Company NameBusways Trustee (No.1) Limited
Company StatusDissolved
Company Number02326173
CategoryPrivate Limited Company
Incorporation Date7 December 1988(35 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameSonatone Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(20 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 27 December 2022)
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
StatusClosed
Appointed31 May 2019(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 27 December 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameMr John Regan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 March 1998)
RoleFinancial Controller
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
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 April 2001)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Redburn Close
Houghton
Tyne And Wear
DH4 5DP
Director NameJohn Alan Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 1992)
RoleManager
Correspondence Address35 Great North Road
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5LX
Director NamePeter John Nash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beaumont Drive
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameJane Ann Murray
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 February 1992)
RoleManager
Correspondence AddressCladdagh House 9 Southlands
North Shields
Tyne & Wear
NE30 2QS
Director NameMr Ian Linsley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 February 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address55 Castlefields
Burnmoor
Houghton Le Spring
Tyne & Wear
DH4 6HJ
Director NameBrian Juffs
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 1993)
RoleChief Engineer
Correspondence Address13 Caragh Road
Chester Le Street
County Durham
DH2 3EA
Director NameGeorge Eric Hutchinson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 1995)
RoleManaging Director
Correspondence Address14 Lodge Close
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HB
Director NameIan Humphries
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 November 1997)
RoleManager
Correspondence Address39 Cayton Grove
Newcastle Upon Tyne
Tyne & Wear
NE5 1HL
Director NameDonald Cowton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 1993)
RoleManager
Correspondence Address1 Leaplish
Fatfield
Washington
Tyne & Wear
NE38 0RB
Director NameJohn Conroy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forum Court
Bedlington
Northumberland
NE22 6LH
Secretary NameJohn Conroy
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forum Court
Bedlington
Northumberland
NE22 6LH
Director NameIan Hutchinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1997)
RolePersonnel Manager
Correspondence Address18 Brinkburn
Fatfield
Washington
Tyne & Wear
NE38 8SD
Director NameEdwin Barry Connor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1994)
RoleGeneral Manager
Correspondence AddressThe Sallings Waterside Farm
West Thirston
Morpeth
Northumberland
NE65 9EG
Director NameDaivd Robinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(4 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2002)
RoleBus Company Manager
Correspondence Address14 Lodge Close
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HB
Director NameDavid Kirsopp
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(10 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 September 2013)
RoleCompany Director
Correspondence Address14 Swallow Tail Drive
Gateshead
Tyne & Wear
NE11 9TG
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed01 November 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(13 years, 8 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 David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(13 years, 8 months after company formation)
Appointment Duration6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(14 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(24 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2019)
RoleAccountant
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

100 at £1Busways Travel Services LTD
100.00%
Ordinary

Accounts

Latest Accounts1 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

15 October 1990Delivered on: 17 October 1990
Satisfied on: 7 February 1995
Persons entitled: Unity Trust Bank PLC

Classification: 15TH oct memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock, shares, bonds debenture, notes and other securities of any kind which are held by or deposited with or transferred to or requistered in the same of the bank. Any dividends, distributions interest or other income paid in respect of securities, & all allotments, offers rightetc. All accretions of capital nature securities see form 395 refs 7194C for further details.
Fully Satisfied

Filing History

9 February 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
4 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
9 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
9 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
9 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
20 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 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 2017Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 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)
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 2017Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
18 September 2013Appointment of Mr Colin Brown as a director (2 pages)
18 September 2013Termination of appointment of David Kirsopp as a director (1 page)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
18 September 2013Appointment of Mr Colin Brown as a director (2 pages)
18 September 2013Termination of appointment of David Kirsopp as a director (1 page)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 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)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 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)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
19 October 2007Amended accounts made up to 30 April 2007 (4 pages)
19 October 2007Amended accounts made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
18 January 2006Return made up to 30/11/05; full list of members (2 pages)
18 January 2006Return made up to 30/11/05; full list of members (2 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
10 December 2003Return made up to 30/11/03; full list of members (5 pages)
10 December 2003Return made up to 30/11/03; full list of members (5 pages)
28 October 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
28 October 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 March 2003Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page)
26 March 2003Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page)
7 March 2003New director appointed (5 pages)
7 March 2003New director appointed (5 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)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 December 2002Return made up to 30/11/02; full list of members (7 pages)
12 December 2002Return made up to 30/11/02; full list of members (7 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
18 January 2002Return made up to 30/11/01; full list of members (6 pages)
18 January 2002Return made up to 30/11/01; full list of members (6 pages)
19 September 2001Full accounts made up to 31 March 2001 (6 pages)
19 September 2001Full accounts made up to 31 March 2001 (6 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
12 January 2001Full accounts made up to 31 March 2000 (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (6 pages)
5 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
24 December 1999Full accounts made up to 31 March 1999 (6 pages)
24 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 December 1999Full accounts made up to 31 March 1999 (6 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
29 December 1998Return made up to 30/11/98; full list of members (8 pages)
29 December 1998Return made up to 30/11/98; full list of members (8 pages)
13 October 1998Full accounts made up to 31 March 1998 (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (6 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 September 1997Full accounts made up to 31 March 1997 (6 pages)
10 September 1997Full accounts made up to 31 March 1997 (6 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 February 1997Full accounts made up to 31 March 1996 (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
22 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1996Full accounts made up to 31 March 1995 (7 pages)
26 February 1996Full accounts made up to 31 March 1995 (7 pages)
4 January 1996Return made up to 30/11/95; full list of members (8 pages)
4 January 1996Return made up to 30/11/95; full list of members (8 pages)
10 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)