Company NameSouthern Vectis Omnibus Company Limited(The)
Company StatusActive
Company Number00241973
CategoryPrivate Limited Company
Incorporation Date27 August 1929(94 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed01 July 2006(76 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Steven John Hamilton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(77 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Andrew Rodney Wickham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(82 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House 2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Benjamin Matthew Murray
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2016(86 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr David Richard Lee-Kong
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(88 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Gary Vernon Reginald Batchelor
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(63 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 October 1993)
RoleCompany Director
Correspondence AddressOrchard Lodge 32 Battery Road
Cowes
Isle Of Wight
PO31 8DP
Director NameMr Stuart Geoffrey Linn
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(63 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 York Avenue
East Cowes
Isle Of Wight
PO32 6BE
Director NameIan William Palmer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(63 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Mall
Carisbrooke Road
Newport
Isle Of Wight
PO30 1BW
Secretary NameKathryn Boyes
NationalityBritish
StatusResigned
Appointed15 October 1992(63 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Palmers Brook Cottages
Park Road Wootton
Ryde
Isle Of Wight
PO33 4NS
Director NameMr Alan White
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(63 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 January 2006)
RoleCompany Director
Country of ResidenceEngalnd
Correspondence AddressHighmoor
Kite Hill Wootton Bridge
Ryde
Isle Of Wight
PO33 4LE
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(75 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(75 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed29 July 2005(75 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr George Colin McPherson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(76 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aintree Drive
Shotley Bridge
Consett
County Durham
DH8 0NT
Director NameGeoffrey Michael Parsons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(76 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2007)
RoleFleet Engineer
Correspondence Address19 Harper Road
Salisbury
Wiltshire
SP2 7HG
Director NameMr Andrew Rodney Wickham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(76 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2 - 8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Alex Paul Carter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(76 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Matthew Stjohn Dolphin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(76 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(76 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(77 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 6th Floor 1 Warwick Row
London
SW1E 5ER
Director NameMr Edward John Andrew Wills
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(80 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 February 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(81 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(81 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Nicholas John Dillon Woods
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(82 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(86 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(89 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(92 years, 1 month after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(92 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websiteislandbuses.info
Telephone01983 827000
Telephone regionIsle of Wight

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

515k at £1Go South Coast LTD
100.00%
Ordinary

Accounts

Latest Accounts3 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

24 February 1993Delivered on: 3 March 1993
Satisfied on: 16 September 2005
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
7 October 1986Delivered on: 21 October 1986
Satisfied on: 30 March 1990
Persons entitled: National Bus Company

Classification: Debenture
Secured details: All monies due or to become due from R.P. 63 limited to the chargee on any account whatsoever under the terms of a share purchase agreement dated 7.10.86.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 1986Delivered on: 10 October 1986
Satisfied on: 27 October 1988
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 f/h & l/h properties and the proceeds of sale thereof. Legal mortgage over all the properties listed (see doc).
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 29 June 2019 (5 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
14 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 May 2018Appointment of Mr David Richard Lee-Kong as a director on 1 May 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Edward Wills as a director on 17 February 2018 (1 page)
8 February 2018Accounts for a dormant company made up to 1 July 2017 (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
20 March 2017Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
20 March 2017Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
10 May 2016Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages)
10 May 2016Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
23 March 2016Termination of appointment of a director (1 page)
23 March 2016Termination of appointment of a director (1 page)
9 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
9 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 515,000
(9 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 515,000
(9 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 515,000
(9 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 515,000
(9 pages)
1 October 2014Statement of company's objects (2 pages)
1 October 2014Statement of company's objects (2 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (7 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (7 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 515,000
(9 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 515,000
(9 pages)
9 October 2013Appointment of Mr Edward Wills as a director (2 pages)
9 October 2013Appointment of Mr Edward Wills as a director (2 pages)
14 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
14 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
2 August 2012Appointment of Nicholas John Dillon Woods as a director (2 pages)
2 August 2012Appointment of Nicholas John Dillon Woods as a director (2 pages)
31 May 2012Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages)
31 May 2012Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages)
16 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
16 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
16 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
11 January 2012Appointment of Mr Andrew Rodney Wickham as a director (3 pages)
11 January 2012Appointment of Mr Andrew Rodney Wickham as a director (3 pages)
3 January 2012Termination of appointment of Matthew Dolphin as a director (1 page)
3 January 2012Termination of appointment of Matthew Dolphin as a director (1 page)
22 December 2011Termination of appointment of Alex Carter as a director (1 page)
22 December 2011Termination of appointment of Alex Carter as a director (1 page)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
8 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
3 September 2010Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages)
3 September 2010Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/04/2010
(6 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/04/2010
(6 pages)
19 March 2010Full accounts made up to 27 June 2009 (16 pages)
19 March 2010Full accounts made up to 27 June 2009 (16 pages)
18 December 2009Termination of appointment of Andrew Wickham as a director (1 page)
18 December 2009Termination of appointment of Andrew Wickham as a director (1 page)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Steven John Hamilton on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Matthew Stjohn Dolphin on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Rodney Wickham on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Alex Paul Carter on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Steven John Hamilton on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Rodney Wickham on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Alex Paul Carter on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Steven John Hamilton on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Rodney Wickham on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Matthew Stjohn Dolphin on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Alex Paul Carter on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Matthew Stjohn Dolphin on 6 November 2009 (2 pages)
15 October 2009Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
4 May 2009Full accounts made up to 28 June 2008 (20 pages)
4 May 2009Full accounts made up to 28 June 2008 (20 pages)
11 November 2008Return made up to 19/10/08; full list of members (5 pages)
11 November 2008Return made up to 19/10/08; full list of members (5 pages)
25 April 2008Full accounts made up to 30 June 2007 (20 pages)
25 April 2008Full accounts made up to 30 June 2007 (20 pages)
9 April 2008Registered office changed on 09/04/2008 from 41-51 grey street newcastle upon tyne NE1 6EE (1 page)
9 April 2008Registered office changed on 09/04/2008 from 41-51 grey street newcastle upon tyne NE1 6EE (1 page)
16 November 2007Return made up to 19/10/07; full list of members (3 pages)
16 November 2007Return made up to 19/10/07; full list of members (3 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
26 July 2007New director appointed (9 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
8 May 2007Full accounts made up to 1 July 2006 (19 pages)
8 May 2007Full accounts made up to 1 July 2006 (19 pages)
8 May 2007Full accounts made up to 1 July 2006 (19 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
22 November 2006Return made up to 19/10/06; full list of members (8 pages)
22 November 2006Return made up to 19/10/06; full list of members (8 pages)
17 November 2006Return made up to 15/10/06; full list of members (8 pages)
17 November 2006Return made up to 15/10/06; full list of members (8 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
3 May 2006Full accounts made up to 2 July 2005 (18 pages)
3 May 2006Full accounts made up to 2 July 2005 (18 pages)
3 May 2006New director appointed (3 pages)
3 May 2006New director appointed (3 pages)
3 May 2006Full accounts made up to 2 July 2005 (18 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
5 December 2005Return made up to 15/10/05; full list of members (6 pages)
5 December 2005Return made up to 15/10/05; full list of members (6 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Location of debenture register (1 page)
23 November 2005Location of register of members (1 page)
23 November 2005Location of debenture register (1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2005Aud cease to hold office (1 page)
6 September 2005Aud cease to hold office (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed;new director appointed (4 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (4 pages)
22 August 2005New director appointed (4 pages)
22 August 2005New secretary appointed;new director appointed (4 pages)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: nelson road newport isle of wight PO30 1RD (1 page)
22 August 2005Registered office changed on 22/08/05 from: nelson road newport isle of wight PO30 1RD (1 page)
22 August 2005Director resigned (1 page)
7 July 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
7 July 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
9 November 2004Return made up to 15/10/04; full list of members (6 pages)
9 November 2004Return made up to 15/10/04; full list of members (6 pages)
1 November 2004Full accounts made up to 30 April 2004 (17 pages)
1 November 2004Full accounts made up to 30 April 2004 (17 pages)
22 October 2003Full accounts made up to 30 April 2003 (17 pages)
22 October 2003Return made up to 15/10/03; no change of members (5 pages)
22 October 2003Return made up to 15/10/03; no change of members (5 pages)
22 October 2003Full accounts made up to 30 April 2003 (17 pages)
29 October 2002Full accounts made up to 30 April 2002 (18 pages)
29 October 2002Return made up to 15/10/02; no change of members (6 pages)
29 October 2002Return made up to 15/10/02; no change of members (6 pages)
29 October 2002Full accounts made up to 30 April 2002 (18 pages)
5 November 2001Return made up to 15/10/01; full list of members (6 pages)
5 November 2001Full accounts made up to 30 April 2001 (17 pages)
5 November 2001Return made up to 15/10/01; full list of members (6 pages)
5 November 2001Full accounts made up to 30 April 2001 (17 pages)
26 October 2000Full accounts made up to 30 April 2000 (23 pages)
26 October 2000Return made up to 15/10/00; full list of members (6 pages)
26 October 2000Return made up to 15/10/00; full list of members (6 pages)
26 October 2000Full accounts made up to 30 April 2000 (23 pages)
28 October 1999Return made up to 15/10/99; full list of members (6 pages)
28 October 1999Full accounts made up to 30 April 1999 (17 pages)
28 October 1999Return made up to 15/10/99; full list of members (6 pages)
28 October 1999Full accounts made up to 30 April 1999 (17 pages)
4 November 1998Full accounts made up to 30 April 1998 (15 pages)
4 November 1998Return made up to 15/10/98; no change of members (5 pages)
4 November 1998Return made up to 15/10/98; no change of members (5 pages)
4 November 1998Full accounts made up to 30 April 1998 (15 pages)
3 November 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Full accounts made up to 30 April 1997 (15 pages)
3 November 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Full accounts made up to 30 April 1997 (15 pages)
7 November 1996Full accounts made up to 30 April 1996 (17 pages)
7 November 1996Full accounts made up to 30 April 1996 (17 pages)
7 November 1996Return made up to 15/10/96; no change of members (4 pages)
7 November 1996Return made up to 15/10/96; no change of members (4 pages)
31 October 1995Return made up to 15/10/95; change of members (14 pages)
31 October 1995Full accounts made up to 30 April 1995 (16 pages)
31 October 1995Return made up to 15/10/95; change of members (14 pages)
31 October 1995Full accounts made up to 30 April 1995 (16 pages)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1986Memorandum of association (10 pages)
17 October 1986Memorandum of association (10 pages)
10 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 July 1986Full accounts made up to 31 December 1985 (20 pages)
8 July 1986Full accounts made up to 31 December 1985 (20 pages)
27 August 1929Incorporation (57 pages)
27 August 1929Incorporation (57 pages)