Company NameStagecoach Services Limited
Company StatusActive
Company Number02381778
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 12 months ago)
Previous NameLegislator 1060 Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(20 years after company formation)
Appointment Duration14 years, 11 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 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 Adam Philip Moss
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(30 years after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
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
StatusCurrent
Appointed31 May 2019(30 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(34 years, 2 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 NameMr Raymond O'Toole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(34 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameRichard George Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 1995)
RoleDirector/Company Secretary
Correspondence Address129 London Road
Chatteris
Cambridgeshire
PE16 6LT
Director NamePaul Anthony Merryweather
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address42 Great Lane
Reach
Cambridge
Cambs
CB5 0JF
Secretary NameRichard George Smith
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address129 London Road
Chatteris
Cambridgeshire
PE16 6LT
Director NameMrs Alan Charles Fuller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(6 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Secretary NameMrs Alan Charles Fuller
NationalityBritish
StatusResigned
Appointed06 December 1995(6 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameMichael Bruce Clayton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 July 1997)
RoleAccountant
Correspondence AddressLark Rise Longrose Lane
Kniveton
Ashbourne
Derbyshire
DE6 1JL
Secretary NameMichael Bruce Clayton
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 July 1997)
RoleAccountant
Correspondence AddressLark Rise Longrose Lane
Kniveton
Ashbourne
Derbyshire
DE6 1JL
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 1997)
RoleChairman
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed11 July 1997(8 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 01 August 1997)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameGuy Alan Houston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1999)
RoleAccountant
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1999)
RoleAccountant
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 October 1997)
RoleCompany Chairman
Correspondence Address36 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NameMr Philip Brookes Eden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Williams Close
Ely
Cambridgeshire
CB7 4FQ
Secretary NameAlan Charles Fuller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
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(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 2004)
RoleFinancial 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(11 years, 2 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 NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Secretary NameAlan Leonard Whitnall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(12 years, 9 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 NameMark Stuart Edwin Haberfield
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(14 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2019)
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
Appointed30 December 2004(15 years, 7 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 Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(17 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 08 January 2021)
RoleAccountant
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(19 years, 11 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 Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(19 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Alistair Douglas Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2012(23 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Brian James Coburn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2012(23 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameLesley Ashman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitewww.stagecoach.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

Financials

Year2013
Turnover£13,058,000
Net Worth-£6,958,000
Cash£1,667,000
Current Liabilities£164,316,000

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 Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

9 August 2023Appointment of Mr Raymond O'toole as a director on 9 August 2023 (2 pages)
3 July 2023Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page)
3 July 2023Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages)
11 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
5 April 2023Resolutions
  • RES13 ‐ The share premium account of the company/ capital of the company is so reduced transaferred to the company profit and loss account 30/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2023Statement of capital on 5 April 2023
  • GBP 1.00
(3 pages)
5 April 2023Solvency Statement dated 30/03/23 (1 page)
5 April 2023Statement by Directors (1 page)
30 March 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 15,722,474
(3 pages)
30 March 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 5,722,474
(3 pages)
27 January 2023Full accounts made up to 30 April 2022 (45 pages)
29 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 1 May 2021 (42 pages)
27 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 2 May 2020 (44 pages)
20 January 2021Termination of appointment of Ross John Paterson as a director on 8 January 2021 (1 page)
7 August 2020Termination of appointment of Lesley Ashman as a director on 31 July 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)
17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 27 April 2019 (35 pages)
1 July 2019Termination of appointment of Robert Gervase Andrew as a director on 31 May 2019 (1 page)
1 July 2019Appointment of Adam Philip Moss as a director on 31 May 2019 (2 pages)
1 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
1 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
1 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
1 May 2019Termination of appointment of Mark Stuart Edwin Haberfield as a director on 30 April 2019 (1 page)
12 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
8 April 2019Director's details changed for Mark Stuart Edwin Haberfield on 5 April 2019 (2 pages)
31 January 2019Full accounts made up to 28 April 2018 (34 pages)
24 September 2018Appointment of Lesley Ashman as a director on 11 September 2018 (2 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Brian Coburn as a director on 23 February 2018 (1 page)
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)
9 January 2018Full accounts made up to 29 April 2017 (33 pages)
9 January 2018Full accounts made up to 29 April 2017 (33 pages)
16 November 2017Registered office address changed from 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 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)
21 September 2017Termination of appointment of Alistair Douglas Smith as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Alistair Douglas Smith as a director on 21 September 2017 (1 page)
9 May 2017Termination of appointment of Michael John Vaux as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Michael John Vaux as a director on 28 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)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 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 (34 pages)
12 January 2017Full accounts made up to 30 April 2016 (34 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)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20,002
(12 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20,002
(12 pages)
26 November 2015Full accounts made up to 30 April 2015 (23 pages)
26 November 2015Full accounts made up to 30 April 2015 (23 pages)
23 June 2015Director's details changed for Brian Coburn on 22 June 2015 (2 pages)
23 June 2015Director's details changed for Brian Coburn on 22 June 2015 (2 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20,002
(12 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20,002
(12 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20,002
(12 pages)
22 January 2015Director's details changed for Mark Haberfield on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mark Haberfield on 22 January 2015 (2 pages)
12 December 2014Director's details changed for Alistair Douglas Smith on 11 December 2014 (2 pages)
12 December 2014Director's details changed for Alistair Douglas Smith on 11 December 2014 (2 pages)
2 October 2014Full accounts made up to 30 April 2014 (24 pages)
2 October 2014Full accounts made up to 30 April 2014 (24 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20,002
(12 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20,002
(12 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20,002
(12 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 2013Full accounts made up to 30 April 2013 (25 pages)
27 September 2013Full accounts made up to 30 April 2013 (25 pages)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (23 pages)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (23 pages)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (23 pages)
21 May 2013Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Ross John Paterson on 21 May 2013 (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)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2013.
(14 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2013.
(14 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2013.
(14 pages)
31 December 2012Appointment of Brian Coburn as a director (2 pages)
31 December 2012Appointment of Alistair Douglas Smith as a director (2 pages)
31 December 2012Appointment of Brian Coburn as a director (2 pages)
31 December 2012Appointment of Alistair Douglas Smith as a director (2 pages)
13 September 2012Full accounts made up to 30 April 2012 (24 pages)
13 September 2012Full accounts made up to 30 April 2012 (24 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (11 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (11 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (11 pages)
22 September 2011Full accounts made up to 30 April 2011 (24 pages)
22 September 2011Full accounts made up to 30 April 2011 (24 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
12 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 20,002
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 20,002
(3 pages)
18 November 2010Statement of company's objects (2 pages)
18 November 2010Statement of company's objects (2 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 September 2010Full accounts made up to 30 April 2010 (21 pages)
15 September 2010Full accounts made up to 30 April 2010 (21 pages)
27 April 2010Director's details changed for Mark Haberfield on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Mark Haberfield on 26 April 2010 (2 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 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)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
15 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 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
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)
18 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 November 2009Full accounts made up to 30 April 2009 (22 pages)
17 November 2009Full accounts made up to 30 April 2009 (22 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)
24 October 2009Director's details changed for Mr Ross John Paterson on 1 October 2009 (2 pages)
24 October 2009Director's details changed for Mr Ross John Paterson on 1 October 2009 (2 pages)
24 October 2009Director's details changed for Mr Ross John Paterson on 1 October 2009 (2 pages)
24 October 2009Director's details changed for Mr Ross John Paterson on 23 October 2009 (2 pages)
24 October 2009Director's details changed for Mr Ross John Paterson on 23 October 2009 (2 pages)
9 October 2009Director's details changed (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 2009Director's details changed (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
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)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
29 April 2009Return made up to 06/04/09; full list of members (5 pages)
29 April 2009Return made up to 06/04/09; 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 2008Full accounts made up to 30 April 2008 (21 pages)
25 November 2008Full accounts made up to 30 April 2008 (21 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 06/04/08; full list of members (4 pages)
2 May 2008Return made up to 06/04/08; full list of members (4 pages)
5 February 2008Full accounts made up to 30 April 2007 (22 pages)
5 February 2008Full accounts made up to 30 April 2007 (22 pages)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (20 pages)
7 March 2007Full accounts made up to 30 April 2006 (20 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
7 April 2006Return made up to 06/04/06; full list of members (3 pages)
7 April 2006Return made up to 06/04/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
21 September 2005Full accounts made up to 30 April 2005 (16 pages)
21 September 2005Full accounts made up to 30 April 2005 (16 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
11 April 2005Return made up to 06/04/05; full list of members (3 pages)
11 April 2005Return made up to 06/04/05; full list of members (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
8 November 2004Full accounts made up to 30 April 2004 (14 pages)
8 November 2004Full accounts made up to 30 April 2004 (14 pages)
22 April 2004Return made up to 06/04/04; full list of members (7 pages)
22 April 2004Return made up to 06/04/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (15 pages)
3 March 2004Full accounts made up to 30 April 2003 (15 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
12 April 2003Return made up to 06/04/03; full list of members (5 pages)
12 April 2003Return made up to 06/04/03; full list of members (5 pages)
3 April 2003Full accounts made up to 30 April 2002 (15 pages)
3 April 2003Full accounts made up to 30 April 2002 (15 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)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
5 April 2002Return made up to 06/04/02; full list of members (6 pages)
5 April 2002Return made up to 06/04/02; full list of members (6 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)
6 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
6 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
15 June 2001Company name changed legislator 1060 LIMITED\certificate issued on 15/06/01 (2 pages)
15 June 2001Company name changed legislator 1060 LIMITED\certificate issued on 15/06/01 (2 pages)
4 June 2001Return made up to 01/05/01; full list of members (7 pages)
4 June 2001Return made up to 01/05/01; full list of members (7 pages)
13 April 2001Return made up to 06/04/01; full list of members (7 pages)
13 April 2001Return made up to 06/04/01; full list of members (7 pages)
20 December 2000New director appointed (2 pages)
20 December 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)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Director's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
2 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 02/06/00
(7 pages)
2 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 02/06/00
(7 pages)
2 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2000Return made up to 18/04/99; full list of members (7 pages)
15 February 2000Return made up to 18/04/99; full list of members (7 pages)
19 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
19 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
8 December 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
8 December 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
20 November 1998Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Secretary's particulars changed;director's particulars changed (1 page)
24 April 1998Return made up to 18/04/98; no change of members (4 pages)
24 April 1998Return made up to 18/04/98; no change of members (4 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
28 July 1997Secretary resigned;director resigned (1 page)
28 July 1997Secretary resigned;director resigned (1 page)
6 May 1997Return made up to 18/04/97; no change of members (6 pages)
6 May 1997Return made up to 18/04/97; no change of members (6 pages)
17 March 1997Secretary's particulars changed;director's particulars changed (1 page)
17 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
17 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (1 page)
10 September 1996Secretary resigned;director resigned (2 pages)
10 September 1996Secretary resigned;director resigned (2 pages)
10 September 1996New secretary appointed;new director appointed (1 page)
21 May 1996Return made up to 18/04/96; full list of members (6 pages)
21 May 1996Return made up to 18/04/96; full list of members (6 pages)
31 March 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
31 March 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
5 January 1996Registered office changed on 05/01/96 from: 3-5 dukes court, newmarket road, cambridge, CB5 8DY (1 page)
5 January 1996Registered office changed on 05/01/96 from: 3-5 dukes court, newmarket road, cambridge, CB5 8DY (1 page)
21 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 April 1995Return made up to 18/04/95; no change of members (4 pages)
21 April 1995Return made up to 18/04/95; no change of members (4 pages)
19 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
6 May 1994Return made up to 03/05/94; no change of members (4 pages)
2 November 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
19 May 1993Return made up to 16/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
11 November 1992Registered office changed on 11/11/92 from: 72-74 newmarket road, cambridge road, cambridge, CB5 8DZ (1 page)
16 October 1992Accounts for a dormant company made up to 31 December 1991 (5 pages)
9 June 1992Return made up to 04/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1991Accounts for a dormant company made up to 31 December 1990 (2 pages)
29 June 1991Return made up to 21/06/91; no change of members (4 pages)
28 May 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 December 1990Accounts for a dormant company made up to 31 December 1989 (1 page)
5 December 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1989Accounting reference date notified as 31/12 (1 page)
15 September 1989Registered office changed on 15/09/89 from: holland court, the close, norwich, NR1 4DX (1 page)
15 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 May 1989Incorporation (22 pages)
9 May 1989Incorporation (22 pages)