Company NameWeardale Motor Services Limited
Company StatusActive
Company Number00708826
CategoryPrivate Limited Company
Incorporation Date23 November 1961(62 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameRoland Stanley Gibson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(29 years, 5 months after company formation)
Appointment Duration33 years
RoleP S V Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Stanhope
Bishop Auckland
Co Durham
DL13 2YQ
Director NameSylvia Gibson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(29 years, 5 months after company formation)
Appointment Duration33 years
RoleP S V Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Stanhope
Bishop Auckland
Co Durham
DL13 2YQ
Director NameAnthony Maurice Gibson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(40 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Stanhope
Bishop Auckland
Co Durham
DL13 2YQ
Director NameIan Gibson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(40 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RolePsv Driver
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Stanhope
Bishop Auckland
Co Durham
DL13 2YQ
Director NameAllyson Margaret Gibson Hewison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(40 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Stanhope
Bishop Auckland
Co Durham
DL13 2YQ
Secretary NameMrs Allyson Margaret Gibson-Hewison
StatusCurrent
Appointed10 June 2016(54 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressThe Garage
Stanhope
Bishop Auckland
Co Durham
DL13 2YQ
Secretary NameRoland Stanley Gibson
NationalityBritish
StatusResigned
Appointed30 April 1991(29 years, 5 months after company formation)
Appointment Duration25 years, 1 month (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Stanhope
Bishop Auckland
Co Durham
DL13 2YQ

Contact

Websitewww.weardale-travel.co.uk
Telephone01388 528235
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressThe Garage
Stanhope
Bishop Auckland
Co Durham
DL13 2YQ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Built Up AreaStanhope
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,234,974
Cash£760,582
Current Liabilities£1,099,408

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 1 week from now)

Charges

20 August 2020Delivered on: 21 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 August 2020Delivered on: 21 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 December 2007Delivered on: 24 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 1 prospect road crook t/n's DU274552 & DU291166,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
14 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
19 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
21 August 2020Registration of charge 007088260003, created on 20 August 2020 (24 pages)
21 August 2020Registration of charge 007088260002, created on 20 August 2020 (24 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
15 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
26 February 2018Satisfaction of charge 1 in full (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
10 June 2016Termination of appointment of Roland Stanley Gibson as a secretary on 10 June 2016 (1 page)
10 June 2016Appointment of Mrs Allyson Margaret Gibson-Hewison as a secretary on 10 June 2016 (2 pages)
10 June 2016Termination of appointment of Roland Stanley Gibson as a secretary on 10 June 2016 (1 page)
10 June 2016Appointment of Mrs Allyson Margaret Gibson-Hewison as a secretary on 10 June 2016 (2 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,495.97
(7 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,495.97
(7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,495.97
(7 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,495.97
(7 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,495.97
(7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,495.97
(7 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,495.97
(7 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,495.97
(7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (10 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (10 pages)
15 April 2010Director's details changed for Allyson Margaret Gibson Hewison on 9 April 2010 (2 pages)
15 April 2010Director's details changed for Roland Stanley Gibson on 9 April 2010 (2 pages)
15 April 2010Director's details changed for Ian Gibson on 9 April 2010 (2 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Secretary's details changed for Roland Stanley Gibson on 9 April 2010 (1 page)
15 April 2010Director's details changed for Anthony Maurice Gibson on 9 April 2010 (2 pages)
15 April 2010Director's details changed for Sylvia Gibson on 9 April 2010 (2 pages)
15 April 2010Director's details changed for Roland Stanley Gibson on 9 April 2010 (2 pages)
15 April 2010Secretary's details changed for Roland Stanley Gibson on 9 April 2010 (1 page)
15 April 2010Director's details changed for Anthony Maurice Gibson on 9 April 2010 (2 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Director's details changed for Allyson Margaret Gibson Hewison on 9 April 2010 (2 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
15 April 2010Director's details changed for Roland Stanley Gibson on 9 April 2010 (2 pages)
15 April 2010Secretary's details changed for Roland Stanley Gibson on 9 April 2010 (1 page)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for Sylvia Gibson on 9 April 2010 (2 pages)
15 April 2010Director's details changed for Anthony Maurice Gibson on 9 April 2010 (2 pages)
15 April 2010Director's details changed for Allyson Margaret Gibson Hewison on 9 April 2010 (2 pages)
15 April 2010Director's details changed for Ian Gibson on 9 April 2010 (2 pages)
15 April 2010Director's details changed for Ian Gibson on 9 April 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for Sylvia Gibson on 9 April 2010 (2 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
22 May 2009Return made up to 09/04/09; full list of members (6 pages)
22 May 2009Return made up to 09/04/09; full list of members (6 pages)
4 March 2009Return made up to 09/04/08; full list of members (6 pages)
4 March 2009Return made up to 09/04/08; full list of members (6 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
2 July 2008Ad 23/04/08\gbp si [email protected]=495.97\gbp ic 10000/10495.97\ (2 pages)
2 July 2008Ad 23/04/08\gbp si [email protected]=495.97\gbp ic 10000/10495.97\ (2 pages)
2 July 2008Statement of affairs (11 pages)
2 July 2008Statement of affairs (11 pages)
18 June 2008Nc inc already adjusted 23/04/08 (2 pages)
18 June 2008S-div (1 page)
18 June 2008S-div (1 page)
18 June 2008Nc inc already adjusted 23/04/08 (2 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
1 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
29 June 2007Return made up to 09/04/07; full list of members (4 pages)
29 June 2007Return made up to 09/04/07; full list of members (4 pages)
10 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
10 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
24 May 2006Return made up to 09/04/06; full list of members (9 pages)
24 May 2006Return made up to 09/04/06; full list of members (9 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
22 April 2005Return made up to 09/04/05; full list of members (9 pages)
22 April 2005Return made up to 09/04/05; full list of members (9 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
10 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 April 2004Return made up to 09/04/04; full list of members (9 pages)
26 April 2004Return made up to 09/04/04; full list of members (9 pages)
7 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
18 April 2002Return made up to 09/04/02; full list of members (7 pages)
18 April 2002Return made up to 09/04/02; full list of members (7 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
18 April 2001Return made up to 09/04/01; full list of members (7 pages)
18 April 2001Return made up to 09/04/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
11 May 2000Return made up to 09/04/00; full list of members (7 pages)
11 May 2000Return made up to 09/04/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 April 1999Return made up to 09/04/99; no change of members (4 pages)
27 April 1999Return made up to 09/04/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 May 1997Return made up to 09/04/97; full list of members (6 pages)
6 May 1997Return made up to 09/04/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
22 April 1996Return made up to 09/04/96; no change of members (4 pages)
22 April 1996Return made up to 09/04/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)