Company NameKHCT (Esop) Ltd
Company StatusDissolved
Company Number02851339
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameWalden Limited

Business Activity

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

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(15 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 24 January 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Alan Peter Solomon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 1998)
RoleFinance Director
Correspondence AddressThe Beeches 55 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(2 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 December 1993)
RoleManaging Director
Correspondence Address9 The Poplars
Wolviston
Billingham
Cleveland
TS22 5LY
Secretary NameMr Alan Peter Solomon
NationalityBritish
StatusResigned
Appointed16 November 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 1998)
RoleFinance Director
Correspondence AddressThe Beeches 55 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Director NameJohn Arthur Goldspink
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2002)
RoleElectrician
Correspondence Address35 Hotham Road North
Hull
HU5 4NH
Director NameAllan Middleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 months after company formation)
Appointment Duration2 months (resigned 10 February 1994)
RoleBus Driver
Correspondence Address16 Fitzroy Street
Beverley Road
Hull
HU5 1LL
Director NameAndrew Dettman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 March 1994)
RoleBus Driver
Correspondence Address81 Sharp Street
Newland Avenue
Hull
HU5 2AF
Director NameJohn Irving Burton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(7 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2002)
RoleBus Driver
Correspondence Address268 Jendale
Sutton Park
Hull
North Humberside
HU7 4BU
Director NameRichard Andrew Bayford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1995)
RoleManagement Accountant
Correspondence Address125 Ridgestone Avenue
Bilton
Hull
North Humberside
HU11 4AJ
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr John Conroy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(8 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(8 years, 11 months after company formation)
Appointment Duration6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(9 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Philip Howard Medlicott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 2013)
RoleCompany 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
Appointed10 September 2013(20 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

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

980k at £0.1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Accounts

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

Filing History

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)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 98,000
(4 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 98,000
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 98,000
(4 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 98,000
(4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
11 September 2013Appointment of Mr Colin Brown as a director (2 pages)
11 September 2013Termination of appointment of Philip Medlicott as a director (1 page)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 98,000
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 98,000
(4 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
9 November 2012Director's details changed for Philip Medlicott on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Philip Medlicott on 9 November 2012 (2 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
17 July 2012Termination of appointment of John Conroy as a director (1 page)
17 July 2012Appointment of Philip Medlicott as a director (2 pages)
27 September 2011Statement of company's objects (2 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
17 March 2010Director's details changed for Mr John Conroy on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr John Conroy on 9 March 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 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 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)
11 September 200908/09/09 no member list (3 pages)
10 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
23 September 2008Return made up to 08/09/08; full list of members (3 pages)
19 October 2007Amended accounts made up to 30 April 2007 (4 pages)
21 September 2007Return made up to 08/09/07; full list of members (2 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
14 September 2006Return made up to 08/09/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
14 September 2005Return made up to 08/09/05; full list of members (2 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
21 September 2004Return made up to 08/09/04; full list of members (7 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
29 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
16 September 2003Return made up to 08/09/03; full list of members (5 pages)
26 March 2003Registered office changed on 26/03/03 from: church road stockton on tees cleveland TS18 2HW (1 page)
7 March 2003New director appointed (3 pages)
7 March 2003Director resigned (1 page)
2 March 2003Auditor's resignation (3 pages)
7 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Return made up to 08/09/02; full list of members (5 pages)
16 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
16 November 2001Full accounts made up to 30 April 2001 (7 pages)
11 October 2001Return made up to 08/09/01; full list of members (6 pages)
12 January 2001Full accounts made up to 30 April 2000 (6 pages)
11 October 2000Return made up to 08/09/00; full list of members (6 pages)
14 February 2000Full accounts made up to 30 April 1999 (6 pages)
7 October 1999Return made up to 08/09/99; full list of members (6 pages)
26 January 1999Full accounts made up to 30 April 1998 (7 pages)
9 October 1998Return made up to 08/09/98; full list of members (6 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned;director resigned (1 page)
23 September 1997Return made up to 08/09/97; full list of members (6 pages)
22 August 1997Full accounts made up to 30 April 1997 (7 pages)
4 March 1997Full accounts made up to 30 April 1996 (7 pages)
11 September 1996Return made up to 08/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
3 June 1996Full accounts made up to 30 April 1995 (7 pages)
30 November 1993Company name changed walden LIMITED\certificate issued on 30/11/93 (2 pages)
8 September 1993Incorporation (20 pages)