Background WavePink WaveYellow Wave

COMMUNITY TRANSPORT CALDERDALE LTD (04392505)

COMMUNITY TRANSPORT CALDERDALE LTD (04392505) is an active UK company. incorporated on 12 March 2002. with registered office in Halifax. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319) and 1 other business activities. COMMUNITY TRANSPORT CALDERDALE LTD has been registered for 24 years. Current directors include BENNETT, Graham, COLTON, Patricia, CROSSLEY, Deborah and 2 others.

Company Number
04392505
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2002
Age
24 years
Address
Unit B8/10 Tenterfields Business Park, Burnley Road, Halifax, HX2 6EQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BENNETT, Graham, COLTON, Patricia, CROSSLEY, Deborah, HANCOCK, Peter Strouden, NEIMANTAS, Julie
SIC Codes
49319, 49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY TRANSPORT CALDERDALE LTD

COMMUNITY TRANSPORT CALDERDALE LTD is an active company incorporated on 12 March 2002 with the registered office located in Halifax. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319) and 1 other business activity. COMMUNITY TRANSPORT CALDERDALE LTD was registered 24 years ago.(SIC: 49319, 49390)

Status

active

Active since 24 years ago

Company No

04392505

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 12 March 2002

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 2 January 2026 (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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Unit B8/10 Tenterfields Business Park, Burnley Road Luddendenfoot Halifax, HX2 6EQ,

Previous Addresses

Unit B7 Tenterfields Business Park, Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6EQ
From: 10 March 2011To: 20 August 2015
Unit B11 Tenterfield Business Park Halifax West Yorkshire HX2 6EQ
From: 12 March 2002To: 10 March 2011
Timeline

28 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Mar 10
Director Joined
Mar 11
Director Left
Mar 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Nov 17
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Mar 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
May 23
Director Joined
Mar 24
Director Left
Dec 24
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SMITH, Amanda Frances

Active
Tenterfields Business Park, Burnley Road, HalifaxHX2 6EQ
Secretary
Appointed 14 Feb 2015

BENNETT, Graham

Active
Tenterfields Business Park, Burnley Road, HalifaxHX2 6EQ
Born July 1953
Director
Appointed 02 May 2025

COLTON, Patricia

Active
Tenterfields Business Park, Burnley Road, HalifaxHX2 6EQ
Born March 1944
Director
Appointed 10 Nov 2023

CROSSLEY, Deborah

Active
Stod Fold, HalifaxHX2 8XL
Born July 1963
Director
Appointed 14 Aug 2014

HANCOCK, Peter Strouden

Active
Rishworth Mill Lane, Sowerby BridgeHX6 4RY
Born May 1945
Director
Appointed 14 Aug 2015

NEIMANTAS, Julie

Active
Tenterfields Business Park, Burnley Road, HalifaxHX2 6EQ
Born October 1959
Director
Appointed 07 Oct 2021

ANDREWS, Craig Antony

Resigned
5 Rosemount Close, KeighleyBD21 2EF
Secretary
Appointed 23 Sept 2003
Resigned 02 Jul 2004

BARBER, David James

Resigned
32 Calder Terrace, HalifaxHX3 0UQ
Secretary
Appointed 12 Mar 2002
Resigned 23 Sept 2003

JONES, Paul Anthony

Resigned
Tenterfields Business Park, Burnley Road, HalifaxHX2 6EQ
Secretary
Appointed 01 Apr 2008
Resigned 13 Feb 2015

LATHAM, Andrew John

Resigned
Kendal Road, StretfordM320DZ
Secretary
Appointed 09 Nov 2005
Resigned 21 Feb 2008

ROBERTSHAW, Vicky Margurite

Resigned
15 Woodside View, HalifaxHX3 6EH
Secretary
Appointed 02 Jul 2004
Resigned 09 Nov 2005

BOWKER, Erika Helene Johanna

Resigned
12 Blenheim Street, HalifaxHX7 8BU
Born February 1925
Director
Appointed 03 Jul 2002
Resigned 27 Jan 2004

BOX, Monica

Resigned
3 Danesmoor Road, ManchesterM20 3JT
Born March 1950
Director
Appointed 08 Jul 2004
Resigned 31 Aug 2007

CAMPBELL, Angus Iain Jae

Resigned
72 Bridge Lanes, Hebden BridgeHX7 6AT
Born March 1958
Director
Appointed 14 Jan 2003
Resigned 17 Dec 2003

CAPE, Bruce

Resigned
Tenterfields Business Park, Burnley Road, HalifaxHX2 6EQ
Born May 1949
Director
Appointed 04 Apr 2013
Resigned 25 Nov 2015

FARNELL, Audrey

Resigned
11 Norton Close, EllandHX5 0JU
Born August 1934
Director
Appointed 08 Jul 2004
Resigned 15 Aug 2019

FOWLER, Alan Geoffrey

Resigned
Walker Lane, Hebden BridgeHX7 8SJ
Born September 1944
Director
Appointed 09 Nov 2005
Resigned 10 May 2023

GAUKROGER, John Philip

Resigned
2 Ivy Cottages, HalifaxHX1 3EN
Born May 1933
Director
Appointed 02 Jul 2004
Resigned 28 Oct 2016

GOLDTHORPE, Ruth

Resigned
14 Honey Hole Close, TodmordenOL14 6LH
Born September 1942
Director
Appointed 12 Mar 2002
Resigned 31 Jan 2019

HIGGINS, Emma

Resigned
Tenterfields Business Park, Burnley Road, HalifaxHX2 6EQ
Born June 1977
Director
Appointed 20 Sept 2012
Resigned 12 Mar 2015

HUDSON, Mary

Resigned
154 Bramston Street, BrighouseHD6 3AQ
Born July 1937
Director
Appointed 02 Jul 2004
Resigned 03 Nov 2005

JOHNSON, Anthony Peter

Resigned
Tenterfields Business Park, Burnley Road, HalifaxHX2 6EQ
Born July 1945
Director
Appointed 05 May 2013
Resigned 14 Aug 2014

LONG, Richard Ian

Resigned
Tenterfields Business Park, Burnley Road, HalifaxHX2 6EQ
Born May 1956
Director
Appointed 07 Oct 2021
Resigned 09 Jan 2026

MONRO, Bruce

Resigned
Whitworth Terrace, HalifaxHX1 2PQ
Born July 1940
Director
Appointed 26 Feb 2009
Resigned 03 Sept 2015

ROBERTSHAW, Vicky Margurite

Resigned
15 Woodside View, HalifaxHX3 6EH
Born June 1957
Director
Appointed 16 Dec 2003
Resigned 09 Nov 2005

ROBINSON, Michael Paul

Resigned
Tenterfields Business Park, Burnley Road, HalifaxHX2 6EQ
Born October 1986
Director
Appointed 19 Oct 2017
Resigned 23 Sept 2024

SEATON, Mary

Resigned
Bargate, HuddersfieldHD7 5QW
Born June 1968
Director
Appointed 06 Jun 2008
Resigned 29 Nov 2011

SECCOMBE, Robert Murray

Resigned
15 Garden Terrace, Hebden BridgeHX7 8BL
Born October 1954
Director
Appointed 03 Jul 2002
Resigned 01 Jul 2004

SHORT, Donald

Resigned
4 Opus Point, HalifaxHX3 0RN
Born February 1927
Director
Appointed 08 Jul 2004
Resigned 25 Feb 2010

SINGLETON, Alan Michael

Resigned
Northowram Green, HalifaxHX3 7JE
Born July 1947
Director
Appointed 24 Feb 2011
Resigned 01 Jun 2011

STARK, Jacqueline

Resigned
Cherrytree Cottage 9 Queens Road, HalifaxHX3 8RA
Born November 1943
Director
Appointed 12 Mar 2002
Resigned 20 Jun 2005

STEAD, Gary

Resigned
28 Shelf Hall Lane, HalifaxHX3 7NA
Born May 1961
Director
Appointed 08 Jul 2004
Resigned 21 Aug 2006

SWIFT, Timothy

Resigned
22 Heath Park Avenue, HalifaxHX1 2PP
Born July 1957
Director
Appointed 12 Mar 2002
Resigned 02 Jul 2004

WARDHAUGH, Peter

Resigned
Hob Cottage, HalifaxHX6 3QP
Born July 1969
Director
Appointed 28 Jun 2006
Resigned 29 Nov 2011

YOUNG, Charles

Resigned
Tenterfields Business Park, Burnley Road, HalifaxHX2 6EQ
Born January 1943
Director
Appointed 10 Oct 2019
Resigned 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 March 2011
CH03Change of Secretary Details
Change Sail Address Company With Old Address
23 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Move Registers To Sail Company
15 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
13 March 2009
287Change of Registered Office
Legacy
13 March 2009
287Change of Registered Office
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 February 2009
AAAnnual Accounts
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
5 February 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2007
AAAnnual Accounts
Legacy
21 February 2007
288cChange of Particulars
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
287Change of Registered Office
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288cChange of Particulars
Legacy
30 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
288cChange of Particulars
Legacy
21 August 2002
287Change of Registered Office
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Incorporation Company
12 March 2002
NEWINCIncorporation