Company NameThamesdown Transport Limited
Company StatusActive
Company Number01997617
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Rodney Wickham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(30 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany 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
Appointed03 February 2017(30 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTowngate House 2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Secretary NameMs Carolyn Ferguson
StatusCurrent
Appointed03 February 2017(30 years, 11 months after company formation)
Appointment Duration7 years, 2 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
Appointed23 February 2017(30 years, 12 months after company formation)
Appointment Duration7 years, 2 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
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(32 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Stephen Raymond Allsopp
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(6 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 17 June 2008)
RoleGovernment Employee
Country of ResidenceEngland
Correspondence Address20 Bentley Close
Swindon
Wiltshire
SN3 2RD
Director NameDavid Gordon James Burch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(6 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 08 August 2014)
RolePublic Transport Manager
Country of ResidenceEngland
Correspondence Address25 Moresby Close
Westlea
Swindon
Wiltshire
SN5 7BX
Director NameMr Percy Lawrence Jefferies
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 October 2003)
RoleRetired Insurance Agent
Correspondence Address20 Masefield Avenue
Swindon
Wiltshire
SN2 6HT
Director NameMr Lee Dale East
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 1996)
RoleMotor Vehicle Fitter
Correspondence Address74 Oxford Road
Swindon
Wiltshire
SN3 4HD
Director NameMr Peter Charles Edward Bacon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 September 1996)
RoleBus Driver
Correspondence Address335 Welcombe Avenue
Swindon
Wiltshire
SN3 2PF
Director NameBarbara Doreen Brettell
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(6 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 December 2001)
RoleCredit Manager
Correspondence Address112 Meadowcroft
Upper Stratton
Swindon
Wiltshire
SN2 6LB
Director NameMr Graham William Cooper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(6 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2005)
RoleFinance Director
Correspondence AddressPark House Park Place
Ashton Keynes
Swindon
Wiltshire
SN6 6NT
Secretary NameMr Graham William Cooper
NationalityBritish
StatusResigned
Appointed12 November 1992(6 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressPark House Park Place
Ashton Keynes
Swindon
Wiltshire
SN6 6NT
Director NameMr Ian Michael Dobie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(15 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Darius Way
Swindon
Wiltshire
SN25 4XT
Secretary NameClifford Connor
NationalityBritish
StatusResigned
Appointed01 April 2005(19 years after company formation)
Appointment Duration11 years, 10 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address3rd Floor 41 - 51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameChristopher Conran Irwin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(19 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Road
Swindon
Wiltshire
SN2 2DJ
Director NamePaul Richard Jenkins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(20 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Road
Swindon
Wiltshire
SN2 2DJ
Director NameDale Heenan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2007(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 2010)
RoleSox Reporting Specialist
Country of ResidenceEngland
Correspondence Address9 Emerson Close
Swindon
Wiltshire
SN25 4FB
Director NameMr Peter Nicholas Greenhalgh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(21 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2012)
RoleSystems Specialist
Country of ResidenceEngland
Correspondence Address50 Goldsborough Close
Eastleaze
Swindon
SN5 7EP
Director NameBernard Andrew Beauchamp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 03 January 2013)
RoleBus Driver
Country of ResidenceEngland
Correspondence Address15 Cromer Court
Barrington Close
Swindon
Wiltshire
SN3 6HQ
Director NameColin Lovell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(24 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Middleleaze Drive
Swindon
Wilts
SN5 5GL
Director NameMiss Fionuala Mary Foley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 June 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBarnfield Road
Swindon
Wiltshire
SN2 2DJ
Director NameDavid Andrew Hall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(27 years after company formation)
Appointment Duration3 years (resigned 15 March 2016)
RoleBus Driver
Country of ResidenceEngland
Correspondence AddressThamesdown Transport Ltd Barnfield Road
Swindon
Wiltshire
SN2 2DJ
Director NameMr Clifford Connor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(27 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2017)
RoleExec Director Financial Controller Co Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor 41 - 51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMs Michelle Howard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(27 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2017)
RoleChair Social Enterprises
Country of ResidenceEngland
Correspondence Address3rd Floor 41 - 51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameCllr Nicholas David Martin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(28 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 41 - 51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Gordon Hedley Frost
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(28 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBarnfield Road
Swindon
Wiltshire
SN2 2DJ
Director NameMr Dale James Heenan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(28 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBarnfield Road
Swindon
Wiltshire
SN2 2DJ
Director NameMr Paul Adrian Banham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(30 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 2017)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address3rd Floor 41 - 51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Michael Bertram Bawden
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(30 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 41 - 51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(30 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(33 years, 3 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(35 years, 7 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

Contact

Websitethamesdown-transport.co.uk
Telephone01793 428400
Telephone regionSwindon

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 Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£10,442,197
Net Worth£4,664,452
Cash£467,141
Current Liabilities£2,003,765

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
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

19 February 2015Delivered on: 28 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
9 November 2023Director's details changed for Mr Benjamin Matthew Murray on 15 September 2023 (2 pages)
30 March 2023Accounts for a dormant company made up to 2 July 2022 (6 pages)
24 February 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
6 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
18 October 2022Termination of appointment of Christian Schreyer as a director on 13 October 2022 (1 page)
31 March 2022Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page)
23 March 2022Notice of agreement to exemption from filing of accounts for period ending 03/07/21 (2 pages)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages)
23 March 2022Filing exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 November 2021Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages)
8 November 2021Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page)
6 October 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
28 June 2021Accounts for a dormant company made up to 27 June 2020 (6 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 29 June 2019 (6 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)
15 November 2019Cessation of Swindon Borough Council as a person with significant control on 23 March 2017 (1 page)
14 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (3 pages)
1 February 2019Accounts for a dormant company made up to 30 June 2018 (18 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
11 June 2018Full accounts made up to 1 July 2017 (32 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 May 2018Appointment of Mr David Richard Lee-Kong as a director on 1 May 2018 (2 pages)
6 April 2018Notice of agreement to exemption from audit of accounts for period ending 01/07/17 (1 page)
6 April 2018Audit exemption statement of guarantee by parent company for period ending 01/07/17 (3 pages)
15 March 2018Termination of appointment of Edward Wills as a director on 17 February 2018 (1 page)
9 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
22 May 2017Director's details changed for Mr David Allen Brown on 3 February 2017 (2 pages)
22 May 2017Director's details changed for Mr Andrew Rodney Wickham on 3 February 2017 (2 pages)
22 May 2017Director's details changed for Mr David Allen Brown on 3 February 2017 (2 pages)
22 May 2017Director's details changed for Mr Simon Patrick Butcher on 3 February 2017 (2 pages)
22 May 2017Director's details changed for Mr Simon Patrick Butcher on 3 February 2017 (2 pages)
22 May 2017Director's details changed for Mr Andrew Rodney Wickham on 3 February 2017 (2 pages)
10 May 2017Statement of company's objects (2 pages)
10 May 2017Statement of company's objects (2 pages)
10 May 2017Resolutions
  • RES13 ‐ Sections 175(5)(a) of the companies act 2006 25/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 May 2017Resolutions
  • RES13 ‐ Sections 175(5)(a) of the companies act 2006 25/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 February 2017Appointment of Mr Edward Wills as a director on 23 February 2017 (2 pages)
23 February 2017Appointment of Mr Steven John Hamilton as a director on 23 February 2017 (2 pages)
23 February 2017Appointment of Mr Steven John Hamilton as a director on 23 February 2017 (2 pages)
23 February 2017Appointment of Mr Edward Wills as a director on 23 February 2017 (2 pages)
21 February 2017Termination of appointment of Colin Lovell as a director on 1 February 2017 (1 page)
21 February 2017Termination of appointment of Clifford Connor as a director on 4 February 2017 (1 page)
21 February 2017Termination of appointment of Colin Lovell as a director on 1 February 2017 (1 page)
21 February 2017Termination of appointment of Peter Oliver as a director on 2 February 2017 (1 page)
21 February 2017Termination of appointment of Michelle Howard as a director on 1 February 2017 (1 page)
21 February 2017Termination of appointment of Paul Richard Jenkins as a director on 4 February 2017 (1 page)
21 February 2017Termination of appointment of Stephen Raymond Allsopp as a director on 2 February 2017 (1 page)
21 February 2017Termination of appointment of Paul Adrian Banham as a director on 1 February 2017 (1 page)
21 February 2017Termination of appointment of Michael Bertram Bawden as a director on 1 February 2017 (1 page)
21 February 2017Termination of appointment of Michael Bertram Bawden as a director on 1 February 2017 (1 page)
21 February 2017Termination of appointment of Peter Oliver as a director on 2 February 2017 (1 page)
21 February 2017Termination of appointment of Paul Adrian Banham as a director on 1 February 2017 (1 page)
21 February 2017Termination of appointment of Nicholas David Martin as a director on 1 February 2017 (1 page)
21 February 2017Termination of appointment of Nicholas David Martin as a director on 1 February 2017 (1 page)
21 February 2017Termination of appointment of Stephen Raymond Allsopp as a director on 2 February 2017 (1 page)
21 February 2017Director's details changed for Mr Benjamin Murrary on 3 February 2017 (2 pages)
21 February 2017Termination of appointment of Michelle Howard as a director on 1 February 2017 (1 page)
21 February 2017Termination of appointment of Clifford Connor as a director on 4 February 2017 (1 page)
21 February 2017Termination of appointment of Paul Richard Jenkins as a director on 4 February 2017 (1 page)
21 February 2017Director's details changed for Mr Benjamin Murrary on 3 February 2017 (2 pages)
9 February 2017Appointment of Mr Benjamin Murrary as a director on 3 February 2017 (2 pages)
9 February 2017Appointment of Mr Benjamin Murrary as a director on 3 February 2017 (2 pages)
8 February 2017Registered office address changed from Barnfield Road Swindon Wiltshire SN2 2DJ to 3rd Floor 41 - 51 Grey Street Newcastle upon Tyne NE1 6EE on 8 February 2017 (1 page)
8 February 2017Appointment of Mr Simon Patrick Butcher as a director on 3 February 2017 (2 pages)
8 February 2017Termination of appointment of Clifford Connor as a secretary on 3 February 2017 (1 page)
8 February 2017Appointment of Mr Simon Patrick Butcher as a director on 3 February 2017 (2 pages)
8 February 2017Appointment of Mr David Allen Brown as a director on 3 February 2017 (2 pages)
8 February 2017Appointment of Ms Carolyn Ferguson as a secretary on 3 February 2017 (2 pages)
8 February 2017Registered office address changed from Barnfield Road Swindon Wiltshire SN2 2DJ to 3rd Floor 41 - 51 Grey Street Newcastle upon Tyne NE1 6EE on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Clifford Connor as a secretary on 3 February 2017 (1 page)
8 February 2017Appointment of Mr Andrew Rodney Wickham as a director on 3 February 2017 (2 pages)
8 February 2017Appointment of Mr David Allen Brown as a director on 3 February 2017 (2 pages)
8 February 2017Appointment of Ms Carolyn Ferguson as a secretary on 3 February 2017 (2 pages)
8 February 2017Appointment of Mr Andrew Rodney Wickham as a director on 3 February 2017 (2 pages)
6 February 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
6 February 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
2 February 2017Full accounts made up to 31 March 2016 (34 pages)
2 February 2017Full accounts made up to 31 March 2016 (34 pages)
19 January 2017Satisfaction of charge 019976170001 in full (1 page)
19 January 2017Satisfaction of charge 019976170001 in full (1 page)
8 December 2016Director's details changed for Mr Peter Oliver on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Mr Peter Oliver on 8 December 2016 (2 pages)
22 November 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
18 March 2016Termination of appointment of Dale James Heenan as a director on 15 March 2016 (1 page)
18 March 2016Termination of appointment of Dale James Heenan as a director on 15 March 2016 (1 page)
18 March 2016Appointment of Mr Paul Adrian Banham as a director on 15 March 2016 (2 pages)
18 March 2016Appointment of Mr Michael Bertram Bawden as a director on 15 March 2016 (2 pages)
18 March 2016Appointment of Mr Michael Bertram Bawden as a director on 15 March 2016 (2 pages)
18 March 2016Appointment of Mr Paul Adrian Banham as a director on 15 March 2016 (2 pages)
18 March 2016Termination of appointment of David Andrew Hall as a director on 15 March 2016 (1 page)
18 March 2016Termination of appointment of David Andrew Hall as a director on 15 March 2016 (1 page)
22 December 2015Secretary's details changed for Clifford Connor on 22 December 2015 (1 page)
22 December 2015Secretary's details changed for Clifford Connor on 22 December 2015 (1 page)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,489,000
(9 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,489,000
(9 pages)
29 October 2015All of the property or undertaking has been released from charge 019976170001 (1 page)
29 October 2015All of the property or undertaking has been released from charge 019976170001 (1 page)
6 October 2015Full accounts made up to 31 March 2015 (34 pages)
6 October 2015Full accounts made up to 31 March 2015 (34 pages)
18 June 2015Appointment of Mr Peter Oliver as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Peter Oliver as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Peter Oliver as a director on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Gordon Hedley Frost as a director on 31 May 2015 (1 page)
18 June 2015Termination of appointment of Gordon Hedley Frost as a director on 31 May 2015 (1 page)
28 February 2015Registration of charge 019976170001, created on 19 February 2015 (36 pages)
28 February 2015Registration of charge 019976170001, created on 19 February 2015 (36 pages)
17 December 2014Appointment of Mr Dale James Heenan as a director on 16 December 2014 (2 pages)
17 December 2014Appointment of Mr Dale James Heenan as a director on 16 December 2014 (2 pages)
9 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,489,000
(9 pages)
9 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,489,000
(9 pages)
9 October 2014Full accounts made up to 31 March 2014 (33 pages)
9 October 2014Full accounts made up to 31 March 2014 (33 pages)
21 August 2014Appointment of Mr Gordon Hedley Frost as a director on 18 August 2014 (2 pages)
21 August 2014Appointment of Mr Gordon Hedley Frost as a director on 18 August 2014 (2 pages)
8 August 2014Termination of appointment of David Gordon James Burch as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of David Gordon James Burch as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of David Gordon James Burch as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Fionuala Mary Foley as a director on 17 June 2014 (1 page)
8 August 2014Termination of appointment of Keith Robert Williams as a director on 17 June 2014 (1 page)
8 August 2014Termination of appointment of Keith Robert Williams as a director on 17 June 2014 (1 page)
8 August 2014Termination of appointment of Fionuala Mary Foley as a director on 17 June 2014 (1 page)
16 July 2014Appointment of Councillor Nicholas David Martin as a director on 17 June 2014 (2 pages)
16 July 2014Appointment of Councillor Nicholas David Martin as a director on 17 June 2014 (2 pages)
11 February 2014Termination of appointment of Robert Meacham as a director (1 page)
11 February 2014Termination of appointment of Robert Meacham as a director (1 page)
13 January 2014Appointment of Ms Michelle Howard as a director (2 pages)
13 January 2014Appointment of Ms Michelle Howard as a director (2 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,489,000
(10 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,489,000
(10 pages)
10 October 2013Full accounts made up to 31 March 2013 (34 pages)
10 October 2013Full accounts made up to 31 March 2013 (34 pages)
12 June 2013Termination of appointment of Nigel Mason as a director (1 page)
12 June 2013Appointment of Mr Clifford Connor as a director (2 pages)
12 June 2013Appointment of Mr Clifford Connor as a director (2 pages)
12 June 2013Termination of appointment of Nigel Mason as a director (1 page)
11 April 2013Appointment of David Andrew Hall as a director (3 pages)
11 April 2013Appointment of David Andrew Hall as a director (3 pages)
3 January 2013Termination of appointment of Bernard Beauchamp as a director (1 page)
3 January 2013Termination of appointment of Christopher Irwin as a director (1 page)
3 January 2013Termination of appointment of Christopher Irwin as a director (1 page)
3 January 2013Termination of appointment of Bernard Beauchamp as a director (1 page)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (12 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (12 pages)
1 October 2012Full accounts made up to 31 March 2012 (33 pages)
1 October 2012Full accounts made up to 31 March 2012 (33 pages)
13 June 2012Appointment of Mr Robert Dean Meacham as a director (2 pages)
13 June 2012Termination of appointment of Peter Greenhalgh as a director (1 page)
13 June 2012Termination of appointment of Kevan Wildy as a director (1 page)
13 June 2012Appointment of Mr Stephen Raymond Allsopp as a director (2 pages)
13 June 2012Appointment of Mr Stephen Raymond Allsopp as a director (2 pages)
13 June 2012Termination of appointment of Kevan Wildy as a director (1 page)
13 June 2012Appointment of Mr Robert Dean Meacham as a director (2 pages)
13 June 2012Termination of appointment of Peter Greenhalgh as a director (1 page)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (13 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (13 pages)
14 September 2011Full accounts made up to 31 March 2011 (40 pages)
14 September 2011Full accounts made up to 31 March 2011 (40 pages)
11 July 2011Termination of appointment of Ian Dobie as a director (1 page)
11 July 2011Appointment of Miss Fionuala Mary Foley as a director (2 pages)
11 July 2011Appointment of Miss Fionuala Mary Foley as a director (2 pages)
11 July 2011Termination of appointment of Ian Dobie as a director (1 page)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (13 pages)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (13 pages)
14 September 2010Full accounts made up to 31 March 2010 (27 pages)
14 September 2010Full accounts made up to 31 March 2010 (27 pages)
5 July 2010Termination of appointment of Dale Heenan as a director (2 pages)
5 July 2010Termination of appointment of Dale Heenan as a director (2 pages)
5 July 2010Appointment of Colin Lovell as a director (3 pages)
5 July 2010Appointment of Colin Lovell as a director (3 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (10 pages)
12 November 2009Director's details changed for David Gordon James Burch on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Dale Heenan on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Nigel Allen Mason on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Peter Nicholas Greenhalgh on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Dale Heenan on 12 November 2009 (2 pages)
12 November 2009Director's details changed for David Gordon James Burch on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Ian Michael Dobie on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Peter Nicholas Greenhalgh on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (10 pages)
12 November 2009Director's details changed for Ian Michael Dobie on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Nigel Allen Mason on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Keith Robert Williams on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Bernard Andrew Beauchamp on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Keith Robert Williams on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Bernard Andrew Beauchamp on 12 November 2009 (2 pages)
8 October 2009Director's details changed for Paul Richard Jenkins on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Richard Jenkins on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Conran Irwin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Conran Irwin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Kevan Patrick Wildy on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Kevan Patrick Wildy on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Kevan Patrick Wildy on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Conran Irwin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Richard Jenkins on 8 October 2009 (2 pages)
17 September 2009Full accounts made up to 31 March 2009 (27 pages)
17 September 2009Full accounts made up to 31 March 2009 (27 pages)
27 November 2008Return made up to 12/11/08; full list of members (6 pages)
27 November 2008Return made up to 12/11/08; full list of members (6 pages)
2 October 2008Full accounts made up to 31 March 2008 (30 pages)
2 October 2008Full accounts made up to 31 March 2008 (30 pages)
19 June 2008Appointment terminated director stephen allsopp (1 page)
19 June 2008Appointment terminated director stephen allsopp (1 page)
19 June 2008Director appointed keith robert williams (2 pages)
19 June 2008Director appointed keith robert williams (2 pages)
19 June 2008Director's change of particulars / nigel mason / 22/06/2007 (1 page)
19 June 2008Director's change of particulars / nigel mason / 22/06/2007 (1 page)
20 March 2008Director appointed bernard andrew beauchamp (2 pages)
20 March 2008Appointment terminated director leslie vincent (1 page)
20 March 2008Director appointed bernard andrew beauchamp (2 pages)
20 March 2008Appointment terminated director leslie vincent (1 page)
16 November 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 November 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 October 2007Full accounts made up to 31 March 2007 (29 pages)
2 October 2007Full accounts made up to 31 March 2007 (29 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
30 November 2006Return made up to 12/11/06; full list of members (10 pages)
30 November 2006Return made up to 12/11/06; full list of members (10 pages)
2 November 2006Full accounts made up to 31 March 2006 (33 pages)
2 November 2006Full accounts made up to 31 March 2006 (33 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
8 December 2005Return made up to 12/11/05; full list of members (10 pages)
8 December 2005Full accounts made up to 31 March 2005 (28 pages)
8 December 2005Return made up to 12/11/05; full list of members (10 pages)
8 December 2005Full accounts made up to 31 March 2005 (28 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: corporation street swindon wilts SN1 1DU (1 page)
27 July 2005Registered office changed on 27/07/05 from: corporation street swindon wilts SN1 1DU (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
17 November 2004Return made up to 12/11/04; full list of members (11 pages)
17 November 2004Full accounts made up to 31 March 2004 (29 pages)
17 November 2004Return made up to 12/11/04; full list of members (11 pages)
17 November 2004Full accounts made up to 31 March 2004 (29 pages)
18 November 2003Return made up to 12/11/03; full list of members (11 pages)
18 November 2003Full accounts made up to 31 March 2003 (28 pages)
18 November 2003Return made up to 12/11/03; full list of members (11 pages)
18 November 2003Full accounts made up to 31 March 2003 (28 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
26 November 2002Full accounts made up to 31 March 2002 (24 pages)
26 November 2002Return made up to 12/11/02; full list of members (11 pages)
26 November 2002Return made up to 12/11/02; full list of members (11 pages)
26 November 2002Full accounts made up to 31 March 2002 (24 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Full accounts made up to 31 March 2001 (24 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Return made up to 12/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(288) ‐ Director resigned
(9 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Full accounts made up to 31 March 2001 (24 pages)
14 November 2001Return made up to 12/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(288) ‐ Director resigned
(9 pages)
17 November 2000Return made up to 12/11/00; full list of members (9 pages)
17 November 2000Full group accounts made up to 31 March 2000 (31 pages)
17 November 2000Return made up to 12/11/00; full list of members (9 pages)
17 November 2000Full group accounts made up to 31 March 2000 (31 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
23 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 1999Full group accounts made up to 31 March 1999 (26 pages)
22 November 1999Full group accounts made up to 31 March 1999 (26 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Full group accounts made up to 31 March 1998 (27 pages)
17 November 1998Return made up to 12/11/98; full list of members (8 pages)
17 November 1998Director resigned (1 page)
17 November 1998Return made up to 12/11/98; full list of members (8 pages)
17 November 1998Full group accounts made up to 31 March 1998 (27 pages)
17 November 1998New director appointed (2 pages)
19 November 1997Return made up to 12/11/97; no change of members (6 pages)
19 November 1997Full group accounts made up to 31 March 1997 (27 pages)
19 November 1997Return made up to 12/11/97; no change of members (6 pages)
19 November 1997Full group accounts made up to 31 March 1997 (27 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
20 November 1996Return made up to 12/11/96; no change of members (6 pages)
20 November 1996Full group accounts made up to 31 March 1996 (27 pages)
20 November 1996Return made up to 12/11/96; no change of members (6 pages)
20 November 1996Full group accounts made up to 31 March 1996 (27 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
6 December 1995Full group accounts made up to 31 March 1995 (27 pages)
6 December 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 1995Full group accounts made up to 31 March 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
19 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1986Incorporation (17 pages)
7 March 1986Incorporation (17 pages)