Company NameStagecoach Devon Limited
Company StatusActive
Company Number03142135
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(13 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Peter Alan Knight
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Limited 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, 6 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameHarold Davies Blundred
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLadram House
Behind Hayes
Otterton
Devon
EX9 7JQ
Secretary NameLara Joanne Wildman
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Catalina Close
Dunkeswell
Honiton
Devon
EX14 0QD
Director NameGregory Joseph Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(3 weeks, 5 days after company formation)
Appointment Duration1 day (resigned 17 January 1996)
RoleAccountant
Correspondence Address61 Hermitage Road
Mannamead
Plymouth
Devon
PL3 4RX
Director NameRussell Wayne MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 2000)
RoleManaging Director
Correspondence AddressWinsham 8 Barton Close
Exton
Devon
EX3 0PE
Director NameMr John Frederick Staite
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Byfords Close
Huntley
Gloucester
GL19 3SA
Wales
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(2 months after company formation)
Appointment Duration4 years (resigned 29 February 2000)
RoleChairman
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Secretary NameMr John Frederick Staite
NationalityBritish
StatusResigned
Appointed19 February 1996(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Byfords Close
Huntley
Gloucester
GL19 3SA
Wales
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2000)
RoleGroup Finance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1998)
RoleChairman Chief Executive
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMr Martin Herbert Stoggell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2002)
RoleFinance Director
Correspondence Address119 Blackborough Road
Reigate
Surrey
RH2 7DA
Director NamePeter Mervyn Johnson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleEngineering Director
Correspondence AddressTutch Wuo Woodland Cross
Woodland Head Yeoford
Crediton
Devon
EX17 5HE
Secretary NameMr Martin Herbert Stoggell
NationalityBritish
StatusResigned
Appointed05 March 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2002)
RoleAccountant
Correspondence Address119 Blackborough Road
Reigate
Surrey
RH2 7DA
Director NameKenneth Barry Clarke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2001)
RoleManaging Director
Correspondence Address22 Rosemont Court
Church Road, Alphington
Exeter
Devon
EX2 8SY
Director NameMr Roger William Bowker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address43 Leigh Drive
Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameMartin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan 1 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Director NameMr David George Bray
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rundle Road
Newton Abbot
Devon
TQ12 2PJ
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed20 August 2002(6 years, 8 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 NameChristopher Graham Hilditch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 July 2008)
RoleCompany Director
Correspondence Address51 Hildene Ampleforth Drive
The Meadows
Stafford
Staffordshire
ST17 4TE
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(9 years after company formation)
Appointment Duration14 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 Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(13 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(13 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(13 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(14 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMichelle Catherine Hargreaves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameRobert Dennison
Date of BirthNovember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2015(19 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Matford Park Road
Exeter
EX2 8FD
Director NameMr Arnold Mark Threapleton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(21 years, 4 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 NameMs Carla Lucy Stockton-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months (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 NameMr Rupert Miles Cox
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2022(26 years, 4 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

Contact

Websitewww.stagecoachbus.com

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

Financials

Year2013
Turnover£39,321,000
Gross Profit£2,503,000
Net Worth£2,546,000
Cash£555,000
Current Liabilities£16,845,000

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

27 September 1996Delivered on: 12 October 1996
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland, for Itself and as Agent and Security Trusteefor and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee, the issuing bank and the overdraft bank (both as defined in the deed) (or any of them) under the charge and under the agreement (as defined) and under any of the other finance documents (as defined) and/or any deed or document supplemental thereto.
Particulars: .. undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
16 January 1996Delivered on: 17 January 1996
Satisfied on: 21 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h 17 dartmouth road and dland and buildings on the east side of station lane paignton devon t/n DN252111, f/h land on the north side of woolbrook road sidmouth devon t/n DN252110, land at newton road torquay t/n DN362020 and 6 l/h properties as defined on the form 395 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 September 2023Termination of appointment of Rupert Miles Cox as a director on 31 August 2023 (1 page)
3 July 2023Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages)
3 July 2023Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page)
27 January 2023Full accounts made up to 30 April 2022 (51 pages)
24 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
19 December 2022Termination of appointment of Michael Watson as a director on 5 December 2022 (1 page)
19 December 2022Appointment of Mr Peter Alan Knight as a director on 5 December 2022 (2 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)
31 January 2022Full accounts made up to 1 May 2021 (45 pages)
18 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
9 February 2021Full accounts made up to 2 May 2020 (45 pages)
7 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
2 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
24 February 2020Appointment of Carla Lucy Stockton-Jones as a director on 24 February 2020 (2 pages)
21 January 2020Full accounts made up to 27 April 2019 (38 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
9 December 2019Appointment of Michael Watson as a director on 22 November 2019 (2 pages)
25 November 2019Termination of appointment of Robert Dennison as a director on 22 November 2019 (1 page)
1 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
1 July 2019Director's details changed for Robert Dennison on 1 June 2019 (2 pages)
1 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
4 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
1 February 2019Full accounts made up to 28 April 2018 (36 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)
17 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
17 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
10 January 2018Full accounts made up to 29 April 2017 (34 pages)
10 January 2018Full accounts made up to 29 April 2017 (34 pages)
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 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 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 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)
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)
9 May 2017Termination of appointment of Michael Watson as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Michael Watson as a director on 28 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)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Full accounts made up to 30 April 2016 (37 pages)
12 January 2017Full accounts made up to 30 April 2016 (37 pages)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Michael Watson as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Michael Watson as a director on 28 December 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 150,000
(10 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 150,000
(10 pages)
30 November 2015Full accounts made up to 30 April 2015 (24 pages)
30 November 2015Full accounts made up to 30 April 2015 (24 pages)
14 August 2015Termination of appointment of Michael Watson as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Michael Watson as a director on 14 August 2015 (1 page)
6 July 2015Appointment of Robert Dennison as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Robert Dennison as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Robert Dennison as a director on 1 July 2015 (2 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 150,000
(10 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 150,000
(10 pages)
2 October 2014Full accounts made up to 30 April 2014 (24 pages)
2 October 2014Full accounts made up to 30 April 2014 (24 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
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)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 150,000
(10 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 150,000
(10 pages)
27 September 2013Full accounts made up to 30 April 2013 (26 pages)
27 September 2013Full accounts made up to 30 April 2013 (26 pages)
10 July 2013Termination of appointment of Michelle Hargreaves as a director (1 page)
10 July 2013Termination of appointment of Michelle Hargreaves as a director (1 page)
3 July 2013Director's details changed for Michelle Catherine Hargreaves on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Michelle Catherine Hargreaves on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Michelle Catherine Hargreaves on 3 July 2013 (2 pages)
3 July 2013Appointment of Michael Watson as a director (2 pages)
3 July 2013Appointment of Michael Watson as a director (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (10 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (10 pages)
13 September 2012Full accounts made up to 30 April 2012 (28 pages)
13 September 2012Full accounts made up to 30 April 2012 (28 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
22 September 2011Full accounts made up to 30 April 2011 (26 pages)
22 September 2011Full accounts made up to 30 April 2011 (26 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
20 April 2011Director's details changed (2 pages)
20 April 2011Director's details changed (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
15 September 2010Full accounts made up to 30 April 2010 (25 pages)
15 September 2010Full accounts made up to 30 April 2010 (25 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Appointment of Michelle Catherine Hargreaves as a director (2 pages)
22 March 2010Appointment of Michelle Catherine Hargreaves as a director (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
24 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
17 November 2009Full accounts made up to 30 April 2009 (25 pages)
17 November 2009Full accounts made up to 30 April 2009 (25 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed michael john vaux (1 page)
31 March 2009Director appointed robert montgomery (1 page)
31 March 2009Director appointed robert montgomery (1 page)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
25 November 2008Full accounts made up to 30 April 2008 (25 pages)
25 November 2008Full accounts made up to 30 April 2008 (25 pages)
28 July 2008Appointment terminated director christopher hilditch (1 page)
28 July 2008Appointment terminated director christopher hilditch (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
5 February 2008Full accounts made up to 30 April 2007 (26 pages)
5 February 2008Full accounts made up to 30 April 2007 (26 pages)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (22 pages)
7 March 2007Full accounts made up to 30 April 2006 (22 pages)
28 December 2006Return made up to 21/12/06; full list of members (3 pages)
28 December 2006Return made up to 21/12/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
25 January 2006Return made up to 21/12/05; full list of members (3 pages)
25 January 2006Return made up to 21/12/05; full list of members (3 pages)
21 September 2005Full accounts made up to 30 April 2005 (19 pages)
21 September 2005Full accounts made up to 30 April 2005 (19 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
4 January 2005Return made up to 21/12/04; full list of members (7 pages)
4 January 2005Return made up to 21/12/04; full list of members (7 pages)
23 November 2004Registered office changed on 23/11/04 from: belgrave road exeter devon EX1 2LB (1 page)
23 November 2004Registered office changed on 23/11/04 from: belgrave road exeter devon EX1 2LB (1 page)
8 November 2004Accounts made up to 30 April 2004 (19 pages)
8 November 2004Accounts made up to 30 April 2004 (19 pages)
3 March 2004Accounts made up to 30 April 2003 (19 pages)
3 March 2004Accounts made up to 30 April 2003 (19 pages)
12 January 2004Return made up to 21/12/03; full list of members (6 pages)
12 January 2004Return made up to 21/12/03; full list of members (6 pages)
3 April 2003Accounts made up to 30 April 2002 (19 pages)
3 April 2003Accounts made up to 30 April 2002 (19 pages)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
8 January 2003Return made up to 21/12/02; full list of members (6 pages)
8 January 2003Return made up to 21/12/02; full list of members (6 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
8 January 2002Return made up to 21/12/01; full list of members (7 pages)
8 January 2002Return made up to 21/12/01; full list of members (7 pages)
4 October 2001Full accounts made up to 30 April 2001 (16 pages)
4 October 2001Full accounts made up to 30 April 2001 (16 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
22 January 2001Accounts made up to 30 April 2000 (17 pages)
22 January 2001Accounts made up to 30 April 2000 (17 pages)
3 January 2001Return made up to 21/12/00; full list of members (7 pages)
3 January 2001Return made up to 21/12/00; full list of members (7 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
20 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
2 December 1999Full accounts made up to 30 April 1999 (14 pages)
2 December 1999Full accounts made up to 30 April 1999 (14 pages)
12 May 1999Secretary resigned;director resigned (1 page)
12 May 1999Secretary resigned;director resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: 3/4 bath street cheltenham gloucester GL50 1YE (1 page)
11 May 1999Registered office changed on 11/05/99 from: 3/4 bath street cheltenham gloucester GL50 1YE (1 page)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 30 April 1998 (14 pages)
3 February 1999Full accounts made up to 30 April 1998 (14 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
9 December 1998Return made up to 21/12/98; no change of members (6 pages)
9 December 1998Return made up to 21/12/98; no change of members (6 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
17 December 1997Return made up to 21/12/97; no change of members (6 pages)
17 December 1997Return made up to 21/12/97; no change of members (6 pages)
2 September 1997Accounts made up to 30 April 1997 (16 pages)
2 September 1997Accounts made up to 30 April 1997 (16 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1996Return made up to 21/12/96; full list of members (6 pages)
19 December 1996Return made up to 21/12/96; full list of members (6 pages)
12 October 1996Particulars of mortgage/charge (12 pages)
12 October 1996Particulars of mortgage/charge (12 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Accounting reference date notified as 30/04 (1 page)
18 April 1996Accounting reference date notified as 30/04 (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996New secretary appointed;new director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996New secretary appointed;new director appointed (2 pages)
31 March 1996Registered office changed on 31/03/96 from: curzon house southernhay west exeter devon EX4 3LY (1 page)
31 March 1996Secretary resigned (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Secretary resigned (2 pages)
31 March 1996Registered office changed on 31/03/96 from: curzon house southernhay west exeter devon EX4 3LY (1 page)
12 March 1996Re-registration of Memorandum and Articles (13 pages)
12 March 1996Certificate of change of name and re-registration to Limited (1 page)
12 March 1996Re-registration of Memorandum and Articles (13 pages)
12 March 1996Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
12 March 1996Application for reregistration from UNLTD to LTD (2 pages)
12 March 1996Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
12 March 1996Certificate of change of name and re-registration to Limited (1 page)
12 March 1996Application for reregistration from UNLTD to LTD (2 pages)
18 February 1996Memorandum and Articles of Association (12 pages)
18 February 1996Memorandum and Articles of Association (12 pages)
23 January 1996Director resigned;new director appointed (2 pages)
23 January 1996Director resigned;new director appointed (2 pages)
19 January 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
19 January 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
19 January 1996Declaration of assistance for shares acquisition (6 pages)
19 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 January 1996Declaration of assistance for shares acquisition (6 pages)
19 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 January 1996Particulars of mortgage/charge (4 pages)
17 January 1996Particulars of mortgage/charge (4 pages)
21 December 1995Incorporation (36 pages)
21 December 1995Incorporation (36 pages)