Company NameBlue Triangle Buses Limited
Company StatusActive
Company Number03770568
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Arthur Cutts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(8 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Merton High Street
London
SW19 1DN
Director NameMr John Trayner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(8 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Merton High Street
London
SW19 1DN
Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed28 June 2007(8 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMichael John Slattery
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2014(14 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon General Transport Services Limited 18 Merto
London
SW19 1DN
Director NameMr Richard Harrington
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(14 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon General Transport Services Limited 18 Merto
London
SW19 1DN
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed05 November 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameRoger Wright
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Melville Road
Rainham
Essex
RM13 9TZ
Secretary NameCharles Herbert Scott
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address146 Essex Road
Romford
Essex
RM7 8AX
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(8 years, 1 month after company formation)
Appointment Duration3 days (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Paul William James Reeves
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Merton High Street
London
SW19 1DN
Director NameMr Philip Richard John Margrave
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2014)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Merton High Street
London
SW19 1DN
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(11 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(22 years, 4 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitebluetrianglebuses.com
Telephone020 85456100
Telephone regionLondon

Location

Registered Address3rd Floor
41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1London General Transport Services LTD
100.00%
Ordinary

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
15 October 2020Director's details changed for Mr Richard Harrington on 30 September 2020 (2 pages)
18 March 2020Accounts for a dormant company made up to 29 June 2019 (6 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
13 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 1 July 2017 (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 2 July 2016 (6 pages)
17 March 2017Accounts for a dormant company made up to 2 July 2016 (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (6 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (6 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(9 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(9 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (6 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (6 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(9 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(9 pages)
1 October 2014Statement of company's objects (2 pages)
1 October 2014Statement of company's objects (2 pages)
5 September 2014Termination of appointment of Philip Richard John Margrave as a director on 22 August 2014 (1 page)
5 September 2014Termination of appointment of Philip Richard John Margrave as a director on 22 August 2014 (1 page)
4 April 2014Director's details changed for Michael John Slattery on 4 April 2014 (2 pages)
4 April 2014Termination of appointment of Paul Reeves as a director (1 page)
4 April 2014Termination of appointment of Paul Reeves as a director (1 page)
4 April 2014Director's details changed for Michael John Slattery on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Michael John Slattery on 4 April 2014 (2 pages)
31 January 2014Appointment of Mr Richard Harrington as a director (2 pages)
31 January 2014Appointment of Mr Richard Harrington as a director (2 pages)
30 January 2014Appointment of Michael John Slattery as a director (2 pages)
30 January 2014Appointment of Michael John Slattery as a director (2 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (6 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(9 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(9 pages)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
4 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
17 December 2010Director's details changed for David Arthur Cutts on 1 December 2010 (2 pages)
17 December 2010Director's details changed for David Arthur Cutts on 1 December 2010 (2 pages)
17 December 2010Director's details changed for David Arthur Cutts on 1 December 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 3 July 2010 (6 pages)
1 December 2010Accounts for a dormant company made up to 3 July 2010 (6 pages)
1 December 2010Accounts for a dormant company made up to 3 July 2010 (6 pages)
9 November 2010Director's details changed for Paul William James Reeves on 19 October 2010 (2 pages)
9 November 2010Director's details changed for David Arthur Cutts on 19 October 2010 (2 pages)
9 November 2010Director's details changed for Philip Richard John Margrave on 19 October 2010 (2 pages)
9 November 2010Director's details changed for John Trayner on 19 October 2010 (2 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
9 November 2010Director's details changed for Philip Richard John Margrave on 19 October 2010 (2 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
9 November 2010Director's details changed for David Arthur Cutts on 19 October 2010 (2 pages)
9 November 2010Director's details changed for Paul William James Reeves on 19 October 2010 (2 pages)
9 November 2010Director's details changed for John Trayner on 19 October 2010 (2 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175 conflict of interest 15/04/2010
(6 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175 conflict of interest 15/04/2010
(6 pages)
1 March 2010Accounts for a dormant company made up to 27 June 2009 (10 pages)
1 March 2010Accounts for a dormant company made up to 27 June 2009 (10 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for David Arthur Cutts on 5 October 2009 (3 pages)
15 October 2009Director's details changed for David Arthur Cutts on 5 October 2009 (3 pages)
15 October 2009Director's details changed for David Arthur Cutts on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Paul William James Reeves on 5 October 2009 (3 pages)
14 October 2009Director's details changed for John Trayner on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Philip Richard John Margrave on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Paul William James Reeves on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Philip Richard John Margrave on 5 October 2009 (3 pages)
14 October 2009Director's details changed for John Trayner on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Paul William James Reeves on 5 October 2009 (3 pages)
14 October 2009Director's details changed for John Trayner on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Philip Richard John Margrave on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
11 March 2009Full accounts made up to 28 June 2008 (17 pages)
11 March 2009Full accounts made up to 28 June 2008 (17 pages)
11 November 2008Return made up to 19/10/08; full list of members (5 pages)
11 November 2008Return made up to 19/10/08; full list of members (5 pages)
25 April 2008Full accounts made up to 30 June 2007 (17 pages)
25 April 2008Full accounts made up to 30 June 2007 (17 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 November 2007Return made up to 19/10/07; full list of members (3 pages)
13 November 2007Return made up to 19/10/07; full list of members (3 pages)
12 September 2007Return made up to 14/05/07; full list of members (5 pages)
12 September 2007Return made up to 14/05/07; full list of members (5 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
26 July 2007New director appointed (9 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (3 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (4 pages)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (4 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New director appointed (4 pages)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (4 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: harmile house 54 saint marys lane upminster essex RM14 2QT (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: harmile house 54 saint marys lane upminster essex RM14 2QT (1 page)
8 May 2007Full accounts made up to 30 June 2006 (20 pages)
8 May 2007Full accounts made up to 30 June 2006 (20 pages)
21 March 2007Auditor's resignation (1 page)
21 March 2007Auditor's resignation (1 page)
8 June 2006Return made up to 14/05/06; full list of members (2 pages)
8 June 2006Return made up to 14/05/06; full list of members (2 pages)
4 May 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
4 May 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
6 July 2005Return made up to 14/05/05; full list of members (6 pages)
6 July 2005Return made up to 14/05/05; full list of members (6 pages)
6 May 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
6 May 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
24 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
6 May 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
29 January 2004Accounts for a small company made up to 30 June 2002 (7 pages)
29 January 2004Accounts for a small company made up to 30 June 2002 (7 pages)
17 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 October 2002Accounts for a small company made up to 30 June 2001 (7 pages)
31 May 2002Return made up to 14/05/02; full list of members (6 pages)
31 May 2002Return made up to 14/05/02; full list of members (6 pages)
29 May 2001Return made up to 14/05/01; full list of members (6 pages)
29 May 2001Return made up to 14/05/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 January 2001Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
30 January 2001Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
19 July 2000Return made up to 14/05/00; full list of members (6 pages)
19 July 2000Return made up to 14/05/00; full list of members (6 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 May 1999Registered office changed on 20/05/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 May 1999Secretary resigned (1 page)
14 May 1999Incorporation (15 pages)
14 May 1999Incorporation (15 pages)