Company NameButler Woodhouse Limited
DirectorsColin Brown and Julia Alison Crane
Company StatusActive
Company Number02010514
CategoryPrivate Limited Company
Incorporation Date15 April 1986(37 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(34 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMs Julia Alison Crane
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Steven Robert Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 August 2000)
RoleManaging Director
Correspondence AddressHomestead Stanley Road
Stanley Moor
Stoke-On-Trent
Staffordshire
ST9 9LL
Director NameMr Nigel John Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 August 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Secretary NameMr Nigel John Barrett
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Secretary NameJohn Beatty
NationalityBritish
StatusResigned
Appointed21 January 1997(10 years, 9 months after company formation)
Appointment Duration12 months (resigned 19 January 1998)
RoleSecretary
Correspondence Address7 Haigh Close
Cheddleton
Leek
Staffordshire
ST13 7EW
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameMark James Sullivan
NationalityBritish
StatusResigned
Appointed19 January 1998(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address2 Sheridan Way
Stone
Staffordshire
ST15 8XG
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed01 December 2000(14 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 July 2001)
RoleFinance Director
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Director NameValerie Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address20 Langcliffe Close
Culcheth
Warrington
WA3 4LR
Secretary NameValerie Brown
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address20 Langcliffe Close
Culcheth
Warrington
WA3 4LR
Director NameJohn Andrew Campbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(16 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 2003)
RoleCompany Director
Correspondence Address1 Burnleys Court
Methley
Leeds
West Yorkshire
LS26 9BP
Director NameGuy Alan Houston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 2006)
RoleFinance Director
Correspondence AddressNo 8 Broadstraik Gardens
Elrick
Aberdeenshire
AB32 6JH
Scotland
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed31 March 2004(17 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2004)
RoleCompany Director
Correspondence AddressNo 8 Broadstraik Gardens
Elrick
Aberdeenshire
AB32 6JH
Scotland
Director NameRussell John Gard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(18 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 2005)
RoleCompany Director
Correspondence Address412 Kings Road
Ashton Under Lyne
Lancashire
OL6 9AT
Secretary NameMr Martin Stuart Wilson
NationalityBritish
StatusResigned
Appointed21 December 2004(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laurel Close
Shelf Moor Road
Halifax
West Yorkshire
HX3 7PL
Director NameSimon Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(19 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Telford Close
Congleton
Cheshire
CW12 3TR
Secretary NameSimon Davies
NationalityBritish
StatusResigned
Appointed01 April 2007(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Telford Close
Congleton
Cheshire
CW12 3TR
Director NameMr Michael Branigan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(23 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot Dividy Road
Adderley Green
Stoke-On-Trent
Staffordshire
ST3 5YY
Director NameMr Paul De Santis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(23 years, 8 months after company formation)
Appointment Duration8 months (resigned 09 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Dividy Road
Adderley Green
Stoke-On-Trent
Staffordshire
ST3 5YY
Secretary NameMr Sidney Barrie
StatusResigned
Appointed08 December 2009(23 years, 8 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 David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(24 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Nigel Barrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(24 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(25 years, 3 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, 2 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 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, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 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, 3 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, 6 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, 9 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, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(35 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 January 2022)
RoleInterim Deputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(35 years, 1 month 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

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

Shareholders

811 at £1Firstgroup Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

11 February 1987Delivered on: 2 March 1987
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at liverpool and newcastle-under-lyme, staffordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1987Delivered on: 2 March 1987
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at ashbourne road, cheadle, staffordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1987Delivered on: 2 March 1987
Satisfied on: 12 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h property k/a land and buildings at woodhouse street maclagan street, stamer street and butler street, stoke-on-trent, staffordshire 2) land on the east side of maclagan street, stoke-on-trent title no sf 172866 and land lying to the south of church street stoke-on-trent title no sf 202142 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1987Delivered on: 2 March 1987
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a kingcross house kingross street, longton, stoke-on-trent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1987Delivered on: 2 March 1987
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at clough street, hanley, stoke-on-trent, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1987Delivered on: 2 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 tower square, tunstall, stoke-on-trent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1987Delivered on: 2 March 1987
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at scotia road, burslem stoke-on-trent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1986Delivered on: 23 December 1986
Satisfied on: 20 August 1994
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: 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.
Fully Satisfied
5 November 1991Delivered on: 8 November 1991
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying on the northernand southern sides of woodhouse street stoke-on-trent and land on the east side of bowstead street stoke-on-trent. T/n SF234767 and SF297166. And/or proceeds ofsale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 1990Delivered on: 12 February 1990
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at delamare street & victoria street & george street chester, cheshire title no ch 92192 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 1990Delivered on: 12 February 1990
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the bus dfpot victoria road, liverpool road and upper northgate street chester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 1990Delivered on: 12 February 1990
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at new chester road rockferry, birkenhead and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1989Delivered on: 13 February 1989
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west side of second avenue, crewe, cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1986Delivered on: 18 December 1986
Persons entitled:
M E Moors
N J Barrett

Classification: Series of debentures
Fully Satisfied

Filing History

10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 February 2021Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (5 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)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
9 August 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
9 August 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
24 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
6 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
8 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
6 August 2018Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (5 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 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)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (5 pages)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (5 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
7 November 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 7 August 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 7 August 2016 (1 page)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 811
(5 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 811
(5 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 811
(5 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)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 811
(5 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 811
(5 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 811
(5 pages)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 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)
2 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
2 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
2 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
29 April 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
29 April 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
25 April 2014Appointment of Mr Neil James Barker as a director (2 pages)
25 April 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)
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)
7 November 2013Termination of appointment of Michael Branigan as a director (1 page)
7 November 2013Termination of appointment of David Squire as a director (1 page)
7 November 2013Termination of appointment of Michael Branigan as a director (1 page)
7 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
7 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
7 November 2013Termination of appointment of David Squire as a director (1 page)
7 November 2013Termination of appointment of Karen Doores as a director (1 page)
7 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
7 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
7 November 2013Termination of appointment of Karen Doores as a director (1 page)
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)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 811
(8 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 811
(8 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 811
(8 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)
22 May 2013Accounts for a dormant company made up to 30 March 2013 (6 pages)
22 May 2013Accounts for a dormant company made up to 30 March 2013 (6 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)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (6 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)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (6 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)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
1 August 2011Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY United Kingdom on 1 August 2011 (1 page)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
20 May 2011Appointment of Mr Stephen Anthony Wickers as a director (2 pages)
20 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 Kenneth Poole as a director (1 page)
11 May 2011Appointment of Mr David Leslie Marshall as a director (2 pages)
11 May 2011Appointment of Mr David Leslie Marshall as a director (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 September 2010Termination of appointment of Paul De Santis as a director (1 page)
29 September 2010Termination of appointment of Paul De Santis as a director (1 page)
17 September 2010Appointment of Mr Nigel Barrett as a director (2 pages)
17 September 2010Termination of appointment of David Alexander as a director (1 page)
17 September 2010Termination of appointment of David Alexander as a director (1 page)
17 September 2010Appointment of Mr Nigel Barrett as a director (2 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
12 August 2010Registered office address changed from Dividy Road Adderley Green Stoke on Trent Staffordshire ST3 0AJ on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Dividy Road Adderley Green Stoke on Trent Staffordshire ST3 0AJ on 12 August 2010 (1 page)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
20 July 2010Appointment of Mr David Brian Alexander as a director (2 pages)
20 July 2010Appointment of Mr David Brian Alexander as a director (2 pages)
17 January 2010Appointment of Mr Paul De Santis as a director (2 pages)
17 January 2010Appointment of Mr Paul De Santis as a director (2 pages)
14 January 2010Appointment of Mr Michael Branigan as a director (2 pages)
14 January 2010Appointment of Mr Michael Branigan as a director (2 pages)
13 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
13 January 2010Termination of appointment of Simon Davies as a secretary (1 page)
13 January 2010Termination of appointment of Simon Davies as a director (1 page)
13 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
13 January 2010Termination of appointment of Simon Davies as a secretary (1 page)
13 January 2010Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (2 pages)
13 January 2010Termination of appointment of Simon Davies as a director (1 page)
13 January 2010Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
4 September 2007New secretary appointed (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
25 August 2006Return made up to 07/08/06; full list of members (3 pages)
25 August 2006Return made up to 07/08/06; full list of members (3 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
3 October 2005Return made up to 07/08/05; full list of members (2 pages)
3 October 2005Return made up to 07/08/05; full list of members (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
21 October 2004Return made up to 07/08/04; full list of members (5 pages)
21 October 2004Return made up to 07/08/04; full list of members (5 pages)
13 October 2004New director appointed (3 pages)
13 October 2004New director appointed (3 pages)
13 October 2004New director appointed (3 pages)
13 October 2004New director appointed (3 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: hobson street burslem stoke-on-trent staffordshire ST6 2AQ (1 page)
19 March 2004Registered office changed on 19/03/04 from: hobson street burslem stoke-on-trent staffordshire ST6 2AQ (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
26 November 2003Return made up to 07/08/03; full list of members; amend (7 pages)
26 November 2003Return made up to 07/08/03; full list of members; amend (7 pages)
28 October 2003Return made up to 07/08/03; full list of members; amend (7 pages)
28 October 2003Return made up to 07/08/03; full list of members; amend (7 pages)
8 October 2003New director appointed (3 pages)
8 October 2003New director appointed (3 pages)
23 September 2003Return made up to 07/08/03; full list of members (6 pages)
23 September 2003Return made up to 07/08/03; full list of members (6 pages)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
2 September 2003Location of register of members (1 page)
2 September 2003Location of register of members (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
17 September 2002Return made up to 07/08/02; full list of members (6 pages)
17 September 2002Return made up to 07/08/02; full list of members (6 pages)
28 February 2002New director appointed (3 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (3 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New director appointed (2 pages)
6 September 2001Return made up to 07/08/01; full list of members (6 pages)
6 September 2001Return made up to 07/08/01; full list of members (6 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
28 December 2000Director's particulars changed (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Director's particulars changed (1 page)
10 October 2000Return made up to 07/08/00; full list of members (6 pages)
10 October 2000Return made up to 07/08/00; full list of members (6 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
13 January 2000Full accounts made up to 31 March 1999 (13 pages)
13 January 2000Full accounts made up to 31 March 1999 (13 pages)
15 September 1999Return made up to 07/08/99; full list of members (16 pages)
15 September 1999Return made up to 07/08/99; full list of members (16 pages)
17 August 1999New director appointed (3 pages)
17 August 1999New director appointed (3 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
1 June 1999Secretary's particulars changed (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Secretary's particulars changed (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
12 November 1998Director's particulars changed (1 page)
12 November 1998Secretary's particulars changed (1 page)
12 November 1998Return made up to 07/08/98; full list of members (16 pages)
12 November 1998Director's particulars changed (1 page)
12 November 1998Secretary's particulars changed (1 page)
12 November 1998Return made up to 07/08/98; full list of members (16 pages)
24 August 1998Full accounts made up to 31 March 1998 (14 pages)
24 August 1998Full accounts made up to 31 March 1998 (14 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
28 August 1997Full accounts made up to 31 March 1997 (13 pages)
28 August 1997Full accounts made up to 31 March 1997 (13 pages)
22 August 1997Return made up to 07/08/97; full list of members (6 pages)
22 August 1997Return made up to 07/08/97; full list of members (6 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
29 April 1997New director appointed (4 pages)
29 April 1997New director appointed (4 pages)
27 April 1997New director appointed (3 pages)
27 April 1997New director appointed (3 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned (1 page)
20 October 1996Return made up to 07/08/96; no change of members (6 pages)
20 October 1996Return made up to 07/08/96; no change of members (6 pages)
19 September 1996Full accounts made up to 31 March 1996 (17 pages)
19 September 1996Full accounts made up to 31 March 1996 (17 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
2 November 1995Full accounts made up to 31 December 1994 (20 pages)
2 November 1995Full accounts made up to 31 December 1994 (20 pages)
2 October 1995Return made up to 07/08/95; no change of members (6 pages)
2 October 1995Return made up to 07/08/95; no change of members (6 pages)
6 September 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
6 September 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
15 March 1995Director resigned;new director appointed (3 pages)
15 March 1995Director resigned;new director appointed (3 pages)
15 September 1994Full group accounts made up to 31 December 1993 (5 pages)
15 September 1994Full group accounts made up to 31 December 1993 (5 pages)
9 August 1994Return made up to 07/08/94; full list of members (9 pages)
9 August 1994Return made up to 07/08/94; full list of members (9 pages)
11 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 June 1992Full group accounts made up to 31 December 1991 (19 pages)
23 June 1992Full group accounts made up to 31 December 1991 (19 pages)
7 September 1991Return made up to 07/08/91; full list of members (7 pages)
7 September 1991Return made up to 07/08/91; full list of members (7 pages)
2 October 1990Full group accounts made up to 31 December 1989 (16 pages)
2 October 1990Full group accounts made up to 31 December 1989 (16 pages)
20 August 1990Return made up to 07/08/90; full list of members (5 pages)
20 August 1990Return made up to 07/08/90; full list of members (5 pages)
24 January 1990Return made up to 14/12/89; full list of members (7 pages)
24 January 1990Return made up to 14/12/89; full list of members (7 pages)
30 August 1988Full accounts made up to 31 December 1987 (12 pages)
30 August 1988Full accounts made up to 31 December 1987 (12 pages)
30 August 1988Return made up to 18/07/88; full list of members (6 pages)
30 August 1988Return made up to 18/07/88; full list of members (6 pages)
8 October 1987Full accounts made up to 31 December 1986 (10 pages)
8 October 1987Full accounts made up to 31 December 1986 (10 pages)
15 September 1987Return made up to 24/07/87; full list of members (8 pages)
15 September 1987Return made up to 24/07/87; full list of members (8 pages)