Company NameMidland Red (South) Limited
Company StatusActive
Company Number01556310
CategoryPrivate Limited Company
Incorporation Date15 April 1981(43 years ago)
Previous NameDreamimage Limited

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(28 years, 1 month after company formation)
Appointment Duration14 years, 10 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(38 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Mark Thomas Whitelocks
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(38 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging 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
StatusCurrent
Appointed24 February 2020(38 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(42 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameWilliam Hiron
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address10 Lock Close
Stratford Upon Avon
Warwickshire
CV37 6GF
Secretary NameChristopher Thomas Hemming
NationalityBritish
StatusResigned
Appointed03 August 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressBankura Stoke Road
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 7RT
Wales
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(12 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2000)
RoleChartered Accountant
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(12 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 1998)
RoleManaging Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 1998)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameJeremy Robert Davison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 1996)
RoleFinance Director
Correspondence Address34 Trendlewood Park
Bristol
BS16 1TE
Secretary NameJeremy Robert Davison
NationalityBritish
StatusResigned
Appointed31 March 1994(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 1996)
RoleChartered Accountant
Correspondence Address34 Trendlewood Park
Bristol
BS16 1TE
Director NameAlex Paul Carter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressThe Hayes
Stubbs Road Everdon
Daventry
Northamptonshire
NN11 3BN
Secretary NameMr John Frederick Staite
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Byfords Close
Huntley
Gloucester
GL19 3SA
Wales
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(17 years 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
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(17 years, 7 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
Director NameChristopher Graham Hilditch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(17 years, 8 months after company formation)
Appointment Duration7 months (resigned 09 July 1999)
RoleEngineering Director
Correspondence Address51 Hildene Ampleforth Drive
The Meadows
Stafford
Staffordshire
ST17 4TE
Director NameInglis Lyon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address102 Lewis Road
Radford Semele
Leamington Spa
Warwickshire
CV31 1UP
Director NameMrs Alan Charles Fuller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (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
Appointed31 December 1999(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameMartin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(19 years, 3 months 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(19 years, 3 months 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 NameJames David Ferdinand Freeman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(20 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address12 Wootton Hill Farm
East Hunsbury
Northampton
Northamptonshire
NN4 9JJ
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed27 February 2002(20 years, 10 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(23 years, 8 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 NameBryony Chamberlain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(24 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 2006)
RoleCompany Director
Correspondence Address29 Parish End
Sydenham
Leamington Spa
Warwickshire
CV31 1AJ
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(27 years, 11 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 Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(28 years, 11 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 NameElizabeth Burd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(33 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameEdward Leonard Hodgson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Stephen John Burd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(37 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Philip Howard Medlicott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(37 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Christopher Sean Lee Coleman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(38 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Rachel Geliamassi
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(40 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2022)
RoleManaging Director
Country of ResidenceEngland
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
Appointed12 April 2021(40 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitemidlandred.net

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

2.7m at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£48,006,000
Gross Profit£4,916,000
Net Worth£3,879,000
Cash£4,848,000
Current Liabilities£21,507,000

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

12 May 2011Delivered on: 19 May 2011
Persons entitled: Victoria Coach Station 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: The deposit balance see image for full details.
Outstanding
12 May 2011Delivered on: 19 May 2011
Persons entitled: Victoria Coach Station 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: The deposit balance see image for full details.
Outstanding
10 December 1993Delivered on: 18 December 1993
Satisfied on: 15 January 2005
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
28 April 1992Delivered on: 12 May 1992
Satisfied on: 17 December 1993
Persons entitled: Barclays Bank PLC

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
1 February 1991Delivered on: 6 February 1991
Satisfied on: 21 December 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 10/12/87 and/or the charge.
Particulars: Bus depot at avenue road, leamington spawarwickshire t/n wk 323294 & all fixtueres. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1987Delivered on: 15 December 1987
Satisfied on: 21 December 1992
Persons entitled: Hill Samuel & Co Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of myton road leamington spa warwickshire T.N. WK293022 f/h land on the south & east side of railway terrace rugby warwickshire T.N. wk 293021 f/h land 8 buildings on the north side of guild street, stratford uponavon warwickshire T.N.s wk 293020 & an f/h land & buildings on the north side of newtown road nuneaton warwickshire T.N.wk 291695 & all those 3 pieces or parcels of land at canal street banbury oxfordshire. 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

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)
14 September 2017Termination of appointment of Edward Leonard Hodgson as a director on 13 September 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
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)
12 January 2017Full accounts made up to 30 April 2016 (40 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 Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Director's details changed for Edward Leonard Hodgson on 5 December 2016 (2 pages)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,721,160
(11 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
19 February 2016Appointment of Edward Leonard Hodgson as a director on 19 February 2016 (2 pages)
19 February 2016Termination of appointment of Elizabeth Burd as a director on 19 February 2016 (1 page)
27 November 2015Full accounts made up to 30 April 2015 (28 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,721,160
(11 pages)
2 October 2014Full accounts made up to 30 April 2014 (29 pages)
17 September 2014Director's details changed for Elizabeth Esnouf on 17 September 2014 (2 pages)
28 August 2014Director's details changed for Mr Stephen John Burd on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Stephen John Burd on 1 August 2014 (2 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2,721,160
(11 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)
23 May 2014Appointment of Elizabeth Esnouf as a director (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)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 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)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
18 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 2,721,160
(3 pages)
13 September 2012Full accounts made up to 30 April 2012 (27 pages)
2 August 2012Annual return made up to 28 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)
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)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
8 August 2011Statement of company's objects (2 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (10 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
2 February 2011Director's details changed (2 pages)
15 September 2010Full accounts made up to 30 April 2010 (25 pages)
9 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (10 pages)
3 August 2010Director's details changed for Stephen John Burd on 16 July 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)
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)
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 (26 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)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
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)
18 August 200903/08/09 no member list (4 pages)
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)
10 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
7 May 2009Director appointed stephen john burd (1 page)
30 April 2009Director appointed stephen john burn (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)
25 November 2008Full accounts made up to 30 April 2008 (26 pages)
6 August 2008Return made up to 03/08/08; full list of members (3 pages)
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)
8 August 2007Return made up to 03/08/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (22 pages)
8 August 2006Return made up to 03/08/06; full list of members (2 pages)
6 June 2006Director resigned (1 page)
23 March 2006Director's particulars changed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
21 September 2005Full accounts made up to 30 April 2005 (20 pages)
15 August 2005Return made up to 03/08/05; full list of members (3 pages)
12 May 2005Director's particulars changed (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
8 November 2004Full accounts made up to 30 April 2004 (19 pages)
24 August 2004Return made up to 03/08/04; full list of members (8 pages)
3 March 2004Full accounts made up to 30 April 2003 (19 pages)
4 September 2003Return made up to 03/08/03; full list of members (7 pages)
3 April 2003Full accounts made up to 30 April 2002 (20 pages)
2 March 2003Auditor's resignation (3 pages)
21 August 2002Return made up to 03/08/02; full list of members (6 pages)
14 July 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
4 March 2002Full accounts made up to 30 April 2001 (17 pages)
28 October 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2001New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
8 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Director resigned (1 page)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
20 June 2000Registered office changed on 20/06/00 from: 3/4, bath street, cheltenham, gloucester. GL50 1YE (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2000Secretary resigned;director resigned (1 page)
24 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
24 December 1999Director's particulars changed (1 page)
2 August 1999Return made up to 03/08/99; no change of members (6 pages)
15 July 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
26 January 1999Director's particulars changed (1 page)
13 January 1999Director resigned (1 page)
23 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
5 August 1998Return made up to 03/08/98; no change of members (6 pages)
17 June 1998Accounts for a dormant company made up to 2 May 1998 (1 page)
17 June 1998Accounts for a dormant company made up to 2 May 1998 (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
14 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
31 July 1997Return made up to 03/08/97; full list of members (8 pages)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Director's particulars changed (1 page)
10 February 1997Full accounts made up to 30 April 1996 (7 pages)
26 July 1996Return made up to 03/08/96; no change of members (6 pages)
15 February 1996Secretary resigned;director resigned (2 pages)
11 January 1996New secretary appointed;new director appointed (2 pages)
23 October 1995Full accounts made up to 30 April 1995 (17 pages)
24 July 1995Return made up to 03/08/95; no change of members (6 pages)
18 December 1993Particulars of mortgage/charge (6 pages)
1 July 1981Company name changed\certificate issued on 01/07/81 (2 pages)
15 April 1981Certificate of incorporation (1 page)