Background WavePink WaveYellow Wave

EAST YORKSHIRE BUSES LIMITED (00254844)

EAST YORKSHIRE BUSES LIMITED (00254844) is an active UK company. incorporated on 14 March 1931. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EAST YORKSHIRE BUSES LIMITED has been registered for 95 years. Current directors include ASHTON, Matthew Thomas, DEAN, Martin Richard.

Company Number
00254844
Status
active
Type
ltd
Incorporated
14 March 1931
Age
95 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHTON, Matthew Thomas, DEAN, Martin Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST YORKSHIRE BUSES LIMITED

EAST YORKSHIRE BUSES LIMITED is an active company incorporated on 14 March 1931 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EAST YORKSHIRE BUSES LIMITED was registered 95 years ago.(SIC: 99999)

Status

active

Active since 95 years ago

Company No

00254844

LTD Company

Age

95 Years

Incorporated 14 March 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

FINGLAND'S TRAVEL AGENCY LIMITED
From: 14 March 1931To: 11 June 1993
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom
From: 20 October 2022To: 4 August 2025
The Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE England
From: 6 July 2018To: 20 October 2022
252 Anlaby Road Hull HU3 2RS
From: 14 March 1931To: 6 July 2018
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Loan Cleared
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Sept 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Feb 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FERGUSON, Carolyn

Active
55 Degrees North, Newcastle Upon TyneNE1 6BL
Secretary
Appointed 16 Jun 2018

ASHTON, Matthew Thomas

Active
252 Anlaby Road, HullHU3 2RS
Born August 1985
Director
Appointed 02 Feb 2026

DEAN, Martin Richard

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1963
Director
Appointed 23 Aug 2023

BUNNING, Patricia Jean

Resigned
The Appartment 261 Wilmslow Road, ManchesterM14 5LJ
Secretary
Appointed N/A
Resigned 30 Apr 1992

BURLEY, Brian Godfrey

Resigned
123 Woodland Drive, HullHU10 7HP
Secretary
Appointed 30 Apr 1992
Resigned 01 May 1992

HARRISON, Peter

Resigned
252 Anlaby RoadHU3 2RS
Secretary
Appointed 01 Nov 2013
Resigned 16 Jun 2018

LEEMAN, Paul Arthur

Resigned
252 Anlaby RoadHU3 2RS
Secretary
Appointed 01 May 1992
Resigned 01 Nov 2013

BOYD, Gordon Alexander

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born February 1960
Director
Appointed 28 Sept 2021
Resigned 28 Mar 2022

BREWER, Barbara

Resigned
67 Beechfield Road, StockportSK3 8SX
Born April 1929
Director
Appointed N/A
Resigned 25 Mar 1992

BRIAN, Elodie Marie Francoise

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1979
Director
Appointed 05 Jun 2019
Resigned 27 Sept 2021

BROWN, David Allen

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born December 1960
Director
Appointed 16 Jun 2018
Resigned 05 Nov 2021

BUNNING, Patricia Jean

Resigned
The Appartment 261 Wilmslow Road, ManchesterM14 5LJ
Born March 1943
Director
Appointed N/A
Resigned 30 Apr 1992

BUNNING, Robert Colin

Resigned
The Apartment 261 Wilmslow Road, ManchesterM14 5LJ
Born June 1941
Director
Appointed N/A
Resigned 30 Apr 1992

BURLEY, Brian Godfrey

Resigned
6 Styles Croft, North FerribyHU14 3NU
Born December 1942
Director
Appointed 30 Apr 1992
Resigned 12 Sept 1997

BUTCHER, Simon Patrick

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born October 1967
Director
Appointed 16 Jun 2018
Resigned 30 Nov 2018

DE GREEF, Erik Martin

Resigned
117 Queen Street, GatesheadNE8 2UA
Born September 1981
Director
Appointed 03 Feb 2020
Resigned 23 Aug 2023

EDWARDS, Alexander Paul

Resigned
Queen Street, GatesheadNE8 2UA
Born October 1966
Director
Appointed 16 Jun 2018
Resigned 30 Aug 2019

GILBERT, Martijn Lee

Resigned
117 Queen Street, GatesheadNE8 2UA
Born December 1982
Director
Appointed 20 Aug 2018
Resigned 26 Aug 2022

GILLIGAN, Benjamin Thomas

Resigned
252 Anlaby Road, HullHU3 2RS
Born September 1980
Director
Appointed 10 Dec 2018
Resigned 02 Feb 2026

GILLILAND, Elsie

Resigned
The Shieling, PrestburySK10 4DA
Born December 1937
Director
Appointed 30 Apr 1992
Resigned 30 Apr 1992

PACKWOOD, David

Resigned
8 Evesham Grove, SaleM33 2EY
Born June 1940
Director
Appointed N/A
Resigned 30 Apr 1992

RAYNER, Graeme Leslie Peter

Resigned
Meadowside, WilmslowSK9 2DT
Born October 1954
Director
Appointed N/A
Resigned 30 Apr 1992

SCHREYER, Christian

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1968
Director
Appointed 05 Nov 2021
Resigned 13 Oct 2022

SHIPP, Peter John Sidney

Resigned
Church Farm, BroughHU15 1HT
Born October 1943
Director
Appointed 30 Apr 1992
Resigned 16 Jun 2018

SHURDEN, Dorothea

Resigned
57 Linksway, CheadleSK8 4LA
Born April 1933
Director
Appointed N/A
Resigned 25 Mar 1992

Persons with significant control

3

1 Active
2 Ceased
41-51 Grey Street, Newcastle Upon TyneNE1 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Ceased 29 Nov 2018

Mr Peter John Sidney Shipp

Ceased
3rd Floor, Newcastle Upon TyneNE1 6EE
Born October 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2018
55 Degrees North, Newcastle Upon TyneNE1 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
GUARANTEE1GUARANTEE1
Legacy
23 March 2022
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Statement Of Companys Objects
21 December 2018
CC04CC04
Resolution
21 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 May 2018
MR05Certification of Charge
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2001
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1998
AAAnnual Accounts
Legacy
19 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Resolution
28 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 November 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 June 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
14 August 1992
AAAnnual Accounts
Legacy
24 July 1992
363b363b
Accounts With Accounts Type Full Group
16 July 1992
AAAnnual Accounts
Legacy
9 June 1992
403aParticulars of Charge Subject to s859A
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
12 May 1992
155(6)a155(6)a
Legacy
12 May 1992
287Change of Registered Office
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Auditors Resignation Company
11 May 1992
AUDAUD
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Accounts With Accounts Type Full Group
9 December 1991
AAAnnual Accounts
Legacy
15 October 1991
395Particulars of Mortgage or Charge
Legacy
21 August 1991
363b363b
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
21 November 1990
363363
Legacy
3 October 1990
288288
Accounts With Accounts Type Full Group
4 September 1990
AAAnnual Accounts
Legacy
27 April 1990
403aParticulars of Charge Subject to s859A
Legacy
27 April 1990
403aParticulars of Charge Subject to s859A
Legacy
27 April 1990
403aParticulars of Charge Subject to s859A
Legacy
27 April 1990
403aParticulars of Charge Subject to s859A
Legacy
27 April 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Full Group
2 September 1988
AAAnnual Accounts
Legacy
2 September 1988
363363
Legacy
17 February 1988
363363
Accounts With Accounts Type Full Group
6 November 1987
AAAnnual Accounts
Legacy
8 July 1987
288288
Legacy
8 July 1987
288288
Resolution
22 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363