Company NameReeth & District Community Transport Ltd
Company StatusActive
Company Number05412834
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Jill Alexandra May
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(3 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressHill Top
Langthwaite
Richmond
North Yorkshire
DL11 6RE
Director NameMr Andrew John Bedford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGlory Be Low Row
Richmond
North Yorkshire
DL11 6PS
Secretary NameMr Andrew John Bedford
StatusCurrent
Appointed16 July 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressHudson House
Anvil Square
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameMrs Gail Patricia Hall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCharity Administrator
Country of ResidenceEngland
Correspondence AddressThe Old School House Hurst
Richmond
DL11 7NW
Director NameMrs Susan Mary Turner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(12 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Langhorne Drive
Reeth
Richmond
DL11 6SS
Director NameJeremy Neil Hutchinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleHorticultural Services
Country of ResidenceEngland
Correspondence AddressHill Top Farm House
Low Row
Richmond
North Yorkshire
DL11 6PN
Director NameKeith Munro Allen
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Back Lane
Reeth
Richmond
North Yorkshire
DL11 6UZ
Director NameDerek George Pollard
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBeckstones
Reeth
Richmond
North Yorkshire
DL11 6SL
Director NameHelen Miriam Bainbridge
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleMuseum Curator
Country of ResidenceEngland
Correspondence AddressSwaledale Museum Reeth
Richmond
North Yorkshire
DL11 6TX
Director NameShirley Staveley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressMouse Hall Low Row
Richmond
North Yorkshire
DL11 6PY
Director NameStuart Charles May
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleTelecoms Administrator
Correspondence AddressHill Top
Langthwaite
Richmond
North Yorkshire
DL11 6RE
Secretary NameKeith Munro Allen
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Back Lane
Reeth
Richmond
North Yorkshire
DL11 6UZ
Director NameMr Jeffrey John Ward
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrass Nappa Hall Low Row
Richmond
North Yorkshire
DL11 6NA
Director NameMiss Daphne Mary Rye
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressToker Dene Reeth
Richmond
DL11 6SX
Director NameMrs Elizabeth Domican
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Quaker Close
Reeth
Richmond
DL11 6UY
Director NameMr Stephen Frank Green
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Quaker Close
Reeth
Richmond
DL11 6UY
Director NameMr Richard Patrick Kimmage
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2023)
RoleTeam Leader
Country of ResidenceEngland
Correspondence AddressMarrick Abbey Farm Marrick
Richmond
DL11 7LD
Director NameMrs Jill Burdis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Overton Garth
Reeth
Richmond
DL11 6SB

Location

Registered AddressHudson House
Anvil Square
Reeth Richmond
North Yorkshire
DL11 6TB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishReeth, Fremington and Healaugh
WardReeth and Arkengarthdale
Built Up AreaReeth
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£40,940
Cash£12,018
Current Liabilities£1,175

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (4 weeks ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

8 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
8 April 2023Termination of appointment of Richard Patrick Kimmage as a director on 5 April 2023 (1 page)
8 April 2023Termination of appointment of Stephen Frank Green as a director on 31 March 2023 (1 page)
8 April 2023Termination of appointment of Elizabeth Domican as a director on 31 March 2023 (1 page)
19 August 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
28 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 November 2020Appointment of Mrs Jill Burdis as a director on 19 October 2020 (2 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
1 October 2018Termination of appointment of Jeffrey John Ward as a director on 11 September 2018 (1 page)
1 October 2018Appointment of Mr Richard Patrick Kimmage as a director on 11 September 2018 (2 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Daphne Mary Rye as a director on 31 December 2017 (1 page)
22 January 2018Appointment of Mr Stephen Frank Green as a director on 22 January 2018 (2 pages)
22 January 2018Termination of appointment of Keith Munro Allen as a director on 31 December 2017 (1 page)
22 January 2018Appointment of Mrs Elizabeth Domican as a director on 22 January 2018 (2 pages)
22 January 2018Appointment of Mrs Susan Mary Turner as a director on 22 January 2018 (2 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
6 October 2016Appointment of Miss Daphne Mary Rye as a director on 26 July 2016 (2 pages)
6 October 2016Appointment of Mrs Gail Patricia Hall as a director on 26 July 2016 (2 pages)
6 October 2016Appointment of Mrs Gail Patricia Hall as a director on 26 July 2016 (2 pages)
6 October 2016Appointment of Miss Daphne Mary Rye as a director on 26 July 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Termination of appointment of Derek George Pollard as a director on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Derek George Pollard as a director on 14 April 2016 (1 page)
8 April 2016Annual return made up to 4 April 2016 no member list (6 pages)
8 April 2016Annual return made up to 4 April 2016 no member list (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 April 2015Annual return made up to 4 April 2015 no member list (6 pages)
12 April 2015Annual return made up to 4 April 2015 no member list (6 pages)
12 April 2015Annual return made up to 4 April 2015 no member list (6 pages)
16 March 2015Memorandum and Articles of Association (17 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 March 2015Memorandum and Articles of Association (17 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 January 2015Memorandum and Articles of Association (17 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(3 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(3 pages)
27 January 2015Memorandum and Articles of Association (17 pages)
10 December 2014Termination of appointment of Helen Miriam Bainbridge as a director on 9 September 2014 (1 page)
10 December 2014Termination of appointment of Helen Miriam Bainbridge as a director on 9 September 2014 (1 page)
10 December 2014Termination of appointment of Helen Miriam Bainbridge as a director on 9 September 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Appointment of Mr Andrew John Bedford as a secretary on 16 July 2014 (2 pages)
20 August 2014Appointment of Mr Andrew John Bedford as a secretary on 16 July 2014 (2 pages)
19 August 2014Termination of appointment of Keith Munro Allen as a secretary on 16 July 2014 (1 page)
19 August 2014Termination of appointment of Keith Munro Allen as a secretary on 16 July 2014 (1 page)
19 August 2014Appointment of Mr Andrew John Bedford as a director on 16 July 2014 (2 pages)
19 August 2014Appointment of Mr Jeffrey John Ward as a director on 16 July 2014 (2 pages)
19 August 2014Appointment of Mr Jeffrey John Ward as a director on 16 July 2014 (2 pages)
19 August 2014Appointment of Mr Andrew John Bedford as a director on 16 July 2014 (2 pages)
29 April 2014Memorandum and Articles of Association (18 pages)
29 April 2014Memorandum and Articles of Association (18 pages)
28 April 2014Memorandum and Articles of Association (18 pages)
28 April 2014Memorandum and Articles of Association (18 pages)
22 April 2014Annual return made up to 4 April 2014 no member list (6 pages)
22 April 2014Director's details changed for Helen Miriam Bainbridge on 29 March 2014 (2 pages)
22 April 2014Director's details changed for Helen Miriam Bainbridge on 29 March 2014 (2 pages)
22 April 2014Annual return made up to 4 April 2014 no member list (6 pages)
22 April 2014Annual return made up to 4 April 2014 no member list (6 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 4 April 2013 no member list (6 pages)
26 April 2013Annual return made up to 4 April 2013 no member list (6 pages)
26 April 2013Annual return made up to 4 April 2013 no member list (6 pages)
31 October 2012Termination of appointment of Jeremy Hutchinson as a director (1 page)
31 October 2012Termination of appointment of Jeremy Hutchinson as a director (1 page)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 4 April 2012 no member list (7 pages)
23 April 2012Annual return made up to 4 April 2012 no member list (7 pages)
23 April 2012Annual return made up to 4 April 2012 no member list (7 pages)
25 October 2011Memorandum and Articles of Association (22 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 October 2011Memorandum and Articles of Association (22 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 4 April 2011 no member list (7 pages)
26 April 2011Annual return made up to 4 April 2011 no member list (7 pages)
26 April 2011Annual return made up to 4 April 2011 no member list (7 pages)
13 March 2011Termination of appointment of Shirley Staveley as a director (1 page)
13 March 2011Termination of appointment of Shirley Staveley as a director (1 page)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Shirley Staveley on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Jeremy Neil Hutchinson on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Keith Munro Allen on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Helen Miriam Bainbridge on 4 April 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (5 pages)
29 April 2010Director's details changed for Jeremy Neil Hutchinson on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Shirley Staveley on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Helen Miriam Bainbridge on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Jill Alexandra May on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Keith Munro Allen on 4 April 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (5 pages)
29 April 2010Director's details changed for Jeremy Neil Hutchinson on 4 April 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (5 pages)
29 April 2010Director's details changed for Shirley Staveley on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Helen Miriam Bainbridge on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Jill Alexandra May on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Keith Munro Allen on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Jill Alexandra May on 4 April 2010 (2 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 May 2009Annual return made up to 04/04/09 (4 pages)
6 May 2009Annual return made up to 04/04/09 (4 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 July 2008Appointment terminated director stuart may (1 page)
4 July 2008Appointment terminated director stuart may (1 page)
4 July 2008Director appointed mrs jill alexandra may (1 page)
4 July 2008Director appointed mrs jill alexandra may (1 page)
23 April 2008Annual return made up to 04/04/08 (4 pages)
23 April 2008Director's change of particulars / shirley staveley / 04/07/2007 (1 page)
23 April 2008Annual return made up to 04/04/08 (4 pages)
23 April 2008Director's change of particulars / shirley staveley / 04/07/2007 (1 page)
26 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 May 2007Annual return made up to 04/04/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2007Annual return made up to 04/04/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2007Director's particulars changed (1 page)
6 January 2007Director's particulars changed (1 page)
19 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
23 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 May 2006Annual return made up to 04/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2006Annual return made up to 04/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
4 April 2005Incorporation (27 pages)
4 April 2005Incorporation (27 pages)