Company NameCrosville Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company Number00057968
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressBus Depot Wallshaw Street
Oldham
OL1 3TR
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Michael Eric Moors
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 1994)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Ridge House
Ridge House Drive, Festival Park
Stoke On Trent
Staffordshire
ST1 5SJ
Director NameMr Nigel John Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Secretary NameMr Nigel John Barrett
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Director NameMr James McLaughlin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(92 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSnow Meadow Barn
Middle Stoughton
Wedmore
Somerset
BS28 4PT
Secretary NameJohn Beatty
NationalityBritish
StatusResigned
Appointed21 January 1997(95 years, 2 months after company formation)
Appointment Duration12 months (resigned 19 January 1998)
RoleSecretary
Correspondence Address7 Haigh Close
Cheddleton
Leek
Staffordshire
ST13 7EW
Secretary NameMark James Sullivan
NationalityBritish
StatusResigned
Appointed19 January 1998(96 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address2 Sheridan Way
Stone
Staffordshire
ST15 8XG
Director NameMr Steven Robert Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(97 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHomestead Stanley Road
Stanley Moor
Stoke-On-Trent
Staffordshire
ST9 9LL
Director NameIan Mackintosh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(98 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
High Street, Cheswardine
Market Drayton
Shropshire
TF9 2RS
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed01 December 2000(99 years after company formation)
Appointment Duration7 months (resigned 01 July 2001)
RoleFinance Director
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Director NameValerie Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(99 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address20 Langcliffe Close
Culcheth
Warrington
WA3 4LR
Secretary NameValerie Brown
NationalityBritish
StatusResigned
Appointed01 July 2001(99 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address20 Langcliffe Close
Culcheth
Warrington
WA3 4LR
Director NameJohn Andrew Campbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(101 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 2003)
RoleCompany Director
Correspondence Address1 Burnleys Court
Methley
Leeds
West Yorkshire
LS26 9BP
Director NameJulie Ann Roy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(101 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 May 2004)
RoleCompany Director
Correspondence AddressThree Gables Woods Farm
The Common
Earlswood
Warwickshire
B94 5SQ
Director NameBarry Dennis Pybis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(101 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 June 2004)
RoleDivisional Director
Correspondence Address30 Sandstone Avenue
Walton
Chesterfield
Derbyshire
S42 7NS
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed31 March 2004(102 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressNo 8 Broadstraik Gardens
Elrick
Aberdeenshire
AB32 6JH
Scotland
Director NameGuy Alan Houston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(102 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2006)
RoleFinancial Director
Correspondence AddressNo 8 Broadstraik Gardens
Elrick
Aberdeenshire
AB32 6JH
Scotland
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(102 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameRussell John Gard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(102 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 July 2005)
RoleCompany Director
Correspondence Address412 Kings Road
Ashton Under Lyne
Lancashire
OL6 9AT
Director NameJames Ian Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(102 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address19 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Secretary NameSimon Davies
NationalityBritish
StatusResigned
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Telford Close
Congleton
Cheshire
CW12 3TR
Director NameMr Kenneth Charles Poole
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 2009(108 years after company formation)
Appointment Duration9 months, 1 week (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Dividy Road
Adderley Green
Stoke-On-Trent
Staffordshire
ST3 5YY
Director NameMr Michael Branigan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(108 years after company formation)
Appointment Duration9 months, 1 week (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot Dividy Road
Stoke-On-Trent
Staffordshire
ST3 5YY
Secretary NameMr Sidney Barrie
StatusResigned
Appointed08 December 2009(108 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(108 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMrs Teresa Maria Broxton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(109 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBus Depot Wallshaw Street
Oldham
OL1 3TR
Director NameMr Andrew John Pike
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(109 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 February 2012)
RoleCommercial Growth Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Wallshaw Street
Oldham
OL1 3TR
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(109 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(112 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed08 August 2016(114 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Philip Howard Medlicott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2017(115 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Ian Humphreys
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(116 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Wallshaw Street
Oldham
OL1 3TR
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(118 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(119 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Telephone01782 744744
Telephone regionStoke-on-Trent

Location

Registered AddressBus Depot
Wallshaw Street
Oldham
OL1 3TR
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Butler Woodhouse LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

15 December 1986Delivered on: 30 December 1986
Satisfied on: 22 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at ashbourne road cheadle staffordshire moreparticulary described in a conveyance dated 3.8.62 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1986Delivered on: 29 December 1986
Satisfied on: 22 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of machagan street stoke on trent staffordshire title no sf 172855 land to the south of church street stoke on trent staffordshire title no sf 202142 f/h property k/a land and buildings at woodhouse street machagar street, stomer street and bowstead street and butler street, stoke on trent staffordshire as described in a conveyance dated 30.9.1901 (plese see document) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1986Delivered on: 23 December 1986
Satisfied on: 22 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a kingcross house, kingcross street, longton stoke on trent as described in a deed of exchange dated 15.11.63 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1986Delivered on: 23 December 1986
Satisfied on: 22 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at clough street, hanley, stoke on trent, described in a conveyance dated 30.6.58 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1986Delivered on: 23 December 1986
Satisfied on: 22 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a s land and buildings at scotia road burslam stoke on trent as described in a conveyance dated 16.1.53 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1986Delivered on: 23 December 1986
Satisfied on: 22 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at liverpool road, newcastle under lyme staffordshire as described in a conveyance dated 25.2.32 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1986Delivered on: 23 December 1986
Satisfied on: 22 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 29 tower square tunstall stoke on trent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1986Delivered on: 23 December 1986
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
24 October 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
24 October 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
8 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
16 May 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 April 2018Termination of appointment of Philip Howard Medlicott as a director on 13 April 2018 (1 page)
19 April 2018Appointment of Mr Ian Humphreys as a director on 16 April 2018 (2 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
5 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
5 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
19 January 2017Appointment of Mr Philip Howard Medlicott as a director on 2 January 2017 (2 pages)
19 January 2017Appointment of Mr Philip Howard Medlicott as a director on 2 January 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 26 March 2016 (4 pages)
4 January 2017Accounts for a dormant company made up to 26 March 2016 (4 pages)
3 November 2016Termination of appointment of Teresa Maria Broxton as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Teresa Maria Broxton as a director on 31 October 2016 (1 page)
21 September 2016Termination of appointment of Robert John Welch as a secretary on 8 August 2016 (1 page)
21 September 2016Termination of appointment of Robert John Welch as a secretary on 8 August 2016 (1 page)
21 September 2016Appointment of Mr Michael Hampson as a secretary on 8 August 2016 (2 pages)
21 September 2016Appointment of Mr Michael Hampson as a secretary on 8 August 2016 (2 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
14 November 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
14 November 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
31 August 2015Director's details changed for Mrs Teresa Maria Broxton on 7 August 2015 (2 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2,027,774
(5 pages)
31 August 2015Director's details changed for Mr David Brian Alexander on 7 August 2015 (2 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2,027,774
(5 pages)
31 August 2015Director's details changed for Mr David Brian Alexander on 7 August 2015 (2 pages)
31 August 2015Director's details changed for Mrs Teresa Maria Broxton on 7 August 2015 (2 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2,027,774
(5 pages)
31 August 2015Director's details changed for Mrs Teresa Maria Broxton on 7 August 2015 (2 pages)
31 August 2015Director's details changed for Mr David Brian Alexander on 7 August 2015 (2 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,027,774
(5 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,027,774
(5 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,027,774
(5 pages)
16 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
16 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
16 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
16 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
22 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
22 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2,027,774
(5 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2,027,774
(5 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2,027,774
(5 pages)
7 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
7 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
6 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
6 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
17 May 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
17 May 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
16 May 2011Termination of appointment of Richard Soper as a director (1 page)
16 May 2011Termination of appointment of Richard Soper as a director (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 September 2010Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY on 29 September 2010 (1 page)
17 September 2010Appointment of Mr Richard Michael Soper as a director (2 pages)
17 September 2010Appointment of Mr Richard Michael Soper as a director (2 pages)
17 September 2010Termination of appointment of Kenneth Poole as a director (1 page)
17 September 2010Termination of appointment of Michael Branigan as a director (1 page)
17 September 2010Termination of appointment of Kenneth Poole as a director (1 page)
17 September 2010Termination of appointment of Michael Branigan as a director (1 page)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
12 August 2010Registered office address changed from Dividy Road Adderley Green Stoke on Trent Staffordshire ST3 0AJ on 12 August 2010 (1 page)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
12 August 2010Registered office address changed from Dividy Road Adderley Green Stoke on Trent Staffordshire ST3 0AJ on 12 August 2010 (1 page)
20 July 2010Appointment of Mr David Brian Alexander as a director (2 pages)
20 July 2010Appointment of Mr David Brian Alexander as a director (2 pages)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
17 January 2010Appointment of Mr Michael Branigan as a director (2 pages)
17 January 2010Appointment of Mr Kenneth Charles Poole as a director (2 pages)
17 January 2010Appointment of Mr Kenneth Charles Poole as a director (2 pages)
17 January 2010Appointment of Mr Michael Branigan as a director (2 pages)
13 January 2010Termination of appointment of Simon Davies as a secretary (1 page)
13 January 2010Director's details changed for David Andrew Kaye on 20 October 2009 (2 pages)
13 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
13 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
13 January 2010Director's details changed for David Andrew Kaye on 20 October 2009 (2 pages)
13 January 2010Termination of appointment of Simon Davies as a secretary (1 page)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 August 2006Return made up to 07/08/06; full list of members (3 pages)
25 August 2006Return made up to 07/08/06; full list of members (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 February 2006Director resigned (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Director resigned (1 page)
23 September 2005Return made up to 07/08/05; full list of members (3 pages)
23 September 2005Return made up to 07/08/05; full list of members (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
31 August 2004Return made up to 07/08/04; full list of members (6 pages)
31 August 2004Return made up to 07/08/04; full list of members (6 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: hobson street burslem stoke-on-trent staffordshire ST6 2AQ (1 page)
19 March 2004Registered office changed on 19/03/04 from: hobson street burslem stoke-on-trent staffordshire ST6 2AQ (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
28 October 2003Return made up to 07/08/03; full list of members; amend (6 pages)
28 October 2003Return made up to 07/08/03; full list of members; amend (6 pages)
8 October 2003New director appointed (3 pages)
8 October 2003New director appointed (3 pages)
30 September 2003Return made up to 07/08/03; full list of members (6 pages)
30 September 2003Return made up to 07/08/03; full list of members (6 pages)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
2 September 2003Location of register of members (1 page)
2 September 2003Location of register of members (1 page)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
17 September 2002Return made up to 07/08/02; full list of members (5 pages)
17 September 2002Return made up to 07/08/02; full list of members (5 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New director appointed (2 pages)
6 September 2001Return made up to 07/08/01; full list of members (5 pages)
6 September 2001Return made up to 07/08/01; full list of members (5 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
28 December 2000Director's particulars changed (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Director's particulars changed (1 page)
10 October 2000Return made up to 07/08/00; no change of members (4 pages)
10 October 2000Return made up to 07/08/00; no change of members (4 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
15 September 1999Return made up to 07/08/99; full list of members (8 pages)
15 September 1999Return made up to 07/08/99; full list of members (8 pages)
1 June 1999Secretary's particulars changed (1 page)
1 June 1999Secretary's particulars changed (1 page)
12 November 1998Return made up to 07/08/98; full list of members (8 pages)
12 November 1998Secretary's particulars changed (1 page)
12 November 1998Secretary's particulars changed (1 page)
12 November 1998Return made up to 07/08/98; full list of members (8 pages)
7 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/08/98
(2 pages)
7 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/08/98
(2 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
22 August 1997Return made up to 07/08/97; full list of members (6 pages)
22 August 1997Return made up to 07/08/97; full list of members (6 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
28 October 1996Return made up to 07/08/96; full list of members (7 pages)
28 October 1996Return made up to 07/08/96; full list of members (7 pages)
2 October 1995Return made up to 07/08/95; no change of members (4 pages)
2 October 1995Return made up to 07/08/95; no change of members (4 pages)
6 September 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
6 September 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
6 May 1994Memorandum and Articles of Association (8 pages)
6 May 1994Memorandum and Articles of Association (8 pages)