Company NameThames Transit Limited
Company StatusActive
Company Number02272113
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMichael John Vaux
StatusCurrent
Appointed29 May 2009(20 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(35 years after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMs Elisabeth Tasker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(35 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameHarold Davies Blundred
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 July 1997)
RoleChairman/Company Director
Correspondence AddressLadram House
Behind Hayes
Otterton
Devon
EX9 7JQ
Director NamePatricia Janet Jeffery
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 July 1997)
RoleCompany Director
Correspondence AddressMillburn House
8 Five Acres
Murcott
Oxfordshire
OX5 2RP
Director NameTony Fitzalbert Francis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1993)
RoleCompany Director
Correspondence Address1 Ballard Chase
Abingdon
Oxfordshire
OX14 1XQ
Secretary NameAnnabelle June Strickland
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 January 1995)
RoleCompany Director
Correspondence Address22 Cherry Tree Close
Exeter
Devon
EX4 5AT
Director NameMichael John Best
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 1995)
RoleFinance Director
Correspondence AddressHarley Thorn Higher Broad Oak Road
West Hill
Ottery St Mary
Devon
EX11 1XJ
Director NameSimon John Duffus Griffin
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressChequers Cottage
Wheeler End
High Wycombe
Buckinghamshire
HP14 3NH
Secretary NameMichael John Best
NationalityBritish
StatusResigned
Appointed20 January 1995(6 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 December 1995)
RoleSecretary
Correspondence AddressHarley Thorn Higher Broad Oak Road
West Hill
Ottery St Mary
Devon
EX11 1XJ
Secretary NameLara Joanne Wildman
NationalityBritish
StatusResigned
Appointed11 December 1995(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleCompany Director
Correspondence Address17 Catalina Close
Dunkeswell
Honiton
Devon
EX14 0QD
Director NameGregory Joseph Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(7 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 December 1996)
RoleAccountant
Correspondence Address61 Hermitage Road
Mannamead
Plymouth
Devon
PL3 4RX
Director NamePaul Kenneth Jeffery
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1997)
RoleManaging Director
Correspondence AddressMillburn House 8 Five Acres
Murcott
Oxford
Oxfordshire
OX5 2RP
Secretary NameMr Stephen John Bath
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 1997)
RoleCompany Director
Correspondence Address8 Elmers Way
Bransgore
Christchurch
Dorset
BH23 8HB
Director NameRussell Wayne McDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(9 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 15 August 1997)
RoleManaging Director
Correspondence AddressWinsham 8 Barton Close
Exton
Exeter
EX3 0PE
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1998)
RoleCompany Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Secretary NameMr John Frederick Staite
NationalityBritish
StatusResigned
Appointed22 July 1997(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Byfords Close
Huntley
Gloucester
GL19 3SA
Wales
Director NameAlex Paul Carter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 1999)
RoleManaging Director
Correspondence AddressThe Hayes
Stubbs Road Everdon
Daventry
Northamptonshire
NN11 3BN
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(9 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(10 years, 5 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 NameInglis Lyon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2000)
RoleManaging 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(11 years, 6 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(11 years, 6 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(12 years, 1 month 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(12 years, 1 month 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 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 2004)
RoleCompany Director
Correspondence Address12 Wootton Hill Farm
East Hunsbury
Northampton
Northamptonshire
NN4 9JJ
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed27 February 2002(13 years, 8 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(16 years, 6 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 NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(20 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(20 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(21 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Christopher Sean Lee Coleman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(30 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameMr Rupert Miles Cox
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(32 years, 9 months 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
Director NameMs Rachel Geliamassi
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW

Contact

Websiteoxfordtube.com
Telephone01508 666440
Telephone regionBrooke

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 at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,410,000
Gross Profit£7,192,000
Net Worth£5,346,000
Cash£874,000
Current Liabilities£22,857,000

Accounts

Latest Accounts29 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return1 May 2023 (10 months, 3 weeks ago)
Next Return Due15 May 2024 (1 month, 3 weeks from now)

Charges

15 March 2001Delivered on: 20 March 2001
Satisfied on: 1 March 2006
Persons entitled: J a Pye (Oxford) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 9 may 2000.
Particulars: F/H langford locks kidlington oxfordshire.
Fully Satisfied
8 August 1996Delivered on: 14 August 1996
Satisfied on: 1 March 2006
Persons entitled: The Royal Bank of Scotland 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
19 February 1996Delivered on: 6 March 1996
Satisfied on: 1 March 2006
Persons entitled: Harold Davies Blundred

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
18 January 1991Delivered on: 25 January 1991
Satisfied on: 25 June 1996
Persons entitled: Nat Westminster Investment Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see form 395. 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
20 January 1989Delivered on: 31 January 1989
Satisfied on: 25 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 February 2024Appointment of Ms Elisabeth Tasker as a director on 31 January 2024 (2 pages)
16 February 2024Termination of appointment of Rachel Geliamassi as a director on 31 January 2024 (1 page)
7 February 2024Full accounts made up to 29 April 2023 (48 pages)
6 September 2023Termination of appointment of Rupert Miles Cox as a director on 31 August 2023 (1 page)
3 July 2023Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages)
3 July 2023Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page)
11 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
27 January 2023Full accounts made up to 30 April 2022 (49 pages)
14 October 2022Director's details changed for Dr Rupert Miles Cox on 14 October 2022 (2 pages)
1 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 1 May 2021 (45 pages)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
27 April 2021Termination of appointment of Christopher Sean Lee Coleman as a director on 12 April 2021 (1 page)
27 April 2021Appointment of Mr Rupert Miles Cox as a director on 12 April 2021 (2 pages)
27 April 2021Appointment of Ms Rachel Geliamassi as a director on 12 April 2021 (2 pages)
9 February 2021Full accounts made up to 2 May 2020 (47 pages)
2 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 February 2020Appointment of Carla Lucy Stockton-Jones as a director on 24 February 2020 (2 pages)
29 January 2020Full accounts made up to 27 April 2019 (35 pages)
10 June 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
10 June 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 28 April 2018 (33 pages)
3 October 2018Appointment of Mr Christopher Sean Lee Coleman as a director on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of Martin Sutton as a director on 1 October 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 March 2018Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages)
10 January 2018Full accounts made up to 29 April 2017 (31 pages)
10 January 2018Full accounts made up to 29 April 2017 (31 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
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)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
12 January 2017Full accounts made up to 30 April 2016 (38 pages)
12 January 2017Full accounts made up to 30 April 2016 (38 pages)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
2 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(10 pages)
2 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(10 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
26 November 2015Full accounts made up to 30 April 2015 (25 pages)
26 November 2015Full accounts made up to 30 April 2015 (25 pages)
4 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(10 pages)
4 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(10 pages)
4 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(10 pages)
2 October 2014Full accounts made up to 30 April 2014 (27 pages)
2 October 2014Full accounts made up to 30 April 2014 (27 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
5 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(10 pages)
5 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(10 pages)
5 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(10 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
27 September 2013Accounts made up to 30 April 2013 (25 pages)
27 September 2013Accounts made up to 30 April 2013 (25 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
13 September 2012Accounts made up to 30 April 2012 (25 pages)
13 September 2012Accounts made up to 30 April 2012 (25 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
22 September 2011Accounts made up to 30 April 2011 (25 pages)
22 September 2011Accounts made up to 30 April 2011 (25 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
15 September 2010Accounts made up to 30 April 2010 (24 pages)
15 September 2010Accounts made up to 30 April 2010 (24 pages)
19 May 2010Director's details changed for Martin Sutton on 11 May 2010 (2 pages)
19 May 2010Director's details changed for Martin Sutton on 11 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
14 April 2010Secretary's details changed for {officer_name} (1 page)
14 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
14 April 2010Secretary's details changed (1 page)
14 April 2010Secretary's details changed (1 page)
14 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
12 April 2010Appointment of Michael John Vaux as a secretary (1 page)
12 April 2010Appointment of Michael John Vaux as a secretary (1 page)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
25 February 2010Director's details changed for Michael John Vaux on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Michael John Vaux on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Michael John Vaux on 1 October 2009 (2 pages)
10 February 2010Appointment of Michael John Vaux as a secretary (1 page)
10 February 2010Appointment of Michael John Vaux as a secretary (1 page)
1 February 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
1 February 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
17 November 2009Accounts made up to 30 April 2009 (24 pages)
17 November 2009Accounts made up to 30 April 2009 (24 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed for {officer_name}
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
7 May 2009Return made up to 01/05/09; full list of members (5 pages)
7 May 2009Return made up to 01/05/09; full list of members (5 pages)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed robert gervase andrew (2 pages)
31 March 2009Director appointed robert montgomery (1 page)
31 March 2009Director appointed robert montgomery (1 page)
25 November 2008Accounts made up to 30 April 2008 (23 pages)
25 November 2008Accounts made up to 30 April 2008 (23 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
5 February 2008Accounts made up to 30 April 2007 (26 pages)
5 February 2008Accounts made up to 30 April 2007 (26 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
7 March 2007Accounts made up to 30 April 2006 (23 pages)
7 March 2007Accounts made up to 30 April 2006 (23 pages)
10 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 May 2006Registered office changed on 10/05/06 from: daw bank stockport cheshire SK3 0DU (1 page)
10 May 2006Registered office changed on 10/05/06 from: daw bank stockport cheshire SK3 0DU (1 page)
10 May 2006Return made up to 01/05/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2005Accounts made up to 30 April 2005 (21 pages)
21 September 2005Accounts made up to 30 April 2005 (21 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
8 November 2004Accounts made up to 30 April 2004 (20 pages)
8 November 2004Accounts made up to 30 April 2004 (20 pages)
13 May 2004Return made up to 01/05/04; full list of members (8 pages)
13 May 2004Return made up to 01/05/04; full list of members (8 pages)
3 March 2004Accounts made up to 30 April 2003 (20 pages)
3 March 2004Accounts made up to 30 April 2003 (20 pages)
10 May 2003Return made up to 01/05/03; full list of members (7 pages)
10 May 2003Return made up to 01/05/03; full list of members (7 pages)
3 April 2003Accounts made up to 30 April 2002 (19 pages)
3 April 2003Accounts made up to 30 April 2002 (19 pages)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
24 April 2002Amended full accounts made up to 30 April 2000 (14 pages)
24 April 2002Amended full accounts made up to 30 April 1999 (14 pages)
24 April 2002Amended full accounts made up to 30 April 1999 (14 pages)
24 April 2002Amended full accounts made up to 30 April 2000 (14 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
18 February 2002Accounts made up to 30 April 2001 (17 pages)
18 February 2002Accounts made up to 30 April 2001 (17 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
15 May 2001Return made up to 01/05/01; full list of members (8 pages)
15 May 2001Return made up to 01/05/01; full list of members (8 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Accounts made up to 30 April 2000 (14 pages)
1 March 2001Accounts made up to 30 April 2000 (14 pages)
2 January 2001Return made up to 21/12/00; full list of members (7 pages)
2 January 2001Return made up to 21/12/00; full list of members (7 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: 3-4 bath street cheltenham gloucestershire GL50 1YE (1 page)
20 June 2000Registered office changed on 20/06/00 from: 3-4 bath street cheltenham gloucestershire GL50 1YE (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 March 2000Accounts made up to 30 April 1999 (14 pages)
5 March 2000Accounts made up to 30 April 1999 (14 pages)
21 February 2000Secretary resigned;director resigned (1 page)
21 February 2000Secretary resigned;director resigned (1 page)
4 January 2000Return made up to 03/01/00; full list of members (7 pages)
4 January 2000Return made up to 03/01/00; full list of members (7 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (3 pages)
27 January 1999Accounts made up to 30 April 1998 (13 pages)
27 January 1999Accounts made up to 30 April 1998 (13 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
29 December 1998Return made up to 03/01/99; no change of members (4 pages)
29 December 1998Return made up to 03/01/99; no change of members (4 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
25 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
25 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
3 February 1998Accounts made up to 29 March 1997 (16 pages)
3 February 1998Accounts made up to 29 March 1997 (16 pages)
16 January 1998Return made up to 03/01/98; full list of members (8 pages)
16 January 1998Return made up to 03/01/98; full list of members (8 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed;new director appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: thames transit LTD horspath road cowley oxford OX4 2RY (1 page)
4 September 1997Registered office changed on 04/09/97 from: thames transit LTD horspath road cowley oxford OX4 2RY (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed;new director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
30 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 July 1997Memorandum and Articles of Association (3 pages)
30 July 1997Memorandum and Articles of Association (3 pages)
14 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
10 February 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/02/97
(6 pages)
10 February 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/02/97
(6 pages)
31 January 1997Accounts made up to 30 March 1996 (18 pages)
31 January 1997Accounts made up to 30 March 1996 (18 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
6 March 1996Particulars of mortgage/charge (7 pages)
6 March 1996Particulars of mortgage/charge (7 pages)
9 February 1996Return made up to 03/01/96; full list of members (8 pages)
9 February 1996Return made up to 03/01/96; full list of members (8 pages)
15 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
15 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
9 January 1996Registered office changed on 09/01/96 from: belgrave road exeter devon EX1 2LB (1 page)
9 January 1996Registered office changed on 09/01/96 from: belgrave road exeter devon EX1 2LB (1 page)
14 November 1995Accounts made up to 1 April 1995 (19 pages)
14 November 1995Accounts made up to 1 April 1995 (19 pages)
14 November 1995Accounts made up to 1 April 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
4 August 1994Accounts made up to 2 April 1994 (18 pages)
4 August 1994Accounts made up to 2 April 1994 (18 pages)
4 August 1994Accounts made up to 2 April 1994 (18 pages)
23 November 1993Accounts made up to 27 March 1993 (16 pages)
23 November 1993Accounts made up to 27 March 1993 (16 pages)
2 December 1992Accounts made up to 31 March 1992 (16 pages)
2 December 1992Accounts made up to 31 March 1992 (16 pages)
4 February 1992Full group accounts made up to 31 March 1991 (19 pages)
4 February 1992Full group accounts made up to 31 March 1991 (19 pages)
5 April 1991Memorandum and Articles of Association (15 pages)
5 April 1991Memorandum and Articles of Association (15 pages)
8 February 1991Full group accounts made up to 31 March 1990 (19 pages)
8 February 1991Full group accounts made up to 31 March 1990 (19 pages)
14 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 February 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 1989Company name changed\certificate issued on 17/01/89 (2 pages)
17 January 1989Company name changed\certificate issued on 17/01/89 (2 pages)
4 October 1988Company name changed\certificate issued on 04/10/88 (2 pages)
4 October 1988Company name changed\certificate issued on 04/10/88 (2 pages)
30 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1988Incorporation (18 pages)
28 June 1988Incorporation (18 pages)