Company NameFirst Pioneer Bus Limited
Company StatusActive
Company Number01853840
CategoryPrivate Limited Company
Incorporation Date9 October 1984(39 years, 6 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Ian Humphreys
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(33 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallshaw Street
Oldham
OL1 3TR
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(36 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(37 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressWallshaw Street
Oldham
OL1 3TR
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameRodney William Dickinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 May 1999)
RoleDeputy Managing Director
Correspondence Address4 Green Meadows
Marple
Stockport
Cheshire
SK6 6QF
Director NameMr Ross Gilmore Griffiths
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 1994)
RoleSolicitor
Correspondence Address53 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Secretary NameMr Ross Gilmore Griffiths
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address53 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameIan Bevan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 April 1996)
RoleAccountant
Correspondence Address7 Helmsdale Close
Holcombe Brook
Bury
Lancashire
BL0 9YR
Secretary NameIan Bevan
NationalityBritish
StatusResigned
Appointed17 March 1994(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 April 1996)
RoleAccountant
Correspondence Address7 Helmsdale Close
Holcombe Brook
Bury
Lancashire
BL0 9YR
Director NameMr Nigel John Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1997)
RoleFinancial Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(11 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameMr Nigel John Barrett
NationalityBritish
StatusResigned
Appointed09 April 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1997)
RoleFinancial Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Secretary NameValerie Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(12 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 1998)
RoleCompany Director
Correspondence Address20 Langcliffe Close
Culcheth
Warrington
WA3 4LR
Secretary NameValerie Brown
NationalityBritish
StatusResigned
Appointed26 September 1997(12 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 1998)
RoleCompany Director
Correspondence Address20 Langcliffe Close
Culcheth
Warrington
WA3 4LR
Secretary NameRobert Edward Turner
NationalityBritish
StatusResigned
Appointed10 February 1998(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address15 Caldwell Close
Astley
Manchester
M29 7FN
Director NameJohn David Ashmore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 May 2000)
RoleEngineering Director
Correspondence AddressTrent House Royce Way
West Wittering
Chichester
West Sussex
PO20 8LN
Director NameRussell John Gard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(14 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 February 2005)
RoleOperations Dir
Correspondence Address412 Kings Road
Ashton Under Lyne
Lancashire
OL6 9AT
Director NameGuy Alan Houston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 2005)
RoleFinance Director Comp Secretar
Correspondence AddressNo 8 Broadstraik Gardens
Elrick
Aberdeenshire
AB32 6JH
Scotland
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed13 May 1999(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2001)
RoleFinance Director & Company Sec
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Director NameSteven Paul Chapman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6 Conway Close
Rawcliffe
York
Yorkshire
YO30 5WF
Director NameValerie Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address20 Langcliffe Close
Culcheth
Warrington
WA3 4LR
Director NameJohn Andrew Campbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(18 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 2003)
RoleCompany Director
Correspondence Address1 Burnleys Court
Methley
Leeds
West Yorkshire
LS26 9BP
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed31 March 2004(19 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2004)
RoleCompany Director
Correspondence AddressNo 8 Broadstraik Gardens
Elrick
Aberdeenshire
AB32 6JH
Scotland
Director NameJames Ian Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address19 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Secretary NameMr Martin Stuart Wilson
NationalityBritish
StatusResigned
Appointed21 December 2004(20 years, 2 months after company formation)
Appointment Duration5 years (resigned 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallshaw Street
Oldham
OL1 3TR
Secretary NameMr Sidney Barrie
StatusResigned
Appointed05 January 2010(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(25 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMrs Teresa Maria Broxton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(26 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBus Depot Wallshaw Street
Oldham
OL1 3TR
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(26 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Richard Jonathan Eames
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(27 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Andrew Richard Foster
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(27 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 April 2016)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(29 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Anthony Clegg
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(29 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2017)
RoleEmployee Director/Bus Driver
Country of ResidenceEngland
Correspondence AddressBus Depot Wallshaw Street
Oldham
OL1 3TR
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(31 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(35 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(36 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

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

Shareholders

100 at £1First North West LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,578,000
Net Worth£1,239,000
Cash£2,000
Current Liabilities£5,372,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
21 November 2019Termination of appointment of Jeremy Peach as a director on 2 June 2019 (1 page)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
24 October 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
24 October 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
17 May 2019Notification of First North West Limited as a person with significant control on 12 May 2018 (2 pages)
17 May 2019Cessation of First Manchester Limited as a person with significant control on 12 May 2018 (1 page)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 31 March 2018 (20 pages)
21 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
19 April 2018Termination of appointment of Philip Howard Medlicott as a director on 13 April 2018 (1 page)
19 April 2018Appointment of Mr Ian Humphreys as a director on 17 April 2018 (2 pages)
21 December 2017Full accounts made up to 25 March 2017 (23 pages)
16 October 2017Appointment of Mr Jeremy Peach as a director on 1 October 2017 (2 pages)
16 October 2017Appointment of Mr Jeremy Peach as a director on 1 October 2017 (2 pages)
27 September 2017Termination of appointment of Anthony Clegg as a director on 30 May 2017 (1 page)
27 September 2017Termination of appointment of Anthony Clegg as a director on 30 May 2017 (1 page)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 January 2017Appointment of Mr Philip Howard Medlicott as a director on 2 January 2017 (2 pages)
19 January 2017Appointment of Mr Philip Howard Medlicott as a director on 2 January 2017 (2 pages)
6 January 2017Full accounts made up to 26 March 2016 (21 pages)
6 January 2017Full accounts made up to 26 March 2016 (21 pages)
3 November 2016Termination of appointment of Teresa Maria Broxton as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Teresa Maria Broxton as a director on 31 October 2016 (1 page)
21 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
21 September 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
21 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
21 September 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
28 April 2016Termination of appointment of Ann-Marie Mcmanus as a director on 22 April 2016 (1 page)
28 April 2016Termination of appointment of Ann-Marie Mcmanus as a director on 22 April 2016 (1 page)
28 April 2016Termination of appointment of Simon David Pearson as a director on 22 April 2016 (1 page)
28 April 2016Termination of appointment of Simon David Pearson as a director on 22 April 2016 (1 page)
19 April 2016Termination of appointment of Andrew Richard Foster as a director on 4 April 2016 (1 page)
19 April 2016Termination of appointment of Andrew Richard Foster as a director on 4 April 2016 (1 page)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 December 2015Full accounts made up to 28 March 2015 (22 pages)
6 December 2015Full accounts made up to 28 March 2015 (22 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(9 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(9 pages)
18 December 2014Full accounts made up to 29 March 2014 (22 pages)
18 December 2014Full accounts made up to 29 March 2014 (22 pages)
13 August 2014Appointment of Mr Anthony Clegg as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Anthony Clegg as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Anthony Clegg as a director on 1 August 2014 (2 pages)
1 July 2014Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages)
1 July 2014Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages)
28 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
28 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
28 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
28 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
26 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(8 pages)
26 May 2014Director's details changed for Mrs Teresa Maria Broxton on 1 April 2014 (2 pages)
26 May 2014Director's details changed for Mrs Teresa Maria Broxton on 1 April 2014 (2 pages)
26 May 2014Director's details changed for Mrs Teresa Maria Broxton on 1 April 2014 (2 pages)
26 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(8 pages)
2 May 2014Termination of appointment of Richard Soper as a director (1 page)
2 May 2014Director's details changed for Mr David Brian Alexander on 1 April 2014 (2 pages)
2 May 2014Termination of appointment of Ian Humphreys as a director (1 page)
2 May 2014Termination of appointment of Ian Humphreys as a director (1 page)
2 May 2014Termination of appointment of Richard Soper as a director (1 page)
2 May 2014Director's details changed for Mr Simon David Pearson on 1 April 2014 (2 pages)
2 May 2014Director's details changed for Mr Simon David Pearson on 1 April 2014 (2 pages)
2 May 2014Director's details changed for Mr David Brian Alexander on 1 April 2014 (2 pages)
2 May 2014Director's details changed for Mr Simon David Pearson on 1 April 2014 (2 pages)
2 May 2014Director's details changed for Mr David Brian Alexander on 1 April 2014 (2 pages)
10 December 2013Full accounts made up to 30 March 2013 (22 pages)
10 December 2013Full accounts made up to 30 March 2013 (22 pages)
22 August 2013Appointment of Ann-Marie Mcmanus as a director (3 pages)
22 August 2013Appointment of Ann-Marie Mcmanus as a director (3 pages)
9 August 2013Termination of appointment of Kenneth Poole as a director (1 page)
9 August 2013Termination of appointment of Kenneth Poole as a director (1 page)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (10 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (10 pages)
11 February 2013Termination of appointment of Richard Eames as a director (1 page)
11 February 2013Termination of appointment of Richard Eames as a director (1 page)
2 January 2013Full accounts made up to 31 March 2012 (22 pages)
2 January 2013Full accounts made up to 31 March 2012 (22 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (11 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (11 pages)
1 March 2012Appointment of Mr Ian Humphreys as a director (2 pages)
1 March 2012Appointment of Mr Ian Humphreys as a director (2 pages)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
6 February 2012Appointment of Mr Andrew Richard Foster as a director (2 pages)
6 February 2012Appointment of Mr Andrew Richard Foster as a director (2 pages)
27 January 2012Director's details changed for Mr Richard Michael Soper on 18 January 2012 (2 pages)
27 January 2012Appointment of Mr Richard Jonathan Eames as a director (2 pages)
27 January 2012Director's details changed for Mr Richard Michael Soper on 18 January 2012 (2 pages)
27 January 2012Appointment of Mr Richard Jonathan Eames as a director (2 pages)
4 January 2012Appointment of Mr Simon David Pearson as a director (2 pages)
4 January 2012Appointment of Mr Simon David Pearson as a director (2 pages)
21 December 2011Full accounts made up to 26 March 2011 (22 pages)
21 December 2011Full accounts made up to 26 March 2011 (22 pages)
29 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
29 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
7 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
7 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
6 June 2011Appointment of Mr Kenneth Charles Poole as a director (2 pages)
6 June 2011Appointment of Mr Kenneth Charles Poole as a director (2 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
17 May 2011Termination of appointment of David Liston as a director (1 page)
17 May 2011Termination of appointment of David Liston as a director (1 page)
17 May 2011Termination of appointment of Andrew Scholey as a director (1 page)
17 May 2011Termination of appointment of Andrew Scholey as a director (1 page)
22 April 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
22 April 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
22 December 2010Full accounts made up to 27 March 2010 (20 pages)
22 December 2010Full accounts made up to 27 March 2010 (20 pages)
3 September 2010Appointment of Mr Richard Michael Soper as a director (2 pages)
3 September 2010Appointment of Mr Richard Michael Soper as a director (2 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
13 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
13 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
20 July 2010Appointment of Mr David Brian Alexander as a director (2 pages)
20 July 2010Appointment of Mr David Brian Alexander as a director (2 pages)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 28 March 2009 (19 pages)
5 February 2010Full accounts made up to 28 March 2009 (19 pages)
29 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
29 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
29 January 2010Termination of appointment of Martin Wilson as a secretary (1 page)
29 January 2010Termination of appointment of Martin Wilson as a secretary (1 page)
29 January 2010Termination of appointment of Martin Wilson as a secretary (1 page)
29 January 2010Termination of appointment of Martin Wilson as a secretary (1 page)
24 November 2009Director's details changed for Andrew Mark Scholey on 12 October 2009 (3 pages)
24 November 2009Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages)
24 November 2009Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages)
24 November 2009Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages)
24 November 2009Director's details changed for Andrew Mark Scholey on 12 October 2009 (3 pages)
24 November 2009Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
29 January 2009Appointment terminated director colin stafford (1 page)
29 January 2009Appointment terminated director colin stafford (1 page)
16 January 2009Full accounts made up to 29 March 2008 (19 pages)
16 January 2009Full accounts made up to 29 March 2008 (19 pages)
19 November 2008Return made up to 12/05/08; full list of members (4 pages)
19 November 2008Return made up to 12/05/08; full list of members (4 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of debenture register (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
7 July 2008Return made up to 12/05/07; full list of members (4 pages)
7 July 2008Return made up to 12/05/07; full list of members (4 pages)
11 April 2008Director appointed andrew mark scholey (2 pages)
11 April 2008Director appointed andrew mark scholey (2 pages)
31 March 2008Appointment terminated director james davies (1 page)
31 March 2008Appointment terminated director james davies (1 page)
11 February 2008Full accounts made up to 31 March 2007 (19 pages)
11 February 2008Full accounts made up to 31 March 2007 (19 pages)
11 May 2007Full accounts made up to 31 March 2006 (22 pages)
11 May 2007Full accounts made up to 31 March 2006 (22 pages)
19 June 2006Return made up to 12/05/06; full list of members (2 pages)
19 June 2006Return made up to 12/05/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
6 October 2005Full accounts made up to 31 March 2004 (16 pages)
6 October 2005Full accounts made up to 31 March 2004 (16 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
21 July 2005Return made up to 12/05/05; full list of members (3 pages)
21 July 2005Return made up to 12/05/05; full list of members (3 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
15 March 2005Company name changed first rochdale LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed first rochdale LIMITED\certificate issued on 15/03/05 (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
10 January 2005Resolutions
  • RES13 ‐ Sec resignation sec app 21/12/04
(1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Resolutions
  • RES13 ‐ Sec resignation sec app 21/12/04
(1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
31 August 2004Return made up to 12/05/04; full list of members (6 pages)
31 August 2004Return made up to 12/05/04; full list of members (6 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
31 January 2004Full accounts made up to 31 March 2003 (16 pages)
31 January 2004Full accounts made up to 31 March 2003 (16 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (3 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
20 June 2003Location of debenture register (1 page)
20 June 2003Location of register of members (1 page)
20 June 2003Return made up to 12/05/03; full list of members (7 pages)
20 June 2003Location of register of members (1 page)
20 June 2003Return made up to 12/05/03; full list of members (7 pages)
20 June 2003Location of debenture register (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
12 July 2002Return made up to 12/05/02; full list of members (7 pages)
12 July 2002Return made up to 12/05/02; full list of members (7 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of debenture register (1 page)
1 July 2002Location of debenture register (1 page)
1 July 2002Location of register of members (1 page)
1 July 2002Director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
28 February 2002New director appointed (3 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (3 pages)
28 February 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
27 July 2001Company name changed first pioneer bus LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed first pioneer bus LIMITED\certificate issued on 27/07/01 (2 pages)
18 June 2001Return made up to 12/05/01; full list of members (7 pages)
18 June 2001Return made up to 12/05/01; full list of members (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (16 pages)
16 January 2001Full accounts made up to 31 March 2000 (16 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
28 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/06/00
(2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
23 May 2000Return made up to 12/05/00; full list of members (8 pages)
23 May 2000Return made up to 12/05/00; full list of members (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (20 pages)
30 January 2000Full accounts made up to 31 March 1999 (20 pages)
13 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 July 1999Return made up to 12/05/99; full list of members (19 pages)
15 July 1999Return made up to 12/05/99; full list of members (19 pages)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
3 June 1999Secretary's particulars changed;director's particulars changed (1 page)
3 June 1999Secretary's particulars changed;director's particulars changed (1 page)
13 November 1998Company name changed gmb (north) LIMITED\certificate issued on 13/11/98 (2 pages)
13 November 1998Company name changed gmb (north) LIMITED\certificate issued on 13/11/98 (2 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
24 June 1998Return made up to 12/05/98; full list of members (13 pages)
24 June 1998Return made up to 12/05/98; full list of members (13 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned;director resigned (1 page)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
12 June 1997Return made up to 12/05/97; full list of members (12 pages)
12 June 1997Return made up to 12/05/97; full list of members (12 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
11 November 1996Auditor's resignation (1 page)
11 November 1996Auditor's resignation (1 page)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
27 June 1996New director appointed (3 pages)
27 June 1996Return made up to 12/05/96; no change of members (13 pages)
27 June 1996New director appointed (3 pages)
27 June 1996Return made up to 12/05/96; no change of members (13 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
5 June 1996Secretary resigned;director resigned (1 page)
5 June 1996New secretary appointed;new director appointed (2 pages)
5 June 1996New secretary appointed;new director appointed (2 pages)
5 June 1996Secretary resigned;director resigned (1 page)
23 May 1995Return made up to 12/05/95; no change of members (10 pages)
23 May 1995Return made up to 12/05/95; no change of members (10 pages)
20 April 1994Memorandum and Articles of Association (12 pages)
20 April 1994Memorandum and Articles of Association (12 pages)