Company NameNorthampton Transport Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company Number01990372
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 2 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)
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameCllr Trevor Richard Bailey
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 October 1993)
RoleElectrician
Correspondence Address41 Debdale Road
Northampton
Northamptonshire
NN3 2TR
Secretary NameMr David Ernest Henry Woodings
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address34 Vienne Close
Northampton
Northamptonshire
NN5 6HE
Director NameMrs Sally Beardsworth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1993)
RoleCommunity Nurse
Country of ResidenceUnited Kingdom
Correspondence Address5 Vicarage Lane
Kingsthorpe
Northampton
Northamptonshire
NN2 6QS
Director NameCyril Reginald Benton
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1993)
RoleSub-Postmaster
Correspondence Address60 Bedford Road
Little Houghton
Northampton
Northamptonshire
NN7 1AB
Director NameJoseph Gilchrist
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1998)
RoleEngineering Director
Correspondence AddressWoodside
130 Birstallroad
Birstall
Leicestershire
LE4 4DF
Secretary NameWilliam Andrew Shepherd
NationalityBritish
StatusResigned
Appointed19 September 1995(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hall Drive
Long Buckby
Northampton
Northamptonshire
NN6 7QU
Director NameSteven Paul Chapman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1998)
RoleEngineer
Correspondence Address27 Timberwood Drive
Groby
Leicester
LE6 0YU
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cambridge Place
Bath
BA2 6AB
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameJeremy Alan Hollis
NationalityBritish
StatusResigned
Appointed01 September 1998(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 August 2001)
RoleCompany Director
Correspondence Address34 Barley Close Somerset Gardens
Glenfield
Leicester
Leicestershire
LE3 8SB
Secretary NameMr David Laurence Quinn
NationalityBritish
StatusResigned
Appointed19 September 2001(15 years, 7 months after company formation)
Appointment Duration5 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whitecross Road
Haddenham
Buckinghamshire
HP17 8BA
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameMatthew Stjohn Dolphin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressNavah
76a School Lane
Broomfield
Essex
CM1 7DS
Secretary NameMatthew Stjohn Dolphin
NationalityBritish
StatusResigned
Appointed20 February 2002(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressNavah
76a School Lane
Broomfield
Essex
CM1 7DS
Director NameMr Asif Bhimani
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(17 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rockery Close The Spinney
Evington
Leicester
Leicestershire
LE5 5DQ
Secretary NameMr Asif Bhimani
NationalityBritish
StatusResigned
Appointed01 February 2004(17 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rockery Close The Spinney
Evington
Leicester
Leicestershire
LE5 5DQ
Director NameKevin John Belfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address12 Vedonis Park
Hucknall
Nottingham
Nottinghamshire
NG15 6EW
Director NameMr Maurice Raymond Bulmer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Abbey Lane
Leicester
Leicestershire
LE4 0DA
Secretary NameMr Sidney Barrie
StatusResigned
Appointed16 December 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Nigel Barrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Michael Branigan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot Dividy Road
Adderley Green
Stoke-On-Trent
Staffordshire
ST3 5YY
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(25 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMrs Karen Doores
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(26 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2013)
RoleRegional HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(28 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2017)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(28 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(28 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Secretary NameMr Michael Hampson
StatusResigned
Appointed07 October 2016(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(30 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(33 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(35 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMs Julia Alison Crane
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(35 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR

Contact

Websitewww.firstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£5,476,000
Net Worth£1,282,000
Cash£26,000
Current Liabilities£1,407,000

Accounts

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

Returns

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

Charges

25 June 1994Delivered on: 13 July 1994
Satisfied on: 9 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent for Itself and Trustee for the Banks

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge,the agreement and any finance document (as defined) and/or any 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. See the mortgage charge document for full details.
Fully Satisfied
31 January 1994Delivered on: 18 February 1994
Satisfied on: 2 July 2002
Persons entitled: The First National Bank of Boston

Classification: Deed of variation
Secured details: And varying the terms of the fixed and floating charge dated 14TH october 1993.
Particulars: F/H property k/a the bus depot, st james' road, northampton t/no. NN5886 and all fixtures fittings fixed plant and machinery thereon. 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
14 October 1993Delivered on: 26 October 1993
Satisfied on: 12 August 1994
Persons entitled: The First National Bank of Boston (The Agent")

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and the other companies named therein to the first national bank of boston ("the agent") or any of the banks and lending institutions (as defined) under the terms of this deed and the various documents as defined therein.
Particulars: Charges to the agent by way of legal mortgage the f/h property k/a bus depot,st james' road northampton t/n NN5886. 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
14 October 1993Delivered on: 26 October 1993
Persons entitled: Northampton Borough Council

Classification: Guarantee and debenture
Secured details: All monies due or to become due from grt holdings PLC to northampton borough council under clause 6 of the sale and purchase agreement of evendate and all monies due or to become due from the company to northampton borough council under the terms of this charge.
Particulars: By way of fixed cahrge (which,so far as it relates to real property in england and wales at the date of the debenture,shal be a charge by way oif legal mortgage):-a) all estates and other interests in f/h l/h or other immovable property now or in future belonging to the company including all that f/h land and premises k/a the bus depot,st james road,northampton that part of title number NN5886. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
14 October 1993Delivered on: 26 October 1993
Persons entitled: Northampton Borough Council

Classification: Guarantee and charge
Secured details: All monies due or to become due from grt holdings PLC to northampton borough council under clause 6.3 of the sale of purchase agreement of evendate and all monies due or to become due from the company to northampton borough council under the terms of this charge.
Particulars: By way of legal mortgage all estates and other interests in the f/h property k/a the bus depot st.james road northampton that part of title number NN5886. See the mortgage charge document for full details.
Outstanding

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
12 August 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 August 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 July 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
27 December 2018Full accounts made up to 31 March 2018 (14 pages)
18 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
28 December 2017Full accounts made up to 25 March 2017 (15 pages)
28 December 2017Full accounts made up to 25 March 2017 (15 pages)
12 December 2017Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages)
12 December 2017Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages)
25 October 2017Termination of appointment of Patrick Shaw as a director on 28 October 2016 (1 page)
25 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
25 October 2017Termination of appointment of Patrick Shaw as a director on 28 October 2016 (1 page)
1 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
6 January 2017Full accounts made up to 26 March 2016 (16 pages)
6 January 2017Full accounts made up to 26 March 2016 (16 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
25 October 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
15 December 2015Full accounts made up to 28 March 2015 (17 pages)
15 December 2015Full accounts made up to 28 March 2015 (17 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,192,000
(6 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,192,000
(6 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
23 December 2014Full accounts made up to 29 March 2014 (22 pages)
23 December 2014Full accounts made up to 29 March 2014 (22 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,192,000
(6 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,192,000
(6 pages)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages)
19 August 2014Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page)
19 August 2014Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages)
10 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
10 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
10 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
10 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 May 2014Appointment of Mr Neil James Barker as a director (2 pages)
1 May 2014Appointment of Mr Neil James Barker as a director (2 pages)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
12 December 2013Full accounts made up to 30 March 2013 (22 pages)
12 December 2013Full accounts made up to 30 March 2013 (22 pages)
3 December 2013Termination of appointment of Nigel Barrett as a director (1 page)
3 December 2013Termination of appointment of Nigel Barrett as a director (1 page)
12 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
12 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
12 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
12 November 2013Termination of appointment of Michael Branigan as a director (1 page)
12 November 2013Termination of appointment of Karen Doores as a director (1 page)
12 November 2013Termination of appointment of Karen Doores as a director (1 page)
12 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
12 November 2013Termination of appointment of Michael Branigan as a director (1 page)
12 November 2013Termination of appointment of David Squire as a director (1 page)
12 November 2013Termination of appointment of David Squire as a director (1 page)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,192,000
(10 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,192,000
(10 pages)
19 August 2013Appointment of Mr David Julian Squire as a director (2 pages)
19 August 2013Appointment of Mr David Julian Squire as a director (2 pages)
2 July 2013Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages)
2 May 2013Termination of appointment of Peter Mhagrh as a director (1 page)
2 May 2013Termination of appointment of Peter Mhagrh as a director (1 page)
16 April 2013Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages)
16 April 2013Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (23 pages)
17 December 2012Full accounts made up to 31 March 2012 (23 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
27 June 2012Appointment of Mrs Karen Doores as a director (2 pages)
27 June 2012Appointment of Mrs Karen Doores as a director (2 pages)
2 January 2012Full accounts made up to 26 March 2011 (23 pages)
2 January 2012Full accounts made up to 26 March 2011 (23 pages)
17 October 2011Director's details changed for Patrick Shaw on 1 August 2011 (2 pages)
17 October 2011Director's details changed for Patrick Shaw on 1 August 2011 (2 pages)
17 October 2011Director's details changed for Patrick Shaw on 1 August 2011 (2 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
19 August 2011Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages)
19 August 2011Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
1 August 2011Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page)
1 August 2011Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page)
1 August 2011Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page)
23 May 2011Appointment of Mr Stephen Anthony Wickers as a director (2 pages)
23 May 2011Appointment of Mr Stephen Anthony Wickers as a director (2 pages)
12 May 2011Termination of appointment of Kenneth Poole as a director (1 page)
12 May 2011Termination of appointment of Steven Zanker as a director (1 page)
12 May 2011Termination of appointment of Peter Walch as a director (1 page)
12 May 2011Termination of appointment of Kenneth Poole as a director (1 page)
12 May 2011Termination of appointment of Steven Zanker as a director (1 page)
12 May 2011Termination of appointment of Peter Walch as a director (1 page)
22 December 2010Full accounts made up to 27 March 2010 (20 pages)
22 December 2010Full accounts made up to 27 March 2010 (20 pages)
7 December 2010Appointment of Mr David Leslie Marshall as a director (2 pages)
7 December 2010Appointment of Mr David Leslie Marshall as a director (2 pages)
28 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
28 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
29 September 2010Termination of appointment of Maurice Bulmer as a director (1 page)
29 September 2010Termination of appointment of Maurice Bulmer as a director (1 page)
21 September 2010Appointment of Mr Peter Walch as a director (2 pages)
21 September 2010Termination of appointment of John Wright as a director (1 page)
21 September 2010Termination of appointment of Jamil Malik as a director (1 page)
21 September 2010Termination of appointment of John Wright as a director (1 page)
21 September 2010Appointment of Mr Peter Walch as a director (2 pages)
21 September 2010Termination of appointment of Jamil Malik as a director (1 page)
20 September 2010Appointment of Mr Michael Branigan as a director (2 pages)
20 September 2010Appointment of Mr Kenneth Charles Poole as a director (2 pages)
20 September 2010Appointment of Mr Kenneth Charles Poole as a director (2 pages)
20 September 2010Appointment of Mr Michael Branigan as a director (2 pages)
19 August 2010Appointment of Mr Nigel Barrett as a director (2 pages)
19 August 2010Appointment of Mr Nigel Barrett as a director (2 pages)
2 February 2010Full accounts made up to 28 March 2009 (21 pages)
2 February 2010Full accounts made up to 28 March 2009 (21 pages)
29 January 2010Director's details changed for Mr Maurice Raymond Bulmer on 10 December 2009 (2 pages)
29 January 2010Director's details changed for John Stephen Wright on 10 December 2009 (2 pages)
29 January 2010Director's details changed for John Stephen Wright on 10 December 2009 (2 pages)
29 January 2010Director's details changed for Patrick Shaw on 10 December 2009 (2 pages)
29 January 2010Director's details changed for Patrick Shaw on 10 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Steven Zanker on 10 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Maurice Raymond Bulmer on 10 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Steven Zanker on 10 December 2009 (2 pages)
15 January 2010Termination of appointment of Asif Bhimani as a secretary (1 page)
15 January 2010Termination of appointment of Asif Bhimani as a secretary (1 page)
15 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
15 January 2010Termination of appointment of Asif Bhimani as a director (1 page)
15 January 2010Termination of appointment of Asif Bhimani as a director (1 page)
15 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
10 January 2010Appointment of Mr Jamil Akhtar Malik as a director (2 pages)
10 January 2010Appointment of Mr Jamil Akhtar Malik as a director (2 pages)
9 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Patrick Shaw on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Steven Zanker on 7 December 2009 (2 pages)
8 December 2009Director's details changed for John Stephen Wright on 7 December 2009 (2 pages)
8 December 2009Director's details changed for John Stephen Wright on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Patrick Shaw on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Steven Zanker on 7 December 2009 (2 pages)
8 December 2009Director's details changed for John Stephen Wright on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Steven Zanker on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Patrick Shaw on 1 December 2009 (2 pages)
28 January 2009Full accounts made up to 29 March 2008 (21 pages)
28 January 2009Full accounts made up to 29 March 2008 (21 pages)
23 December 2008Return made up to 11/10/08; full list of members (5 pages)
23 December 2008Director appointed mr maurice bulmer (2 pages)
23 December 2008Director appointed mr maurice bulmer (2 pages)
23 December 2008Return made up to 11/10/08; full list of members (5 pages)
14 November 2008Appointment terminated director david liston (1 page)
14 November 2008Appointment terminated director david liston (1 page)
12 November 2008Appointment terminated director kevin belfield (1 page)
12 November 2008Appointment terminated director kevin belfield (1 page)
24 April 2008Registered office changed on 24/04/2008 from 50 eastbourne terrace paddington london W2 6LX (1 page)
24 April 2008Registered office changed on 24/04/2008 from 50 eastbourne terrace paddington london W2 6LX (1 page)
10 March 2008Full accounts made up to 31 March 2007 (22 pages)
10 March 2008Full accounts made up to 31 March 2007 (22 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Return made up to 06/10/07; full list of members (3 pages)
6 February 2008Return made up to 06/10/07; full list of members (3 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Return made up to 06/10/06; full list of members (7 pages)
11 June 2007Return made up to 06/10/06; full list of members (7 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
10 February 2007Full accounts made up to 31 March 2006 (23 pages)
10 February 2007Full accounts made up to 31 March 2006 (23 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
19 September 2006Registered office changed on 19/09/06 from: heron lodge london road worcester WR5 2EU (1 page)
19 September 2006Registered office changed on 19/09/06 from: heron lodge london road worcester WR5 2EU (1 page)
3 February 2006Full accounts made up to 31 March 2005 (18 pages)
3 February 2006Full accounts made up to 31 March 2005 (18 pages)
13 December 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 December 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
5 February 2005Full accounts made up to 31 March 2004 (18 pages)
5 February 2005Full accounts made up to 31 March 2004 (18 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
8 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director's particulars changed (1 page)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
31 January 2004Full accounts made up to 31 March 2003 (22 pages)
31 January 2004Full accounts made up to 31 March 2003 (22 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
29 October 2003Return made up to 11/10/03; full list of members (9 pages)
29 October 2003Return made up to 11/10/03; full list of members (9 pages)
19 September 2003Registered office changed on 19/09/03 from: 2ND floor macmillan house, paddington station, paddington london W2 1TY (1 page)
19 September 2003Registered office changed on 19/09/03 from: 2ND floor macmillan house, paddington station, paddington london W2 1TY (1 page)
19 September 2003Secretary's particulars changed;director's particulars changed (1 page)
19 September 2003Secretary's particulars changed;director's particulars changed (1 page)
3 February 2003Full accounts made up to 31 March 2002 (24 pages)
3 February 2003Full accounts made up to 31 March 2002 (24 pages)
28 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned;director resigned (1 page)
11 March 2002Secretary resigned;director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
14 January 2002Full accounts made up to 31 March 2001 (26 pages)
14 January 2002Full accounts made up to 31 March 2001 (26 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001New director appointed (3 pages)
30 October 2001New director appointed (3 pages)
23 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 October 2001New secretary appointed;new director appointed (8 pages)
1 October 2001New secretary appointed;new director appointed (8 pages)
11 December 2000Return made up to 11/10/00; full list of members (7 pages)
11 December 2000Return made up to 11/10/00; full list of members (7 pages)
29 November 2000Full accounts made up to 31 March 2000 (26 pages)
29 November 2000Full accounts made up to 31 March 2000 (26 pages)
28 January 2000Full accounts made up to 31 March 1999 (25 pages)
28 January 2000Full accounts made up to 31 March 1999 (25 pages)
2 December 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 December 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
24 November 1998Return made up to 11/10/98; no change of members (7 pages)
24 November 1998Return made up to 11/10/98; no change of members (7 pages)
24 November 1998Return made up to 11/10/97; no change of members (8 pages)
24 November 1998Return made up to 11/10/97; no change of members (8 pages)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
23 September 1998Full accounts made up to 31 March 1998 (25 pages)
23 September 1998Full accounts made up to 31 March 1998 (25 pages)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998New secretary appointed;new director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
4 June 1998Director resigned (2 pages)
4 June 1998Director resigned (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (24 pages)
3 February 1998Full accounts made up to 31 March 1997 (24 pages)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
7 May 1997New director appointed (3 pages)
7 May 1997New director appointed (3 pages)
10 March 1997Full accounts made up to 31 March 1996 (22 pages)
10 March 1997Full accounts made up to 31 March 1996 (22 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
2 March 1996Director resigned (2 pages)
2 March 1996Director resigned (2 pages)
29 December 1995Full accounts made up to 2 April 1995 (20 pages)
29 December 1995Full accounts made up to 2 April 1995 (20 pages)
29 December 1995Full accounts made up to 2 April 1995 (20 pages)
17 November 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 November 1995New secretary appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
6 April 1995Director's particulars changed (4 pages)
6 April 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
31 October 1992Return made up to 11/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1992Full accounts made up to 31 March 1992 (16 pages)
31 October 1992Full accounts made up to 31 March 1992 (16 pages)
31 October 1992Return made up to 11/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1986Resolution passed on (6 pages)
10 November 1986Gazettable document (10 pages)
10 November 1986Resolution passed on (6 pages)
10 November 1986Gazettable document (10 pages)
17 February 1986Incorporation (17 pages)
17 February 1986Certificate of incorporation (1 page)
17 February 1986Incorporation (17 pages)
17 February 1986Certificate of incorporation (1 page)