Company NameECOC (Holdings) Limited
DirectorsColin Brown and Julia Alison Crane
Company StatusActive
Company Number02684494
CategoryPrivate Limited Company
Incorporation Date5 February 1992(32 years, 2 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(29 years after company formation)
Appointment Duration3 years, 2 months
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(30 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed31 January 1992
Appointment Duration1 month, 2 weeks (resigned 17 March 1992)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr David John Hupton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
New Buckenham
Norwich
Norfolk
NR16 2AS
Director NameStephen MacDonald Dawson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elveden Close
Norwich
Norfolk
NR4 6AS
Director NameRaymond Leslie Chenhall
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressApartment 9 Walberton Park
Walberton
Arundel
West Sussex
BN18 0PJ
Director NamePeter Henry Brundle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressBurefield House
Wroxham
Norfolk
NR12 8SH
Secretary NameMr David John Hupton
NationalityBritish
StatusResigned
Appointed13 March 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
New Buckenham
Norwich
Norfolk
NR16 2AS
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 1996)
RoleAccountant
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMiss Lynn Barbara Hopkins
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address85 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RG
Secretary NameMiss Lynn Barbara Hopkins
NationalityBritish
StatusResigned
Appointed30 November 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address85 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RG
Director NameMr William Hiron
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 2000)
RoleManaging Director
Country of ResidenceGB
Correspondence AddressGables Waterside
Bradwell On Sea
Southminster
Essex
CM0 7QT
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cambridge Place
Bath
BA2 6AB
Director NameAlan Neville Barrett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2002)
RoleManaging Director
Correspondence Address23 Teasel Road
Attleborough
Norfolk
NR17 1XX
Secretary NameCarl Anthony Waters
NationalityBritish
StatusResigned
Appointed01 June 1997(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address45 Mallow Way
Harts Farm
Wymondham
Norfolk
NR18 0XF
Secretary NameMr David Leslie Marshall
NationalityBritish
StatusResigned
Appointed31 March 2003(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wensum Close
Watlington
Norfolk
PE33 0TT
Director NameKeith Andrews
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2007)
RoleManager Director
Correspondence AddressPlashes House Upper Bacchus
Colliers End
Ware
Hertfordshire
SG11 1EH
Director NamePeter James Iddon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Abbot Road
Horning, Norwich
Norfolk
NR12 8PN
Secretary NamePeter James Iddon
NationalityBritish
StatusResigned
Appointed01 May 2007(15 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Abbot Road
Horning, Norwich
Norfolk
NR12 8PN
Secretary NameMr Stephen Anthony Wickers
NationalityBritish
StatusResigned
Appointed10 October 2007(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleFinance & Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Margetson Avenue
Norwich
NR7 0DG
Secretary NameMr Sidney Barrie
StatusResigned
Appointed31 December 2009(17 years, 11 months after company formation)
Appointment Duration1 year, 6 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(18 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
Appointed02 May 2011(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (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(19 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(20 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(22 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(22 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(22 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(24 years, 8 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(25 years 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(27 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
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(29 years, 4 months 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(29 years, 4 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

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

909.1k at £0.05Grt Bus Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Charges

20 October 1994Delivered on: 3 November 1994
Satisfied on: 9 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Trustee for Itself and the Banks

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the banks (as defined) under the charge and the facility agreement and any finance document (as defined) and/or any deed or document.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
11 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
28 February 2023Cessation of Grt Bus Group Limited as a person with significant control on 22 February 2023 (1 page)
28 February 2023Notification of Firstgroup Plc as a person with significant control on 22 February 2023 (2 pages)
12 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
1 December 2022Appointment of Mr Andrew Simon Jarvis as a director on 30 November 2022 (2 pages)
1 December 2022Termination of appointment of Julia Alison Crane as a director on 30 November 2022 (1 page)
5 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
16 August 2022Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages)
15 August 2022Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Seema Kamboj as a director on 31 January 2022 (1 page)
3 February 2022Appointment of Julia Alison Crane as a director on 31 January 2022 (2 pages)
15 June 2021Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages)
15 June 2021Appointment of Ms Seema Kamboj as a director on 1 June 2021 (2 pages)
14 June 2021Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page)
30 April 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 February 2021Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page)
10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 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)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
9 August 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 August 2019Register(s) moved to registered inspection location 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 (5 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
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)
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 (4 pages)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (4 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 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 45,456.2
(5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 45,456.2
(5 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 45,456.2
(5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 45,456.2
(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)
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)
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)
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 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
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 (5 pages)
29 April 2014Accounts for a dormant company made up to 29 March 2014 (5 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)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 45,456.2
(5 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 45,456.2
(5 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)
7 November 2013Termination of appointment of Karen Doores as a director (1 page)
7 November 2013Termination of appointment of Karen Doores as a director (1 page)
7 November 2013Termination of appointment of Stephen Wickers 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 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 David Squire as a director (1 page)
7 November 2013Termination of appointment of Stephen Wickers 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)
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 (5 pages)
22 May 2013Accounts for a dormant company made up to 30 March 2013 (5 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)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (5 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)
28 June 2012Appointment of Mrs Karen Doores as a director (2 pages)
28 June 2012Appointment of Mrs Karen Doores as a director (2 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
29 November 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 26 March 2011 (5 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)
1 August 2011Registered office address changed from Rouen House Rouen Road Norwich Norfolk NR1 1RB on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Rouen House Rouen Road Norwich Norfolk NR1 1RB on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Rouen House Rouen Road Norwich Norfolk NR1 1RB 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 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
23 May 2011Appointment of Mr Michael Branigan as a director (2 pages)
23 May 2011Appointment of Mr Michael Branigan as a director (2 pages)
20 May 2011Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages)
12 May 2011Termination of appointment of Alan Pilbeam as a director (1 page)
12 May 2011Termination of appointment of Alan Pilbeam 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)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
10 December 2010Accounts for a dormant company made up to 27 March 2010 (6 pages)
10 December 2010Accounts for a dormant company made up to 27 March 2010 (6 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)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (2 pages)
16 February 2010Termination of appointment of Stephen Wickers as a secretary (1 page)
16 February 2010Director's details changed for Mr Stephen Anthony Wickers on 5 January 2010 (2 pages)
16 February 2010Termination of appointment of Stephen Wickers as a secretary (1 page)
16 February 2010Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (2 pages)
16 February 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
16 February 2010Director's details changed for Mr Stephen Anthony Wickers on 5 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Stephen Anthony Wickers on 5 January 2010 (2 pages)
16 February 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
16 February 2010Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (2 pages)
3 January 2010Accounts for a dormant company made up to 28 March 2009 (5 pages)
3 January 2010Accounts for a dormant company made up to 28 March 2009 (5 pages)
4 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 February 2009Director appointed mr alan thomas pilbeam (1 page)
12 February 2009Director appointed mr alan thomas pilbeam (1 page)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 December 2008Appointment terminated director peter iddon (1 page)
16 December 2008Appointment terminated director peter iddon (1 page)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007Secretary resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
3 February 2007Accounts made up to 31 March 2006 (5 pages)
3 February 2007Accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 31/03/06; full list of members (3 pages)
11 April 2006Return made up to 31/03/06; full list of members (3 pages)
1 February 2006Accounts made up to 31 March 2005 (5 pages)
1 February 2006Accounts made up to 31 March 2005 (5 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
7 February 2005Accounts made up to 31 March 2004 (4 pages)
7 February 2005Accounts made up to 31 March 2004 (4 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 January 2004Full accounts made up to 31 March 2003 (8 pages)
29 January 2004Full accounts made up to 31 March 2003 (8 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
27 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002Secretary resigned;director resigned (1 page)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
11 January 2002Full accounts made up to 31 March 2001 (12 pages)
11 January 2002Full accounts made up to 31 March 2001 (12 pages)
15 May 2001Return made up to 31/03/01; full list of members (7 pages)
15 May 2001Return made up to 31/03/01; full list of members (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
20 April 2000Return made up to 31/03/00; full list of members (14 pages)
20 April 2000Return made up to 31/03/00; full list of members (14 pages)
14 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 April 1999Return made up to 31/03/99; full list of members (14 pages)
21 April 1999Return made up to 31/03/99; full list of members (14 pages)
11 February 1999Director's particulars changed (1 page)
11 February 1999Director's particulars changed (1 page)
3 November 1998Registered office changed on 03/11/98 from: 79 thorpe road norwich norfolk NR1 1UA (1 page)
3 November 1998Registered office changed on 03/11/98 from: 79 thorpe road norwich norfolk NR1 1UA (1 page)
16 September 1998Full accounts made up to 31 March 1998 (12 pages)
16 September 1998Full accounts made up to 31 March 1998 (12 pages)
30 April 1998Return made up to 31/03/98; full list of members (11 pages)
30 April 1998Return made up to 31/03/98; full list of members (11 pages)
31 March 1998Return made up to 05/02/98; full list of members (11 pages)
31 March 1998Return made up to 05/02/98; full list of members (11 pages)
31 December 1997Full accounts made up to 31 March 1997 (13 pages)
31 December 1997Full accounts made up to 31 March 1997 (13 pages)
28 August 1997Secretary's particulars changed;director's particulars changed (1 page)
28 August 1997Secretary's particulars changed;director's particulars changed (1 page)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997Secretary resigned;director resigned (1 page)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
9 May 1997New director appointed (4 pages)
9 May 1997New director appointed (4 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
27 February 1997Return made up to 05/02/97; full list of members (7 pages)
27 February 1997Return made up to 05/02/97; full list of members (7 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (3 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (3 pages)
6 October 1996Full accounts made up to 31 March 1996 (13 pages)
6 October 1996Full accounts made up to 31 March 1996 (13 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996New director appointed (2 pages)
16 January 1996Declaration of assistance for shares acquisition (6 pages)
16 January 1996Declaration of assistance for shares acquisition (6 pages)
16 January 1996Declaration of assistance for shares acquisition (6 pages)
16 January 1996Declaration of assistance for shares acquisition (6 pages)
16 January 1996Declaration of assistance for shares acquisition (6 pages)
16 January 1996Declaration of assistance for shares acquisition (6 pages)
16 January 1996Declaration of assistance for shares acquisition (6 pages)
16 January 1996Declaration of assistance for shares acquisition (6 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
3 November 1995Full accounts made up to 31 March 1995 (15 pages)
3 November 1995Full accounts made up to 31 March 1995 (15 pages)
18 April 1995Director resigned (4 pages)
18 April 1995Director resigned (4 pages)
6 April 1995Director's particulars changed (4 pages)
6 April 1995Director's particulars changed (4 pages)
13 March 1995Return made up to 05/02/95; bulk list available separately (22 pages)
13 March 1995Return made up to 05/02/95; bulk list available separately (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
13 September 1994Full group accounts made up to 31 December 1993 (22 pages)
13 September 1994Full group accounts made up to 31 December 1993 (22 pages)
11 March 1994Return made up to 05/02/94; full list of members (7 pages)
11 March 1994Return made up to 05/02/94; full list of members (7 pages)
12 May 1993Full group accounts made up to 31 December 1992 (22 pages)
12 May 1993Full group accounts made up to 31 December 1992 (22 pages)