Company NameBusways Travel Services Limited
Company StatusActive
Company Number02295227
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(20 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Steven Walker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2016(28 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(34 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NamePeter John Nash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 1999)
RoleCommercial Director - Busways
Country of ResidenceUnited Kingdom
Correspondence Address22 Beaumont Drive
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameStephen Cobill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 September 2000)
RoleBus Driver
Correspondence Address15 Vicars Lane
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE7 7NS
Director NameMatthew Morrison
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 1996)
RoleBus Driver
Correspondence Address28 Harrogate Street
Hendon
Sunderland
Tyne & Wear
SR2 8EQ
Director NameMr John Conroy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 16 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameGeorge Eric Hutchinson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 1995)
RoleManaging Director - Busways Travel Services L
Correspondence Address14 Lodge Close
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HB
Secretary NameJohn Conroy
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forum Court
Bedlington
Northumberland
NE22 6LH
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 July 2000)
RoleRegional Chairman
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameMr John Regan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 McCracken Close
Gosforth
Newcastle Upon Tyne
NE3 2DW
Secretary NameMr John Regan
NationalityBritish
StatusResigned
Appointed18 January 1995(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 McCracken Close
Gosforth
Newcastle Upon Tyne
NE3 2DW
Director NameCllr Joseph Lawson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 April 2001)
RoleTrust Administrator
Country of ResidenceEngland
Correspondence Address4 Redburn Close
Houghton
Tyne And Wear
DH4 5DP
Director NameDavid Kirsopp
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 November 2002)
RoleEng/Dir
Correspondence Address14 Swallow Tail Drive
Gateshead
Tyne & Wear
NE11 9TG
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(9 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed04 March 1998(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(9 years, 7 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 Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address36 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NameMagdalena Pilgrim
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2001)
RoleOperations Director
Correspondence AddressHollin House
Riding Mill
Northumberland
NE44 6HP
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameMartin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan 1 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Director NamePaul De Santis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address14 Latimer Lane
Guisborough
Cleveland
TS14 8DD
Director NameGraham Thomas Brown
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(13 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Parklands Court
Gateshead
Tyne And Wear
NE10 8YJ
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(13 years, 11 months after company formation)
Appointment Duration6 years, 9 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, 3 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, 6 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, 6 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, 6 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 Philip Howard Medlicott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(23 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(24 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Paul Graham Lynch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(28 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameCatherine Acton-Brazier
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(31 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMichelle Catherine Hargreaves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(32 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitestagecoachgroup.com

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6m at £0.05Stagecoach Bus Holdings LTD
100.00%
Ordinary
1 at £1Stagecoach Bus Holdings LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£57,724,000
Gross Profit£11,048,000
Net Worth-£752,000
Cash£17,427,000
Current Liabilities£8,521,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

30 November 1993Delivered on: 2 December 1993
Satisfied on: 1 March 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property manors melbourne street newcastle upon tyne t/no.TY236411 & fixtures and fittings and fixed plant and machinery. Floating charge over all unfixed plant and machinery and other chattels and equipment. An assignment of goodwill and benefit of licences.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 1 March 2006
Persons entitled: The Co-Operative 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 wheatsheaf bus depot dundas street sunderland t/n ty 236503. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 1 March 2006
Persons entitled: The Co-Operative 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 bus depot and offices dean street south shields t/n ty 236469. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 1 March 2006
Persons entitled: The Co-Operative 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: L/H 5A waterloo place sunderland t/n ty 279140. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1993Delivered on: 21 July 1993
Satisfied on: 1 March 2006
Persons entitled: The Co-Operative 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: Unit 8 catherine road new herrington industrial estate sunderland tyne and wear t/n ty 233130 with all plant and machinery and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1993Delivered on: 21 July 1993
Satisfied on: 7 February 1995
Persons entitled: Unity Trust 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: Unit 8 catherine road new herrington industrial estate sunderland tyne and wear t/n ty 233130 with all plant machinery and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1989Delivered on: 24 May 1989
Satisfied on: 1 March 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 1995Delivered on: 22 February 1995
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being manors, melbourne street, newcastle-upon-tyne, t/no: TY236411.
Fully Satisfied
9 February 1995Delivered on: 22 February 1995
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a byker bus depot, shields road, byker t/no: TY236428.
Fully Satisfied
9 February 1995Delivered on: 22 February 1995
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a wheatsheaf bus depot, dundas street, sunderland t/no: TY236503.
Fully Satisfied
9 February 1995Delivered on: 22 February 1995
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bus depot and offices, dean road, south shields t/no: t Y236469.
Fully Satisfied
9 February 1995Delivered on: 22 February 1995
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being slatyford bus depot, slatyford lane, newcastle upon tyne t/no: TY236438.
Fully Satisfied
9 February 1995Delivered on: 22 February 1995
Satisfied on: 9 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
30 November 1993Delivered on: 2 December 1993
Satisfied on: 1 March 2006
Persons entitled: Co-Operative 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: Freehold property knwon as or being 4 & 5 pearson industrial estate, hetton-le-hole , title no ty 240684 together with all fixtures and fittings ,all fixed plant and machinery, etc.... floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 1 March 2006
Persons entitled: Co-Operative 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: 120-122 northumberland street , newcastle, together with all fixtures and fittings ,all fixed plant and machinery, now or in the future in or about the leasehold property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1989Delivered on: 24 May 1989
Satisfied on: 7 February 1995
Persons entitled: Unity Trust Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 1 March 2006
Persons entitled: Co-Operative 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: Byker bus depot, shields road,byker, title no ty 236428, together with all fixtures and fittings ,all plant and machinery now or in the future in or about the freehold property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 1 March 2006
Persons entitled: Co-Operative 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: Slatyford bus depot, slatyford lane, newcastle, title no ty 236434 together with all fixtures and fittings all fixed plant and machinery,please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 7 February 1995
Persons entitled: Unity Trust 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: The l/h property k/a bus depot and offices dean street south shields t/no TY236469 with all fixtures and fittings thereon and the assigns the goodwill of the business to the bank the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 7 February 1995
Persons entitled: Unity Trust 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: All that f/h property k/a the wheatsheaf bus depot dundas street sunderland t/no TY236503 and with all fixtures and fittitngs thereon with the assigns the goodwill of the business to the bank the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 7 February 1995
Persons entitled: Unity Trust 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: The l/h property k/a 120/122 northumberland street newcastle and all fixtures and fittings thereon and by way of the assigns the goodwill of the business the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 7 February 1995
Persons entitled: Unity Trust 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: All that l/h property k/a 5A waterloo place sunderland t/no ty 279140 and with all fixtures and fittings and all fixed plant and machinery and the assigns the goodwill of the business to the bank the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 7 February 1995
Persons entitled: Unity Trust 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 manors melbourne street newcastle upon tyne t/n ty 236144. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 7 February 1995
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a slatyford bus depot slatyford lane newcastle upon tyne t/no.TY236434 and all fixtures fittings fixed plant and machinery. Floating charge over all unfixed plant and machinery chattels and equipment. An assigns goodwill and benefit of all licences.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 7 February 1995
Persons entitled: Unity Trust 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 units 4 and 5 pearson industrial estate hetton-le-hole t/no.ty 240684 and all fixtures fittings plant and machinery.floating charge over all unfixed plant machinery chattels and equipment. An assignment of goodwill and full benefit of all licences.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 7 February 1995
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a byker bus depot shields road byker t/no.TY236428 and all fixtures fittings plant and machinery and floating charge over all unfixed plant machinery and chattels and equipment. An assignment of goodwill and benefit of all licences.
Fully Satisfied
5 May 1989Delivered on: 10 May 1989
Satisfied on: 18 June 1993
Persons entitled: Tyne & Wear Passenger Transport Authority

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a share sale/purchase agreement of even date.
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

Filing History

25 March 2024Director's details changed for Mr Samuel Derek Greer on 25 March 2024 (2 pages)
9 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
7 February 2024Full accounts made up to 29 April 2023 (49 pages)
3 July 2023Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages)
3 July 2023Termination of appointment of Janine Summers as a director on 3 July 2023 (1 page)
3 July 2023Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
27 January 2023Full accounts made up to 30 April 2022 (56 pages)
5 April 2022Director's details changed for Ms Janine Summers on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Michelle Catherine Hargreaves as a director on 1 April 2022 (1 page)
1 April 2022Appointment of Ms Janine Summers as a director on 1 April 2022 (2 pages)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 1 May 2021 (48 pages)
19 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 2 May 2020 (47 pages)
6 January 2021Appointment of Michelle Catherine Hargreaves as a director on 31 December 2020 (2 pages)
6 January 2021Termination of appointment of Catherine Acton-Brazier as a director on 31 December 2020 (1 page)
3 July 2020Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 27 April 2019 (37 pages)
18 November 2019Appointment of Catherine Acton-Brazier as a director on 4 November 2019 (2 pages)
8 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
8 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 February 2019Full accounts made up to 28 April 2018 (35 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
9 January 2018Full accounts made up to 29 April 2017 (33 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom 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 Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom 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 Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom 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 Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom 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)
16 November 2017Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom 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 Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom 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)
28 April 2017Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page)
28 April 2017Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
3 February 2017Director's details changed for Mr Steven Walker on 31 January 2017 (2 pages)
3 February 2017Director's details changed for Mr Steven Walker on 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
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 Michael John Vaux 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)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Mr Steven Walker as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages)
29 December 2016Appointment of Mr Steven Walker as a director on 28 December 2016 (2 pages)
2 August 2016Termination of appointment of Philip Howard Medlicott as a director on 30 June 2016 (1 page)
2 August 2016Termination of appointment of Philip Howard Medlicott as a director on 30 June 2016 (1 page)
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)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300,001
(11 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300,001
(11 pages)
27 November 2015Full accounts made up to 30 April 2015 (30 pages)
27 November 2015Full accounts made up to 30 April 2015 (30 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 300,001
(11 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 300,001
(11 pages)
28 November 2014Full accounts made up to 30 April 2014 (30 pages)
28 November 2014Full accounts made up to 30 April 2014 (30 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
31 January 2014Full accounts made up to 30 April 2013 (30 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300,001
(11 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300,001
(11 pages)
31 January 2014Full accounts made up to 30 April 2013 (30 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)
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)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (11 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (11 pages)
9 November 2012Director's details changed for Philip Medlicott on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Philip Medlicott on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Philip Medlicott on 9 November 2012 (2 pages)
13 September 2012Full accounts made up to 30 April 2012 (32 pages)
13 September 2012Full accounts made up to 30 April 2012 (32 pages)
17 July 2012Termination of appointment of John Conroy as a director (1 page)
17 July 2012Appointment of Philip Medlicott as a director (2 pages)
17 July 2012Appointment of Philip Medlicott as a director (2 pages)
17 July 2012Termination of appointment of John Conroy as a director (1 page)
20 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (11 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (11 pages)
22 September 2011Full accounts made up to 30 April 2011 (30 pages)
22 September 2011Full accounts made up to 30 April 2011 (30 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (11 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (11 pages)
15 September 2010Full accounts made up to 30 April 2010 (29 pages)
15 September 2010Full accounts made up to 30 April 2010 (29 pages)
16 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Mr John Conroy on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr John Conroy on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr John Conroy on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
18 November 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
18 November 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
18 November 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
17 November 2009Full accounts made up to 30 April 2009 (30 pages)
17 November 2009Full accounts made up to 30 April 2009 (30 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
10 October 2009Director's details changed for Michael John Vaux on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Michael John Vaux on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Michael John Vaux on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
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)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed michael john vaux (1 page)
31 March 2009Director appointed robert montgomery (1 page)
31 March 2009Director appointed robert montgomery (1 page)
5 February 2009Return made up to 30/01/09; full list of members (4 pages)
5 February 2009Return made up to 30/01/09; full list of members (4 pages)
25 November 2008Full accounts made up to 30 April 2008 (30 pages)
25 November 2008Full accounts made up to 30 April 2008 (30 pages)
16 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
16 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
7 February 2008Return made up to 30/01/08; full list of members (3 pages)
7 February 2008Return made up to 30/01/08; full list of members (3 pages)
5 February 2008Full accounts made up to 30 April 2007 (30 pages)
5 February 2008Full accounts made up to 30 April 2007 (30 pages)
7 March 2007Full accounts made up to 30 April 2006 (30 pages)
7 March 2007Full accounts made up to 30 April 2006 (30 pages)
13 February 2007Return made up to 30/01/07; full list of members (3 pages)
13 February 2007Return made up to 30/01/07; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 30/01/06; full list of members (3 pages)
23 March 2006Return made up to 30/01/06; full list of members (3 pages)
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)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
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 2005Full accounts made up to 30 April 2005 (26 pages)
21 September 2005Full accounts made up to 30 April 2005 (26 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (1 page)
2 February 2005Return made up to 30/01/05; full list of members (7 pages)
2 February 2005Return made up to 30/01/05; full list of members (7 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
23 November 2004Registered office changed on 23/11/04 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page)
23 November 2004Registered office changed on 23/11/04 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page)
8 November 2004Full accounts made up to 30 April 2004 (22 pages)
8 November 2004Full accounts made up to 30 April 2004 (22 pages)
3 March 2004Full accounts made up to 30 April 2003 (21 pages)
3 March 2004Full accounts made up to 30 April 2003 (21 pages)
18 February 2004Return made up to 30/01/04; full list of members (7 pages)
18 February 2004Return made up to 30/01/04; full list of members (7 pages)
3 April 2003Full accounts made up to 30 April 2002 (22 pages)
3 April 2003Full accounts made up to 30 April 2002 (22 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
18 February 2003Return made up to 30/01/03; full list of members (7 pages)
18 February 2003Return made up to 30/01/03; full list of members (7 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (3 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (3 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
8 March 2002Return made up to 30/01/02; full list of members (8 pages)
8 March 2002Return made up to 30/01/02; full list of members (8 pages)
6 February 2002Full accounts made up to 30 April 2001 (20 pages)
6 February 2002Full accounts made up to 30 April 2001 (20 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
5 March 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2001Full accounts made up to 30 April 2000 (22 pages)
24 January 2001Full accounts made up to 30 April 2000 (22 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
28 February 2000Return made up to 30/01/00; full list of members (9 pages)
28 February 2000Return made up to 30/01/00; full list of members (9 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
24 December 1999Full accounts made up to 30 April 1999 (23 pages)
24 December 1999Full accounts made up to 30 April 1999 (23 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
25 February 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
20 January 1999Full accounts made up to 30 April 1998 (23 pages)
20 January 1999Full accounts made up to 30 April 1998 (23 pages)
29 December 1998New director appointed (3 pages)
29 December 1998New director appointed (3 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Return made up to 30/01/98; full list of members (8 pages)
4 March 1998Return made up to 30/01/98; full list of members (8 pages)
10 September 1997Full accounts made up to 30 April 1997 (22 pages)
10 September 1997Full accounts made up to 30 April 1997 (22 pages)
21 May 1997Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL (1 page)
21 May 1997Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL (1 page)
4 March 1997Full group accounts made up to 30 April 1996 (23 pages)
4 March 1997Full group accounts made up to 30 April 1996 (23 pages)
26 February 1997Return made up to 30/01/97; full list of members (8 pages)
26 February 1997Return made up to 30/01/97; full list of members (8 pages)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
28 February 1996Full accounts made up to 29 April 1995 (25 pages)
28 February 1996Full accounts made up to 29 April 1995 (25 pages)
26 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
31 January 1996Memorandum and Articles of Association (31 pages)
31 January 1996Memorandum and Articles of Association (31 pages)
31 January 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
20 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (165 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (138 pages)
3 August 1994Memorandum and Articles of Association (34 pages)
3 August 1994Memorandum and Articles of Association (34 pages)
2 February 1994Full group accounts made up to 31 March 1993 (24 pages)
2 February 1994Full group accounts made up to 31 March 1993 (24 pages)
13 January 1993Full group accounts made up to 31 March 1992 (27 pages)
13 January 1993Full group accounts made up to 31 March 1992 (27 pages)
5 February 1992Full group accounts made up to 31 March 1991 (24 pages)
5 February 1992Full group accounts made up to 31 March 1991 (24 pages)
7 February 1991Full group accounts made up to 31 March 1990 (24 pages)
7 February 1991Full group accounts made up to 31 March 1990 (24 pages)
23 February 1990Full accounts made up to 31 March 1989 (29 pages)
23 February 1990Full accounts made up to 31 March 1989 (29 pages)
26 May 1989Wd 19/05/89 ad 04/05/89-05/05/89 £ si [email protected]=300000 (3 pages)
26 May 1989Wd 19/05/89 ad 04/05/89-05/05/89 £ si [email protected]=300000 (3 pages)
12 September 1988Incorporation (15 pages)
12 September 1988Incorporation (15 pages)