Background WavePink WaveYellow Wave

FARESHARE YORKSHIRE LIMITED (03680184)

FARESHARE YORKSHIRE LIMITED (03680184) is an active UK company. incorporated on 8 December 1998. with registered office in Barnsley. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. FARESHARE YORKSHIRE LIMITED has been registered for 27 years. Current directors include EVANS, Clare Elisabeth, HEATON, Debbie, HOBBS, Sarah and 7 others.

Company Number
03680184
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 1998
Age
27 years
Address
Unit 14 Aldham Industrial Estate, Mitchell Road, Barnsley, S73 8HA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
EVANS, Clare Elisabeth, HEATON, Debbie, HOBBS, Sarah, JOHNSTON, Scott, LONGDEN, Jonny, MCELROY, Rachel, STOTHART, Stephen, SUNDERLAND, Sarah, SWINDEN, David, WILLMETTS, Michael John
SIC Codes
52103, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARESHARE YORKSHIRE LIMITED

FARESHARE YORKSHIRE LIMITED is an active company incorporated on 8 December 1998 with the registered office located in Barnsley. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. FARESHARE YORKSHIRE LIMITED was registered 27 years ago.(SIC: 52103, 52290)

Status

active

Active since 27 years ago

Company No

03680184

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 8 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

RESTORE (SY) LIMITED
From: 8 December 1998To: 31 August 2012
Contact
Address

Unit 14 Aldham Industrial Estate, Mitchell Road Wombwell Barnsley, S73 8HA,

Previous Addresses

Unit 19 Grange Lane Industr Esta Carrwood Road Barnsley South Yorkshire S71 5AS
From: 8 December 1998To: 20 March 2015
Timeline

35 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Sept 10
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Nov 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
May 16
Director Joined
Nov 16
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MORGAN, Rachel

Active
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Secretary
Appointed 08 Dec 2023

EVANS, Clare Elisabeth

Active
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born December 1974
Director
Appointed 13 Jun 2025

HEATON, Debbie

Active
Mitchell Road, BarnsleyS73 8HA
Born March 1971
Director
Appointed 14 Mar 2025

HOBBS, Sarah

Active
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born October 1974
Director
Appointed 01 Apr 2011

JOHNSTON, Scott

Active
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born May 1958
Director
Appointed 13 Jun 2025

LONGDEN, Jonny

Active
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born November 1974
Director
Appointed 14 Mar 2025

MCELROY, Rachel

Active
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born August 1978
Director
Appointed 08 Dec 2023

STOTHART, Stephen

Active
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born February 1963
Director
Appointed 02 Dec 2019

SUNDERLAND, Sarah

Active
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born April 1972
Director
Appointed 21 Nov 2016

SWINDEN, David

Active
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born August 1954
Director
Appointed 10 Feb 2012

WILLMETTS, Michael John

Active
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born September 1964
Director
Appointed 08 Mar 2024

GIBBINS, Alan Peter

Resigned
52 Clarel Street, SheffieldS36 6AU
Secretary
Appointed 08 Dec 1998
Resigned 06 Sept 2001

MORTON, Neil Hudson

Resigned
111 East Bawtry Road, RotherhamS60 4BX
Secretary
Appointed 06 Sept 2001
Resigned 08 Jan 2009

PICKLES, Thomas Arthur

Resigned
3 Woodfoot Road, RotherhamS60 3DZ
Secretary
Appointed 14 Jul 2000
Resigned 31 Aug 2000

WELCH, John David

Resigned
Green Lane, RotherhamS60 3AT
Secretary
Appointed 03 Apr 2009
Resigned 16 Oct 2015

BATTY, David John

Resigned
25 Sefton Road, SheffieldS10 3TP
Born November 1945
Director
Appointed 03 May 2001
Resigned 03 Oct 2002

BEAUMONT, Ralph

Resigned
12 Mortain Road, RotherhamS60 3BX
Born January 1934
Director
Appointed 15 Dec 1999
Resigned 21 Sept 2007

BOWLING JOHNSON, Michelle

Resigned
Hamilton House, DoncasterDN3 3NU
Born December 1965
Director
Appointed 02 Dec 2004
Resigned 21 Sept 2007

COOPER, Anthony Paul, Mr.

Resigned
59 Snaithing Lane, SheffieldS10 3LF
Born August 1947
Director
Appointed 15 Dec 1999
Resigned 11 Sept 2003

COOPER, Karl Mark

Resigned
15 Wheatcrofts, BarnsleyS70 6BZ
Born January 1963
Director
Appointed 03 Mar 2009
Resigned 12 Oct 2012

ELLIOTT, Kathryn

Resigned
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born February 1955
Director
Appointed 20 Nov 2017
Resigned 16 Oct 2020

FORD, Fiona Ann

Resigned
80 Ringinglow Road, SheffieldS11 7PQ
Born January 1957
Director
Appointed 11 Aug 2000
Resigned 01 May 2003

GRUNWALD SPIER, Agnes

Resigned
Unit 19 Grange Lane Ind Est, BarnsleyS71 5AS
Born July 1944
Director
Appointed 25 Apr 2002
Resigned 21 Sept 2007

HAIGH, Brian

Resigned
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born February 1950
Director
Appointed 10 Dec 2021
Resigned 02 Jul 2024

HAIGH, Brian

Resigned
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born February 1950
Director
Appointed 16 Nov 2018
Resigned 16 Oct 2020

HAIGH, Brian

Resigned
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born February 1950
Director
Appointed 09 Mar 2012
Resigned 11 May 2016

JEX, Barry Walter

Resigned
11 Eskdale Close, DronfieldS18 8PQ
Born November 1941
Director
Appointed 03 Jan 2002
Resigned 03 Sept 2010

KIRK, Stephen John

Resigned
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born September 1974
Director
Appointed 11 Feb 2011
Resigned 27 Jun 2024

MORTON, Neil Hudson

Resigned
111 East Bawtry Road, RotherhamS60 4BX
Born July 1937
Director
Appointed 14 Apr 1999
Resigned 08 Jan 2009

PURCHON, David William

Resigned
69 Dore Road, SheffieldS17 3ND
Born June 1944
Director
Appointed 02 Nov 2006
Resigned 06 Mar 2009

REID, David Alexander

Resigned
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born August 1961
Director
Appointed 11 Jan 2013
Resigned 09 Dec 2022

RILEY, Margaret

Resigned
1 Moorcroft Avenue, SheffieldS10 4GT
Born November 1953
Director
Appointed 19 Jan 2009
Resigned 13 Sept 2013

SANDERSON, John Richard

Resigned
Aldham Industrial Estate, Mitchell Road, BarnsleyS73 8HA
Born February 1945
Director
Appointed 10 Jan 2014
Resigned 09 Dec 2022

SPRENGER, Richard

Resigned
Vue Pointe, DoncasterDN5 7LY
Born January 1950
Director
Appointed 15 Mar 2002
Resigned 15 Jan 2009

STEINKE, Jim

Resigned
Flat 4, SheffieldS7 1SF
Born September 1954
Director
Appointed 08 Dec 1998
Resigned 03 Oct 2002
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Resolution
14 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
363aAnnual Return
Legacy
16 March 2007
288cChange of Particulars
Legacy
16 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Resolution
19 January 2007
RESOLUTIONSResolutions
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
1 November 1999
225Change of Accounting Reference Date
Legacy
10 August 1999
287Change of Registered Office
Memorandum Articles
7 May 1999
MEM/ARTSMEM/ARTS
Resolution
7 May 1999
RESOLUTIONSResolutions
Incorporation Company
8 December 1998
NEWINCIncorporation