Company NameFirst North West Limited
Company StatusActive
Company Number02862042
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 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

Director NameMr Simon David Pearson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(20 years, 5 months after company formation)
Appointment Duration10 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(27 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressWallshaw Street
Oldham
OL1 3TR
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameRodney William Dickinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 1999)
RoleManager
Correspondence Address4 Green Meadows
Marple
Stockport
Cheshire
SK6 6QF
Director NameIan Bevan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 1996)
RoleAccountant
Correspondence Address7 Helmsdale Close
Holcombe Brook
Bury
Lancashire
BL0 9YR
Secretary NameIan Bevan
NationalityBritish
StatusResigned
Appointed25 February 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 1996)
RoleAccountant
Correspondence Address7 Helmsdale Close
Holcombe Brook
Bury
Lancashire
BL0 9YR
Director NameRaymond Eugene Haury
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 11 April 1997)
RoleControl Inspector
Correspondence Address15 Forbes Close
Hindley Grange
Leigh
Lancashire
WN2 2QU
Director NameJonathan Brett Diggines
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 09 April 1996)
RoleFund Manager
Correspondence AddressRossways
32 Broad Lane
Hale
Cheshire
WA15 0DH
Director NameMr Nigel John Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameMr Nigel John Barrett
NationalityBritish
StatusResigned
Appointed09 April 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Secretary NameRobert Edward Turner
NationalityBritish
StatusResigned
Appointed10 February 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address15 Caldwell Close
Astley
Manchester
M29 7FN
Director NameRussell John Gard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 February 2005)
RoleOperations Dir
Correspondence Address412 Kings Road
Ashton Under Lyne
Lancashire
OL6 9AT
Director NameGuy Alan Houston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 2005)
RoleFinance Director Comp Secretar
Correspondence AddressNo 8 Broadstraik Gardens
Elrick
Aberdeenshire
AB32 6JH
Scotland
Director NameJohn David Ashmore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 May 2000)
RoleEngineering Director
Correspondence AddressTrent House Royce Way
West Wittering
Chichester
West Sussex
PO20 8LN
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed13 May 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2001)
RoleFinancial Director & Comp Secr
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Director NameSteven Paul Chapman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6 Conway Close
Rawcliffe
York
Yorkshire
YO30 5WF
Secretary NameValerie Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address20 Langcliffe Close
Culcheth
Warrington
WA3 4LR
Secretary NameValerie Brown
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address20 Langcliffe Close
Culcheth
Warrington
WA3 4LR
Director NameJohn Andrew Campbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(9 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 2003)
RoleCompany Director
Correspondence Address1 Burnleys Court
Methley
Leeds
West Yorkshire
LS26 9BP
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed31 March 2004(10 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2004)
RoleCompany Director
Correspondence AddressNo 8 Broadstraik Gardens
Elrick
Aberdeenshire
AB32 6JH
Scotland
Director NameJames Ian Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address19 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Secretary NameMr Martin Stuart Wilson
NationalityBritish
StatusResigned
Appointed09 August 2005(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallshaw Street
Oldham
OL1 3TR
Secretary NameMr Sidney Barrie
StatusResigned
Appointed05 January 2010(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(16 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Graeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(16 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2011)
RoleFinance Director, Uk Bus
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMrs Teresa Maria Broxton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2014)
RoleFinancial Planning Director
Country of ResidenceEngland
Correspondence AddressBus Depot Wallshaw Street
Oldham
OL1 3TR
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed26 September 2016(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(26 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone0161 6272929
Telephone regionManchester

Location

Registered AddressWallshaw Street
Oldham
OL1 3TR
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

11m at £1Firstbus (North) LTD
99.59%
Ordinary
45.9k at £1First Group PLC
0.41%
Ordinary

Financials

Year2014
Net Worth£15,086,000
Current Liabilities£13,573,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Charges

31 March 1994Delivered on: 7 April 1994
Satisfied on: 17 November 1999
Persons entitled: National Westminster Bank PLC,as Security Trustee (As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or greater manchester buses north limited 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
25 November 2022Appointment of Mr Andrew Simon Jarvis as a director on 21 November 2022 (2 pages)
25 November 2022Termination of appointment of Simon David Pearson as a director on 21 November 2022 (1 page)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
15 August 2022Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages)
15 August 2022Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
15 June 2021Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages)
14 June 2021Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page)
30 April 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
17 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
17 November 2020Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages)
17 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages)
17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
14 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (192 pages)
14 January 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
14 January 2020Audit exemption subsidiary accounts made up to 30 March 2019 (10 pages)
14 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
24 October 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
24 October 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
1 April 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 51,085,464
(3 pages)
8 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 February 2019Statement of company's objects (2 pages)
18 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
16 May 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
28 December 2017Full accounts made up to 25 March 2017 (14 pages)
4 December 2017Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages)
25 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
6 January 2017Full accounts made up to 26 March 2016 (12 pages)
6 January 2017Full accounts made up to 26 March 2016 (12 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page)
6 December 2015Full accounts made up to 28 March 2015 (10 pages)
6 December 2015Full accounts made up to 28 March 2015 (10 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 11,085,464
(5 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 11,085,464
(5 pages)
18 December 2014Full accounts made up to 29 March 2014 (11 pages)
18 December 2014Full accounts made up to 29 March 2014 (11 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 11,085,464
(5 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 11,085,464
(5 pages)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 July 2014Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages)
1 May 2014Termination of appointment of Teresa Broxton as a director (1 page)
1 May 2014Appointment of Mr Simon David Pearson as a director (2 pages)
1 May 2014Termination of appointment of Teresa Broxton as a director (1 page)
1 May 2014Appointment of Mr Simon David Pearson as a director (2 pages)
10 December 2013Full accounts made up to 30 March 2013 (13 pages)
10 December 2013Full accounts made up to 30 March 2013 (13 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 11,085,464
(5 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 11,085,464
(5 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
20 December 2011Full accounts made up to 26 March 2011 (13 pages)
20 December 2011Full accounts made up to 26 March 2011 (13 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
29 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
29 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
7 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
7 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
17 May 2011Termination of appointment of Andrew Scholey as a director (1 page)
17 May 2011Termination of appointment of David Liston as a director (1 page)
17 May 2011Termination of appointment of Richard Soper as a director (1 page)
17 May 2011Termination of appointment of Richard Soper as a director (1 page)
17 May 2011Termination of appointment of David Liston as a director (1 page)
17 May 2011Termination of appointment of Andrew Scholey as a director (1 page)
22 April 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
22 April 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
22 December 2010Full accounts made up to 27 March 2010 (13 pages)
22 December 2010Full accounts made up to 27 March 2010 (13 pages)
28 October 2010Director's details changed for Mr David Brian Alexander on 19 July 2010 (2 pages)
28 October 2010Director's details changed for Andrew Mark Scholey on 23 August 2010 (2 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
28 October 2010Director's details changed for Andrew Mark Scholey on 23 August 2010 (2 pages)
28 October 2010Director's details changed for Mr David Brian Alexander on 19 July 2010 (2 pages)
3 September 2010Appointment of Mr Richard Michael Soper as a director (2 pages)
3 September 2010Appointment of Mr Richard Michael Soper as a director (2 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
13 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
13 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
20 July 2010Appointment of Mr David Brian Alexander as a director (2 pages)
20 July 2010Appointment of Mr David Brian Alexander as a director (2 pages)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
5 February 2010Full accounts made up to 29 March 2009 (14 pages)
5 February 2010Full accounts made up to 29 March 2009 (14 pages)
29 January 2010Termination of appointment of Martin Wilson as a director (1 page)
29 January 2010Termination of appointment of Martin Wilson as a secretary (1 page)
29 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
29 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
29 January 2010Termination of appointment of Martin Wilson as a secretary (1 page)
29 January 2010Termination of appointment of Martin Wilson as a director (1 page)
24 November 2009Director's details changed for David Andrew Kaye on 12 October 2009 (3 pages)
24 November 2009Director's details changed for David Andrew Kaye on 12 October 2009 (3 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (15 pages)
24 November 2009Director's details changed for Andrew Mark Scholey on 12 October 2009 (3 pages)
24 November 2009Director's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages)
24 November 2009Director's details changed for Andrew Mark Scholey on 12 October 2009 (3 pages)
24 November 2009Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages)
24 November 2009Director's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages)
24 November 2009Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (15 pages)
29 January 2009Appointment terminated director colin stafford (1 page)
29 January 2009Appointment terminated director colin stafford (1 page)
16 January 2009Full accounts made up to 29 March 2008 (13 pages)
16 January 2009Full accounts made up to 29 March 2008 (13 pages)
19 November 2008Return made up to 13/10/08; full list of members (4 pages)
19 November 2008Return made up to 13/10/08; full list of members (4 pages)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
7 July 2008Return made up to 13/10/07; full list of members (4 pages)
7 July 2008Return made up to 13/10/07; full list of members (4 pages)
11 April 2008Director appointed andrew mark scholey (2 pages)
11 April 2008Director appointed andrew mark scholey (2 pages)
31 March 2008Appointment terminated director james davies (1 page)
31 March 2008Appointment terminated director james davies (1 page)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
8 May 2007Full accounts made up to 31 March 2006 (19 pages)
8 May 2007Full accounts made up to 31 March 2006 (19 pages)
26 October 2006Return made up to 13/10/06; full list of members (3 pages)
26 October 2006Return made up to 13/10/06; full list of members (3 pages)
15 March 2006Return made up to 13/10/05; full list of members (3 pages)
15 March 2006Return made up to 13/10/05; full list of members (3 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
7 July 2005Full accounts made up to 31 March 2004 (16 pages)
7 July 2005Full accounts made up to 31 March 2004 (16 pages)
13 May 2005Return made up to 13/10/04; full list of members (3 pages)
13 May 2005Return made up to 13/10/04; full list of members (3 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
10 January 2005Resolutions
  • RES13 ‐ Sec res sec app 21/12/04
(1 page)
10 January 2005New director appointed (3 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Resolutions
  • RES13 ‐ Sec res sec app 21/12/04
(1 page)
10 January 2005New director appointed (3 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
31 January 2004Full accounts made up to 31 March 2003 (15 pages)
31 January 2004Full accounts made up to 31 March 2003 (15 pages)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
26 November 2003Return made up to 13/10/03; full list of members (8 pages)
26 November 2003Return made up to 13/10/03; full list of members (8 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (3 pages)
10 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
2 January 2003Return made up to 13/10/02; full list of members (8 pages)
2 January 2003Director's particulars changed (1 page)
2 January 2003Director's particulars changed (1 page)
2 January 2003Return made up to 13/10/02; full list of members (8 pages)
1 July 2002Director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
29 April 2002New director appointed (3 pages)
29 April 2002New director appointed (3 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (3 pages)
28 February 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
26 November 2001Return made up to 13/10/01; full list of members (7 pages)
26 November 2001Return made up to 13/10/01; full list of members (7 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
5 April 2001Company name changed gmbn (holdings) LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed gmbn (holdings) LIMITED\certificate issued on 05/04/01 (2 pages)
16 January 2001Full accounts made up to 31 March 2000 (14 pages)
16 January 2001Full accounts made up to 31 March 2000 (14 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
16 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
10 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/00
(1 page)
10 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/00
(1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
26 April 2000Ad 24/02/00--------- £ si [email protected] £ ic 11085463/11085463 (2 pages)
26 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
26 April 2000Conso conve 24/02/00 (1 page)
26 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
26 April 2000Ad 24/02/00--------- £ si [email protected] £ ic 11085463/11085463 (2 pages)
26 April 2000Conso conve 24/02/00 (1 page)
17 April 2000Full accounts made up to 31 March 1999 (14 pages)
17 April 2000Full accounts made up to 31 March 1999 (14 pages)
10 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 April 2000£ nc 11085893/11085963 24/02/00 (1 page)
10 April 2000£ nc 11085893/11085963 24/02/00 (1 page)
17 November 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Return made up to 13/10/99; full list of members (22 pages)
27 October 1999Location of register of members (1 page)
27 October 1999Location of register of members (1 page)
27 October 1999Location of debenture register (1 page)
27 October 1999Location of debenture register (1 page)
27 October 1999Return made up to 13/10/99; full list of members (22 pages)
13 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
3 June 1999Secretary's particulars changed;director's particulars changed (1 page)
3 June 1999Secretary's particulars changed;director's particulars changed (1 page)
17 November 1998Return made up to 13/10/98; no change of members (6 pages)
17 November 1998Return made up to 13/10/98; no change of members (6 pages)
11 September 1998Full accounts made up to 28 March 1998 (14 pages)
11 September 1998Full accounts made up to 28 March 1998 (14 pages)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Full accounts made up to 29 March 1997 (16 pages)
26 January 1998Full accounts made up to 29 March 1997 (16 pages)
20 January 1998Return made up to 13/10/97; full list of members (13 pages)
20 January 1998Return made up to 13/10/97; full list of members (13 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned;director resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned;director resigned (1 page)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
23 December 1996Return made up to 13/10/96; full list of members (11 pages)
23 December 1996Return made up to 13/10/96; full list of members (11 pages)
11 November 1996Auditor's resignation (1 page)
11 November 1996Auditor's resignation (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
12 September 1996Full group accounts made up to 31 March 1996 (29 pages)
12 September 1996Full group accounts made up to 31 March 1996 (29 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
14 June 1996New director appointed (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (1 page)
14 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed;new director appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New secretary appointed;new director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Secretary resigned (1 page)
26 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
26 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
26 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 April 1996Memorandum and Articles of Association (68 pages)
19 April 1996Memorandum and Articles of Association (68 pages)
16 April 1996£ nc 11040001/11085893 01/04/96 (1 page)
16 April 1996£ nc 11040001/11085893 01/04/96 (1 page)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
16 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
16 April 1996Ad 09/04/96--------- £ si [email protected]=45892 £ ic 11032071/11077963 (2 pages)
16 April 1996Ad 09/04/96--------- £ si [email protected]=45892 £ ic 11032071/11077963 (2 pages)
14 April 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
14 April 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
28 March 1996Ad 15/07/94--------- £ si 2000000@1 (2 pages)
28 March 1996Ad 15/07/94--------- £ si 500000@1 £ si [email protected] (2 pages)
28 March 1996Ad 15/07/94--------- £ si 2000000@1 (2 pages)
28 March 1996Ad 15/07/94--------- £ si 500000@1 £ si [email protected] (2 pages)
8 March 1996Ad 01/05/95--------- £ si [email protected] (2 pages)
8 March 1996Ad 01/05/95--------- £ si [email protected] (2 pages)
2 February 1996Full group accounts made up to 31 March 1995 (31 pages)
2 February 1996Full group accounts made up to 31 March 1995 (31 pages)
12 January 1996Director's particulars changed (1 page)
12 January 1996Director's particulars changed (1 page)
8 December 1995Return made up to 13/10/95; bulk list available separately (20 pages)
8 December 1995Return made up to 13/10/95; bulk list available separately (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
24 November 1994Return made up to 13/10/94; bulk list available separately (8 pages)
24 November 1994Return made up to 13/10/94; bulk list available separately (8 pages)
16 November 1994Full group accounts made up to 31 March 1994 (21 pages)
16 November 1994Full group accounts made up to 31 March 1994 (21 pages)
5 October 1994Ad 02/09/94--------- £ si [email protected]=77955 £ si 999425@1=999425 £ ic 7141718/8219098 (2 pages)
5 October 1994Ad 02/09/94--------- £ si [email protected]=77955 £ si 999425@1=999425 £ ic 7141718/8219098 (2 pages)
16 September 1994Ad 07/09/94--------- £ si [email protected]= 46325 £ si 154421@1=154421 £ ic 6940972/7141718 (2 pages)
16 September 1994Ad 07/09/94--------- £ si [email protected]= 46325 £ si 154421@1=154421 £ ic 6940972/7141718 (2 pages)
23 August 1994Ad 31/03/94--------- £ si 1@1=1 £ si [email protected]=22417 £ ic 6918554/6940972 (2 pages)
23 August 1994Ad 31/03/94--------- £ si 1@1=1 £ si [email protected]=22417 £ ic 6918554/6940972 (2 pages)
16 June 1994Ad 01/06/94--------- £ si 55000@1=55000 £ ic 6863554/6918554 (5 pages)
16 June 1994Ad 01/06/94--------- £ si 55000@1=55000 £ ic 6863554/6918554 (5 pages)
15 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(84 pages)
15 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(84 pages)
15 April 1994Div 31/03/94 (1 page)
15 April 1994Div 31/03/94 (1 page)
8 November 1993Company name changed\certificate issued on 08/11/93 (2 pages)
8 November 1993Company name changed\certificate issued on 08/11/93 (2 pages)
13 October 1993Incorporation (19 pages)
13 October 1993Certificate of incorporation (1 page)
13 October 1993Certificate of incorporation (1 page)
13 October 1993Incorporation (19 pages)