Background WavePink WaveYellow Wave

BLACKBURN WITH DARWEN TRANSPORT LIMITED (04324049)

BLACKBURN WITH DARWEN TRANSPORT LIMITED (04324049) is an active UK company. incorporated on 16 November 2001. with registered office in Harrogate. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). BLACKBURN WITH DARWEN TRANSPORT LIMITED has been registered for 24 years. Current directors include BROWN, Andrew.

Company Number
04324049
Status
active
Type
ltd
Incorporated
16 November 2001
Age
24 years
Address
Prospect House, 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
B

BLACKBURN WITH DARWEN TRANSPORT LIMITED

BLACKBURN WITH DARWEN TRANSPORT LIMITED is an active company incorporated on 16 November 2001 with the registered office located in Harrogate. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). BLACKBURN WITH DARWEN TRANSPORT LIMITED was registered 24 years ago.(SIC: 49319)

Status

active

Active since 24 years ago

Company No

04324049

LTD Company

Age

24 Years

Incorporated 16 November 2001

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 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CONNECT TRAVEL LIMITED
From: 16 November 2001To: 8 April 2003
Contact
Address

Prospect House Broughton Way Harrogate, HG2 7NY,

Timeline

13 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
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
0
Funding
12
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 House, HarrogateHG2 7NY
Secretary
Appointed 01 Feb 2017
Resigned 19 Oct 2018

O'REILLY, Brendan Patrick Thomas, Mr.

Resigned
38 Hargreaves Street, RossendaleBB4 5RQ
Secretary
Appointed 16 Nov 2001
Resigned 31 Oct 2004

ROBINSON, Michael

Resigned
48 East Park Avenue, DarwenBB3 2SQ
Secretary
Appointed 01 Nov 2004
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 House, HarrogateHG2 7NY
Secretary
Appointed 16 Mar 2009
Resigned 01 Feb 2017

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 16 Nov 2001
Resigned 16 Nov 2001

BEAUMONT, Philip

Resigned
10 Archery Avenue, ColneBB8 7NH
Born January 1954
Director
Appointed 01 Nov 2004
Resigned 06 Aug 2007

DALE, Mark Alan

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

DURHAM, Alison Margaret

Resigned
38 Hargreaves Street, RossendaleBB4 5RQ
Born February 1971
Director
Appointed 16 Nov 2001
Resigned 20 Jan 2004

GILBERT, Martin James

Resigned
Linton Springs, WetherbyLS22 4AF
Born April 1954
Director
Appointed 01 Sept 2008
Resigned 05 Aug 2015

HORNBY, Alex Lloyd

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

KING, Seth

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

MCNAUGHT, Nadean

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

O'REILLY, Brendan Patrick Thomas, Mr.

Resigned
38 Hargreaves Street, RossendaleBB4 5RQ
Born February 1976
Director
Appointed 16 Nov 2001
Resigned 31 Oct 2004

O'REILLY, William Patrick

Resigned
26 Burnley Road, BurnleyBB11 5PB
Born August 1955
Director
Appointed 27 Jan 2002
Resigned 31 Oct 2004

REVILL, Russell George

Resigned
11 Barcroft, KeighleyBD22 9DB
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 01 Nov 2004
Resigned 06 Aug 2007

WALLACE, James Keillor

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

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

94

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 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 Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With 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
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
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
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
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
31 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
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
23 October 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
19 November 2007
225Change of Accounting Reference Date
Legacy
23 August 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
287Change of Registered Office
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2003
88(2)R88(2)R
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
225Change of Accounting Reference Date
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Incorporation Company
16 November 2001
NEWINCIncorporation