Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Limited 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Matthew Peter Kitchin |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(36 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mr Frank Albert Carter |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(6 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 December 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookfields 31 Applehaigh Lane Notton Wakefield West Yorkshire WF4 2NA |
Director Name | Norman Cooke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(6 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 December 2005) |
Role | Engineering Director |
Correspondence Address | 128 Kingsway Mapplewell Barnsley South Yorkshire S75 6EU |
Director Name | John Highton Myers |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 August 1997) |
Role | Finance Director |
Correspondence Address | 25 Rainton Grove Barnsley South Yorkshire S75 2QZ |
Director Name | George Arthur Peach |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 July 1998) |
Role | Commercial Director |
Correspondence Address | Greenacres 332 Barnsley Road Flockton Wakefield West Yorkshire WF4 4AT |
Secretary Name | John Highton Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 25 Rainton Grove Barnsley South Yorkshire S75 2QZ |
Director Name | Michael Frank Carter |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 December 2005) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Mount Wrenthorpe West Yorkshire WF2 0NZ |
Director Name | Paul Norton Hill |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Lorien 23 St Simons Drive Cherry Willingham Lincoln Lincolnshire LN3 4LL |
Director Name | Charles Mullen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 349 Blackness Road Dundee Angus DD2 1SN Scotland |
Secretary Name | Roger Geoffrey Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 82 Bence Lane Darton Barnsley South Yorkshire S75 5DA |
Director Name | Mark Andrew Adamson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 1 Tay Close Dronfield Woodhouse Dronfield Derbyshire S18 8ZS |
Director Name | Stephen Thomas Sanderson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2000) |
Role | Commercial Director |
Correspondence Address | 2 St Johns Avenue Cherry Willingham Lincoln Lincolnshire LN3 4LW |
Director Name | Mr Mark Andrew Adamson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Breck Farm Thorpe Road Mattersey Doncaster South Yorkshire DN10 5ED |
Secretary Name | Mr Mark Andrew Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Breck Farm Thorpe Road Mattersey Doncaster South Yorkshire DN10 5ED |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Mr Paul Graham Lynch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Matthew Davies |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Arnold Mark Threapleton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Catherine Acton-Brazier |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(33 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Philip Howard Medlicott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(33 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Carla Lucy Stockton-Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(33 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2023) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Michelle Catherine Hargreaves |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Janine Summers |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Website | www.themagicforless.com/ |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1m at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,201,000 |
Gross Profit | £1,700,000 |
Net Worth | £10,239,000 |
Cash | £418,000 |
Current Liabilities | £28,291,000 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
13 May 1993 | Delivered on: 28 May 1993 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: Land and buildings situate at upper sheffield road,barnsley comprised in title numbers syk 43378 and syk 248050.. 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 |
---|---|
13 May 1993 | Delivered on: 28 May 1993 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: Land and buildings at penistone road,huddersfield t/n ywe 7651.. 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 |
13 May 1993 | Delivered on: 28 May 1993 Satisfied on: 8 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 land situate at midland street,barnsley.. 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 |
13 May 1993 | Delivered on: 28 May 1993 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: Land and buildings situate at dale road,rawmarsh comprised in t/n's SYK248023 and syk 156686.. 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 |
17 December 1987 | Delivered on: 7 January 1988 Satisfied on: 25 October 1990 Persons entitled: Security Pacific Eurofinance Inc. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the deed of counties indemnity dated 28/01/87 and given by the company in favour of spef, the facility agreement dated 28/01/87 or not. Particulars: Various f/hold & l/hold properties, vehicles etc see doc M49 for full details. Fully Satisfied |
17 December 1987 | Delivered on: 22 December 1987 Satisfied on: 20 December 2005 Persons entitled: Midland Bank PLC Classification: Business transfer agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Interest of the company under a business transfer agreement dated 22/6/87 in respect of the properties in barnsley, doncaster shafton, huddersfield and rotherham see doc M15 for full details. Fully Satisfied |
17 December 1987 | Delivered on: 22 December 1987 Satisfied on: 20 December 2005 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 on all the undertaking and all property and assets present and future including book debts. Fully Satisfied |
19 May 1987 | Delivered on: 21 May 1987 Satisfied on: 25 October 1990 Persons entitled: Security Pacific Eurofinance Inc. Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other moneys due or to become due from the company to the chargee under the terms of a deed of counter indemnity dated 28 1 87 and a loan and guarantee facility agreement dated 28 1 87 and this charge (the secured obligations). Particulars: All its right, title interest and benefit (whether present or future) in and to account number 34460501 wich the company has with spnb (please see doc for full details). Fully Satisfied |
19 April 1995 | Delivered on: 3 May 1995 Satisfied on: 20 December 2005 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. 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 |
13 May 1993 | Delivered on: 28 May 1993 Satisfied on: 10 June 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: Land on the south west side of high street,shafton,barnsley comprised in title number syk 171106.. 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 |
13 May 1993 | Delivered on: 28 May 1993 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 land situate at upper sheffield,road,barnsley.. 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 |
13 May 1993 | Delivered on: 28 May 1993 Satisfied on: 10 June 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 land situate at weet shaw lane,shafton barnsley.. 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 |
13 May 1993 | Delivered on: 28 May 1993 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 land situate milethorn lane,doncaster.. 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 |
13 May 1993 | Delivered on: 28 May 1993 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: Land on the north side of milethorn lane,doncaster comprised in title number SYK58762.. 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 |
28 January 1987 | Delivered on: 6 February 1987 Satisfied on: 25 October 1990 Persons entitled: Security Pacific Eurofinance Inc. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of counter indemnity, a loan and guarantee facility agreement both dated 28/1/87 and this charge. Particulars: Floating charge over undertaking and all property and assets present and future & rights. Fully Satisfied |
7 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Janine Summers as a director on 3 July 2023 (1 page) |
3 July 2023 | Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page) |
31 January 2023 | Change of details for Stagecoach Bus Holdings Limited as a person with significant control on 31 January 2023 (2 pages) |
31 January 2023 | Secretary's details changed for Michael John Vaux on 31 January 2023 (1 page) |
31 January 2023 | Director's details changed for Mr Bruce Maxwell Dingwall on 31 January 2023 (2 pages) |
27 January 2023 | Full accounts made up to 30 April 2022 (51 pages) |
25 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
5 April 2022 | Director's details changed for Ms Janine Summers on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Michelle Catherine Hargreaves as a director on 1 April 2022 (1 page) |
1 April 2022 | Appointment of Ms Janine Summers as a director on 1 April 2022 (2 pages) |
25 March 2022 | Director's details changed for Mr Matthew Peter Kitchen on 25 March 2022 (2 pages) |
24 March 2022 | Appointment of Mr Matthew Peter Kitchen as a director on 1 March 2022 (2 pages) |
24 March 2022 | Termination of appointment of Philip Howard Medlicott as a director on 1 March 2022 (1 page) |
31 January 2022 | Full accounts made up to 1 May 2021 (47 pages) |
15 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 2 May 2020 (46 pages) |
6 January 2021 | Termination of appointment of Catherine Acton-Brazier as a director on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Michelle Catherine Hargreaves as a director on 31 December 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
3 July 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
10 February 2020 | Appointment of Mr Philip Howard Medlicott as a director on 3 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Matthew Davies as a director on 3 February 2020 (1 page) |
21 January 2020 | Full accounts made up to 27 April 2019 (37 pages) |
18 November 2019 | Appointment of Catherine Acton-Brazier as a director on 4 November 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
10 June 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
30 January 2019 | Full accounts made up to 28 April 2018 (35 pages) |
23 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages) |
10 January 2018 | Full accounts made up to 29 April 2017 (36 pages) |
10 January 2018 | Full accounts made up to 29 April 2017 (36 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Dawbank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Dawbank 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) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
28 April 2017 | Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
12 January 2017 | Full accounts made up to 30 April 2016 (39 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (39 pages) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Matthew Davies as a director on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Matthew Davies as a director on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (28 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (28 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 October 2014 | Full accounts made up to 30 April 2014 (27 pages) |
2 October 2014 | Full accounts made up to 30 April 2014 (27 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
27 September 2013 | Full accounts made up to 30 April 2013 (26 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (26 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
18 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
18 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (10 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (10 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (28 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (28 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
22 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (10 pages) |
22 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (10 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (26 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (26 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
19 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
2 November 2010 | Statement of company's objects (2 pages) |
2 November 2010 | Statement of company's objects (2 pages) |
29 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (10 pages) |
29 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (25 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (25 pages) |
13 July 2010 | Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
23 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
18 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
25 February 2010 | Secretary's details changed (1 page) |
25 February 2010 | Secretary's details changed (1 page) |
25 February 2010 | Secretary's details changed for {officer_name} (1 page) |
10 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
10 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
1 February 2010 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
1 February 2010 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
18 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (26 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (26 pages) |
1 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
1 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed
|
9 October 2009 | Secretary's details changed
|
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for {officer_name}
|
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
31 March 2009 | Director appointed robert montgomery (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
3 December 2008 | Full accounts made up to 30 April 2008 (26 pages) |
3 December 2008 | Full accounts made up to 30 April 2008 (26 pages) |
18 November 2008 | Director appointed paul lynch (1 page) |
18 November 2008 | Director appointed paul lynch (1 page) |
5 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
5 February 2008 | Full accounts made up to 30 April 2007 (23 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (23 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
14 March 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
14 March 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
20 November 2006 | Full accounts made up to 31 December 2005 (30 pages) |
20 November 2006 | Full accounts made up to 31 December 2005 (30 pages) |
10 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: upper sheffield road barnsley south yorkshire S70 4PP (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: upper sheffield road barnsley south yorkshire S70 4PP (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New director appointed (5 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (5 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (1 page) |
17 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
27 October 2003 | Return made up to 21/10/03; full list of members
|
27 October 2003 | Return made up to 21/10/03; full list of members
|
22 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
21 August 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
26 October 2002 | Return made up to 21/10/02; full list of members
|
26 October 2002 | Return made up to 21/10/02; full list of members
|
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
29 October 2001 | Return made up to 21/10/01; full list of members
|
29 October 2001 | Return made up to 21/10/01; full list of members
|
11 September 2001 | Group of companies' accounts made up to 31 December 2000 (34 pages) |
11 September 2001 | Group of companies' accounts made up to 31 December 2000 (34 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
1 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
29 September 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
29 September 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
22 October 1999 | Return made up to 21/10/99; full list of members
|
22 October 1999 | Return made up to 21/10/99; full list of members
|
4 October 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
4 October 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
3 November 1998 | Return made up to 21/10/98; full list of members
|
3 November 1998 | Return made up to 21/10/98; full list of members
|
8 October 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
8 October 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Return made up to 21/10/97; full list of members (9 pages) |
27 October 1997 | Return made up to 21/10/97; full list of members (9 pages) |
27 October 1997 | New director appointed (2 pages) |
2 October 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
2 October 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
23 October 1996 | Return made up to 21/10/96; no change of members (7 pages) |
23 October 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
23 October 1996 | Return made up to 21/10/96; no change of members (7 pages) |
23 October 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
27 October 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
27 October 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
11 January 1994 | Resolutions
|
11 January 1994 | Resolutions
|
2 November 1992 | Return made up to 21/10/92; no change of members (31 pages) |
2 November 1992 | Return made up to 21/10/92; no change of members (31 pages) |
31 October 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
31 October 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
7 November 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
7 November 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
10 November 1988 | Full accounts made up to 31 December 1987 (18 pages) |
10 November 1988 | Full accounts made up to 31 December 1987 (18 pages) |
21 January 1988 | Company name changed broomco (187) LIMITED\certificate issued on 22/01/88 (2 pages) |
21 January 1988 | Company name changed broomco (187) LIMITED\certificate issued on 22/01/88 (2 pages) |
9 February 1987 | Memorandum and Articles of Association (10 pages) |
9 February 1987 | Memorandum and Articles of Association (10 pages) |
17 October 1986 | Certificate of Incorporation (1 page) |
17 October 1986 | Incorporation (14 pages) |
17 October 1986 | Certificate of Incorporation (1 page) |
17 October 1986 | Incorporation (14 pages) |