West Yorkshire Ticketing Company Limited ALTRINCHAM


West Yorkshire Ticketing Company started in year 2004 as Private Limited Company with registration number 05238694. The West Yorkshire Ticketing Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since Wed, 6th Oct 2004 West Yorkshire Ticketing Company Limited is no longer carrying the name Cobco 655.

At present there are 14 directors in the the firm, namely Kevin C., Andrew F. and David H. and others. In addition one secretary - Randall G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

West Yorkshire Ticketing Company Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05238694
Date of Incorporation Wed, 22nd Sep 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 20 years old
Account next due date Sat, 30th Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Kevin C.

Position: Director

Appointed: 13 September 2023

Andrew F.

Position: Director

Appointed: 04 September 2023

David H.

Position: Director

Appointed: 14 June 2023

Andrew C.

Position: Director

Appointed: 15 March 2023

Tom B.

Position: Director

Appointed: 15 March 2023

Kayleigh I.

Position: Director

Appointed: 15 March 2023

Michael B.

Position: Director

Appointed: 15 February 2023

Darren H.

Position: Director

Appointed: 15 February 2023

Kimberley C.

Position: Director

Appointed: 13 September 2021

James B.

Position: Director

Appointed: 01 May 2020

Dwayne W.

Position: Director

Appointed: 05 November 2019

Vittorio P.

Position: Director

Appointed: 18 September 2019

Dale G.

Position: Director

Appointed: 04 September 2019

Randall G.

Position: Secretary

Appointed: 01 May 2019

Paul T.

Position: Director

Appointed: 02 January 2019

Iain A.

Position: Director

Appointed: 25 September 2020

Resigned: 29 September 2023

Patrick S.

Position: Director

Appointed: 23 March 2020

Resigned: 13 September 2021

Andrew B.

Position: Director

Appointed: 16 August 2019

Resigned: 31 March 2022

Ross J.

Position: Director

Appointed: 17 May 2019

Resigned: 15 March 2023

Matthew A.

Position: Director

Appointed: 13 December 2018

Resigned: 08 October 2019

Jon C.

Position: Director

Appointed: 04 July 2018

Resigned: 12 December 2018

Martin H.

Position: Director

Appointed: 09 November 2017

Resigned: 15 March 2023

Phil S.

Position: Director

Appointed: 20 October 2017

Resigned: 30 April 2020

Danny B.

Position: Director

Appointed: 24 March 2016

Resigned: 04 September 2019

Stuart B.

Position: Secretary

Appointed: 19 February 2016

Resigned: 31 March 2019

Richard P.

Position: Secretary

Appointed: 01 February 2016

Resigned: 18 February 2016

John P.

Position: Director

Appointed: 27 January 2016

Resigned: 14 June 2023

David M.

Position: Director

Appointed: 14 December 2015

Resigned: 15 March 2023

Brendan N.

Position: Director

Appointed: 14 December 2015

Resigned: 24 March 2016

Simon P.

Position: Director

Appointed: 01 October 2014

Resigned: 22 October 2015

Paul T.

Position: Director

Appointed: 25 June 2014

Resigned: 08 November 2017

Howard R.

Position: Director

Appointed: 13 December 2011

Resigned: 13 September 2023

Richard S.

Position: Director

Appointed: 24 May 2011

Resigned: 27 June 2014

Martin W.

Position: Director

Appointed: 06 August 2010

Resigned: 15 April 2014

Darren H.

Position: Director

Appointed: 27 April 2010

Resigned: 19 October 2017

David A.

Position: Director

Appointed: 08 January 2010

Resigned: 06 August 2010

David S.

Position: Director

Appointed: 07 July 2009

Resigned: 09 September 2013

Richard H.

Position: Director

Appointed: 02 February 2009

Resigned: 24 May 2011

Janet B.

Position: Director

Appointed: 02 February 2009

Resigned: 08 January 2010

Thomas O.

Position: Director

Appointed: 26 January 2009

Resigned: 27 April 2010

Nigel F.

Position: Director

Appointed: 01 July 2008

Resigned: 17 April 2018

Alan P.

Position: Director

Appointed: 13 May 2008

Resigned: 02 February 2009

Stephen B.

Position: Director

Appointed: 04 April 2008

Resigned: 23 October 2015

Rupert C.

Position: Director

Appointed: 03 July 2007

Resigned: 07 July 2009

Malcolm B.

Position: Director

Appointed: 02 April 2007

Resigned: 04 April 2008

Stephen G.

Position: Director

Appointed: 02 April 2007

Resigned: 02 February 2009

John H.

Position: Director

Appointed: 02 April 2007

Resigned: 26 January 2016

Philip S.

Position: Director

Appointed: 02 April 2007

Resigned: 01 July 2008

Michael P.

Position: Director

Appointed: 02 April 2007

Resigned: 03 July 2007

Glenn K.

Position: Director

Appointed: 02 April 2007

Resigned: 01 May 2011

Ian H.

Position: Director

Appointed: 02 April 2007

Resigned: 26 January 2009

Geoffrey L.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2018

Melvyn S.

Position: Secretary

Appointed: 02 April 2007

Resigned: 31 January 2016

Cobbetts (director) Limited

Position: Corporate Director

Appointed: 22 September 2004

Resigned: 02 April 2007

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 22 September 2004

Resigned: 02 April 2007

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we identified, there is West Yorkshire Combined Authority from Leeds, England. The abovementioned PSC is classified as "a statutory body", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is First West Yorkshire Limited that entered Leeds, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Northern Trains Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

West Yorkshire Combined Authority

40-50 Wellington Street, Leeds, LS1 2DE, England

Legal authority The West Yorkshire Combined Authority Order 2014
Legal form Statutory Body
Notified on 6 April 2016
Nature of control: significiant influence or control

First West Yorkshire Limited

Hunslet Park Depot Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Northern Trains Limited

94-98 Petty France, Floor 8, London, SW1H 9EA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 March 2020
Ceased on 1 April 2020
Nature of control: 25-50% shares

Arriva Rail North Ltd

1 Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 18 April 2018
Ceased on 1 March 2020
Nature of control: 25-50% shares

Company previous names

Cobco 655 October 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2424705535
Current Assets5 3155 1693 4581 6172 124
Debtors5 2915 1453 3881 5622 089
Other Debtors8029032 4991 0121 045
Other
Accrued Liabilities Deferred Income4 5234 28596262042
Administrative Expenses34 93434 61112 56524 24438 846
Average Number Employees During Period812121414
Cash Cash Equivalents Cash Flow Value24247055 
Creditors5 3155 1693 4581 6172 124
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-15-146-1 711-1 841507
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables151461 7571 826-527
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  46-15-20
Net Cash Flows From Used In Operating Activities  -461520
Net Cash Generated From Operations  -461520
Number Shares Issued Fully Paid 219219219219
Other Creditors7928842 4969972 082
Par Value Share 1111
Prepayments Accrued Income4 4894 2428895501 044
Turnover Revenue34 93434 61112 56524 24438 846

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (21 pages)

Company search

Advertisements