Background WavePink WaveYellow Wave

TRANSDEV NORTHERN BLUE LIMITED (03808360)

TRANSDEV NORTHERN BLUE LIMITED (03808360) is an active UK company. incorporated on 16 July 1999. with registered office in Harrogate. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). TRANSDEV NORTHERN BLUE LIMITED has been registered for 26 years. Current directors include BROWN, Andrew.

Company Number
03808360
Status
active
Type
ltd
Incorporated
16 July 1999
Age
26 years
Address
Prospect Park, Harrogate, HG2 7NY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BROWN, Andrew
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSDEV NORTHERN BLUE LIMITED

TRANSDEV NORTHERN BLUE LIMITED is an active company incorporated on 16 July 1999 with the registered office located in Harrogate. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). TRANSDEV NORTHERN BLUE LIMITED was registered 26 years ago.(SIC: 49319)

Status

active

Active since 26 years ago

Company No

03808360

LTD Company

Age

26 Years

Incorporated 16 July 1999

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 15 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

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

TRAVELSPEED LIMITED
From: 16 July 1999To: 10 July 2008
Contact
Address

Prospect Park Broughton Way Harrogate, HG2 7NY,

Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Dec 13
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 18
Director Left
Dec 18
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
14
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

COUPE, Derek Percival

Resigned
35 Abbott Clough Avenue, BlackburnBB1 3LP
Secretary
Appointed 19 Aug 1999
Resigned 21 Aug 2000

MCNAUGHT, Nadean

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

ROBINSON, Michael

Resigned
48 East Park Avenue, DarwenBB3 2SQ
Secretary
Appointed 21 Aug 2000
Resigned 06 Aug 2007

TEMPLE, Julie Karen

Resigned
6 St Thomas's Way, YorkYO26 8BE
Secretary
Appointed 06 Aug 2007
Resigned 16 Mar 2009

WALLACE, James Keillor

Resigned
Prospect Park, HarrogateHG2 7NY
Secretary
Appointed 16 Mar 2009
Resigned 01 Feb 2017

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 16 Jul 1999
Resigned 19 Aug 1999

BEAUMONT, Philip

Resigned
10 Archery Avenue, ColneBB8 7NH
Born January 1954
Director
Appointed 19 Aug 1999
Resigned 06 Aug 2007

COUPE, Derek Percival

Resigned
35 Abbott Clough Avenue, BlackburnBB1 3LP
Born June 1948
Director
Appointed 19 Aug 1999
Resigned 20 Nov 2002

DALE, Mark Alan

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

EGGLETON, Nigel Wilfrid

Resigned
Sovereign Fold, KnaresboroughHG5 0WJ
Born September 1958
Director
Appointed 16 Dec 2008
Resigned 01 Dec 2013

GILBERT, Martin James

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

HORNBY, Alex Lloyd

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

KING, Seth

Resigned
Prospect Park, HarrogateHG2 7NY
Born January 1971
Director
Appointed 11 Jan 2019
Resigned 30 Jun 2019

MCNAUGHT, Nadean

Resigned
Prospect Park, HarrogateHG2 7NY
Born February 1975
Director
Appointed 11 Jan 2017
Resigned 19 Oct 2018

REVILL, Russell George

Resigned
Low Fell Close, KeighleyBD22 6ER
Born May 1958
Director
Appointed 06 Aug 2007
Resigned 27 Sept 2018

ROBINSON, Michael

Resigned
48 East Park Avenue, DarwenBB3 2SQ
Born March 1963
Director
Appointed 21 Aug 2000
Resigned 06 Aug 2007

WALLACE, James Keillor

Resigned
Hunters Way, YorkYO24 1JJ
Born July 1956
Director
Appointed 06 Aug 2007
Resigned 01 Feb 2017

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 16 Jul 1999
Resigned 19 Aug 1999

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

115

Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 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
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
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 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
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Legacy
2 October 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
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
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Legacy
29 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Legacy
1 March 2011
MG01MG01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
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
26 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
225Change of Accounting Reference Date
Legacy
19 November 2007
225Change of Accounting Reference Date
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
225Change of Accounting Reference Date
Legacy
15 August 2007
287Change of Registered Office
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
403aParticulars of Charge Subject to s859A
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
27 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
7 October 2005
169169
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2003
AAAnnual Accounts
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2002
AAAnnual Accounts
Legacy
27 November 2001
88(2)R88(2)R
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 June 2001
AAAnnual Accounts
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
31 August 2000
287Change of Registered Office
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
88(2)R88(2)R
Legacy
8 May 2000
225Change of Accounting Reference Date
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
287Change of Registered Office
Incorporation Company
16 July 1999
NEWINCIncorporation