Company NameEast Kent Road Car Company,Limited
Company StatusActive
Company Number00144585
CategoryPrivate Limited Company
Incorporation Date11 August 1916(107 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(92 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 Joel Roger Mitchell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(102 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
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(102 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(106 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameJohn Peter Berkshire
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(74 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill Cottage Mill Street Temple Ewell
Dover
Kent
CT16 3DN
Director NameMr Robert Burnell Moon
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(74 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressMontana Canterbury Road
Selsted
Dover
Kent
CT15 7HJ
Director NameMr Thomas Raymond Pickett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(74 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressPark House Gooseberry Hall Lane
Nonington
Dover
Kent
CT15 4HJ
Secretary NameMr Thomas Raymond Pickett
NationalityBritish
StatusResigned
Appointed10 July 1991(74 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressPark House Gooseberry Hall Lane
Nonington
Dover
Kent
CT15 4HJ
Director NameBrian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(77 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 December 1998)
RoleDie
Correspondence AddressLittle Crede Crede Lane
Bosham
Chichester
West Sussex
PO18 8NX
Secretary NameForbes Waddington Webb
NationalityBritish
StatusResigned
Appointed07 September 1993(77 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 15 August 1994)
RoleFinance Director
Correspondence Address7 Firle Grange
Seaford
East Sussex
BN25 2HD
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(77 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(77 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Secretary NameMr Michael John Reeve
NationalityEnglish
StatusResigned
Appointed15 August 1994(78 years after company formation)
Appointment Duration3 years (resigned 21 August 1997)
RoleFiancial Controller
Correspondence AddressYewcroft 28 Hammerwood Road
Ashurst Wood
East Grinstead
West Sussex
RH19 3TG
Director NameRichard Thomas Alexander
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(79 years after company formation)
Appointment Duration7 years, 3 months (resigned 28 November 2002)
RoleEngineering Director
Correspondence Address23 Salvington Road
Worthing
West Sussex
BN13 2HW
Secretary NameChristopher Michael Tyler
NationalityBritish
StatusResigned
Appointed21 August 1997(81 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 June 1998)
RoleCompany Director
Correspondence Address12 Delves Close
Ringmer
Lewes
East Sussex
BN8 5JW
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(81 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleChief Executive
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(81 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed15 June 1998(81 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(82 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(82 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Secretary NameMr Martin Herbert Stoggell
NationalityBritish
StatusResigned
Appointed04 December 1998(82 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2002)
RoleAccountant
Correspondence Address119 Blackborough Road
Reigate
Surrey
RH2 7DA
Director NameMr Roger William Bowker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(83 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 November 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address43 Leigh Drive
Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Director NameMartin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(84 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan 1 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(84 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 NameAndrew William Dyer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(85 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address98 Swanwick Lane
Swanwick
Hampshire
SO31 7HA
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed20 August 2002(86 years, 1 month after company formation)
Appointment Duration6 years, 9 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(88 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 NamePhilip Medlicott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(92 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 2012)
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(92 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 NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(92 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2017)
RoleCompany Director
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
StatusResigned
Appointed10 March 2010(93 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(96 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Philip Ben Norwell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(96 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Rupert Miles Cox
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2022(105 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Telephone020 85533420
Telephone regionLondon

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

Shareholders

1.6m at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,596,000
Gross Profit£9,304,000
Net Worth£5,685,000
Cash£332,000
Current Liabilities£26,938,000

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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

30 September 1996Delivered on: 12 October 1996
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotlandfor Itself and as Agent and Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank

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
2 February 1996Delivered on: 17 February 1996
Satisfied on: 26 March 2003
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
13 June 1995Delivered on: 16 June 1995
Satisfied on: 26 March 2003
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: Premises on the south side of brunswick road cobbs wood industrial estate ashford kent.
Fully Satisfied
7 September 1993Delivered on: 17 September 1993
Satisfied on: 26 March 2003
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: 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
30 April 1993Delivered on: 17 May 1993
Satisfied on: 29 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the bonded coach holiday group for £132,578.
Particulars: The sum of £132,578 together with interest accrued now or to be held by the bank on an account numbered 98009036 and earmarked or designated by reference to the company.
Fully Satisfied
6 January 1993Delivered on: 14 January 1993
Satisfied on: 31 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 1/1/93 for £113,420 in favour of the bonded coach holiday group.
Particulars: The sum of £113,420 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 98009036 and earmarked or designated by reference to the company.
Fully Satisfied
5 March 1987Delivered on: 19 March 1987
Satisfied on: 1 March 2006
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All moneys due or to become due from the company and/or grace form limited now known as east kent travel limited to the chargee under the terms of an agreement dated 5 mar 87 and this charge.
Particulars: St georges lane bus station canterbury.
Fully Satisfied
5 March 1987Delivered on: 12 March 1987
Satisfied on: 4 September 1993
Persons entitled: National Bus Company.

Classification: Debenture
Secured details: All monies due or to become due from graceform limited to the chargee pursuant to a share purchase agreement of even date.
Particulars: (Including trade 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
19 May 2011Delivered on: 31 May 2011
Satisfied on: 29 November 2014
Persons entitled: Sackville Tpen Property Nominee Limited, Sackville Tpen Property Nominee (2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its interest in the account and all its interest in the deposit balance see image for full details.
Fully Satisfied
5 March 1987Delivered on: 11 March 1987
Satisfied on: 31 August 1993
Persons entitled: Hill Samuel & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or graceform limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) (see form 395 for further details of property charged). 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

6 September 2023Termination of appointment of Rupert Miles Cox as a director on 31 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 Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
27 January 2023Full accounts made up to 30 April 2022 (47 pages)
17 October 2022Director's details changed for Dr Rupert Miles Cox on 14 October 2022 (2 pages)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
9 May 2022Appointment of Dr Rupert Miles Cox as a director on 2 May 2022 (2 pages)
31 January 2022Full accounts made up to 1 May 2021 (44 pages)
28 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 2 May 2020 (42 pages)
6 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
25 February 2020Appointment of Carla Lucy Stockton-Jones as a director on 24 February 2020 (2 pages)
21 January 2020Full accounts made up to 27 April 2019 (34 pages)
5 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
11 June 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
11 June 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
20 May 2019Termination of appointment of Michael Watson as a director on 17 May 2019 (1 page)
20 May 2019Appointment of Joel Mitchell as a director on 17 May 2019 (2 pages)
31 January 2019Full accounts made up to 28 April 2018 (32 pages)
30 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
23 July 2018Appointment of Michael Watson as a director on 20 July 2018 (2 pages)
9 April 2018Termination of appointment of Philip Ben Norwell as a director on 12 March 2018 (1 page)
13 March 2018Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages)
13 March 2018Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages)
11 January 2018Full accounts made up to 29 April 2017 (31 pages)
17 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 17 November 2017 (1 page)
17 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 17 November 2017 (1 page)
17 November 2017Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 17 November 2017 (1 page)
17 November 2017Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 17 November 2017 (1 page)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
10 May 2017Termination of appointment of Michael Watson as a director on 28 April 2017 (1 page)
10 May 2017Termination of appointment of Michael Watson as a director on 28 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)
12 April 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
12 April 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 (35 pages)
12 January 2017Full accounts made up to 30 April 2016 (35 pages)
30 December 2016Appointment of Michael Watson as a director on 28 December 2016 (2 pages)
30 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
30 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
30 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
30 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
30 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
30 December 2016Appointment of Michael Watson as a director on 28 December 2016 (2 pages)
30 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
30 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
30 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,550,000
(10 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,550,000
(10 pages)
3 May 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
30 November 2015Full accounts made up to 30 April 2015 (24 pages)
30 November 2015Full accounts made up to 30 April 2015 (24 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,550,000
(10 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,550,000
(10 pages)
29 November 2014Satisfaction of charge 10 in full (5 pages)
29 November 2014Satisfaction of charge 10 in full (5 pages)
2 October 2014Full accounts made up to 30 April 2014 (24 pages)
2 October 2014Full accounts made up to 30 April 2014 (24 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,550,000
(10 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,550,000
(10 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)
1 May 2014Director's details changed for Philip Ben Norwell on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Philip Ben Norwell on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Philip Ben Norwell on 1 May 2014 (2 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)
9 October 2013Termination of appointment of Paul Southgate as a director (1 page)
9 October 2013Termination of appointment of Paul Southgate as a director (1 page)
27 September 2013Full accounts made up to 30 April 2013 (24 pages)
27 September 2013Full accounts made up to 30 April 2013 (24 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (11 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (11 pages)
9 July 2013Appointment of Philip Ben Norwell as a director (2 pages)
9 July 2013Appointment of Philip Ben Norwell as a director (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)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 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)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
13 September 2012Full accounts made up to 30 April 2012 (26 pages)
13 September 2012Full accounts made up to 30 April 2012 (26 pages)
16 July 2012Appointment of Mr Paul Michael Southgate as a director (2 pages)
16 July 2012Termination of appointment of Philip Medlicott as a director (1 page)
16 July 2012Termination of appointment of Philip Medlicott as a director (1 page)
16 July 2012Appointment of Mr Paul Michael Southgate as a director (2 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (10 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (10 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
22 September 2011Full accounts made up to 30 April 2011 (25 pages)
22 September 2011Full accounts made up to 30 April 2011 (25 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)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
22 July 2011Statement of company's objects (2 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
22 July 2011Statement of company's objects (2 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (10 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (10 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 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)
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)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
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)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
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)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
18 March 2010Director's details changed for Philip Medlicott on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Philip Medlicott on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Philip Medlicott on 9 March 2010 (2 pages)
18 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)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 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)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
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)
7 September 2009Director's change of particulars / philip medlicott / 07/09/2009 (1 page)
7 September 2009Director's change of particulars / philip medlicott / 07/09/2009 (1 page)
13 July 2009Return made up to 10/07/09; full list of members (5 pages)
13 July 2009Return made up to 10/07/09; full list of members (5 pages)
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)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed robert gervase andrew (2 pages)
31 March 2009Director appointed robert montgomery (1 page)
31 March 2009Director appointed robert montgomery (1 page)
3 February 2009Director appointed philip medlicott (1 page)
3 February 2009Director appointed philip medlicott (1 page)
2 February 2009Appointment terminated director paul southgate (1 page)
2 February 2009Appointment terminated director paul southgate (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)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
17 July 2008Return made up to 10/07/08; full list of members (4 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)
5 February 2008Full accounts made up to 30 April 2007 (27 pages)
5 February 2008Full accounts made up to 30 April 2007 (27 pages)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
10 July 2007Return made up to 10/07/07; 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)
13 July 2006Return made up to 10/07/06; full list of members (3 pages)
13 July 2006Return made up to 10/07/06; 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)
21 September 2005Full accounts made up to 30 April 2005 (20 pages)
21 September 2005Full accounts made up to 30 April 2005 (20 pages)
18 July 2005Return made up to 10/07/05; full list of members (3 pages)
18 July 2005Return made up to 10/07/05; full list of members (3 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: 2-4 clements road ilford essex IG1 1BA (1 page)
23 November 2004Registered office changed on 23/11/04 from: 2-4 clements road ilford essex IG1 1BA (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)
4 August 2004Return made up to 10/07/04; full list of members (6 pages)
4 August 2004Return made up to 10/07/04; full list of members (6 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)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
24 July 2003Return made up to 10/07/03; full list of members (6 pages)
24 July 2003Return made up to 10/07/03; full list of members (6 pages)
16 May 2003Full accounts made up to 30 April 2002 (19 pages)
16 May 2003Full accounts made up to 30 April 2002 (19 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
17 August 2002New director appointed (1 page)
17 August 2002New director appointed (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
30 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2002Full accounts made up to 30 April 2001 (18 pages)
28 February 2002Full accounts made up to 30 April 2001 (18 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Return made up to 10/07/01; full list of members (7 pages)
7 August 2001Return made up to 10/07/01; full list of members (7 pages)
7 August 2001New director appointed (2 pages)
20 January 2001Full accounts made up to 30 April 2000 (16 pages)
20 January 2001Full accounts made up to 30 April 2000 (16 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 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)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
12 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
2 March 2000Full accounts made up to 30 April 1999 (15 pages)
2 March 2000Full accounts made up to 30 April 1999 (15 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
10 August 1999Return made up to 10/07/99; no change of members (8 pages)
10 August 1999Return made up to 10/07/99; no change of members (8 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: lewes enterprise centre 112 malling street lewes east sussex BN7 2RB (1 page)
4 May 1999Registered office changed on 04/05/99 from: lewes enterprise centre 112 malling street lewes east sussex BN7 2RB (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
17 November 1998Full accounts made up to 30 April 1998 (14 pages)
17 November 1998Full accounts made up to 30 April 1998 (14 pages)
24 August 1998Secretary's particulars changed (1 page)
24 August 1998Secretary's particulars changed (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
16 April 1998Declaration of mortgage charge released/ceased (3 pages)
16 April 1998Declaration of mortgage charge released/ceased (3 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
22 August 1997Full accounts made up to 30 April 1997 (14 pages)
22 August 1997Full accounts made up to 30 April 1997 (14 pages)
8 August 1997Return made up to 10/07/97; full list of members (8 pages)
8 August 1997Return made up to 10/07/97; full list of members (8 pages)
20 February 1997Full accounts made up to 30 April 1996 (16 pages)
20 February 1997Full accounts made up to 30 April 1996 (16 pages)
12 October 1996Particulars of mortgage/charge (70 pages)
12 October 1996Particulars of mortgage/charge (70 pages)
12 August 1996Return made up to 10/07/96; no change of members (6 pages)
12 August 1996Return made up to 10/07/96; no change of members (6 pages)
11 April 1996Declaration of assistance for shares acquisition (38 pages)
11 April 1996Declaration of assistance for shares acquisition (38 pages)
11 April 1996Declaration of assistance for shares acquisition (38 pages)
11 April 1996Declaration of assistance for shares acquisition (38 pages)
11 April 1996Declaration of assistance for shares acquisition (38 pages)
11 April 1996Declaration of assistance for shares acquisition (38 pages)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Particulars of mortgage/charge (63 pages)
17 February 1996Particulars of mortgage/charge (63 pages)
5 January 1996Full accounts made up to 30 April 1995 (16 pages)
5 January 1996Full accounts made up to 30 April 1995 (16 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
16 June 1995Particulars of mortgage/charge (6 pages)
16 June 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (198 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (47 pages)
14 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 August 1988Return made up to 14/07/88; full list of members (4 pages)
4 August 1988Full accounts made up to 31 December 1987 (17 pages)
4 August 1988Full accounts made up to 31 December 1987 (17 pages)
4 August 1988Return made up to 14/07/88; full list of members (4 pages)
16 July 1987Return made up to 12/05/87; full list of members (4 pages)
16 July 1987Full accounts made up to 31 December 1986 (16 pages)
16 July 1987Full accounts made up to 31 December 1986 (16 pages)
16 July 1987Return made up to 12/05/87; full list of members (4 pages)
4 July 1986Full accounts made up to 31 December 1985 (18 pages)
4 July 1986Full accounts made up to 31 December 1985 (18 pages)
4 July 1986Return made up to 28/04/86; full list of members (6 pages)
4 July 1986Return made up to 28/04/86; full list of members (6 pages)
25 January 1973Memorandum of association (9 pages)
25 January 1973Memorandum of association (9 pages)
23 September 1969Articles of association (5 pages)
23 September 1969Articles of association (7 pages)
23 September 1969Articles of association (7 pages)
23 September 1969Articles of association (5 pages)
11 August 1916Certificate of incorporation (1 page)
11 August 1916Certificate of incorporation (1 page)