Background WavePink WaveYellow Wave

NORTH HOLDERNESS COMMUNITY TRANSPORT LTD (04925093)

NORTH HOLDERNESS COMMUNITY TRANSPORT LTD (04925093) is an active UK company. incorporated on 8 October 2003. with registered office in Hornsea. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. NORTH HOLDERNESS COMMUNITY TRANSPORT LTD has been registered for 22 years. Current directors include COLLIER, David Neilssen, COSTELLO, Adrian Simon, EVISON, Jane, Cllr and 2 others.

Company Number
04925093
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 2003
Age
22 years
Address
H.A.R.T. Yard, Hornsea, HU18 1JB
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
COLLIER, David Neilssen, COSTELLO, Adrian Simon, EVISON, Jane, Cllr, ROWE, Nigel Arthur, SKINNER, Frederick John
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH HOLDERNESS COMMUNITY TRANSPORT LTD

NORTH HOLDERNESS COMMUNITY TRANSPORT LTD is an active company incorporated on 8 October 2003 with the registered office located in Hornsea. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. NORTH HOLDERNESS COMMUNITY TRANSPORT LTD was registered 22 years ago.(SIC: 49390)

Status

active

Active since 22 years ago

Company No

04925093

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 8 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

H.A.R.T. Yard Cliff Road Hornsea, HU18 1JB,

Previous Addresses

Rosemary Cottage Church Lane Atwick Driffield East Yorkshire YO25 8DH
From: 8 October 2003To: 18 December 2013
Timeline

10 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Feb 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

EVISON, David

Active
Church Lane, DriffieldYO25 8DH
Secretary
Appointed 12 Mar 2009

COLLIER, David Neilssen

Active
Cliff Road, HornseaHU18 1JB
Born November 1950
Director
Appointed 27 Jan 2026

COSTELLO, Adrian Simon

Active
Cliff Road, HornseaHU18 1JB
Born May 1965
Director
Appointed 19 Dec 2024

EVISON, Jane, Cllr

Active
Rosemary Cottage, DriffieldYO25 8DH
Born April 1949
Director
Appointed 11 Nov 2003

ROWE, Nigel Arthur

Active
Cliff Road, HornseaHU18 1JB
Born June 1953
Director
Appointed 01 Jan 2016

SKINNER, Frederick John

Active
Braemar 18 Main Street, HullHU11 4US
Born March 1947
Director
Appointed 09 Feb 2006

PEARSON, Malcolm John

Resigned
Penrhos, HornseaHU18 1ET
Secretary
Appointed 08 Oct 2003
Resigned 12 Mar 2009

BECK, Alan

Resigned
Cliff Road, HornseaHU11 1JB
Born July 1943
Director
Appointed 11 Nov 2003
Resigned 27 Jan 2026

JONES, Neville Vincent

Resigned
Beck Cottage The Green, DriffieldYO25 8DQ
Born February 1936
Director
Appointed 08 Oct 2003
Resigned 28 Apr 2014

LIVERSEDGE, Joan Dowd

Resigned
The Willows, Gt HatfieldHU11 4US
Born July 1936
Director
Appointed 11 Nov 2003
Resigned 12 Jan 2004

REED, Mary

Resigned
45 Weghill Road, PrestonHU12 8UN
Born December 1927
Director
Appointed 17 Jul 2006
Resigned 04 Mar 2008

SCOTT, Neville

Resigned
Cliff Road, HornseaHU18 1JB
Born March 1944
Director
Appointed 12 Dec 2013
Resigned 09 Jan 2017

WALKER, David Stanley

Resigned
Cliff Road, HornseaHU18 1JB
Born October 1949
Director
Appointed 10 Oct 2016
Resigned 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

74

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