CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
YELLOWAY COACHES LIMITED
Company
YELLOWAY COACHES
Phone:
08450 450 344
C⁺
rating
KEY FINANCES
Year
2016
Assets
£466.62k
▲ £28.05k (6.40 %)
Cash
£96.33k
▲ £12.35k (14.70 %)
Liabilities
£813.36k
▲ £526.88k (183.91 %)
Net Worth
£-346.74k
▼ £-498.82k (-328.00 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Oldham
Company name
YELLOWAY COACHES LIMITED
Company number
01979828
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jan 1986
Age - 40 years
Home Country
United Kingdom
CONTACTS
Website
www.yelloway.co.uk
Phones
08450 450 344
01612 872 233
01616 527 263
01706 712 321
01422 342 240
Registered Address
UNIT 1 & 3, PALM BUSINESS CENTRE,
STOCK LANE, CHADDERTON,
OLDHAM,
LANCASHIRE,
OL9 9ER
ECONOMIC ACTIVITIES
49390
Other passenger land transport
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 370
28 Jun 2016
Director's details changed for Mr Mark Brook on 8 February 2016
CHARGES
31 October 2013
Status
Outstanding
Delivered
2 November 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property units 1 3 and 5 palm business centre stock…
6 February 2009
Status
Satisfied on 1 November 2013
Delivered
11 February 2009
Persons entitled
Clydesdale Bank PLC
Description
The property known as units 1-3 palm business centre, stock…
6 February 2009
Status
Satisfied on 1 November 2013
Delivered
11 February 2009
Persons entitled
Clydesdale Bank PLC
Description
Unit 5 palm business centre stock lane chadderton oldham…
5 February 2009
Status
Satisfied on 1 November 2013
Delivered
11 February 2009
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…
25 March 1998
Status
Satisfied on 9 August 2003
Delivered
31 March 1998
Persons entitled
Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…
25 March 1998
Status
Satisfied on 17 February 2009
Delivered
31 March 1998
Persons entitled
Tsb Bank PLC
Description
Freehold property k/a units 1 and 3 palm business centre…
24 August 1993
Status
Satisfied on 11 February 2009
Delivered
28 August 1993
Persons entitled
Close Brothers Limited
Description
All right title & interest in & to all sums payable under…
See Also
YELLOW SHIELD LIMITED
YELLOW TREE CAPITAL LIMITED
YELLOWDAY TRAINING LIMITED
YELLOWLEY LTD.
YELLOWSTONE ELECTRONIC SOLUTIONS LIMITED
YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD
Last update 2018
YELLOWAY COACHES LIMITED DIRECTORS
Mark Brook
Acting
Appointed
01 October 1998
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Units 1, & 3 Palm Business Centre, Stock Lane Chadderton, Oldham, Lancashire, England, OL9 9ER
Country Of Residence
England
Name
BROOK, Mark
Jean Brook
Resigned
Resigned
04 January 1993
Role
Secretary
Address
Brooklands House Edward Street, Oldham, Lancashire, OL9 7QW
Name
BROOK, Jean
Mark Brook
Resigned
Appointed
01 May 1993
Resigned
12 October 2001
Role
Secretary
Address
8 Hutchins Lane, Water Sheddings, Oldham, OL4 2RF
Name
BROOK, Mark
Michelle Brook
Resigned
Appointed
12 October 2001
Resigned
22 October 2009
Role
Secretary
Address
8 Hutchins Lane, Watersheddings, Oldham, OL4 2RF
Name
BROOK, Michelle
Granville Kemp
Resigned
Appointed
04 January 1993
Resigned
30 April 1993
Role
Secretary
Address
41 Montgomery House, Hawthorn Road, Oldham, Lancashire, OL8 3QG
Name
KEMP, Granville
Eric Brook
Resigned
Resigned
12 October 2001
Occupation
Coach Operator
Role
Director
Age
84
Nationality
British
Address
Inghams Bungalow, Inghams Lane, Littleborough, Lancashire, OL15 0AY
Name
BROOK, Eric
REVIEWS
Check The Company
Normal according to the company’s financial health.