Company NameRibble Motor Services Limited
Company StatusActive
Company Number03990677
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Previous NamesMTL (Gilmoss) Limited and Glenvale Transport Limited

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(9 years after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(19 years 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 NameRichard Matthew Davies
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(23 years, 1 month 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 NamePhilip Martin Stone
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address73 Stanfield Lane
Farington
Preston
Lancashire
PR5 2QL
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameMalcolm Gilkerson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Min-Y-Don
Abergele
Clwyd
LL22 7LY
Wales
Director NameRobert Andrew Hind
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address173 Station Road
Cropston
Leicester
Leicestershire
LE7 7HH
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 29 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterfield Road
Cropston
Leicester
LE7 7HN
Director NameDominic Brady
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Hale Village
Liverpool
Merseyside
L24 4AF
Director NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address432 Chorley New Road
Bolton
Lancashire
BL1 5BA
Secretary NameMr Colin Cliffe
NationalityBritish
StatusResigned
Appointed23 July 2001(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 02 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bakewell Road
Hazel Grove
Stockport
SK7 6JU
Director NameMr Colin Cliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 August 2002)
RoleFinance
Country of ResidenceEngland
Correspondence Address8 Bakewell Road
Hazel Grove
Stockport
SK7 6JU
Director NameMr Richard Andrew Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLower Roundhurst
Tennyson's Lane Roundhurst
Haslemere
Surrey
GU27 3BN
Secretary NameIain Campbell
NationalityBritish
StatusResigned
Appointed22 July 2002(2 years, 2 months after company formation)
Appointment Duration1 day (resigned 23 July 2002)
RoleCompany Director
Correspondence Address6 Martins Court
Sandy Lane, Hindley
Wigan
Lancashire
WN2 4AZ
Director NamePaul Anthony Osborne
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2005)
RoleFinance Director
Correspondence Address14 Bentfield Close
Wirral
Merseyside
CH63 8NB
Wales
Secretary NamePaul Anthony Osborne
NationalityBritish
StatusResigned
Appointed21 July 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2005)
RoleFinance Director
Correspondence Address14 Bentfield Close
Wirral
Merseyside
CH63 8NB
Wales
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(5 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed12 July 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2009)
RoleSecretary
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 December 2016)
RoleCompany 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
Appointed06 June 2011(11 years after company formation)
Appointment Duration5 years, 9 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 Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(12 years, 11 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 NameMr Paul Graham Lynch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(16 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Howard Jones
Date of BirthNovember 1974 (Born 49 years ago)
NationalityWelsh
StatusResigned
Appointed28 December 2016(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2020)
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(19 years, 6 months 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(20 years, 1 month 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 NameMichelle Catherine Hargreaves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Janine Summers
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(21 years, 11 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
Secretary NameBiccor Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address1a The Garth
Abertridwr
Caerphilly
Mid Glamorgan
CF83 4ES
Wales
Secretary NameBarrowman Campbell & Partners Limited (Corporation)
StatusResigned
Appointed29 May 2001(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 July 2001)
Correspondence AddressSuite 2a Portland Tower
Portland Street
Manchester
M1 3LF
Secretary NameBallard Campbell & Partners Limited (Corporation)
StatusResigned
Appointed21 August 2002(2 years, 3 months after company formation)
Appointment Duration11 months (resigned 21 July 2003)
Correspondence AddressPortland Tower
Portland Street
Manchester
M1 3LF

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

10m at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,133,000
Gross Profit£5,128,000
Net Worth£8,256,000
Cash£6,758,000
Current Liabilities£29,366,000

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 Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

12 June 2003Delivered on: 20 June 2003
Satisfied on: 20 July 2005
Persons entitled: Baring English Growth Fund (North) as Security Trustee on Behalf of Itself, the Stockholdersand the Noteholders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 August 2001Delivered on: 20 August 2001
Satisfied on: 20 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigned to the bank the policy being: insurer; cassidy davis life syndicate, life assured; dominic christopher brady, policy number; A6650/02, sum assured; £2,500,000 and all money that may become payable under the policy subject to reassignment on redemption.
Fully Satisfied
13 July 2001Delivered on: 27 July 2001
Satisfied on: 20 July 2005
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
13 July 2001Delivered on: 27 July 2001
Satisfied on: 20 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £400,000 credited to account number 91020070.
Fully Satisfied
13 July 2001Delivered on: 27 July 2001
Satisfied on: 20 July 2005
Persons entitled: Baring English Growth Fund (North)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (the security trustee) under and pursuant to the debenture and/or to the stockholders under and pursuant to the loan stock deed and/or to the noteholder under and pursuant to the loan note deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 February 2021Full accounts made up to 2 May 2020 (48 pages)
6 January 2021Termination of appointment of Catherine Acton-Brazier as a director on 31 December 2020 (1 page)
6 January 2021Appointment of Michelle Catherine Hargreaves as a director on 31 December 2020 (2 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)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 February 2020Appointment of Matthew Davies as a director on 3 February 2020 (2 pages)
10 February 2020Termination of appointment of Robert Jones as a director on 3 February 2020 (1 page)
21 January 2020Full accounts made up to 27 April 2019 (40 pages)
18 November 2019Appointment of Catherine Acton-Brazier as a director on 4 November 2019 (2 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)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 28 April 2018 (39 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
13 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)
9 January 2018Full accounts made up to 29 April 2017 (36 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DY 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 0DY to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
27 July 2017Director's details changed for Robert Jones on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Robert Jones on 27 July 2017 (2 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
28 April 2017Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page)
28 April 2017Termination of appointment of Paul Graham Lynch as a director on 18 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 (40 pages)
12 January 2017Full accounts made up to 30 April 2016 (40 pages)
29 December 2016Termination of appointment of Elisabeth Ann Tasker as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Elisabeth Ann Tasker 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 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 Paul Graham Lynch 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 2016Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages)
29 December 2016Appointment of Robert Jones 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 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 2016Appointment of Robert Jones as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,010,000
(11 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,010,000
(11 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)
26 November 2015Full accounts made up to 30 April 2015 (33 pages)
26 November 2015Full accounts made up to 30 April 2015 (33 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,010,000
(11 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,010,000
(11 pages)
2 October 2014Full accounts made up to 30 April 2014 (33 pages)
2 October 2014Full accounts made up to 30 April 2014 (33 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)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,010,000
(11 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,010,000
(11 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
27 September 2013Full accounts made up to 30 April 2013 (32 pages)
27 September 2013Full accounts made up to 30 April 2013 (32 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (11 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (11 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)
17 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 10,010,000
(3 pages)
17 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 10,010,000
(3 pages)
13 September 2012Full accounts made up to 30 April 2012 (34 pages)
13 September 2012Full accounts made up to 30 April 2012 (34 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (10 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (10 pages)
20 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
5 January 2012Appointment of Elisabeth Tasker as a director (2 pages)
5 January 2012Appointment of Elisabeth Tasker as a director (2 pages)
22 September 2011Full accounts made up to 30 April 2011 (34 pages)
22 September 2011Full accounts made up to 30 April 2011 (34 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)
7 June 2011Appointment of Robert Montgomery as a director (2 pages)
7 June 2011Appointment of Sam Greer as a director (2 pages)
7 June 2011Appointment of Robert Montgomery as a director (2 pages)
7 June 2011Appointment of Sam Greer as a director (2 pages)
7 June 2011Appointment of Mr Robert Gervase Andrew as a director (2 pages)
7 June 2011Appointment of Mr Robert Gervase Andrew as a director (2 pages)
7 June 2011Appointment of Michael John Vaux as a director (2 pages)
7 June 2011Appointment of Michael John Vaux as a director (2 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
15 December 2010Change of share class name or designation (2 pages)
15 December 2010Change of share class name or designation (2 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 December 2010Statement of company's objects (2 pages)
15 September 2010Full accounts made up to 30 April 2010 (33 pages)
15 September 2010Full accounts made up to 30 April 2010 (33 pages)
20 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
17 November 2009Full accounts made up to 30 April 2009 (32 pages)
17 November 2009Full accounts made up to 30 April 2009 (32 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)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 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 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
22 May 2009Return made up to 11/05/09; full list of members (4 pages)
22 May 2009Return made up to 11/05/09; full list of members (4 pages)
25 November 2008Full accounts made up to 30 April 2008 (32 pages)
25 November 2008Full accounts made up to 30 April 2008 (32 pages)
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 June 2008Return made up to 11/05/08; full list of members (4 pages)
5 June 2008Return made up to 11/05/08; full list of members (4 pages)
5 February 2008Full accounts made up to 30 April 2007 (32 pages)
5 February 2008Full accounts made up to 30 April 2007 (32 pages)
22 May 2007Return made up to 11/05/07; full list of members (3 pages)
22 May 2007Return made up to 11/05/07; full list of members (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (31 pages)
7 March 2007Full accounts made up to 30 April 2006 (31 pages)
1 June 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
1 June 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
31 May 2006Group of companies' accounts made up to 31 July 2005 (38 pages)
31 May 2006Group of companies' accounts made up to 31 July 2005 (38 pages)
18 May 2006Return made up to 11/05/06; full list of members (3 pages)
18 May 2006Return made up to 11/05/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
1 December 2005Group of companies' accounts made up to 26 September 2004 (33 pages)
1 December 2005Group of companies' accounts made up to 26 September 2004 (33 pages)
26 August 2005Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
26 August 2005Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
20 August 2005Declaration of satisfaction of mortgage/charge (1 page)
20 August 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2005Registered office changed on 09/08/05 from: gillmoss bus depot east lancashire road liverpool L11 0BB (1 page)
9 August 2005Registered office changed on 09/08/05 from: gillmoss bus depot east lancashire road liverpool L11 0BB (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned;director resigned (1 page)
27 July 2005New director appointed (5 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (5 pages)
27 July 2005Auditor's resignation (1 page)
27 July 2005Auditor's resignation (1 page)
27 July 2005Secretary resigned;director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (3 pages)
21 July 2005Resignation of auditors (1 page)
21 July 2005Resignation of auditors (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 July 2004Group of companies' accounts made up to 30 September 2003 (33 pages)
22 July 2004Group of companies' accounts made up to 30 September 2003 (33 pages)
10 June 2004Return made up to 11/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
10 June 2004Return made up to 11/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
7 October 2003Auditor's resignation (1 page)
7 October 2003Auditor's resignation (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 June 2003Particulars of mortgage/charge (5 pages)
20 June 2003Particulars of mortgage/charge (5 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 May 2003New secretary appointed (2 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
11 May 2003Full accounts made up to 29 September 2002 (21 pages)
11 May 2003Full accounts made up to 29 September 2002 (21 pages)
4 December 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
4 December 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
22 August 2002Secretary resigned;director resigned (1 page)
22 August 2002Secretary resigned;director resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
5 June 2002Director's particulars changed (1 page)
5 June 2002Return made up to 11/05/02; full list of members (9 pages)
5 June 2002Director's particulars changed (1 page)
5 June 2002Return made up to 11/05/02; full list of members (9 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (3 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
6 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
6 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
20 August 2001Particulars of mortgage/charge (6 pages)
20 August 2001Particulars of mortgage/charge (6 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Memorandum and Articles of Association (7 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Memorandum and Articles of Association (7 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
6 August 2001Ad 13/07/01--------- £ si 5999@1=5999 £ ic 4001/10000 (2 pages)
6 August 2001Ad 13/07/01--------- £ si 4000@1=4000 £ ic 1/4001 (2 pages)
6 August 2001Ad 13/07/01--------- £ si 4000@1=4000 £ ic 1/4001 (2 pages)
6 August 2001Ad 13/07/01--------- £ si 5999@1=5999 £ ic 4001/10000 (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
27 July 2001Particulars of mortgage/charge (8 pages)
27 July 2001Particulars of mortgage/charge (7 pages)
27 July 2001Particulars of mortgage/charge (8 pages)
27 July 2001Particulars of mortgage/charge (4 pages)
27 July 2001Particulars of mortgage/charge (4 pages)
27 July 2001Particulars of mortgage/charge (7 pages)
20 July 2001Registered office changed on 20/07/01 from: suite 2A portland tower portland street manchester M1 3LF (1 page)
20 July 2001Registered office changed on 20/07/01 from: suite 2A portland tower portland street manchester M1 3LF (1 page)
10 July 2001£ nc 100/12500 13/06/01 (1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 July 2001£ nc 100/12500 13/06/01 (1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 June 2001New director appointed (4 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: admiral way doxford international business park sunderland SR3 3XP (1 page)
13 June 2001New director appointed (4 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: admiral way doxford international business park sunderland SR3 3XP (1 page)
13 June 2001New director appointed (4 pages)
13 June 2001New director appointed (4 pages)
5 June 2001Company name changed mtl (gilmoss) LIMITED\certificate issued on 05/06/01 (2 pages)
5 June 2001Company name changed mtl (gilmoss) LIMITED\certificate issued on 05/06/01 (2 pages)
22 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(8 pages)
22 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(8 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: dmc regal house, gelligaer lane cardiff south glamorgan CF14 3JS (1 page)
26 May 2000Registered office changed on 26/05/00 from: dmc regal house, gelligaer lane cardiff south glamorgan CF14 3JS (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
11 May 2000Incorporation (20 pages)
11 May 2000Incorporation (20 pages)