Company NameStagecoach (North West) Limited
Company StatusActive
Company Number00123665
CategoryPrivate Limited Company
Incorporation Date8 August 1912(111 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(96 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(106 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(110 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Thomas Paul Waterhouse
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(111 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameMr Benjamin Colson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2001)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRoyal Retiring Rooms
Wolferton
Kings Lynn
Norfolk
PE31 6HA
Director NameMichael Richard Chambers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Freshfield Road
Formby
Liverpool
Merseyside
L37 3JA
Secretary NameMr Derek Scott
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Director NameStephen Burd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(79 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 1994)
RoleOperations Director
Correspondence Address13 St Margarets Close
Ingol
Preston
Lancashire
PR2 3ZU
Secretary NameMichael Richard Chambers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(79 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1993)
RoleFinance Director
Correspondence Address15 Freshfield Road
Formby
Liverpool
Merseyside
L37 3JA
Director NameGeoffrey Corser
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(80 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 1996)
RoleEngineering Director
Correspondence AddressRivers Edge Carstang Road
Bilsborrow
Preston
Lancashire
PR3 0RD
Director NameJohn Leslie Gould
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(80 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1994)
RoleManaging Director
Correspondence AddressAsh House
Thorn Croft Sabden
Blackburn
Lancashire
BB6 9EY
Secretary NameRobert John Harvey
NationalityBritish
StatusResigned
Appointed20 September 1993(81 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 1994)
RoleFinance Director
Correspondence Address14 Foxcote Way
Walton
Chesterfield
S42 7NP
Secretary NameMichael Richard Chambers
NationalityBritish
StatusResigned
Appointed01 September 1994(82 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 November 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Freshfield Road
Formby
Liverpool
Merseyside
L37 3JA
Director NameMichael Bruce Clayton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(82 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1996)
RoleAccountant
Correspondence Address1 Holland Road
Wembley
Middlesex
HA0 4RH
Secretary NameMichael Bruce Clayton
NationalityBritish
StatusResigned
Appointed17 November 1994(82 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1996)
RoleAccountant
Correspondence Address1 Holland Road
Wembley
Middlesex
HA0 4RH
Secretary NameSusan Elizabeth Thom
NationalityBritish
StatusResigned
Appointed01 July 1996(83 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 1996)
RoleSecretary
Correspondence Address16 Medway Close
Lostock Hall
Preston
Lancashire
PR5 5AF
Secretary NameMr David Holt
NationalityBritish
StatusResigned
Appointed17 October 1996(84 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Redgate Close
Burnley
Lancashire
BB11 3EG
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(85 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMrs Alan Charles Fuller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(86 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Secretary NameMrs Alan Charles Fuller
NationalityBritish
StatusResigned
Appointed01 August 1998(86 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameVernon Barfoot
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(87 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 May 2001)
RoleCompany Director
Correspondence Address1 Montague Court
Santa Cruz Drive
Eastbourne
East Sussex
Bn23 5
Director NameChristopher Bowles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(87 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 2004)
RoleCompany Director
Correspondence Address6 Stile Close
Urmston
Manchester
M41 5TU
Director NameDavid Moore Ashworth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(87 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 2004)
RoleCompany Director
Correspondence Address14 Hillside Avenue
Ormskirk
Lancashire
L39 4TD
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(88 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameNigel Barrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(88 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address1 Robins Wood
Stanwix
Carlisle
Cumbria
CA3 9FN
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed27 February 2002(89 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(92 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Christopher John Bowles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(93 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(96 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMatthew James Cranwell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(103 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameCatherine Acton-Brazier
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(107 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr David Robert Barrie
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2024(111 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW

Contact

Websitewww.stagecoachbus.com

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£52,397,000
Gross Profit£2,327,000
Net Worth£2,062,000
Cash£2,019,000
Current Liabilities£23,347,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

2 February 1996Delivered on: 17 February 1996
Satisfied on: 10 April 2001
Persons entitled: The Governor and Company of the Bank of Scotlanddraft Bankhalf of the Banks, the Issuing Bank and the Overfor Itself and as Security Trustee for and on Be

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge and under any of the other finance documents and/or any deed or document supplemental thereto.
Particulars: By way of floating charge all its undertaking property assets and rights present and future.
Fully Satisfied
30 January 1995Delivered on: 3 February 1995
Satisfied on: 10 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H warehouse e and land, walney road, barrow in furness, cumbria.
Fully Satisfied
25 June 1993Delivered on: 7 July 1993
Satisfied on: 10 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stagecoach holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a or being heysham road bus depot, heysham road, morecambe & heysham containing 1.76 acres or thereabouts.
Fully Satisfied
4 June 1993Delivered on: 16 June 1993
Satisfied on: 1 March 2006
Persons entitled: Lancaster City Transport Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date.
Particulars: Heysham road bus depot, heysham road, morecambe and heysham containing 1.76 acres or thereabouts. See the mortgage charge document for full details.
Fully Satisfied
22 May 1993Delivered on: 5 June 1993
Satisfied on: 10 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1991Delivered on: 9 September 1991
Satisfied on: 10 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset.
Secured details: All monies due or to become due from the northern scottish omnibuses limited. To the chargee on any account whatsoever.
Particulars: The balances at credit in any accounts held by the bank in name of the company.
Fully Satisfied
29 January 1990Delivered on: 2 February 1990
Satisfied on: 29 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from stage-coach (holdings) limited as agent and/or any of the banks (as defined) under the terms of a loan agreement dated 26.1.90 and for securing all monies due or to become due from stage-coach (holdings) limited to the chargee. Under the terms of a revolving credit and overdraft facility agreement dated 26.1.90 and for securing all monies due or to become due from stage-coach (holdings) limited to the chargee on any account whatsoever to the chargee.
Particulars: (Including trade and tenants fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 July 1987Delivered on: 24 July 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the plant machinery chattels or other equipment more particularly described in the schedule attached to form 395 (see form 395 for full details).
Fully Satisfied
30 September 1996Delivered on: 12 October 1996
Satisfied on: 10 April 2001
Persons entitled: The Governor and Company of the Bank of Scotlandd the Overdraft Bank and on Behalf of the Banks, the Issuing Bank Anfor Itself and as Agent and Security Trustee For

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge and under the agreement and under any of the other finance documents and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without prejudice to the foregoing generality, all obligations to indemnify the chargee (the "secured liabilities") provided that the expression secured liabilites shall not include any relevant liabilities of the company.
Particulars: (1) as security for the payment of all secured liabilities, the chargor with full title guarantee charges in favour of the chargee for itself and as agent and security trustee aforesaid by way of floating charge all its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
5 June 1996Delivered on: 8 June 1996
Satisfied on: 1 March 2006
Persons entitled: Greater Manchester Passenger Transport Executive

Classification: Chattel mortgage
Secured details: £125,000 due or to become due from the company to the chargee.
Particulars: Passenger transport vehicle registration no. N176 lcx, chassis no. 11SDA3201/203 engine no 21204471 together with any part or parts thereof up to the monetary value of £125,000 and all additions alterations accessories replacements and renewals of components parts thereto and the benefit of any obligations and warranties. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 13 April 1996
Satisfied on: 10 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus depot and premises at goodwin street and folds road bolton with fixtures and fittings plant & machinery and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 13 April 1996
Satisfied on: 10 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus depot and premises at george street east blackburn lancashire with fixtures and fittings plant and machinery and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 13 April 1996
Satisfied on: 10 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Central works and bus garage and premises at frenchwood and selbourne street preston with fixtures and fittings plant & machinery and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 13 April 1996
Satisfied on: 10 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus garage and depot at station road and beezon road kendal cumbria with fixtures fittings plant & machinery and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
22 July 1987Delivered on: 24 July 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank .

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 August 2023Appointment of Mr Thomas Paul Waterhouse as a director on 15 August 2023 (2 pages)
15 August 2023Termination of appointment of Robert Jones as a director on 15 August 2023 (1 page)
3 July 2023Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages)
3 July 2023Termination of appointment of Janine Summers as a director on 3 July 2023 (1 page)
3 July 2023Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page)
11 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
27 January 2023Full accounts made up to 30 April 2022 (50 pages)
1 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
5 April 2022Director's details changed for Ms Janine Summers on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Michelle Catherine Hargreaves as a director on 1 April 2022 (1 page)
1 April 2022Appointment of Ms Janine Summers as a director on 1 April 2022 (2 pages)
31 January 2022Full accounts made up to 1 May 2021 (44 pages)
14 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 2 May 2020 (44 pages)
6 January 2021Termination of appointment of Catherine Acton-Brazier as a director on 31 December 2020 (1 page)
6 January 2021Appointment of Michelle Catherine Hargreaves as a director on 31 December 2020 (2 pages)
3 July 2020Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
8 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
10 February 2020Termination of appointment of Mark Thomas Whitelocks as a director on 3 February 2020 (1 page)
10 February 2020Appointment of Robert Jones as a director on 3 February 2020 (2 pages)
21 January 2020Full accounts made up to 27 April 2019 (34 pages)
18 November 2019Appointment of Catherine Acton-Brazier as a director on 4 November 2019 (2 pages)
10 June 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
10 June 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 28 April 2018 (33 pages)
19 July 2018Termination of appointment of Matthew James Cranwell as a director on 18 June 2018 (1 page)
19 July 2018Appointment of Mr Mark Thomas Whitelocks as a director on 18 June 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages)
9 January 2018Full accounts made up to 29 April 2017 (31 pages)
9 January 2018Full accounts made up to 29 April 2017 (31 pages)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
28 April 2017Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page)
28 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
28 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
28 April 2017Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
12 January 2017Full accounts made up to 30 April 2016 (36 pages)
12 January 2017Full accounts made up to 30 April 2016 (36 pages)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Elisabeth Ann Tasker as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Elisabeth Ann Tasker as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages)
29 December 2016Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500,000
(11 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500,000
(11 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
27 November 2015Full accounts made up to 30 April 2015 (25 pages)
27 November 2015Full accounts made up to 30 April 2015 (25 pages)
1 September 2015Termination of appointment of Nigel Winter as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Nigel Winter as a director on 1 September 2015 (1 page)
1 September 2015Appointment of Matthew James Cranwell as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Matthew James Cranwell as a director on 1 September 2015 (2 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500,000
(11 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500,000
(11 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500,000
(11 pages)
5 November 2014Full accounts made up to 30 April 2014 (25 pages)
5 November 2014Full accounts made up to 30 April 2014 (25 pages)
30 September 2014Director's details changed for Mr Nigel Winter on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Nigel Winter on 30 September 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 500,000
(11 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 500,000
(11 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 500,000
(11 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
27 September 2013Full accounts made up to 30 April 2013 (26 pages)
27 September 2013Full accounts made up to 30 April 2013 (26 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
13 September 2012Full accounts made up to 30 April 2012 (27 pages)
13 September 2012Full accounts made up to 30 April 2012 (27 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
20 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
5 January 2012Appointment of Elisabeth Tasker as a director (2 pages)
5 January 2012Termination of appointment of Paul Southgate as a director (1 page)
5 January 2012Termination of appointment of Paul Southgate as a director (1 page)
5 January 2012Appointment of Elisabeth Tasker as a director (2 pages)
5 January 2012Appointment of Mr Nigel Winter as a director (2 pages)
5 January 2012Appointment of Mr Nigel Winter as a director (2 pages)
22 September 2011Full accounts made up to 30 April 2011 (26 pages)
22 September 2011Full accounts made up to 30 April 2011 (26 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
6 June 2011Statement of company's objects (3 pages)
6 June 2011Statement of company's objects (3 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
19 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
12 April 2011Appointment of Mr Paul Michael Southgate as a director (2 pages)
12 April 2011Termination of appointment of Christopher Bowles as a director (1 page)
12 April 2011Appointment of Mr Paul Michael Southgate as a director (2 pages)
12 April 2011Termination of appointment of Christopher Bowles as a director (1 page)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
15 September 2010Full accounts made up to 30 April 2010 (24 pages)
15 September 2010Full accounts made up to 30 April 2010 (24 pages)
19 May 2010Director's details changed for Mr. Christopher John Bowles on 11 May 2010 (2 pages)
19 May 2010Director's details changed for Mr. Christopher John Bowles on 11 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
14 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 November 2009Full accounts made up to 30 April 2009 (25 pages)
17 November 2009Full accounts made up to 30 April 2009 (25 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
5 November 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
5 November 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
5 November 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
16 September 2009Director's change of particulars / christopher bowles / 01/05/2009 (1 page)
16 September 2009Director's change of particulars / christopher bowles / 01/05/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
7 May 2009Return made up to 01/05/09; full list of members (5 pages)
7 May 2009Return made up to 01/05/09; full list of members (5 pages)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed michael john vaux (1 page)
31 March 2009Director appointed robert montgomery (1 page)
31 March 2009Director appointed robert montgomery (1 page)
25 November 2008Full accounts made up to 30 April 2008 (25 pages)
25 November 2008Full accounts made up to 30 April 2008 (25 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
5 February 2008Full accounts made up to 30 April 2007 (28 pages)
5 February 2008Full accounts made up to 30 April 2007 (28 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (23 pages)
7 March 2007Full accounts made up to 30 April 2006 (23 pages)
3 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (1 page)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2005Full accounts made up to 30 April 2005 (22 pages)
21 September 2005Full accounts made up to 30 April 2005 (22 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
8 November 2004Full accounts made up to 30 April 2004 (21 pages)
8 November 2004Full accounts made up to 30 April 2004 (21 pages)
13 May 2004Return made up to 01/05/04; full list of members (9 pages)
13 May 2004Return made up to 01/05/04; full list of members (9 pages)
3 March 2004Full accounts made up to 30 April 2003 (20 pages)
3 March 2004Full accounts made up to 30 April 2003 (20 pages)
10 May 2003Return made up to 01/05/03; full list of members (7 pages)
10 May 2003Return made up to 01/05/03; full list of members (7 pages)
3 April 2003Full accounts made up to 30 April 2002 (21 pages)
3 April 2003Full accounts made up to 30 April 2002 (21 pages)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
9 May 2002Return made up to 01/05/02; full list of members (8 pages)
9 May 2002Return made up to 01/05/02; full list of members (8 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
6 March 2002Full accounts made up to 30 April 2001 (19 pages)
6 March 2002Full accounts made up to 30 April 2001 (19 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
7 July 2001Director's particulars changed (1 page)
7 July 2001Director's particulars changed (1 page)
3 May 2001Return made up to 01/05/01; full list of members (9 pages)
3 May 2001Return made up to 01/05/01; full list of members (9 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2001Full accounts made up to 30 April 2000 (18 pages)
1 March 2001Full accounts made up to 30 April 2000 (18 pages)
3 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
17 August 2000Full accounts made up to 30 April 1999 (18 pages)
17 August 2000Full accounts made up to 30 April 1999 (18 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Director's particulars changed (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Director's particulars changed (1 page)
18 February 2000Return made up to 31/12/99; full list of members (8 pages)
18 February 2000Return made up to 31/12/99; full list of members (8 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
16 March 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 16/03/99
(8 pages)
16 March 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 16/03/99
(8 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
21 January 1999Full accounts made up to 30 April 1998 (17 pages)
21 January 1999Full accounts made up to 30 April 1998 (17 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
23 February 1998Return made up to 31/12/97; no change of members (6 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Return made up to 31/12/97; no change of members (6 pages)
20 February 1998Full accounts made up to 30 April 1997 (17 pages)
20 February 1998Full accounts made up to 30 April 1997 (17 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
3 March 1997Full accounts made up to 30 April 1996 (18 pages)
3 March 1997Full accounts made up to 30 April 1996 (18 pages)
3 February 1997Return made up to 31/12/96; no change of members (6 pages)
3 February 1997Return made up to 31/12/96; no change of members (6 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996New secretary appointed;new director appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Secretary resigned (1 page)
12 October 1996Particulars of mortgage/charge (70 pages)
12 October 1996Particulars of mortgage/charge (70 pages)
17 September 1996Secretary resigned;director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Secretary resigned;director resigned (1 page)
17 September 1996Director resigned (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
4 March 1996Full accounts made up to 30 April 1995 (20 pages)
4 March 1996Full accounts made up to 30 April 1995 (20 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
17 February 1996Particulars of mortgage/charge (63 pages)
17 February 1996Particulars of mortgage/charge (63 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (213 pages)
2 March 1993Full accounts made up to 30 April 1992 (16 pages)
2 March 1993Full accounts made up to 30 April 1992 (16 pages)
10 September 1991Memorandum and Articles of Association (13 pages)
10 September 1991Memorandum and Articles of Association (13 pages)
21 May 1991Company name changed\certificate issued on 21/05/91 (2 pages)
21 May 1991Company name changed\certificate issued on 21/05/91 (2 pages)
8 August 1912Certificate of incorporation (1 page)
8 August 1912Certificate of incorporation (1 page)