.

Position: Director

Appointed: 07 July 2003

Resigned: 06 November 2014

Neil H.

Position: Director

Appointed: 07 July 2003

Resigned: 03 October 2005

John H.

Position: Director

Appointed: 30 April 2002

Resigned: 04 October 2004

John L.

Position: Director

Appointed: 30 April 2002

Resigned: 07 July 2003

Michael H.

Position: Director

Appointed: 07 June 2001

Resigned: 10 July 2002

James P.

Position: Director

Appointed: 22 February 2001

Resigned: 11 March 2001

Peter H.

Position: Director

Appointed: 22 February 2001

Resigned: 04 November 2002

James S.

Position: Director

Appointed: 22 February 2001

Resigned: 21 June 2001

Hugh B.

Position: Director

Appointed: 06 April 2000

Resigned: 22 February 2001

Alexander L.

Position: Director

Appointed: 02 December 1999

Resigned: 07 July 2003

Gregory L.

Position: Director

Appointed: 26 November 1998

Resigned: 22 February 2001

David H.

Position: Director

Appointed: 26 November 1998

Resigned: 16 September 2002

David H.

Position: Director

Appointed: 26 November 1998

Resigned: 22 February 2001

Nigel W.

Position: Director

Appointed: 01 August 1998

Resigned: 04 November 2013

Andrew R.

Position: Director

Appointed: 04 December 1997

Resigned: 26 November 1998

Simon D.

Position: Director

Appointed: 05 December 1996

Resigned: 04 December 1997

Matthew S.

Position: Director

Appointed: 05 December 1996

Resigned: 26 November 1998

Charles H.

Position: Director

Appointed: 05 December 1996

Resigned: 04 May 2000

John S.

Position: Director

Appointed: 10 October 1996

Resigned: 26 November 1998

Geoffrey D.

Position: Director

Appointed: 09 November 1995

Resigned: 10 October 1996

David B.

Position: Director

Appointed: 09 November 1995

Resigned: 10 October 1996

Charles M.

Position: Director

Appointed: 09 November 1995

Resigned: 10 October 1996

James P.

Position: Director

Appointed: 09 November 1995

Resigned: 09 November 1995

David J.

Position: Secretary

Appointed: 09 November 1995

Resigned: 07 November 2014

Nigel S.

Position: Director

Appointed: 09 November 1995

Resigned: 12 April 1996

Richard M.

Position: Director

Appointed: 09 November 1995

Resigned: 05 November 2012

David H.

Position: Director

Appointed: 28 October 1994

Resigned: 19 October 1997

Damian M.

Position: Director

Appointed: 21 January 1994

Resigned: 28 October 1994

John S.

Position: Director

Appointed: 01 January 1994

Resigned: 28 October 1994

Neil C.

Position: Director

Appointed: 01 January 1994

Resigned: 28 October 1994

Alexander L.

Position: Director

Appointed: 22 October 1993

Resigned: 26 November 1998

Nigel S.

Position: Director

Appointed: 22 October 1993

Resigned: 30 November 1994

Colin H.

Position: Director

Appointed: 22 October 1993

Resigned: 22 June 1994

Nigel W.

Position: Director

Appointed: 22 October 1993

Resigned: 28 October 1994

Timothy W.

Position: Director

Appointed: 22 October 1993

Resigned: 28 October 1994

Charles H.

Position: Director

Appointed: 22 October 1993

Resigned: 28 October 1994

Martin F.

Position: Director

Appointed: 22 October 1993

Resigned: 28 October 1994

Geoffrey D.

Position: Director

Appointed: 22 October 1993

Resigned: 18 October 1995

David B.

Position: Director

Appointed: 22 October 1993

Resigned: 28 October 1994

David J.

Position: Director

Appointed: 22 October 1993

Resigned: 07 November 2014

James S.

Position: Director

Appointed: 07 August 1992

Resigned: 28 October 1994

John O.

Position: Director

Appointed: 07 August 1992

Resigned: 28 October 1994

James P.

Position: Secretary

Appointed: 07 August 1992

Resigned: 05 April 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Norman S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Simon D. This PSC has significiant influence or control over the company,.

Norman S.

Notified on 24 January 2022
Nature of control: significiant influence or control

Simon D.

Notified on 7 January 2017
Ceased on 24 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-31
Net Worth77 07381 95678 59393 413112 245
Balance Sheet
Cash Bank In Hand19 57023 05622 29439 21958 971
Current Assets21 54825 02524 26841 38960 698
Debtors478469474443 
Net Assets Liabilities Including Pension Asset Liability77 07381 95678 59393 413112 245
Stocks Inventory1 5001 5001 5001 7271 727
Tangible Fixed Assets61 97161 61059 50057 73559 740
Reserves/Capital
Shareholder Funds77 07381 95678 59393 413112 245
Other
Creditors Due Within One Year Total Current Liabilities6 4464 679   
Fixed Assets61 97161 61059 50057 73559 740
Net Current Assets Liabilities15 10220 34619 09335 67852 505
Other Aggregate Reserves77 07381 95678 59393 413112 245
Tangible Fixed Assets Additions 2 209  3 725
Tangible Fixed Assets Cost Or Valuation81 47583 68483 68483 68487 409
Tangible Fixed Assets Depreciation19 50422 07424 18425 94927 669
Tangible Fixed Assets Depreciation Charge For Period 2 570   
Total Assets Less Current Liabilities77 07381 95678 59393 413112 245
Creditors Due Within One Year 4 6795 1755 7118 193
Tangible Fixed Assets Depreciation Charged In Period  2 1101 7651 720

Transport Operator Data

Unit 5
Address River Technology , Riverside
City Keighley
Post code BD21 4JP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 10th, May 2023
Free Download (17 pages)

Company search

Advertisements