Company NameStevensons Of Uttoxeter Limited
Company StatusActive
Company Number01042339
CategoryPrivate Limited Company
Incorporation Date14 February 1972(52 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Jason Mathew Perkin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(44 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kevin Liam O'Leary
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(44 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameLeon Wayne Hall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(51 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameGeorge William Callister
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 1994)
RoleSales Manager
Correspondence Address107 Eton Road
Burton On Trent
Staffordshire
DE14 2SN
Secretary NameDavid Stevenson
NationalityBritish
StatusResigned
Appointed26 June 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfields
Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Director NameMr Douglas Graham Bridges
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1994)
RoleProduct Support Mgr At Pirelli Ltd
Correspondence AddressTrensun 73 Burton Road
Branston
Burton On Trent
Staffordshire
DE14 3DW
Director NameMr Stanley Ivan Gibson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(22 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVillage Farm 33 Main Street
Stretton
Burton On Trent
Staffordshire
DE13 0EA
Secretary NameMichael Adrian Jones
NationalityBritish
StatusResigned
Appointed20 June 1994(22 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1994)
RoleCompany Director
Correspondence Address5 Sandycroft
Warsash
Southampton
Hampshire
SO31 9AA
Secretary NameMr Richard Anthony Bowler
NationalityBritish
StatusResigned
Appointed01 September 1994(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterfield Road
Cropston
Leicester
LE7 7HN
Director NameMr Mark Anthony Bowd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(22 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 September 1994)
RoleCompany Director
Correspondence AddressThe Gables
Deadmans Green Checkley
Stoke-On-Trent
Staffs
ST10 4NQ
Director NameRichard Charles Bowler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(22 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1995)
RoleCompany Director
Correspondence Address203 Bracenose Driftway
Cowley
Oxford
Oxfordshire
OX4 4LY
Director NameBarry James Baxter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(22 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 June 2002)
RoleEngineering Director
Correspondence Address5 Denver Fold
Stafford
Staffordshire
ST17 9XE
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(23 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 December 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(23 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameMr Peter Harvey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(23 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel End 36 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TH
Director NameMichael Gerard Doyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(24 years after company formation)
Appointment Duration1 year (resigned 28 February 1997)
RoleFinancial Controller
Correspondence Address84 Dartmouth Avenue
Cannock
Staffordshire
WS11 1EQ
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(24 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(24 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed01 August 1996(24 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(28 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Matthew John Evans
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(30 years, 4 months after company formation)
Appointment Duration12 years (resigned 30 June 2014)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(32 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Richard Charles Dyball
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(33 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 2006)
RoleCompany Director
Correspondence Address110
Upper Harlestone
Northampton
NN7 4EL
Director NameMrs Catherine Lois Mason
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(33 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWillow House
135 The Ridings
Rothley
Leicestershire
LE7 7SL
Director NameJohn Charles Barlow
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(33 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameRobert Andrew Hind
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(35 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Alfred Lloyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(35 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameRobert James Cheveaux
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(41 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(41 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Jonathan Woodward Eardley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(42 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Mark Antony Bowd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(43 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Contact

Websiteuttoxetertyres.com

Location

Registered Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£4,372,000
Gross Profit£234,000
Net Worth-£420,000
Cash£1,000
Current Liabilities£12,754,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

30 November 1993Delivered on: 3 December 1993
Satisfied on: 26 February 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £231,806.25 and all other monies due or to become due from the company to the chargee.
Particulars: Chattel mortgage over all the chattels as listed on the form 395 including mcw metrorider 23 seat body midi bus serial no. D71WTO chassis no. 8986. see the mortgage charge document for full details.
Fully Satisfied
24 May 1993Delivered on: 14 June 1993
Satisfied on: 6 July 1995
Persons entitled: The Royal Bank of Scotland PLC

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 unit 11 london street trading estate, smethwick t/no. WM445382 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
2 March 1993Delivered on: 9 March 1993
Satisfied on: 16 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of ashmore lake rd,willenhall,walsall,west midlands; t/no.wm 556346. fixed charge over the benefit of all covenants and rights......the plant,machinery,fixtures,fittings,furniture.....etc; the goodwill of the business........see form 395.
Fully Satisfied
2 March 1993Delivered on: 9 March 1993
Satisfied on: 6 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of ashmore lake rd,willenhall,walsall,west midlands. T/no.wm 510927; the benefit of all covenants and rights....the plant, machinery,fixtures,fittings....etc;the goodwill of business....see form 395.
Fully Satisfied
16 May 1991Delivered on: 31 May 1991
Satisfied on: 9 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 1 oak road,west bromwich.
Fully Satisfied
24 July 1992Delivered on: 8 August 1992
Satisfied on: 6 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 1 oak road west bromwich t/n WM150911 by way of fixed charge the benefit of all covenants and rights affecting or concerning the property and the plant machinery and fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
31 January 1990Delivered on: 3 February 1990
Satisfied on: 6 July 1995
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a unit 2 ryder close swadlincote south derbyshire derbyshire. T/n dy 113699. fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 1988Delivered on: 19 September 1988
Satisfied on: 6 July 1995
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property at wetmore road burton-upon-trent east staffordshire staffordshire and all that f/h land and property fronting to wetmore road burton-upon trent east staffordshire staffordshire. Fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
15 August 1994Delivered on: 31 August 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge and set-off over credit balances
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the working capital facility letter dated 15TH august 1994.
Particulars: All monies now or at any time hereafter standing tothe credit of any account(s) of the company in the bank's books.
Fully Satisfied
11 August 1994Delivered on: 26 August 1994
Satisfied on: 1 May 1998
Persons entitled: The First National Bank of Boston"the Agent"

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan agreement dated 4TH may 1994, any interest rate agreement, or any other security documents (as defined in the charge).
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
15 February 1994Delivered on: 3 March 1994
Satisfied on: 6 July 1995
Persons entitled: The Royal Bank of Scotland PLC

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:- land lying to the south of ashmore lake road,ashmore lake,willenhall,walsall,west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 August 1987Delivered on: 24 August 1987
Satisfied on: 6 July 1995
Persons entitled: The Royal Banks 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 & fitting. Fixed plant and machinery furniture, equipment, implements & utensils.
Fully Satisfied

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (11 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (19 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
1 February 2018Termination of appointment of Robert James Cheveaux as a director on 29 January 2018 (1 page)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
26 June 2017Notification of Arriva (2007) Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Notification of Arriva (2007) Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Arriva (2007) Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
15 January 2017Termination of appointment of Jonathan Woodward Eardley as a director on 10 January 2017 (1 page)
15 January 2017Appointment of Mr Kevin Liam O'leary as a director on 10 January 2017 (2 pages)
15 January 2017Appointment of Mr Kevin Liam O'leary as a director on 10 January 2017 (2 pages)
15 January 2017Termination of appointment of Jonathan Woodward Eardley as a director on 10 January 2017 (1 page)
26 October 2016Appointment of Jason Mathew Perkin as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Jason Mathew Perkin as a director on 26 October 2016 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (31 pages)
1 October 2016Full accounts made up to 31 December 2015 (31 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 29,730
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 29,730
(5 pages)
22 January 2016Appointment of Mark Antony Bowd as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mark Antony Bowd as a director on 22 January 2016 (2 pages)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
27 November 2015Termination of appointment of John Charles Barlow as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of John Charles Barlow as a director on 27 November 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
2 September 2015Termination of appointment of Alexander Donald Perry as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Alexander Donald Perry as a director on 31 August 2015 (1 page)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 29,730
(6 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 29,730
(6 pages)
29 April 2015Director's details changed for Simon William Mathieson on 28 April 2015 (2 pages)
29 April 2015Director's details changed for Simon William Mathieson on 28 April 2015 (2 pages)
9 January 2015Appointment of Mr Jonathan Woodward Eardley as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Jonathan Woodward Eardley as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Jonathan Woodward Eardley as a director on 9 January 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
1 July 2014Termination of appointment of Matthew Evans as a director (1 page)
1 July 2014Termination of appointment of Matthew Evans as a director (1 page)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 29,730
(6 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 29,730
(6 pages)
13 January 2014Amended full accounts made up to 31 December 2012 (17 pages)
13 January 2014Amended full accounts made up to 31 December 2012 (17 pages)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
15 October 2013Appointment of Robert James Cheveaux as a director (2 pages)
15 October 2013Appointment of Simon William Mathieson as a director (2 pages)
15 October 2013Appointment of Simon William Mathieson as a director (2 pages)
15 October 2013Appointment of Robert James Cheveaux as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 September 2013Termination of appointment of Alfred Lloyd as a director (1 page)
2 September 2013Termination of appointment of Alfred Lloyd as a director (1 page)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
12 September 2012Appointment of Mr Alexander Donald Perry as a director (2 pages)
12 September 2012Appointment of Mr Alexander Donald Perry as a director (2 pages)
31 July 2012Full accounts made up to 31 December 2011 (17 pages)
31 July 2012Full accounts made up to 31 December 2011 (17 pages)
27 July 2012Termination of appointment of Robert Hind as a director (1 page)
27 July 2012Termination of appointment of Robert Hind as a director (1 page)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
29 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
31 January 2012Director's details changed for Matthew John Evans on 25 January 2012 (2 pages)
31 January 2012Director's details changed for Matthew John Evans on 25 January 2012 (2 pages)
31 January 2012Director's details changed for Robert Andrew Hind on 25 January 2012 (2 pages)
31 January 2012Director's details changed for Robert Andrew Hind on 25 January 2012 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 August 2010Director's details changed for John Charles Barlow on 24 August 2010 (2 pages)
25 August 2010Director's details changed for John Charles Barlow on 24 August 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr Alfred Lloyd on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Matthew John Evans on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Robert Andrew Hind on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Alfred Lloyd on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Anthony Bowler on 26 June 2010 (2 pages)
28 June 2010Director's details changed for John Charles Barlow on 26 June 2010 (2 pages)
28 June 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 June 2010 (1 page)
28 June 2010Director's details changed for Matthew John Evans on 26 June 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Robert Andrew Hind on 26 June 2010 (2 pages)
28 June 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 June 2010 (1 page)
28 June 2010Director's details changed for Richard Anthony Bowler on 26 June 2010 (2 pages)
28 June 2010Director's details changed for John Charles Barlow on 26 June 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Director appointed mr alfred lloyd (1 page)
1 July 2008Director appointed mr alfred lloyd (1 page)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
27 June 2007Return made up to 26/06/07; full list of members (3 pages)
27 June 2007Return made up to 26/06/07; full list of members (3 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 July 2006Return made up to 26/06/06; full list of members (3 pages)
6 July 2006Return made up to 26/06/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
28 July 2005Return made up to 26/06/05; full list of members (9 pages)
28 July 2005Return made up to 26/06/05; full list of members (9 pages)
26 May 2005New director appointed (3 pages)
26 May 2005New director appointed (3 pages)
23 May 2005New director appointed (3 pages)
23 May 2005New director appointed (3 pages)
23 May 2005New director appointed (3 pages)
23 May 2005New director appointed (3 pages)
23 May 2005New director appointed (3 pages)
23 May 2005New director appointed (3 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2004Memorandum and Articles of Association (12 pages)
15 September 2004Memorandum and Articles of Association (12 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2004Return made up to 26/06/04; full list of members (7 pages)
22 July 2004Return made up to 26/06/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
24 January 2003Director's particulars changed (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director's particulars changed (1 page)
21 October 2002Full accounts made up to 31 December 2001 (18 pages)
21 October 2002Full accounts made up to 31 December 2001 (18 pages)
24 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
23 October 2001Full accounts made up to 31 December 2000 (18 pages)
23 October 2001Full accounts made up to 31 December 2000 (18 pages)
25 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2000Full accounts made up to 31 December 1999 (18 pages)
25 October 2000Full accounts made up to 31 December 1999 (18 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
6 July 2000Return made up to 26/06/00; full list of members (8 pages)
6 July 2000Return made up to 26/06/00; full list of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
14 July 1999Return made up to 26/06/99; full list of members (7 pages)
14 July 1999Return made up to 26/06/99; full list of members (7 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (20 pages)
30 October 1998Full accounts made up to 31 December 1997 (20 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Full accounts made up to 31 December 1996 (21 pages)
23 October 1997Full accounts made up to 31 December 1996 (21 pages)
9 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996New director appointed (1 page)
30 August 1996New director appointed (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: 54 endless street salisbury wiltshire SP1 3UH (1 page)
23 August 1996Registered office changed on 23/08/96 from: 54 endless street salisbury wiltshire SP1 3UH (1 page)
23 August 1996Secretary resigned (1 page)
16 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Return made up to 26/06/96; full list of members (26 pages)
10 July 1996Director resigned (1 page)
10 July 1996Return made up to 26/06/96; full list of members (26 pages)
10 July 1996Location of register of members (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996Location of register of members (1 page)
10 July 1996Secretary resigned (1 page)
9 July 1996Full accounts made up to 30 December 1995 (23 pages)
9 July 1996Full accounts made up to 30 December 1995 (23 pages)
19 March 1996New director appointed (4 pages)
19 March 1996New director appointed (4 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
19 January 1996New director appointed (3 pages)
19 January 1996New director appointed (3 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
22 September 1995Memorandum and Articles of Association (24 pages)
22 September 1995Memorandum and Articles of Association (24 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
8 August 1995Full accounts made up to 31 December 1994 (23 pages)
8 August 1995Full accounts made up to 31 December 1994 (23 pages)
4 August 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
4 August 1995New director appointed (4 pages)
4 August 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
4 August 1995New director appointed (4 pages)
31 July 1995Accounting reference date shortened from 18/06 to 31/12 (1 page)
31 July 1995Accounting reference date shortened from 18/06 to 31/12 (1 page)
21 July 1995New director appointed (8 pages)
21 July 1995New director appointed (8 pages)
14 July 1995New director appointed (4 pages)
14 July 1995New director appointed (4 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 April 1995Full group accounts made up to 18 June 1994 (31 pages)
19 April 1995Full group accounts made up to 18 June 1994 (31 pages)