Background WavePink WaveYellow Wave

TRANSDEV CLAIMS INVESTIGATIONS LIMITED (02207113)

TRANSDEV CLAIMS INVESTIGATIONS LIMITED (02207113) is an active UK company. incorporated on 21 December 1987. with registered office in Starbeck Harrogate. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. TRANSDEV CLAIMS INVESTIGATIONS LIMITED has been registered for 38 years. Current directors include BROWN, Andrew.

Company Number
02207113
Status
active
Type
ltd
Incorporated
21 December 1987
Age
38 years
Address
Prospect Park, Starbeck Harrogate, HG2 7NY
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BROWN, Andrew
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSDEV CLAIMS INVESTIGATIONS LIMITED

TRANSDEV CLAIMS INVESTIGATIONS LIMITED is an active company incorporated on 21 December 1987 with the registered office located in Starbeck Harrogate. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. TRANSDEV CLAIMS INVESTIGATIONS LIMITED was registered 38 years ago.(SIC: 49390)

Status

active

Active since 38 years ago

Company No

02207113

LTD Company

Age

38 Years

Incorporated 21 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

BUS & COACH CLAIMS INVESTIGATIONS LIMITED
From: 18 October 2001To: 5 December 2007
BLAZEFIELD CLAIMS SERVICES LIMITED
From: 7 October 1991To: 18 October 2001
THE NORTH OF ENGLAND TRAVEL GROUP LIMITED
From: 21 July 1989To: 7 October 1991
THE W.Y. GROUP LIMITED
From: 18 March 1988To: 21 July 1989
SIMCO NO. 211 LIMITED
From: 21 December 1987To: 18 March 1988
Contact
Address

Prospect Park Broughton Way Starbeck Harrogate, HG2 7NY,

Timeline

15 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Nov 14
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Loan Cleared
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

BROWN, Andrew

Active
Broughton Way, HarrogateHG2 7NY
Born November 1971
Director
Appointed 03 Apr 2023

MCNAUGHT, Nadean

Resigned
Prospect Park, Starbeck HarrogateHG2 7NY
Secretary
Appointed 01 Feb 2017
Resigned 19 Oct 2018

SMITH, Clive Richard

Resigned
14 Leamington Road, IlkleyLS29 8EN
Secretary
Appointed 02 Dec 1991
Resigned 29 Dec 2000

TEMPLE, Julie Karen

Resigned
6 Saint Thomas's Way, YorkYO26 8BE
Secretary
Appointed 29 Dec 2000
Resigned 16 Mar 2009

WALLACE, James Keillor

Resigned
Hunters Way, YorkYO24 1JJ
Secretary
Appointed 16 Mar 2009
Resigned 19 Dec 2018

WILDE, Stuart David

Resigned
55 Kielder Oval, HarrogateHG2 7HQ
Secretary
Appointed N/A
Resigned 02 Dec 1991

BROOKE, Simon Alexander

Resigned
12 Spring Gardens Upperthong, HuddersfieldHD9 3RT
Born February 1960
Director
Appointed 02 Sept 1998
Resigned 22 Feb 2002

COLLINS, Paul

Resigned
The Street, HarlestonIP20 0DJ
Born April 1962
Director
Appointed 01 Dec 2011
Resigned 30 Oct 2014

DALE, Mark Alan

Resigned
Prospect Park, Starbeck HarrogateHG2 7NY
Born May 1976
Director
Appointed 16 Mar 2020
Resigned 12 Jan 2023

FEARNLEY, Giles Robin

Resigned
Vale End, HarrogateHG3 1NJ
Born August 1954
Director
Appointed N/A
Resigned 01 Sept 2008

GILBERT, Martin James

Resigned
Mill Lane, WetherbyLS23 7DZ
Born April 1954
Director
Appointed 19 Jun 2008
Resigned 05 Aug 2015

HOLLINGSBEE, Paul John

Resigned
29 Westwood Gardens, WymondhamNR18 0DP
Born April 1947
Director
Appointed N/A
Resigned 07 Jul 2011

HORNBY, Alex Lloyd

Resigned
Prospect Park, Starbeck HarrogateHG2 7NY
Born December 1981
Director
Appointed 01 Feb 2017
Resigned 28 May 2023

KING, Seth

Resigned
Prospect Park, Starbeck HarrogateHG2 7NY
Born January 1971
Director
Appointed 07 Jan 2019
Resigned 30 Jun 2019

PIKE, Jon Mark

Resigned
Parkway, WeybridgeKT13 9HD
Born January 1968
Director
Appointed 08 Apr 2008
Resigned 10 Feb 2015

SELLERS, Colin Edward Duncan

Resigned
17 Nimrod Road, LondonSW16 6SZ
Born October 1962
Director
Appointed 27 Mar 2008
Resigned 16 Jan 2009

SMITH, Clive Richard

Resigned
14 Leamington Road, IlkleyLS29 8EN
Born September 1960
Director
Appointed 02 Dec 1991
Resigned 29 Dec 2000

WALLACE, James Keillor

Resigned
Hunters Way, YorkYO24 1JJ
Born July 1956
Director
Appointed 01 Jun 2007
Resigned 01 Feb 2017

WILDE, Stuart David

Resigned
2 Sovereign Park, HarrogateHG1 2SJ
Born March 1957
Director
Appointed N/A
Resigned 30 Jun 2007

Persons with significant control

1

Broughton Way, HarrogateHG2 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Legacy
2 October 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2016
AAAnnual Accounts
Legacy
2 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Legacy
6 October 2016
PARENT_ACCPARENT_ACC
Legacy
6 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2015
AAAnnual Accounts
Legacy
8 September 2015
AGREEMENT2AGREEMENT2
Legacy
8 September 2015
GUARANTEE2GUARANTEE2
Legacy
19 August 2015
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2014
AAAnnual Accounts
Legacy
9 October 2014
PARENT_ACCPARENT_ACC
Legacy
9 October 2014
AGREEMENT2AGREEMENT2
Legacy
29 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Auditors Resignation Company
19 August 2013
AUDAUD
Accounts With Made Up Date
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Made Up Date
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Accounts With Made Up Date
15 September 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Made Up Date
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Made Up Date
5 November 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288cChange of Particulars
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
24 September 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Resolution
30 May 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2007
363aAnnual Return
Accounts With Made Up Date
15 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
9 October 2006
287Change of Registered Office
Auditors Resignation Company
12 January 2006
AUDAUD
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 November 2005
363aAnnual Return
Accounts With Made Up Date
7 July 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 September 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 2003
AAAnnual Accounts
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
16 November 2002
225Change of Accounting Reference Date
Accounts With Made Up Date
8 August 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Auditors Resignation Company
10 May 2000
AUDAUD
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
18 September 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 August 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
13 August 1997
403aParticulars of Charge Subject to s859A
Legacy
28 June 1997
288cChange of Particulars
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
19 October 1995
AUDAUD
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Resolution
22 August 1994
RESOLUTIONSResolutions
Accounts With Made Up Date
7 August 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 August 1993
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
4 November 1992
AUDAUD
Legacy
4 November 1992
287Change of Registered Office
Accounts With Made Up Date
10 September 1992
AAAnnual Accounts
Legacy
2 February 1992
363b363b
Legacy
20 January 1992
288288
Certificate Change Of Name Company
4 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1991
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
11 September 1991
AAAnnual Accounts
Legacy
22 August 1991
288288
Legacy
20 August 1991
287Change of Registered Office
Legacy
10 May 1991
288288
Legacy
31 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
25 January 1991
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
21 November 1990
288288
Legacy
21 November 1990
288288
Legacy
10 October 1990
225(1)225(1)
Legacy
12 January 1990
363363
Accounts With Made Up Date
19 October 1989
AAAnnual Accounts
Certificate Change Of Name Company
20 July 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 July 1989
RESOLUTIONSResolutions
Legacy
28 June 1989
395Particulars of Mortgage or Charge
Legacy
24 January 1989
287Change of Registered Office
Legacy
8 October 1988
395Particulars of Mortgage or Charge
Legacy
26 August 1988
288288
Legacy
6 July 1988
395Particulars of Mortgage or Charge
Resolution
22 April 1988
RESOLUTIONSResolutions
Resolution
22 April 1988
RESOLUTIONSResolutions
Resolution
22 April 1988
RESOLUTIONSResolutions
Legacy
22 April 1988
123Notice of Increase in Nominal Capital
Resolution
22 March 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1988
287Change of Registered Office
Legacy
17 March 1988
288288
Legacy
17 March 1988
224224
Legacy
9 March 1988
PUC 5PUC 5
Incorporation Company
21 December 1987
NEWINCIncorporation