Company NameSouth Yorkshire Supertram Limited
Company StatusActive
Company Number02634683
CategoryPrivate Limited Company
Incorporation Date2 August 1991(32 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(17 years, 10 months 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 Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(19 years, 1 month after company formation)
Appointment Duration13 years, 7 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
Appointed06 June 2023(31 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
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(31 years, 11 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 John Edward McGee
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 19 December 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Sefton Road
Fulwood
Sheffield
South Yorkshire
S10 3TP
Director NamePhilip John Haywood
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 1997)
RolePlanner
Correspondence Address11 Blackamoor Crescent
Sheffield
South Yorkshire
S17 3GL
Secretary NameThomas Douglas Ian Hoskison
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QS
Director NameMr Roger Thomas Jump
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 1997)
RoleExecutive Director-Engineering
Correspondence AddressThe Firs Church Town
Church Lane Backwell
Bristol
Avon
BS19 3JQ
Director NameJohn Anthony Bygate
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 1998)
RoleChief Executive
Correspondence AddressMontagu House
Marston Road, Tockwith
York
North Yorkshire
YO26 7PR
Director NameDouglas Alexander McGrath
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressPaddock House
2 Main Street
Cold Overton Oakham
Leicestershire
LE15 7QA
Director NameEric John Newman
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 1997)
RoleChartered Engineer
Correspondence Address29 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NameGuy Alan Houston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed19 December 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2000)
RoleCompany Chairman
Correspondence Address36 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NameMrs Alan Charles Fuller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameMr Benjamin Colson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleTransport Company Official
Country of ResidenceEngland
Correspondence AddressRoyal Retiring Rooms
Wolferton
Kings Lynn
Norfolk
PE31 6HA
Director NameGraham Thomas Brown
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2002)
RoleManaging Director
Correspondence Address12 Morton Mount
Halfway
Sheffield
South Yorkshire
S20 8GH
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed01 June 1999(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(9 years after company formation)
Appointment Duration6 years, 7 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(9 years 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 NameMr Paul Graham Lynch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(10 years, 5 months after company formation)
Appointment Duration6 months (resigned 12 July 2002)
RoleBus Company Managing Director
Country of ResidenceEngland
Correspondence Address3 Ordoyno Grove
Coddington
Newark
Nottinghamshire
NG24 2RY
Director NameAndrew Morris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(10 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crompton Fold
Bury
Lancashire
BL8 1RE
Director NameMr Graham Charles Eccles
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramblehurst
Limes Lane
Buxted
East Sussex
TN22 4PB
Secretary NameTony Skilton
NationalityBritish
StatusResigned
Appointed01 August 2002(11 years after company formation)
Appointment Duration8 months, 1 week (resigned 09 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Ravenscroft
Hook
Hampshire
RG27 9NP
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed06 April 2003(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Ian Ralph Dobbs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish/Australian
StatusResigned
Appointed26 September 2005(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressHope Cottage Stocks Road
Aldbury
Tring
Herts
HP23 5RU
Director NameMark Stuart Edwin Haberfield
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Christopher David Elliott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameClaire Ansley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMrs Margaret Patricia Veronica Kay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(20 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clumber Drive
Weston Favell
Northampton
NN3 3NX
Director NameTimothy David Bilby
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(20 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameDean Hobson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2018)
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
Appointed06 June 2023(31 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW

Contact

Websitestagecoachbus.com
Telephone028 98329396
Telephone regionNorthern Ireland

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

11k at £0.1Stagecoach Rail Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,497,000
Net Worth£11,325,000
Cash£101,000
Current Liabilities£3,672,000

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 Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

30 March 2000Delivered on: 5 April 2000
Satisfied on: 1 March 2006
Persons entitled: South Yorkshire Light Rail Limited (Acting as Agent and Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1997Delivered on: 11 July 1997
Satisfied on: 9 June 2000
Persons entitled: South Yorkshire Light Rail Limited (The "Secured Party")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (including without prejudice to the generality of the foregoing under the tram operating lease (as defined) and the access agreement) and under this debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 March 1997Delivered on: 18 April 1997
Satisfied on: 1 March 2006
Persons entitled: South Yorkshire Light Rail Limited, and by Virtue of the Assignment, Natwest Machinery Financelimited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (the "secured party") under the tram and equipment operating sublease agreement of even date; and all costs charges and expenses howsoever incurred by the chargee in relation to the debenture and such indebtedness and/or liabilities on a full indemnity basis.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 August 2023Solvency Statement dated 21/08/23 (1 page)
22 August 2023Statement of capital on 22 August 2023
  • GBP 0.10
(3 pages)
22 August 2023Resolutions
  • RES13 ‐ Cancellation of share premium account/amount credited to profit and loss account 21/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 August 2023Statement by Directors (1 page)
9 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
3 July 2023Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages)
6 June 2023Appointment of Mr Samuel Derek Greer as a director on 6 June 2023 (2 pages)
6 June 2023Appointment of Mr Bruce Maxwell Dingwall as a director on 6 June 2023 (2 pages)
6 June 2023Termination of appointment of Samuel Derek Greer as a director on 6 June 2023 (1 page)
6 June 2023Termination of appointment of Carla Lucy Stockton-Jones as a director on 6 June 2023 (1 page)
27 January 2023Full accounts made up to 30 April 2022 (43 pages)
12 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 1 May 2021 (43 pages)
24 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 2 May 2020 (46 pages)
20 January 2021Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page)
4 December 2020Withdrawal of a person with significant control statement on 4 December 2020 (2 pages)
4 December 2020Notification of Stagecoach Rail Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 August 2020Confirmation statement made on 7 August 2020 with no updates (3 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)
31 January 2020Full accounts made up to 27 April 2019 (35 pages)
3 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Arnold Mark Threapleton as a director on 20 May 2019 (2 pages)
28 May 2019Termination of appointment of Nigel Wragg as a director on 20 May 2019 (1 page)
28 May 2019Termination of appointment of Timothy Colin Shoveller as a director on 20 May 2019 (1 page)
30 January 2019Full accounts made up to 28 April 2018 (33 pages)
24 September 2018Termination of appointment of Dean Hobson as a director on 15 June 2018 (1 page)
23 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 29 April 2017 (30 pages)
9 January 2018Full accounts made up to 29 April 2017 (30 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)
8 October 2017Termination of appointment of Margaret Patricia Veronica Kay as a director on 2 October 2017 (1 page)
8 October 2017Termination of appointment of Margaret Patricia Veronica Kay as a director on 2 October 2017 (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
12 January 2017Full accounts made up to 30 April 2016 (33 pages)
12 January 2017Full accounts made up to 30 April 2016 (33 pages)
29 August 2016Termination of appointment of Kate Wright as a director on 15 August 2016 (1 page)
29 August 2016Termination of appointment of Kate Wright as a director on 15 August 2016 (1 page)
29 August 2016Termination of appointment of Claire Ansley as a director on 15 August 2016 (1 page)
29 August 2016Termination of appointment of Claire Ansley as a director on 15 August 2016 (1 page)
19 August 2016Appointment of James Norton Stewart as a director on 15 August 2016 (2 pages)
19 August 2016Appointment of James Norton Stewart as a director on 15 August 2016 (2 pages)
18 August 2016Appointment of Dean Hobson as a director on 15 August 2016 (2 pages)
18 August 2016Appointment of Dean Hobson as a director on 15 August 2016 (2 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
4 February 2016Appointment of Mr Timothy Colin Shoveller as a director on 4 February 2016 (2 pages)
4 February 2016Appointment of Mr Timothy Colin Shoveller as a director on 4 February 2016 (2 pages)
2 February 2016Full accounts made up to 30 April 2015 (22 pages)
2 February 2016Full accounts made up to 30 April 2015 (22 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,100
(11 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,100
(11 pages)
2 October 2014Full accounts made up to 30 April 2014 (22 pages)
2 October 2014Full accounts made up to 30 April 2014 (22 pages)
31 July 2014Director's details changed for Kate Thompson on 11 July 2014 (2 pages)
31 July 2014Director's details changed for Kate Thompson on 11 July 2014 (2 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,100
(11 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,100
(11 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)
6 November 2013Appointment of Nigel Wragg as a director (2 pages)
6 November 2013Appointment of Nigel Wragg as a director (2 pages)
27 September 2013Full accounts made up to 30 April 2013 (22 pages)
27 September 2013Full accounts made up to 30 April 2013 (22 pages)
4 September 2013Termination of appointment of Christopher Elliott as a director (1 page)
4 September 2013Termination of appointment of Christopher Elliott as a director (1 page)
28 August 2013Appointment of Kate Thompson as a director (2 pages)
28 August 2013Appointment of Kate Thompson as a director (2 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 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)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (10 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (10 pages)
6 March 2012Appointment of Christopher David Elliott as a director (2 pages)
6 March 2012Appointment of Timothy David Bilby as a director (2 pages)
6 March 2012Termination of appointment of Mark Haberfield as a director (1 page)
6 March 2012Appointment of Mr Martin Andrew Griffiths as a director (2 pages)
6 March 2012Appointment of Timothy David Bilby as a director (2 pages)
6 March 2012Appointment of Christopher David Elliott as a director (2 pages)
6 March 2012Termination of appointment of Timothy Shoveller as a director (1 page)
6 March 2012Appointment of Mrs Margaret Patricia Veronica Kay as a director (2 pages)
6 March 2012Appointment of Mr Martin Andrew Griffiths as a director (2 pages)
6 March 2012Termination of appointment of Timothy Shoveller as a director (1 page)
6 March 2012Termination of appointment of Mark Haberfield as a director (1 page)
6 March 2012Appointment of Claire Ansley as a director (2 pages)
6 March 2012Appointment of Mrs Margaret Patricia Veronica Kay as a director (2 pages)
6 March 2012Appointment of Claire Ansley as a director (2 pages)
23 January 2012Full accounts made up to 30 April 2011 (23 pages)
23 January 2012Full accounts made up to 30 April 2011 (23 pages)
24 November 2011Director's details changed for Mr Timothy Colin Shoveller on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Timothy Colin Shoveller on 24 November 2011 (2 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
27 September 2011Statement of company's objects (2 pages)
27 September 2011Statement of company's objects (2 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
24 August 2011Termination of appointment of Glenn Vernon Stocks as a director (1 page)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
24 August 2011Termination of appointment of Glenn Vernon Stocks as a director (1 page)
6 October 2010Appointment of Glenn Vernon Stocks as a director (2 pages)
6 October 2010Appointment of Glenn Vernon Stocks as a director (2 pages)
4 October 2010Appointment of Michael John Vaux as a director (2 pages)
4 October 2010Appointment of Michael John Vaux as a director (2 pages)
15 September 2010Full accounts made up to 30 April 2010 (23 pages)
15 September 2010Full accounts made up to 30 April 2010 (23 pages)
6 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
3 August 2010Appointment of Timothy Colin Shoveller as a director (2 pages)
3 August 2010Termination of appointment of Andrew Morris as a director (1 page)
3 August 2010Appointment of Timothy Colin Shoveller as a director (2 pages)
3 August 2010Termination of appointment of Andrew Morris as a director (1 page)
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)
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)
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 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)
5 August 200902/08/09 no member list (3 pages)
5 August 200902/08/09 no member list (3 pages)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
2 March 2009Appointment terminated director ian dobbs (1 page)
2 March 2009Director appointed mark haberfield (1 page)
2 March 2009Director appointed mark haberfield (1 page)
2 March 2009Appointment terminated director ian dobbs (1 page)
25 November 2008Full accounts made up to 30 April 2008 (23 pages)
25 November 2008Full accounts made up to 30 April 2008 (23 pages)
6 August 2008Return made up to 02/08/08; full list of members (3 pages)
6 August 2008Return made up to 02/08/08; full list of members (3 pages)
5 February 2008Full accounts made up to 30 April 2007 (23 pages)
5 February 2008Full accounts made up to 30 April 2007 (23 pages)
9 August 2007Return made up to 02/08/07; full list of members (2 pages)
9 August 2007Return made up to 02/08/07; full list of members (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
7 March 2007Full accounts made up to 30 April 2006 (22 pages)
7 March 2007Full accounts made up to 30 April 2006 (22 pages)
8 August 2006Return made up to 02/08/06; full list of members (3 pages)
8 August 2006Return made up to 02/08/06; full list of members (3 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
27 September 2005New director appointed (1 page)
27 September 2005New director appointed (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
21 September 2005Full accounts made up to 30 April 2005 (19 pages)
21 September 2005Full accounts made up to 30 April 2005 (19 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 02/08/05; full list of members (3 pages)
15 August 2005Return made up to 02/08/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
8 December 2004Full accounts made up to 30 April 2004 (19 pages)
8 December 2004Full accounts made up to 30 April 2004 (19 pages)
24 August 2004Return made up to 02/08/04; full list of members (7 pages)
24 August 2004Return made up to 02/08/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (19 pages)
3 March 2004Full accounts made up to 30 April 2003 (19 pages)
2 September 2003Return made up to 02/08/03; full list of members (6 pages)
2 September 2003Return made up to 02/08/03; full list of members (6 pages)
2 September 2003Registered office changed on 02/09/03 from: daw bank stockport cheshire SK3 0DU (1 page)
2 September 2003Registered office changed on 02/09/03 from: daw bank stockport cheshire SK3 0DU (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned (1 page)
3 April 2003Full accounts made up to 30 April 2002 (18 pages)
3 April 2003Full accounts made up to 30 April 2002 (18 pages)
21 March 2003Registered office changed on 21/03/03 from: new street chesterfield derbyshire S40 1LQ (1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Registered office changed on 21/03/03 from: new street chesterfield derbyshire S40 1LQ (1 page)
21 March 2003Director's particulars changed (1 page)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
8 August 2002Return made up to 02/08/02; full list of members (8 pages)
8 August 2002Return made up to 02/08/02; full list of members (8 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (3 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (3 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
6 February 2002Full accounts made up to 30 April 2001 (16 pages)
6 February 2002Full accounts made up to 30 April 2001 (16 pages)
17 August 2001Return made up to 02/08/01; full list of members (7 pages)
17 August 2001Return made up to 02/08/01; full list of members (7 pages)
12 January 2001Full accounts made up to 30 April 2000 (16 pages)
12 January 2001Full accounts made up to 30 April 2000 (16 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Return made up to 02/08/00; full list of members; amend (7 pages)
11 October 2000Return made up to 02/08/00; full list of members; amend (7 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director's particulars changed (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2000Director resigned (1 page)
31 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director's particulars changed (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (4 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (4 pages)
5 April 2000Particulars of mortgage/charge (11 pages)
5 April 2000Particulars of mortgage/charge (11 pages)
1 March 2000Full accounts made up to 30 April 1999 (18 pages)
1 March 2000Full accounts made up to 30 April 1999 (18 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
27 September 1999Secretary resigned;director resigned (1 page)
27 September 1999Secretary resigned;director resigned (1 page)
27 September 1999Return made up to 02/08/99; full list of members (8 pages)
27 September 1999Return made up to 02/08/99; full list of members (8 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
8 December 1998Full accounts made up to 30 April 1998 (15 pages)
8 December 1998Full accounts made up to 30 April 1998 (15 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)
19 August 1998Return made up to 02/08/98; full list of members (8 pages)
19 August 1998Return made up to 02/08/98; full list of members (8 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 March 1998New director appointed (3 pages)
11 March 1998New director appointed (3 pages)
4 March 1998New director appointed (3 pages)
4 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
4 March 1998New secretary appointed;new director appointed (3 pages)
4 March 1998New director appointed (3 pages)
4 March 1998New director appointed (3 pages)
4 March 1998New director appointed (3 pages)
4 March 1998New secretary appointed;new director appointed (3 pages)
4 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: transport offices 1 exchange street sheffield S2 5SZ (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: transport offices 1 exchange street sheffield S2 5SZ (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
22 December 1997Full accounts made up to 31 March 1997 (18 pages)
22 December 1997Full accounts made up to 31 March 1997 (18 pages)
26 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 1997Particulars of mortgage/charge (7 pages)
11 July 1997Particulars of mortgage/charge (7 pages)
7 May 1997Nc inc already adjusted 27/03/97 (1 page)
7 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 May 1997Ad 30/03/97--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages)
7 May 1997Ad 30/03/97--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages)
7 May 1997Nc inc already adjusted 27/03/97 (1 page)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (17 pages)
31 January 1997Full accounts made up to 31 March 1996 (17 pages)
1 October 1996Return made up to 02/08/96; no change of members (6 pages)
1 October 1996Return made up to 02/08/96; no change of members (6 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (17 pages)
31 January 1996Full accounts made up to 31 March 1995 (17 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
5 September 1995Return made up to 02/08/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
(8 pages)
5 September 1995Return made up to 02/08/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
(8 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New director appointed (6 pages)
28 July 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
2 December 1994Full accounts made up to 31 March 1994 (13 pages)
2 December 1994Full accounts made up to 31 March 1994 (13 pages)
14 July 1994Company name changed\certificate issued on 14/07/94 (2 pages)
14 July 1994Company name changed\certificate issued on 14/07/94 (2 pages)
20 December 1993Full accounts made up to 31 March 1993 (11 pages)
20 December 1993Full accounts made up to 31 March 1993 (11 pages)
12 May 1993Full accounts made up to 31 July 1992 (9 pages)
12 May 1993Full accounts made up to 31 July 1992 (9 pages)
30 March 1992Memorandum and Articles of Association (38 pages)
30 March 1992Ad 09/03/92--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
30 March 1992Ad 09/03/92--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
30 March 1992Memorandum and Articles of Association (38 pages)
2 August 1991Incorporation (15 pages)
2 August 1991Incorporation (15 pages)