Company NameLincolnshire Road Car Company Limited
Company StatusActive
Company Number00232799
CategoryPrivate Limited Company
Incorporation Date20 August 1928(95 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(80 years, 10 months after company formation)
Appointment Duration14 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(90 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(94 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 NameMr Matthew James Cranwell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(95 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(63 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 December 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameMr Paul Norton Hill
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(63 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenways
Grantham Road
Harmston
Lincolnshire
LN5 9SJ
Director NameJohn Highton Myers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(63 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 August 1997)
RoleFinance Director
Correspondence Address25 Rainton Grove
Barnsley
South Yorkshire
S75 2QZ
Director NameStephen Thomas Sanderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(63 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 July 2004)
RoleCommercial Director
Correspondence Address2 St Johns Avenue
Cherry Willingham
Lincoln
Lincolnshire
LN3 4LW
Secretary NameJohn Highton Myers
NationalityBritish
StatusResigned
Appointed21 October 1991(63 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address25 Rainton Grove
Barnsley
South Yorkshire
S75 2QZ
Director NameDerek Bradley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(64 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 December 2005)
RoleEngineering Director
Correspondence Address2 Westend Court
Old Rossington
Doncaster
DN11 0FQ
Secretary NameRoger Geoffrey Butcher
NationalityBritish
StatusResigned
Appointed07 August 1997(69 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address82 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5DA
Director NameMr Mark Andrew Adamson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(69 years after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBreck Farm Thorpe Road
Mattersey
Doncaster
South Yorkshire
DN10 5ED
Director NameRobert Stanley Dorr
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(70 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2000)
RoleCommercial Director
Correspondence Address19 Wharfedale Drive
North Hykeham
Lincoln
Lincolnshire
LN6 8JL
Director NameMichael Frank Carter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(73 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 The Mount
Wrenthorpe
West Yorkshire
WF2 0NZ
Director NameDavid Robert Skepper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(76 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 December 2005)
RoleBus Operator
Country of ResidenceEngland
Correspondence Address3 Vanessa Drive
Gainsborough
Doncaster
Lincolnshire
DN21 2UQ
Secretary NameMr Mark Andrew Adamson
NationalityBritish
StatusResigned
Appointed01 June 2005(76 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBreck Farm Thorpe Road
Mattersey
Doncaster
South Yorkshire
DN10 5ED
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(77 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(77 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed14 December 2005(77 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(80 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Rise
Reepham
Lincoln
LN3 4GA
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(80 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 Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(80 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 Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(80 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 December 2016)
RoleSolicitor
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(81 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 Paul Graham Lynch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(88 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Arnold Mark Threapleton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(88 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Matthew James Cranwell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(89 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2023)
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(91 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 NameMs Carla Lucy Stockton-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(91 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 July 2023)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMichelle Catherine Hargreaves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(92 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Janine Summers
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(93 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Rupert Miles Cox
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2022(93 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr David Robert Skepper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2023(94 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2023)
RoleInterim Managing Director
Country of ResidenceEngland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW

Contact

Websitestagecoachbus.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

Shareholders

1.000k at £1Yorkshire Traction Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£66,000,000
Gross Profit£8,907,000
Net Worth£8,737,000
Cash£679,000
Current Liabilities£18,535,000

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 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

9 October 2001Delivered on: 11 October 2001
Satisfied on: 29 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus depot at st marks street lincoln. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 April 1995Delivered on: 3 May 1995
Satisfied on: 8 March 2006
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 28 january 1988.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
29 June 1994Delivered on: 30 June 1994
Satisfied on: 1 March 2006
Persons entitled: Midland Bank PLC

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 property k/a premises and bus depot at newark. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 June 1994Delivered on: 30 June 1994
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

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 property k/a premises and bus depot at lincoln. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 June 1994Delivered on: 30 June 1994
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

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 property k/a premises and bus depot at scunthorpe. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 May 1990Delivered on: 17 May 1990
Satisfied on: 1 March 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises and bus depot at newark.
Fully Satisfied
1 May 1990Delivered on: 17 May 1990
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises and bus depot at scunthorpe.
Fully Satisfied
1 May 1990Delivered on: 17 May 1990
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises and bus depot at lincoln.
Fully Satisfied
25 January 2002Delivered on: 29 January 2002
Satisfied on: 1 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property on the south side of high street east, scunthorpe, lincolnshire t/no. HS185564. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 January 1988Delivered on: 5 February 1988
Satisfied on: 1 March 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future book debts. Including uncalled capital.
Fully Satisfied

Filing History

3 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
3 October 2023Termination of appointment of David Robert Skepper as a director on 1 September 2023 (1 page)
3 October 2023Appointment of Mr Matthew James Cranwell as a director on 1 September 2023 (2 pages)
6 September 2023Termination of appointment of Rupert Miles Cox as a director on 31 August 2023 (1 page)
3 July 2023Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page)
3 July 2023Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages)
7 March 2023Appointment of Mr David Robert Skepper as a director on 20 February 2023 (2 pages)
2 March 2023Termination of appointment of Matthew James Cranwell as a director on 20 February 2023 (1 page)
27 January 2023Full accounts made up to 30 April 2022 (50 pages)
28 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
14 October 2022Director's details changed for Dr Rupert Miles Cox on 14 October 2022 (2 pages)
10 October 2022Cessation of The Yorkshire Traction Company Limited as a person with significant control on 23 February 2022 (1 page)
10 October 2022Notification of Stagecoach Bus Holdings Limited as a person with significant control on 23 February 2022 (2 pages)
22 June 2022Appointment of Dr Rupert Miles Cox as a director on 22 June 2022 (2 pages)
22 June 2022Termination of appointment of Janine Summers as a director on 22 June 2022 (1 page)
5 April 2022Director's details changed for Ms Janine Summers on 1 April 2022 (2 pages)
1 April 2022Appointment of Ms Janine Summers as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Michelle Catherine Hargreaves as a director on 1 April 2022 (1 page)
31 January 2022Full accounts made up to 1 May 2021 (46 pages)
22 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 2 May 2020 (49 pages)
6 January 2021Appointment of Michelle Catherine Hargreaves as a director on 31 December 2020 (2 pages)
6 January 2021Termination of appointment of Catherine Acton-Brazier as a director on 31 December 2020 (1 page)
10 November 2020Confirmation statement made on 20 October 2020 with no updates (3 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)
28 January 2020Director's details changed for Matthew James Cranwell on 1 January 2020 (2 pages)
21 January 2020Full accounts made up to 27 April 2019 (35 pages)
18 November 2019Appointment of Catherine Acton-Brazier as a director on 4 November 2019 (2 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
1 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
30 January 2019Full accounts made up to 28 April 2018 (34 pages)
24 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
21 July 2018Termination of appointment of Michelle Catherine Hargreaves as a director on 1 July 2018 (1 page)
21 July 2018Appointment of Matthew James Cranwell as a director on 1 July 2018 (2 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)
10 January 2018Full accounts made up to 29 April 2017 (33 pages)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DY to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for The Yorkshire Traction Company Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DY to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for The Yorkshire Traction Company Limited as a person with significant control on 16 November 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
28 April 2017Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page)
28 April 2017Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
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 (39 pages)
12 January 2017Full accounts made up to 30 April 2016 (39 pages)
29 December 2016Termination of appointment of Samuel Derek Greer 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 2016Termination of appointment of Gary James Nolan 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 Robert Gervase Andrew 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 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 Michael John Vaux 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)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 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)
23 December 2015Full accounts made up to 30 April 2015 (28 pages)
23 December 2015Full accounts made up to 30 April 2015 (28 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000,000
(10 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000,000
(10 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000,000
(10 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000,000
(10 pages)
2 October 2014Full accounts made up to 30 April 2014 (28 pages)
2 October 2014Full accounts made up to 30 April 2014 (28 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)
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)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000,000
(10 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000,000
(10 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)
29 July 2013Director's details changed for Michelle Catherine Hargreaves on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Michelle Catherine Hargreaves on 29 July 2013 (2 pages)
9 July 2013Appointment of Michelle Catherine Hargreaves as a director (2 pages)
9 July 2013Appointment of Michelle Catherine Hargreaves 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)
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)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (10 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (10 pages)
13 September 2012Full accounts made up to 30 April 2012 (28 pages)
13 September 2012Full accounts made up to 30 April 2012 (28 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)
9 December 2011Director's details changed for Mr Gary James Nolan on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Gary James Nolan on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Gary James Nolan on 9 December 2011 (2 pages)
22 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (10 pages)
22 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (10 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)
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)
2 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 November 2010Statement of company's objects (2 pages)
2 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 November 2010Statement of company's objects (2 pages)
29 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (10 pages)
29 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (10 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)
17 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
17 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 10 October 2009 (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 10 October 2009 (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 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 (24 pages)
17 November 2009Full accounts made up to 30 April 2009 (24 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 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 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
9 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
9 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)
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 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed robert gervase andrew (2 pages)
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 (24 pages)
25 November 2008Full accounts made up to 30 April 2008 (24 pages)
18 November 2008Director appointed gary nolan (1 page)
18 November 2008Director appointed gary nolan (1 page)
21 October 2008Return made up to 19/10/08; full list of members (3 pages)
21 October 2008Return made up to 19/10/08; full list of members (3 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 (25 pages)
5 February 2008Full accounts made up to 30 April 2007 (25 pages)
25 October 2007Return made up to 19/10/07; full list of members (2 pages)
25 October 2007Return made up to 19/10/07; full list of members (2 pages)
14 March 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
14 March 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
20 November 2006Full accounts made up to 31 December 2005 (27 pages)
20 November 2006Full accounts made up to 31 December 2005 (27 pages)
10 November 2006Return made up to 19/10/06; full list of members (2 pages)
10 November 2006Return made up to 19/10/06; full list of members (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 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)
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)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: po box 15 deacon road lincoln LN2 4JB (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (5 pages)
12 January 2006New director appointed (5 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: po box 15 deacon road lincoln LN2 4JB (1 page)
12 January 2006Secretary resigned (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Return made up to 19/10/05; full list of members (3 pages)
26 October 2005Return made up to 19/10/05; full list of members (3 pages)
18 October 2005Full accounts made up to 31 December 2004 (25 pages)
18 October 2005Full accounts made up to 31 December 2004 (25 pages)
22 June 2005New secretary appointed (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005New secretary appointed (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
26 October 2004Return made up to 19/10/04; full list of members (8 pages)
26 October 2004Return made up to 19/10/04; full list of members (8 pages)
17 September 2004Full accounts made up to 31 December 2003 (24 pages)
17 September 2004Full accounts made up to 31 December 2003 (24 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
27 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2003Full accounts made up to 31 December 2002 (23 pages)
21 August 2003Full accounts made up to 31 December 2002 (23 pages)
18 February 2003Auditor's resignation (2 pages)
18 February 2003Auditor's resignation (2 pages)
26 October 2002Return made up to 19/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
(9 pages)
26 October 2002Return made up to 19/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
(9 pages)
9 October 2002Full accounts made up to 31 December 2001 (25 pages)
9 October 2002Full accounts made up to 31 December 2001 (25 pages)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
25 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 October 2001Director resigned (1 page)
25 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 October 2001Director resigned (1 page)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Full accounts made up to 31 December 2000 (23 pages)
11 September 2001Full accounts made up to 31 December 2000 (23 pages)
24 October 2000Return made up to 19/10/00; full list of members (8 pages)
24 October 2000Return made up to 19/10/00; full list of members (8 pages)
29 September 2000Full accounts made up to 31 December 1999 (21 pages)
29 September 2000Full accounts made up to 31 December 1999 (21 pages)
21 October 1999Return made up to 19/10/99; full list of members (8 pages)
21 October 1999Return made up to 19/10/99; full list of members (8 pages)
4 October 1999Full accounts made up to 31 December 1998 (21 pages)
4 October 1999Full accounts made up to 31 December 1998 (21 pages)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
29 October 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Full accounts made up to 31 December 1997 (22 pages)
8 October 1998Full accounts made up to 31 December 1997 (22 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
23 October 1997Return made up to 21/10/97; no change of members (7 pages)
23 October 1997Return made up to 21/10/97; no change of members (7 pages)
1 October 1997Full accounts made up to 31 December 1996 (22 pages)
1 October 1997Full accounts made up to 31 December 1996 (22 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
24 October 1996Full accounts made up to 31 December 1995 (21 pages)
24 October 1996Full accounts made up to 31 December 1995 (21 pages)
23 October 1996Return made up to 21/10/96; full list of members (9 pages)
23 October 1996Return made up to 21/10/96; full list of members (9 pages)
27 October 1995Full accounts made up to 31 December 1994 (21 pages)
27 October 1995Full accounts made up to 31 December 1994 (21 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
12 January 1993New director appointed (2 pages)
12 January 1993New director appointed (2 pages)
2 January 1991Secretary resigned;new secretary appointed (2 pages)
2 January 1991Secretary resigned;new secretary appointed (2 pages)
13 December 1990New director appointed (2 pages)
13 December 1990New director appointed (2 pages)
16 March 1989New director appointed (2 pages)
16 March 1989New director appointed (2 pages)
27 February 1989Secretary resigned;new secretary appointed (2 pages)
27 February 1989Secretary resigned;new secretary appointed (2 pages)
23 June 1988Director resigned;new director appointed (2 pages)
23 June 1988Director resigned;new director appointed (2 pages)
6 April 1988Secretary resigned;new secretary appointed (2 pages)
6 April 1988Secretary resigned;new secretary appointed (2 pages)
12 February 1988Director resigned;new director appointed (2 pages)
12 February 1988Director resigned;new director appointed (2 pages)
2 December 1987Director resigned;new director appointed (2 pages)
2 December 1987Director resigned;new director appointed (2 pages)
6 November 1987Secretary resigned;new secretary appointed (2 pages)
6 November 1987Secretary resigned;new secretary appointed (2 pages)
9 February 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 August 1928Incorporation (55 pages)
20 August 1928Incorporation (55 pages)