Company NameGo West Travel Limited
DirectorsBruce Maxwell Dingwall and Samuel Derek Greer
Company StatusActive
Company Number03117358
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed18 December 2013(18 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(27 years, 8 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
Secretary NameSandra Harmer
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Hazelmere Road
Stevenage
Hertfordshire
SG2 8RY
Director NameDavid James Hawkins
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 1997)
RoleEngineering Director
Correspondence Address4 Wensum Close
Watlington
King's Lynn
Norfolk
PE33 0TT
Secretary NameAnne Veronica Hawkins
NationalityBritish
StatusResigned
Appointed02 December 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1997)
RoleAccounts Manager
Correspondence Address4 Wensum Close
Watlington
King's Lynn
Norfolk
PE33 0TT
Director NameMr Benjamin Colson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(2 months, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 18 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoyal Retiring Rooms
Wolferton
Kings Lynn
Norfolk
PE31 6HA
Director NameHazel Margaret Pitt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1997)
RoleOffice Manager
Correspondence Address14 Lindeth Road
Silverdale
Carnforth
Lancashire
LA5 0TX
Director NameDavid Malcolm Sherwood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1998)
RoleTransport Consultant
Correspondence AddressCollege Farm 12 Whin Common Road
Denver
King's Lynn
Norfolk
PE38 0DX
Director NameKeith Shayshutt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(1 year after company formation)
Appointment Duration17 years, 1 month (resigned 18 December 2013)
RoleCompany Director
Correspondence Address20 Larch Road
Kilburn
Derbyshire
DE56 0PX
Secretary NameKeith Shayshutt
NationalityBritish
StatusResigned
Appointed22 March 1997(1 year, 5 months after company formation)
Appointment Duration10 years (resigned 16 April 2007)
RoleTransport Manager
Correspondence Address20 Larch Road
Kilburn
Derbyshire
DE56 0PX
Director NameAnthony Robin Batchelor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(5 years, 1 month after company formation)
Appointment Duration13 years (resigned 18 December 2013)
RoleCompany Director
Correspondence Address33 Hunstanton Road
Dersingham
Kings Lynn
Norfolk
PE31 6NA
Secretary NameMr Simon David Carr
StatusResigned
Appointed08 January 2010(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2013)
RoleCompany Director
Correspondence Address9 Sluice Road
Wiggenhall St Mary
Kings Lynn
Norfolk
PE34 3EQ
Director NameAndrew William Dyer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2015)
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
Appointed18 December 2013(18 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(21 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr John Andrew Campbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Arnold Mark Threapleton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMichelle Catherine Hargreaves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(23 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Matthew James Cranwell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameCatherine Acton-Brazier
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(24 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Carla Lucy Stockton-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 03 July 2023)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMs Janine Summers
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Rupert Miles Cox
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2022(26 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameGrange Trustees Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence AddressSuite 3 Middlesex House
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF
Secretary NameBarrons Limited (Corporation)
StatusResigned
Appointed16 April 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 January 2010)
Correspondence AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN

Contact

Websitenorfolkgreen.co.uk

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

350k at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,805,000
Gross Profit£1,212,000
Net Worth£1,001,000
Cash£1,725,000
Current Liabilities£1,348,000

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

14 August 2007Delivered on: 16 August 2007
Satisfied on: 12 December 2013
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels described in the schedule to the form 395.
Fully Satisfied
19 January 1996Delivered on: 24 January 1996
Satisfied on: 19 December 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

25 March 2024Director's details changed for Mr Samuel Derek Greer on 25 March 2024 (2 pages)
11 January 2024Previous accounting period extended from 30 April 2023 to 31 October 2023 (1 page)
7 November 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
13 September 2023Solvency Statement dated 04/09/23 (1 page)
13 September 2023Statement by Directors (1 page)
13 September 2023Statement of capital on 13 September 2023
  • GBP 1
(3 pages)
13 September 2023Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 07/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2023Termination of appointment of Rupert Miles Cox as a director on 31 August 2023 (1 page)
3 July 2023Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page)
3 July 2023Termination of appointment of Janine Summers as a director on 3 July 2023 (1 page)
3 July 2023Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages)
2 March 2023Termination of appointment of Matthew James Cranwell as a director on 20 February 2023 (1 page)
27 January 2023Full accounts made up to 30 April 2022 (45 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
14 October 2022Director's details changed for Dr Rupert Miles Cox on 14 October 2022 (2 pages)
6 May 2022Appointment of Mr Rupert Miles Cox as a director on 2 May 2022 (2 pages)
5 April 2022Director's details changed for Ms Janine Summers on 1 April 2022 (2 pages)
1 April 2022Appointment of Ms Janine Summers as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Michelle Catherine Hargreaves as a director on 1 April 2022 (1 page)
31 January 2022Full accounts made up to 1 May 2021 (42 pages)
9 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 2 May 2020 (43 pages)
6 January 2021Appointment of Michelle Catherine Hargreaves as a director on 31 December 2020 (2 pages)
6 January 2021Termination of appointment of Catherine Acton-Brazier as a director on 31 December 2020 (1 page)
10 November 2020Confirmation statement made on 27 October 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)
28 January 2020Director's details changed for Matthew James Cranwell on 1 January 2020 (2 pages)
21 January 2020Full accounts made up to 27 April 2019 (35 pages)
18 November 2019Appointment of Catherine Acton-Brazier as a director on 4 November 2019 (2 pages)
30 October 2019Termination of appointment of Michelle Catherine Hargreaves as a director on 28 October 2019 (1 page)
30 October 2019Appointment of Matthew James Cranwell as a director on 28 October 2019 (2 pages)
29 October 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
10 June 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
10 June 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
21 February 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 1,350,000
(3 pages)
8 February 2019Termination of appointment of John Andrew Campbell as a director on 7 December 2018 (1 page)
8 February 2019Appointment of Michelle Catherine Hargreaves as a director on 10 December 2018 (2 pages)
30 January 2019Full accounts made up to 28 April 2018 (36 pages)
20 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages)
10 January 2018Full accounts made up to 29 April 2017 (27 pages)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
12 January 2017Full accounts made up to 30 April 2016 (29 pages)
12 January 2017Full accounts made up to 30 April 2016 (29 pages)
29 December 2016Appointment of Mr John Andrew Campbell as a director on 28 December 2016 (2 pages)
29 December 2016Appointment of Mr Robert Montgomery as a director on 28 December 2016 (2 pages)
29 December 2016Appointment of Mr Robert Montgomery as a director on 28 December 2016 (2 pages)
29 December 2016Appointment of Mr John Andrew Campbell as a director on 28 December 2016 (2 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 November 2015Full accounts made up to 30 April 2015 (28 pages)
26 November 2015Full accounts made up to 30 April 2015 (28 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 350,000
(5 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 350,000
(5 pages)
21 July 2015Termination of appointment of Andrew William Dyer as a director on 11 July 2015 (1 page)
21 July 2015Termination of appointment of Andrew William Dyer as a director on 11 July 2015 (1 page)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 350,000
(6 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 350,000
(6 pages)
22 October 2014Full accounts made up to 30 April 2014 (24 pages)
22 October 2014Full accounts made up to 30 April 2014 (24 pages)
14 October 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
14 October 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
10 January 2014Appointment of Andrew William Dyer as a director (3 pages)
10 January 2014Appointment of Andrew William Dyer as a director (3 pages)
3 January 2014Termination of appointment of Benjamin Colson as a director (2 pages)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 January 2014Termination of appointment of Simon Carr as a secretary (2 pages)
3 January 2014Registered office address changed from Hamlin Way Kings Lynn Norfolk PE30 4NG on 3 January 2014 (2 pages)
3 January 2014Termination of appointment of Keith Shayshutt as a director (2 pages)
3 January 2014Registered office address changed from Hamlin Way Kings Lynn Norfolk PE30 4NG on 3 January 2014 (2 pages)
3 January 2014Appointment of Michael John Vaux as a secretary (2 pages)
3 January 2014Termination of appointment of Anthony Batchelor as a director (2 pages)
3 January 2014Appointment of Gary Nolan as a director (3 pages)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 January 2014Appointment of Mr Colin Brown as a director (3 pages)
3 January 2014Termination of appointment of Benjamin Colson as a director (2 pages)
3 January 2014Termination of appointment of Simon Carr as a secretary (2 pages)
3 January 2014Appointment of Michael John Vaux as a secretary (2 pages)
3 January 2014Appointment of Gary Nolan as a director (3 pages)
3 January 2014Termination of appointment of Keith Shayshutt as a director (2 pages)
3 January 2014Appointment of Mr Colin Brown as a director (3 pages)
3 January 2014Registered office address changed from Hamlin Way Kings Lynn Norfolk PE30 4NG on 3 January 2014 (2 pages)
3 January 2014Termination of appointment of Anthony Batchelor as a director (2 pages)
20 December 2013Auditor's resignation (1 page)
20 December 2013Auditor's resignation (1 page)
19 December 2013Satisfaction of charge 1 in full (2 pages)
19 December 2013Satisfaction of charge 1 in full (2 pages)
13 December 2013Accounts made up to 31 August 2013 (20 pages)
13 December 2013Accounts made up to 31 August 2013 (20 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 350,000
(7 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 350,000
(7 pages)
9 May 2013Accounts made up to 31 August 2012 (20 pages)
9 May 2013Accounts made up to 31 August 2012 (20 pages)
27 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
14 September 2012Statement of capital on 30 August 2012
  • GBP 350,000
(7 pages)
14 September 2012Statement of capital on 30 August 2012
  • GBP 350,000
(7 pages)
6 June 2012Accounts made up to 31 August 2011 (21 pages)
6 June 2012Accounts made up to 31 August 2011 (21 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
7 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 425,000
(3 pages)
7 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 425,000
(3 pages)
31 August 2011Statement of capital on 1 August 2011
  • GBP 375,223
(5 pages)
31 August 2011Statement of capital on 1 August 2011
  • GBP 375,223
(5 pages)
31 August 2011Statement of capital on 1 August 2011
  • GBP 375,223
(5 pages)
1 June 2011Accounts made up to 31 August 2010 (20 pages)
1 June 2011Accounts made up to 31 August 2010 (20 pages)
9 December 2010Statement of capital on 5 November 2010
  • GBP 435,223
(5 pages)
9 December 2010Statement of capital on 5 November 2010
  • GBP 435,223
(5 pages)
9 December 2010Statement of capital on 5 November 2010
  • GBP 435,223
(5 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
6 October 2010Statement of capital on 8 June 2010
  • GBP 440,223
(7 pages)
6 October 2010Statement of capital on 8 June 2010
  • GBP 440,223
(7 pages)
6 October 2010Statement of capital on 8 June 2010
  • GBP 440,223
(7 pages)
2 June 2010Accounts made up to 31 August 2009 (19 pages)
2 June 2010Accounts made up to 31 August 2009 (19 pages)
10 February 2010Appointment of Mr Simon David Carr as a secretary (1 page)
10 February 2010Termination of appointment of Barrons Limited as a secretary (1 page)
10 February 2010Appointment of Mr Simon David Carr as a secretary (1 page)
10 February 2010Termination of appointment of Barrons Limited as a secretary (1 page)
5 November 2009Director's details changed for Keith Shayshutt on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Benjamin Colson on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Anthony Robin Batchelor on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Keith Shayshutt on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Anthony Robin Batchelor on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Benjamin Colson on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (10 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (10 pages)
6 May 2009Accounts made up to 31 August 2008 (14 pages)
6 May 2009Accounts made up to 31 August 2008 (14 pages)
23 March 2009Gbp sr 30000@1 (1 page)
23 March 2009Gbp sr 30000@1 (1 page)
4 March 2009Gbp sr 5000@1 (1 page)
4 March 2009Gbp sr 5000@1 (1 page)
24 October 2008Return made up to 24/10/08; full list of members (7 pages)
24 October 2008Return made up to 24/10/08; full list of members (7 pages)
3 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
3 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
26 October 2007Return made up to 24/10/07; full list of members (5 pages)
26 October 2007Return made up to 24/10/07; full list of members (5 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
5 February 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
5 February 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Return made up to 24/10/06; full list of members (5 pages)
14 November 2006Return made up to 24/10/06; full list of members (5 pages)
14 November 2006Director's particulars changed (1 page)
3 May 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
3 May 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
2 November 2005Return made up to 24/10/05; full list of members (5 pages)
2 November 2005Return made up to 24/10/05; full list of members (5 pages)
21 October 2005Location of register of members (1 page)
21 October 2005Location of register of members (1 page)
26 January 2005Return made up to 24/10/04; full list of members (10 pages)
26 January 2005Return made up to 24/10/04; full list of members (10 pages)
10 January 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
10 January 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
12 November 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
12 November 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
2 November 2004Accounts made up to 31 December 2003 (13 pages)
2 November 2004Accounts made up to 31 December 2003 (13 pages)
5 October 2004Ad 27/08/04--------- £ si 100000@1=100000 £ ic 400223/500223 (2 pages)
5 October 2004Ad 27/08/04--------- £ si 100000@1=100000 £ ic 400223/500223 (2 pages)
5 October 2004Location of register of members (1 page)
5 October 2004Location of register of members (1 page)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 March 2004Accounts made up to 31 December 2002 (14 pages)
12 March 2004Accounts made up to 31 December 2002 (14 pages)
10 November 2003Return made up to 24/10/03; full list of members (11 pages)
10 November 2003Return made up to 24/10/03; full list of members (11 pages)
11 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2002Ad 07/06/02--------- £ si 25745@1=25745 £ ic 350203/375948 (2 pages)
20 June 2002Ad 07/06/02--------- £ si 25745@1=25745 £ ic 350203/375948 (2 pages)
14 November 2001Return made up to 24/10/01; full list of members (10 pages)
14 November 2001Return made up to 24/10/01; full list of members (10 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
29 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 January 2001Ad 31/12/00--------- £ si 100000@1=100000 £ ic 250203/350203 (2 pages)
29 January 2001Ad 31/12/00--------- £ si 100000@1=100000 £ ic 250203/350203 (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
22 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 November 1999Return made up to 24/10/99; full list of members (8 pages)
19 November 1999Return made up to 24/10/99; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
4 November 1998Return made up to 24/10/98; change of members (6 pages)
4 November 1998Return made up to 24/10/98; change of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 October 1998Registered office changed on 26/10/98 from: beveridge way hardwick narrows industrial esta kings lynn norfolk PE30 4NB (1 page)
26 October 1998Registered office changed on 26/10/98 from: beveridge way hardwick narrows industrial esta kings lynn norfolk PE30 4NB (1 page)
31 October 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: 4 wensum close watlington kings lynn norfolk PE33 0TT (1 page)
18 April 1997Registered office changed on 18/04/97 from: 4 wensum close watlington kings lynn norfolk PE33 0TT (1 page)
18 April 1997Director resigned (1 page)
9 December 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996Registered office changed on 19/09/96 from: 14 blackwel close barry glamorgan CF63 1DB (1 page)
19 September 1996Registered office changed on 19/09/96 from: 14 blackwel close barry glamorgan CF63 1DB (1 page)
2 September 1996Director's particulars changed (1 page)
2 September 1996Director's particulars changed (1 page)
2 September 1996Secretary's particulars changed (1 page)
2 September 1996Secretary's particulars changed (1 page)
2 September 1996Director's particulars changed (1 page)
2 September 1996Director's particulars changed (1 page)
22 March 1996Accounting reference date notified as 31/12 (1 page)
22 March 1996Accounting reference date notified as 31/12 (1 page)
30 January 1996Ad 01/11/95--------- £ si 75498@1=75498 £ ic 2/75500 (2 pages)
30 January 1996Ad 01/11/95--------- £ si 75498@1=75498 £ ic 2/75500 (2 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Registered office changed on 10/01/96 from: suite 3 middlesex house rutherford close stevenage herts SG1 2ET (1 page)
10 January 1996Registered office changed on 10/01/96 from: suite 3 middlesex house rutherford close stevenage herts SG1 2ET (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Secretary resigned (2 pages)
9 January 1996New director appointed (1 page)
9 January 1996New secretary appointed (2 pages)
9 January 1996Director resigned (1 page)
9 January 1996Secretary resigned (2 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996New director appointed (1 page)
24 October 1995Incorporation (38 pages)
24 October 1995Incorporation (38 pages)