Company NameBrighton & Hove Bus And Coach Company Limited
Company StatusActive
Company Number00307468
CategoryPrivate Limited Company
Incorporation Date26 November 1935(88 years, 5 months ago)
Previous NameBrighton Hove And District Omnibus Company Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed01 July 2006(70 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameChristopher John Ford
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(78 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighton & Hove Bus And Coach Company Limited 43 C
Hove
East Sussex
BN3 3LT
Director NameMr Nicholas William Hill
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(83 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighton & Hove Bus And Coach Company Limited 43 C
Hove
East Sussex
BN3 3LT
Director NameMr Edward John Andrew Wills
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(85 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighton & Hove Bus And Coach Company 43 Conway St
Hove
East Sussex
BN3 3LT
Director NameMr Martin Richard Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(86 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Gordon Frost
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(88 years after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Christopher Stringer
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(88 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighton & Hove Bus And Coach Company 43 Conway St
Hove
East Sussex
BN3 3LT
Director NameAlan William Eatwell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1993)
RoleDirector And Chief Engineer
Correspondence Address121 College Lane
Hurstpier Point
West Sussex
BN6 9AF
Director NameMr Roger William French
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighton & Hove Bus And Coach Company 43 Conway St
Hove
East Sussex
BN3 3LT
Director NameRosemary Holland
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1993)
RoleDirector Financial Controller And Company Secretar
Correspondence Address2 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameAnthony Michael Sedgley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1993)
RoleManaging Director
Correspondence Address14 Greyfriars Close
Hove
East Sussex
BN3 6NX
Secretary NameRosemary Holland
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1993)
RoleDirector Financial Controller & Secretary
Correspondence Address2 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(58 years after company formation)
Appointment Duration12 years, 7 months (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(58 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Secretary NameMr Trevor Halliday Shears
NationalityBritish
StatusResigned
Appointed17 November 1993(58 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Director NamePeter Frederick Lanfranchi
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(58 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 1995)
RoleGroup Engineer
Correspondence AddressRobsheugh Farm
Milbourne
Northumberland
NE20 0JQ
Director NameAlan William Eatwell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(59 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Bridge House
Wineham
West Sussex
BN5 9AN
Director NameDouglas Jamieson Adie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(59 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 1997)
RoleManaging Director
Correspondence Address11 Chapel Lane
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AN
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(60 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed01 April 1996(60 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameAnthony Eric Griffiths
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(67 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2007)
RoleEngineering Director
Correspondence Address3 Sergison Road
Haywards Heath
West Sussex
RH16 1HS
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(70 years, 8 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 NameMichael Derek Best
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(72 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2018)
RoleCommercial Director
Country of ResidenceBritain
Correspondence AddressBrighton & Hove Bus And Coach Company 43 Conway St
Hove
East Sussex
BN3 3LT
Director NameAdrian Mark Rowland Mitchell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(74 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2013)
RoleEngineering Director
Country of ResidenceBritain
Correspondence Address43 Conway Street
Hove
East Sussex
BN3 3LT
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(75 years, 4 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(75 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Martin Philip Harris
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(77 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBrighton & Hove Bus And Coach Company 43 Conway St
Hove
East Sussex
BN3 3LT
Director NameStephen Ambury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(78 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 11 August 2023)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighton & Hove Bus And Coach Company 43 Conway St
Hove
East Sussex
BN3 3LT
Director NameMr Kevin David Carey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(79 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressMetrobus, Wheatstone Close
Crawley
West Sussex
RH10 9UA
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(80 years, 4 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(83 years, 7 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(85 years, 10 months 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(86 years after company formation)
Appointment Duration7 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Alexander Charles Chutter
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2022(87 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighton & Hove Bus And Coach Company Limited 43 C
Hove
East Sussex
BN3 3LT

Contact

Websitebuses.co.uk
Email address[email protected]
Telephone01273 886200
Telephone regionBrighton

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 50 other UK companies use this postal address

Shareholders

2m at £1Go-ahead Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£63,590,000
Net Worth£1,014,000
Cash£441,000
Current Liabilities£39,937,000

Accounts

Latest Accounts2 July 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

8 June 1987Delivered on: 16 June 1987
Satisfied on: 28 January 1989
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: 86 high st, shoreham by sea, west sussex title no. Wsx 114288 and the proceeds of saletherof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1987Delivered on: 16 June 1987
Satisfied on: 28 January 1989
Persons entitled: Lambard Leasing Facilities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- (a) west garage, office, werkshers and sports club, conway street, hove, east sussex title no sx 11769 (b) the maltings, conway street, hove, eaton, sussex title no sx 87589 (c) east garage, conway street, hove, east sussex. Title no sx 117772.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
8 May 1987Delivered on: 29 May 1987
Satisfied on: 5 February 1997
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: Excluding the company's f/h propeties in the county o fe. Sussex west garage, office & workshops conway st, hove, the maltings conway st. Hove and east garage, conway st. T/nos sk 117772, sx 87589 and sx 11769 legal mortgage over (1) whitehawk road garage whitehawk road brighton e sussex t/n sx 117771 (2) park st. Garage park st brighton R. sussex (3) freshfiedl road garage freshfield road brighton F. sussex (4) bus garage moulescoomb way brighton E. sussex (5) 14115,16 and 17 manchester st brighton E. sussex (6) 86 high strete shoreham(by(sea W. sussex t/n wsx 114288 and/or proceeds of sale. 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
8 May 1987Delivered on: 29 May 1987
Satisfied on: 28 January 1989
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 bus garage moulescomb way brighton E. sussex and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1987Delivered on: 29 May 1987
Satisfied on: 28 January 1989
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 freshfield road garage freshfield road brighton e sussex and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1987Delivered on: 29 May 1987
Satisfied on: 28 January 1989
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: Whitenawk rod garage whitehawk road brighton east sussex t/n sx 117771 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1987Delivered on: 29 May 1987
Satisfied on: 28 January 1989
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 propety known as park street garage park street brighton east sussex and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1987Delivered on: 28 May 1987
Satisfied on: 7 July 1989
Persons entitled: National Bus Company

Classification: Debenture
Secured details: All monies due or to become due from deepbourne limited to the chargee under the terms for pursuant t claure 6 (f) of a shre purchase agerement dated 8/5/87.
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
12 November 1998Delivered on: 23 November 1998
Satisfied on: 1 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture between the borrower (as defined), the other chargors (as defined) including the company and the royal bank of scotland PLC (the agent) as agent and security trustee for the finance parties (as defined)
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under the finance documents (as defined).
Particulars: By way of first fixed charge all moneys standing to the credit of any account (including the security account) and all of the company's book and other debts. By way of first floating charge all the company's assets. See the mortgage charge document for full details.
Fully Satisfied
3 February 1997Delivered on: 4 February 1997
Satisfied on: 18 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 October 1994Delivered on: 27 October 1994
Satisfied on: 8 February 1997
Persons entitled: Hill Samuel Bank Limited"the Security Trustee"

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the finance documents (as defined therein).
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
22 December 1993Delivered on: 7 January 1994
Satisfied on: 7 January 1995
Persons entitled: Hill Samuel Bank Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the finance documents (as defined).
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
8 May 1987Delivered on: 25 May 1987
Satisfied on: 28 January 1989
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 propety k/a 14,15,16 & 17 manchester street brighton E. sussex and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 2023Delivered on: 21 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
29 January 2021Director's details changed for Mr Kevin David Carey on 29 June 2015 (2 pages)
29 January 2021Director's details changed for Stephen Ambury on 1 June 2014 (2 pages)
18 March 2020Full accounts made up to 29 June 2019 (36 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
13 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 30 June 2018 (33 pages)
17 December 2018Appointment of Mr Nicholas William Hill as a director on 1 December 2018 (2 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 November 2018Termination of appointment of Michael Derek Best as a director on 30 November 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 1 July 2017 (30 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
20 March 2017Full accounts made up to 2 July 2016 (32 pages)
20 March 2017Full accounts made up to 2 July 2016 (32 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)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
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)
10 March 2016Full accounts made up to 27 June 2015 (24 pages)
10 March 2016Full accounts made up to 27 June 2015 (24 pages)
15 January 2016Auditor's resignation (2 pages)
15 January 2016Auditor's resignation (2 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)
30 November 2015Appointment of Mr Kevin David Carey as a director on 29 June 2015 (2 pages)
30 November 2015Appointment of Mr Kevin David Carey as a director on 29 June 2015 (2 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,000,000
(9 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,000,000
(9 pages)
4 August 2015Director's details changed for Mr Martin Philip Harris on 28 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Martin Philip Harris on 28 July 2015 (2 pages)
9 April 2015Full accounts made up to 28 June 2014 (23 pages)
9 April 2015Full accounts made up to 28 June 2014 (23 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,000,000
(9 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,000,000
(9 pages)
31 October 2014Auditor's resignation (1 page)
31 October 2014Auditor's resignation (1 page)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Statement of company's objects (2 pages)
2 June 2014Appointment of Christopher John Ford as a director (2 pages)
2 June 2014Appointment of Christopher John Ford as a director (2 pages)
4 April 2014Director's details changed for Michael Derek Best on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Michael Derek Best on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Michael Derek Best on 1 April 2014 (2 pages)
2 April 2014Full accounts made up to 29 June 2013 (23 pages)
2 April 2014Full accounts made up to 29 June 2013 (23 pages)
17 March 2014Termination of appointment of Philip Woodgate as a director (1 page)
17 March 2014Termination of appointment of Philip Woodgate as a director (1 page)
13 March 2014Termination of appointment of Adrian Mitchell as a director (1 page)
13 March 2014Termination of appointment of Adrian Mitchell as a director (1 page)
10 February 2014Appointment of Stephen Ambury as a director (2 pages)
10 February 2014Appointment of Stephen Ambury as a director (2 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,000,000
(9 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,000,000
(9 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)
1 May 2013Full accounts made up to 30 June 2012 (23 pages)
1 May 2013Full accounts made up to 30 June 2012 (23 pages)
2 April 2013Appointment of Mr Martin Philip Harris as a director (2 pages)
2 April 2013Termination of appointment of Roger French as a director (1 page)
2 April 2013Appointment of Mr Martin Philip Harris as a director (2 pages)
2 April 2013Termination of appointment of Roger French as a director (1 page)
3 December 2012Auditor's resignation (1 page)
3 December 2012Auditor's resignation (1 page)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 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)
25 January 2012Full accounts made up to 2 July 2011 (26 pages)
25 January 2012Full accounts made up to 2 July 2011 (26 pages)
25 January 2012Full accounts made up to 2 July 2011 (26 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 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)
23 March 2011Appointment of Keith Down as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
11 March 2011Full accounts made up to 3 July 2010 (24 pages)
11 March 2011Full accounts made up to 3 July 2010 (24 pages)
11 March 2011Full accounts made up to 3 July 2010 (24 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
18 February 2011Resolutions
  • RES13 ‐ Facility agreement 03/02/2011
(1 page)
18 February 2011Resolutions
  • RES13 ‐ Facility agreement 03/02/2011
(1 page)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
19 November 2010Director's details changed for Adrian Mark Rowland Mitchell on 31 October 2010 (2 pages)
19 November 2010Director's details changed for Adrian Mark Rowland Mitchell on 31 October 2010 (2 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
26 April 2010Appointment of Adrian Mark Rowland Mitchell as a director (3 pages)
26 April 2010Appointment of Adrian Mark Rowland Mitchell as a director (3 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175 conflict of interest 15/04/2010
(6 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175 conflict of interest 15/04/2010
(6 pages)
3 March 2010Full accounts made up to 27 June 2009 (26 pages)
3 March 2010Full accounts made up to 27 June 2009 (26 pages)
10 November 2009Director's details changed for Roger William French on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Roger William French on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Derek Best on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Derek Best on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Philip Stephen Woodgate on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Philip Stephen Woodgate on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Derek Best on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Roger William French on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Philip Stephen Woodgate on 9 November 2009 (2 pages)
15 October 2009Director's details changed for Philip Stephen Woodgate on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Philip Stephen Woodgate on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Roger William French on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Roger William French on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Roger William French on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Michael Derek Best on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Michael Derek Best on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Michael Derek Best on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Philip Stephen Woodgate 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 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 2009Secretary's details changed for Carolyn Sephton 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)
10 February 2009Full accounts made up to 28 June 2008 (26 pages)
10 February 2009Full accounts made up to 28 June 2008 (26 pages)
12 November 2008Return made up to 19/10/08; full list of members (5 pages)
12 November 2008Return made up to 19/10/08; full list of members (5 pages)
28 July 2008Director appointed michael derek best (2 pages)
28 July 2008Director appointed michael derek best (2 pages)
7 July 2008Director's change of particulars / keith lude / 07/07/2008 (2 pages)
7 July 2008Director's change of particulars / keith lude / 07/07/2008 (2 pages)
7 July 2008Appointment terminated director paul williams (1 page)
7 July 2008Appointment terminated director paul williams (1 page)
25 April 2008Full accounts made up to 30 June 2007 (25 pages)
25 April 2008Full accounts made up to 30 June 2007 (25 pages)
14 April 2008Registered office changed on 14/04/2008 from i p butcher the go-ahead group PLC 3RD floor 41-51 grey street newcastle upon tyne NE1 6EE (1 page)
14 April 2008Registered office changed on 14/04/2008 from i p butcher the go-ahead group PLC 3RD floor 41-51 grey street newcastle upon tyne NE1 6EE (1 page)
13 November 2007Return made up to 19/10/07; full list of members (3 pages)
13 November 2007Return made up to 19/10/07; full list of members (3 pages)
10 August 2007Director resigned (1 page)
10 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)
9 May 2007Full accounts made up to 1 July 2006 (22 pages)
9 May 2007Full accounts made up to 1 July 2006 (22 pages)
9 May 2007Full accounts made up to 1 July 2006 (22 pages)
21 November 2006Return made up to 19/10/06; full list of members (7 pages)
21 November 2006Return made up to 19/10/06; full list of members (7 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
3 May 2006Full accounts made up to 2 July 2005 (19 pages)
3 May 2006Full accounts made up to 2 July 2005 (19 pages)
3 May 2006Full accounts made up to 2 July 2005 (19 pages)
21 November 2005Return made up to 19/10/05; full list of members (7 pages)
21 November 2005Return made up to 19/10/05; full list of members (7 pages)
3 May 2005Full accounts made up to 3 July 2004 (18 pages)
3 May 2005Full accounts made up to 3 July 2004 (18 pages)
3 May 2005Full accounts made up to 3 July 2004 (18 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
16 November 2004Return made up to 19/10/04; full list of members (8 pages)
16 November 2004Return made up to 19/10/04; full list of members (8 pages)
28 April 2004Full accounts made up to 28 June 2003 (17 pages)
28 April 2004Full accounts made up to 28 June 2003 (17 pages)
19 November 2003Return made up to 19/10/03; full list of members (8 pages)
19 November 2003Return made up to 19/10/03; full list of members (8 pages)
3 May 2003Full accounts made up to 29 June 2002 (21 pages)
3 May 2003Full accounts made up to 29 June 2002 (21 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
18 November 2002Return made up to 19/10/02; full list of members (7 pages)
18 November 2002Return made up to 19/10/02; full list of members (7 pages)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
30 April 2002Full accounts made up to 30 June 2001 (16 pages)
30 April 2002Full accounts made up to 30 June 2001 (16 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Return made up to 19/10/01; full list of members (7 pages)
14 November 2001Return made up to 19/10/01; full list of members (7 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
14 February 2001Full accounts made up to 1 July 2000 (15 pages)
14 February 2001Full accounts made up to 1 July 2000 (15 pages)
14 February 2001Full accounts made up to 1 July 2000 (15 pages)
15 November 2000Return made up to 19/10/00; full list of members (7 pages)
15 November 2000Return made up to 19/10/00; full list of members (7 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1999Return made up to 19/10/99; full list of members (10 pages)
15 November 1999Return made up to 19/10/99; full list of members (10 pages)
12 November 1999Full accounts made up to 3 July 1999 (15 pages)
12 November 1999Full accounts made up to 3 July 1999 (15 pages)
12 November 1999Full accounts made up to 3 July 1999 (15 pages)
23 December 1998Full accounts made up to 27 June 1998 (15 pages)
23 December 1998Full accounts made up to 27 June 1998 (15 pages)
23 November 1998Particulars of mortgage/charge (8 pages)
23 November 1998Particulars of mortgage/charge (8 pages)
18 November 1998Return made up to 19/10/98; full list of members (10 pages)
18 November 1998Return made up to 19/10/98; full list of members (10 pages)
10 November 1997Return made up to 19/10/97; full list of members (9 pages)
10 November 1997Return made up to 19/10/97; full list of members (9 pages)
7 November 1997Full accounts made up to 28 June 1997 (15 pages)
7 November 1997Full accounts made up to 28 June 1997 (15 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
14 March 1997Full accounts made up to 29 June 1996 (15 pages)
14 March 1997Full accounts made up to 29 June 1996 (15 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
20 December 1996Director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
15 November 1996Return made up to 19/10/96; full list of members (9 pages)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
15 November 1996Return made up to 19/10/96; full list of members (9 pages)
15 November 1996Director's particulars changed (1 page)
3 May 1996Full accounts made up to 1 July 1995 (16 pages)
3 May 1996Full accounts made up to 1 July 1995 (16 pages)
3 May 1996Full accounts made up to 1 July 1995 (16 pages)
15 April 1996New secretary appointed;new director appointed (3 pages)
15 April 1996New secretary appointed;new director appointed (3 pages)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996Secretary resigned;director resigned (1 page)
29 November 1995Return made up to 19/10/95; full list of members (18 pages)
29 November 1995Return made up to 19/10/95; full list of members (18 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page)
3 July 1995Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
28 March 1995Full accounts made up to 2 July 1994 (17 pages)
28 March 1995Full accounts made up to 2 July 1994 (17 pages)
28 March 1995Full accounts made up to 2 July 1994 (17 pages)
21 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 August 1994Full accounts made up to 30 September 1993 (12 pages)
1 August 1994Full accounts made up to 30 September 1993 (12 pages)
28 July 1991Full accounts made up to 30 September 1990 (15 pages)
28 July 1991Full accounts made up to 30 September 1990 (15 pages)
24 June 1987Memorandum and Articles of Association (11 pages)
24 June 1987Memorandum and Articles of Association (11 pages)
19 February 1987Full accounts made up to 31 December 1985 (4 pages)
19 February 1987Full accounts made up to 31 December 1985 (4 pages)
21 April 1986Company name changed\certificate issued on 21/04/86 (2 pages)
21 April 1986Company name changed\certificate issued on 21/04/86 (2 pages)
26 November 1935Certificate of incorporation (1 page)
26 November 1935Certificate of incorporation (1 page)