Company NameRed & White Services Limited
Company StatusActive
Company Number02555509
CategoryPrivate Limited Company
Incorporation Date6 November 1990(33 years, 5 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(18 years, 6 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 Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(28 years, 7 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 Martin James Gibbon
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(32 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(32 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMark Iorwedd Rhys-Davies
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence Address10 Evesham Road
Cheltenham
Gloucestershire
GL52 2AB
Wales
Director NamePeter Mervyn Johnson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 15 July 1998)
RoleCompany Director
Correspondence AddressPatrice The Green
Dauntsey
Chippenham
Wiltshire
SN15 4HY
Secretary NameChristopher Thomas Hemming
NationalityBritish
StatusResigned
Appointed06 November 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressBankura Stoke Road
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 7RT
Wales
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2000)
RoleChartered Accountant
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 1998)
RoleManaging Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 1998)
RoleChairman/Chief Executive
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 1998)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameJeremy Robert Davison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 1996)
RoleChartered Accountant
Correspondence Address4 Jersey Avenue
Cheltenham
Gloucestershire
GL52 2SZ
Wales
Secretary NameJeremy Robert Davison
NationalityBritish
StatusResigned
Appointed31 March 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 1996)
RoleChartered Accountant
Correspondence Address4 Jersey Avenue
Cheltenham
Gloucestershire
GL52 2SZ
Wales
Director NameMr John Frederick Staite
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Byfords Close
Huntley
Gloucester
GL19 3SA
Wales
Secretary NameMr John Frederick Staite
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Byfords Close
Huntley
Gloucester
GL19 3SA
Wales
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(7 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameMr Andrew Bird
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 27 August 1999)
RoleEngineering Director
Correspondence Address9 Ashton Close
Clevedon
Avon
BS21 7UT
Director NameMrs Alan Charles Fuller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Secretary NameMrs Alan Charles Fuller
NationalityBritish
StatusResigned
Appointed31 December 1999(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameRobert Oliphant
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleEngineering Director
Correspondence Address4 Windsor Park
Magor
Caldicot
Gwent
NP26 3NJ
Wales
Director NameMr David Brian Hassey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Cyncoed Avenue
Cardiff
CF23 6SU
Wales
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(9 years, 9 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(9 years, 9 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 NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2001)
RoleManaging Director
Correspondence Address8 Cefn Mably Road
Lisvane
Cardiff
CF14 0SP
Wales
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameJohn Gould
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(10 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 August 2015)
RoleCompany Director
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed27 February 2002(11 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(13 years, 11 months after company formation)
Appointment Duration14 years, 7 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(18 years, 4 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(18 years, 4 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(19 years, 4 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 Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 2017)
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
Appointed24 February 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Carla Lucy Stockton-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(29 years, 8 months after company formation)
Appointment Duration3 years (resigned 03 July 2023)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW

Contact

Telephone01633 868138
Telephone regionNewport

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

2m at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,404,000
Gross Profit£4,339,000
Net Worth£5,362,000
Cash£388,000
Current Liabilities£19,716,000

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 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

28 April 1992Delivered on: 12 May 1992
Satisfied on: 17 December 1993
Persons entitled: Barclays Bank PLC

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- see form 395 for full details). 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
1 February 1991Delivered on: 7 February 1991
Satisfied on: 21 December 1992
Persons entitled: Hill Samuel Bank Limited.

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 1ST. February 1991, this debenture, or any other finance document (as defined).
Particulars: (See form 395 ref M225 for full details). 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

9 February 2021Full accounts made up to 2 May 2020 (47 pages)
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)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 February 2020Appointment of Paul Graham Lynch as a director on 24 February 2020 (2 pages)
31 January 2020Full accounts made up to 27 April 2019 (34 pages)
10 June 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
10 June 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 28 April 2018 (33 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 March 2018Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages)
10 January 2018Full accounts made up to 29 April 2017 (32 pages)
10 January 2018Full accounts made up to 29 April 2017 (32 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)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
12 January 2017Full accounts made up to 30 April 2016 (36 pages)
12 January 2017Full accounts made up to 30 April 2016 (36 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 Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Director's details changed for Mr Nigel Winter on 19 December 2016 (2 pages)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Director's details changed for Mr Nigel Winter on 19 December 2016 (2 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,001,500
(10 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,001,500
(10 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Nigel Winter on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Nigel Winter on 18 April 2016 (2 pages)
27 November 2015Full accounts made up to 30 April 2015 (27 pages)
27 November 2015Full accounts made up to 30 April 2015 (27 pages)
1 September 2015Appointment of Mr Nigel Winter as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Nigel Winter as a director on 1 September 2015 (2 pages)
31 August 2015Termination of appointment of John Gould as a director on 31 August 2015 (1 page)
31 August 2015Termination of appointment of John Gould as a director on 31 August 2015 (1 page)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,001,500
(10 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,001,500
(10 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,001,500
(10 pages)
2 October 2014Full accounts made up to 30 April 2014 (28 pages)
2 October 2014Full accounts made up to 30 April 2014 (28 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)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,001,500
(10 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,001,500
(10 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,001,500
(10 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
27 September 2013Full accounts made up to 28 April 2013 (25 pages)
27 September 2013Full accounts made up to 28 April 2013 (25 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
14 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 2,001,500
(3 pages)
14 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 2,001,500
(3 pages)
13 September 2012Full accounts made up to 30 April 2012 (26 pages)
13 September 2012Full accounts made up to 30 April 2012 (26 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
22 September 2011Full accounts made up to 30 April 2011 (25 pages)
22 September 2011Full accounts made up to 30 April 2011 (25 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
15 September 2010Full accounts made up to 30 April 2010 (24 pages)
15 September 2010Full accounts made up to 30 April 2010 (24 pages)
19 May 2010Director's details changed for John Gould on 11 May 2010 (2 pages)
19 May 2010Director's details changed for John Gould on 11 May 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (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 12 April 2010 (2 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 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 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
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)
17 November 2009Full accounts made up to 30 April 2009 (23 pages)
17 November 2009Full accounts made up to 30 April 2009 (23 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)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed 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 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
7 May 2009Return made up to 01/05/09; full list of members (5 pages)
7 May 2009Return made up to 01/05/09; full list of members (5 pages)
1 April 2009Director appointed 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)
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 (24 pages)
25 November 2008Full accounts made up to 30 April 2008 (24 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
5 February 2008Full accounts made up to 30 April 2007 (26 pages)
5 February 2008Full accounts made up to 30 April 2007 (26 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (22 pages)
7 March 2007Full accounts made up to 30 April 2006 (22 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
21 September 2005Full accounts made up to 30 April 2005 (20 pages)
21 September 2005Full accounts made up to 30 April 2005 (20 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
8 November 2004Full accounts made up to 30 April 2004 (21 pages)
8 November 2004Full accounts made up to 30 April 2004 (21 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
13 May 2004Return made up to 01/05/04; full list of members (8 pages)
13 May 2004Return made up to 01/05/04; full list of members (8 pages)
3 March 2004Full accounts made up to 30 April 2003 (21 pages)
3 March 2004Full accounts made up to 30 April 2003 (21 pages)
10 May 2003Return made up to 01/05/03; full list of members (6 pages)
10 May 2003Return made up to 01/05/03; full list of members (6 pages)
3 April 2003Full accounts made up to 30 April 2002 (21 pages)
3 April 2003Full accounts made up to 30 April 2002 (21 pages)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
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)
4 March 2002Full accounts made up to 30 April 2001 (18 pages)
4 March 2002Full accounts made up to 30 April 2001 (18 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
17 May 2001Return made up to 01/05/01; full list of members (8 pages)
17 May 2001Return made up to 01/05/01; full list of members (8 pages)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
6 November 2000Return made up to 27/10/00; full list of members (8 pages)
6 November 2000Return made up to 27/10/00; full list of members (8 pages)
4 October 2000New director appointed (2 pages)
4 October 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)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
20 June 2000Registered office changed on 20/06/00 from: 3/4 bath street cheltenham gloucestershire GL50 1YE (1 page)
20 June 2000Registered office changed on 20/06/00 from: 3/4 bath street cheltenham gloucestershire GL50 1YE (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 February 2000Secretary resigned;director resigned (1 page)
21 February 2000Secretary resigned;director resigned (1 page)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
16 November 1999Return made up to 06/11/99; full list of members (7 pages)
16 November 1999Return made up to 06/11/99; full list of members (7 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
29 October 1998Return made up to 06/11/98; no change of members (6 pages)
29 October 1998Return made up to 06/11/98; no change of members (6 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
17 June 1998Accounts for a dormant company made up to 2 May 1998 (1 page)
17 June 1998Accounts for a dormant company made up to 2 May 1998 (1 page)
17 June 1998Accounts for a dormant company made up to 2 May 1998 (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
14 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
14 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
21 November 1997Return made up to 06/11/97; full list of members (8 pages)
21 November 1997Return made up to 06/11/97; full list of members (8 pages)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
10 February 1997Full accounts made up to 30 April 1996 (7 pages)
10 February 1997Full accounts made up to 30 April 1996 (7 pages)
7 November 1996Return made up to 06/11/96; no change of members (6 pages)
7 November 1996Return made up to 06/11/96; no change of members (6 pages)
15 February 1996Secretary resigned;director resigned (2 pages)
15 February 1996Secretary resigned;director resigned (2 pages)
11 January 1996New secretary appointed;new director appointed (2 pages)
11 January 1996New secretary appointed;new director appointed (2 pages)
24 October 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 1995Full accounts made up to 30 April 1995 (17 pages)
23 October 1995Full accounts made up to 30 April 1995 (17 pages)
14 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 November 1990Incorporation (17 pages)
6 November 1990Incorporation (17 pages)