Company NameSouthern Vectis Limited
DirectorsAndrew Rodney Wickham and Benjamin Matthew Murray
Company StatusActive
Company Number02005917
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years, 1 month ago)
Previous NamesRP 63 Limited and Southern Vectis Plc

Business Activity

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

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed01 July 2006(20 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Andrew Rodney Wickham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Benjamin Matthew Murray
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed13 October 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Gary Vernon Reginald Batchelor
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 1997)
RoleCompany Director
Correspondence AddressOrchard Lodge 32 Battery Road
Cowes
Isle Of Wight
PO31 8DP
Director NameIan William Palmer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Mall
Carisbrooke Road
Newport
Isle Of Wight
PO30 1BW
Director NameJohn Alford Kingswell Collins
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressHolly Hill Cypress Road
Newport
Isle Of Wight
PO30 1EX
Director NameMr Stuart Geoffrey Linn
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 York Avenue
East Cowes
Isle Of Wight
PO32 6BE
Director NameFrancis Richmond Dabell
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1996)
RoleChine Manager
Correspondence AddressOrchard Grove
Undercliff Drive St Lawrence
Ventnor
Isle Of Wight
PO38 1YA
Secretary NameKathryn Boyes
NationalityBritish
StatusResigned
Appointed15 October 1992(6 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Palmers Brook Cottages
Park Road Wootton
Ryde
Isle Of Wight
PO33 4NS
Director NameMr John Barr
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressHamble House Hamble House Gardens
Hamble
Southampton
SO31 4JG
Director NameMr Graham William Norman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 1996)
RoleCompany Director
Correspondence Address3 Cliff Road
Cowes
Isle Of Wight
PO31 8BN
Director NameAlbert Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address2 Broadstraik Place
Elrick
Westhill
Aberdeenshire
AB32 6DB
Scotland
Director NameKathryn Boyes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Palmers Brook Cottages
Park Road Wootton
Ryde
Isle Of Wight
PO33 4NS
Director NameMr Anthony Peter Holmes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farm
Wellow Top Road, Wellow
Yarmouth
Isle Of Wight
PO41 0TB
Director NameMr Glyn Andrew Humphries
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grayshott Laurels
Lindford
Bordon
Hampshire
GU35 0QB
Director NameMr Michael Sedley Killingley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Southdown Road Shawford
Winchester
Hampshire
SO21 2BY
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(19 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed29 July 2005(19 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr George Colin McPherson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(19 years, 5 months after company formation)
Appointment Duration9 months (resigned 15 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aintree Drive
Shotley Bridge
Consett
County Durham
DH8 0NT
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Elliot John Laurie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(24 years, 4 months after company formation)
Appointment Duration2 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address6th Floor 1 Warwick Row
London
SW1E 5ER
Director NameMr Matthew Stjohn Dolphin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(24 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 10 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Alex Paul Carter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(24 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 10 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Martin Richard Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(24 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 October 2022)
RoleTransport Manager
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
Appointed15 June 2011(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 1 Warwick Row
London
SW1E 5ER
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(26 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(29 years, 11 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(33 years, 2 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, 6 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

Websiteislandbuses.info
Telephone01760 065536
Telephone regionSwaffham

Location

Registered Address3rd Floor 41-51 Grey St
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

19.8m at £0.1Go-ahead Group PLC
100.00%
Ordinary

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

29 September 1988Delivered on: 10 October 1988
Satisfied on: 16 February 2001
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 land at princes road, freshwater, isle of wight and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 21 November 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: Land on south side of church place, freshwater, isle of wight title no iw 5199 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 20 April 1993
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: 29, melbourne street, newport, isle of wight. Title no iw 5198 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 16 February 2001
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 32, high street, cowes, isle of wight and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 16 September 2005
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: L/H property k/a bus station at the esplanade, ryde, isle of wight and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 16 February 2001
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 station & premises at south street, orchard street & st. James' street, newport, isle of wight and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1988Delivered on: 8 July 1988
Satisfied on: 16 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 October 1986Delivered on: 21 October 1986
Satisfied on: 30 March 1990
Persons entitled: National Bus Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a share purchase agreement dated 7/10/86.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1990Delivered on: 5 April 1990
Satisfied on: 16 September 2005
Persons entitled: British Railways Board.

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 6(b) of the conveyance dated 20.3.90.
Particulars: Bus depot part road isle of wight.
Fully Satisfied
29 September 1988Delivered on: 19 October 1988
Satisfied on: 16 February 2001
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: Land to the south of south street newport isle of wight forming part of newport bus station title no hp 14117 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 16 September 2005
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 land between carvel lane and cross st, cowes, isle of wight and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 16 February 2001
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 land at park road, ryde, isle of wight and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 16 February 2001
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: L/H property k/a land at park road, ryde, isle of wight and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 16 February 2001
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 22 & 22A, pier street, ventnor, isle of wight, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 28 September 1995
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 land at victoria street, albert street, ventnor, isle of wight and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 16 September 2005
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: Land on north side of york avenue, east cowes, isle of wight. Title no iw 5263 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 16 February 2001
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: Land at melbourne street, newport, isle of wight. Title no iw 12436 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 16 February 2001
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 land at nelson road & 37 melbourne street, newport, isle of wight & proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1986Delivered on: 10 October 1986
Satisfied on: 16 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 29 June 2019 (5 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
14 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 1 July 2017 (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
20 March 2017Accounts for a dormant company made up to 2 July 2016 (5 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)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
9 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,975,430.9
(6 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,975,430.9
(6 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,975,430.9
(6 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 1,975,430.9
(6 pages)
1 October 2014Statement of company's objects (2 pages)
1 October 2014Statement of company's objects (2 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (5 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (5 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,975,430.9
(6 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,975,430.9
(6 pages)
14 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
14 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
4 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 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 Martin Richard Dean on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr Martin Richard Dean on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
12 September 2012Appointment of Mr Keith Down as a director (2 pages)
12 September 2012Appointment of Mr Keith Down as a director (2 pages)
13 August 2012Appointment of Mr David Allen Brown as a director (2 pages)
13 August 2012Appointment of Mr David Allen Brown as a director (2 pages)
25 June 2012Termination of appointment of Keith Down as a director (1 page)
25 June 2012Termination of appointment of David Brown as a director (1 page)
25 June 2012Termination of appointment of Keith Down as a director (1 page)
25 June 2012Termination of appointment of David Brown as a director (1 page)
16 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
16 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
16 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
30 June 2011Appointment of Keith Down as a director (3 pages)
30 June 2011Appointment of Keith Down as a director (3 pages)
28 June 2011Appointment of David Allen Brown as a director (3 pages)
28 June 2011Appointment of David Allen Brown as a director (3 pages)
8 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
8 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
8 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
17 December 2010Termination of appointment of Elliot Laurie as a director (1 page)
17 December 2010Termination of appointment of Elliot Laurie as a director (1 page)
17 December 2010Appointment of Mr Martin Richard Dean as a director (2 pages)
17 December 2010Appointment of Mr Martin Richard Dean as a director (2 pages)
10 December 2010Termination of appointment of Alex Carter as a director (1 page)
10 December 2010Termination of appointment of Keith Ludeman as a director (1 page)
10 December 2010Termination of appointment of Matthew Dolphin as a director (1 page)
10 December 2010Termination of appointment of Nicholas Swift as a director (1 page)
10 December 2010Termination of appointment of Alex Carter as a director (1 page)
10 December 2010Termination of appointment of Keith Ludeman as a director (1 page)
10 December 2010Termination of appointment of Nicholas Swift as a director (1 page)
10 December 2010Termination of appointment of Matthew Dolphin as a director (1 page)
10 December 2010Appointment of Mr Elliot John Laurie as a director (2 pages)
10 December 2010Appointment of Mr Elliot John Laurie as a director (2 pages)
3 December 2010Appointment of Mr Matthew Stjohn Dolphin as a director (3 pages)
3 December 2010Appointment of Alex Paul Carter as a director (3 pages)
3 December 2010Appointment of Alex Paul Carter as a director (3 pages)
3 December 2010Appointment of Mr Matthew Stjohn Dolphin as a director (3 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
8 October 2010Appointment of Keith Lawrence Ludeman as a director (3 pages)
8 October 2010Termination of appointment of Elliot Laurie as a director (1 page)
8 October 2010Appointment of Mr Nicholas Swift as a director (3 pages)
8 October 2010Appointment of Mr Nicholas Swift as a director (3 pages)
8 October 2010Termination of appointment of Elliot Laurie as a director (1 page)
8 October 2010Appointment of Keith Lawrence Ludeman as a director (3 pages)
27 July 2010Termination of appointment of Keith Ludeman as a director (1 page)
27 July 2010Termination of appointment of Nicholas Swift as a director (1 page)
27 July 2010Appointment of Mr Elliot John Laurie as a director (2 pages)
27 July 2010Appointment of Mr Elliot John Laurie as a director (2 pages)
27 July 2010Termination of appointment of Keith Ludeman as a director (1 page)
27 July 2010Termination of appointment of Nicholas Swift as a director (1 page)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/04/2010
(6 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/04/2010
(6 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (5 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (5 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
9 November 2009Registered office address changed from 3Rd Floor 41-51 Grey Street Newcastle upon Tyne Ne1 633 on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 3Rd Floor 41-51 Grey Street Newcastle upon Tyne Ne1 633 on 9 November 2009 (1 page)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
9 November 2009Registered office address changed from 3Rd Floor 41-51 Grey Street Newcastle upon Tyne Ne1 633 on 9 November 2009 (1 page)
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)
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)
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)
25 February 2009Accounts for a dormant company made up to 28 June 2008 (5 pages)
25 February 2009Accounts for a dormant company made up to 28 June 2008 (5 pages)
11 November 2008Return made up to 19/10/08; full list of members (3 pages)
11 November 2008Return made up to 19/10/08; full list of members (3 pages)
25 April 2008Full accounts made up to 30 June 2007 (13 pages)
25 April 2008Full accounts made up to 30 June 2007 (13 pages)
9 April 2008Registered office changed on 09/04/2008 from 41-51 grey street newcastle upon tyne NE1 6EE (1 page)
9 April 2008Registered office changed on 09/04/2008 from 41-51 grey street newcastle upon tyne NE1 6EE (1 page)
16 November 2007Return made up to 19/10/07; full list of members (2 pages)
16 November 2007Return made up to 19/10/07; full list of members (2 pages)
26 July 2007New director appointed (9 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
8 May 2007Full accounts made up to 1 July 2006 (13 pages)
8 May 2007Full accounts made up to 1 July 2006 (13 pages)
8 May 2007Full accounts made up to 1 July 2006 (13 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
22 November 2006Return made up to 19/10/06; full list of members (6 pages)
22 November 2006Return made up to 19/10/06; full list of members (6 pages)
17 November 2006Return made up to 15/10/06; full list of members (6 pages)
17 November 2006Return made up to 15/10/06; full list of members (6 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 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
4 February 2006Full accounts made up to 2 July 2005 (15 pages)
4 February 2006Full accounts made up to 2 July 2005 (15 pages)
4 February 2006Full accounts made up to 2 July 2005 (15 pages)
8 December 2005Return made up to 15/10/05; bulk list available separately (6 pages)
8 December 2005Return made up to 15/10/05; bulk list available separately (6 pages)
25 November 2005Location of debenture register (1 page)
25 November 2005Location of register of members (1 page)
25 November 2005Location of register of members (1 page)
25 November 2005Location of debenture register (1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2005Re-registration of Memorandum and Articles (10 pages)
8 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2005Re-registration of Memorandum and Articles (10 pages)
8 November 2005Application for reregistration from PLC to private (1 page)
8 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2005Application for reregistration from PLC to private (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2005Aud cease to hold office (1 page)
6 September 2005Aud cease to hold office (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New secretary appointed;new director appointed (4 pages)
22 August 2005Director resigned (1 page)
22 August 2005New secretary appointed;new director appointed (4 pages)
22 August 2005Director resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: nelson road newport isle of wight PO30 1RD (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: nelson road newport isle of wight PO30 1RD (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (4 pages)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005New director appointed (4 pages)
22 August 2005Director resigned (1 page)
7 July 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
7 July 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
8 November 2004Return made up to 15/10/04; bulk list available separately (7 pages)
8 November 2004Return made up to 15/10/04; bulk list available separately (7 pages)
1 November 2004Group of companies' accounts made up to 30 April 2004 (36 pages)
1 November 2004Group of companies' accounts made up to 30 April 2004 (36 pages)
29 October 2003Return made up to 15/10/03; bulk list available separately (7 pages)
29 October 2003Return made up to 15/10/03; bulk list available separately (7 pages)
22 October 2003Group of companies' accounts made up to 30 April 2003 (36 pages)
22 October 2003Group of companies' accounts made up to 30 April 2003 (36 pages)
9 January 2003New director appointed (5 pages)
9 January 2003New director appointed (5 pages)
6 November 2002Return made up to 15/10/02; bulk list available separately (8 pages)
6 November 2002Return made up to 15/10/02; bulk list available separately (8 pages)
29 October 2002Group of companies' accounts made up to 30 April 2002 (36 pages)
29 October 2002Group of companies' accounts made up to 30 April 2002 (36 pages)
21 November 2001Return made up to 15/10/01; bulk list available separately (8 pages)
21 November 2001Return made up to 15/10/01; bulk list available separately (8 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
5 November 2001Group of companies' accounts made up to 30 April 2001 (39 pages)
5 November 2001Group of companies' accounts made up to 30 April 2001 (39 pages)
20 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of mortgage charge released/ceased (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of mortgage charge released/ceased (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of mortgage charge released/ceased (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of mortgage charge released/ceased (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
14 December 2000Interim accounts made up to 20 November 2000 (13 pages)
14 December 2000Interim accounts made up to 20 November 2000 (13 pages)
25 October 2000Return made up to 15/10/00; bulk list available separately (9 pages)
25 October 2000Full group accounts made up to 30 April 2000 (36 pages)
25 October 2000Full group accounts made up to 30 April 2000 (36 pages)
25 October 2000Return made up to 15/10/00; bulk list available separately (9 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
1 November 1999Return made up to 15/10/99; bulk list available separately (13 pages)
1 November 1999Return made up to 15/10/99; bulk list available separately (13 pages)
28 October 1999Full group accounts made up to 30 April 1999 (35 pages)
28 October 1999Full group accounts made up to 30 April 1999 (35 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
24 June 1999Location of register of members (1 page)
24 June 1999Location of register of members (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
3 November 1998Full group accounts made up to 30 April 1998 (29 pages)
3 November 1998Return made up to 15/10/98; bulk list available separately (10 pages)
3 November 1998Return made up to 15/10/98; bulk list available separately (10 pages)
3 November 1998Full group accounts made up to 30 April 1998 (29 pages)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
3 November 1997Return made up to 15/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 1997Full group accounts made up to 30 April 1997 (36 pages)
3 November 1997Full group accounts made up to 30 April 1997 (36 pages)
3 November 1997Return made up to 15/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1997Ad 21/03/97--------- £ si [email protected]=62445 £ ic 1912985/1975430 (2 pages)
16 April 1997Ad 21/03/97--------- £ si [email protected]=62445 £ ic 1912985/1975430 (2 pages)
27 March 1997Ad 21/03/97--------- £ si [email protected]=62445 £ ic 1912985/1975430 (2 pages)
27 March 1997Ad 21/03/97--------- £ si [email protected]=62445 £ ic 1912985/1975430 (2 pages)
28 January 1997New director appointed (3 pages)
28 January 1997New director appointed (3 pages)
16 December 1996Director's particulars changed (1 page)
16 December 1996Director's particulars changed (1 page)
7 November 1996Full group accounts made up to 30 April 1996 (35 pages)
7 November 1996Return made up to 15/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(53 pages)
7 November 1996Full group accounts made up to 30 April 1996 (35 pages)
7 November 1996Return made up to 15/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(53 pages)
21 October 1996Director's particulars changed (1 page)
21 October 1996Director's particulars changed (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 November 1995Full group accounts made up to 30 April 1995 (30 pages)
3 November 1995Full group accounts made up to 30 April 1995 (30 pages)
31 October 1995Return made up to 15/10/95; change of members (74 pages)
31 October 1995Return made up to 15/10/95; change of members (74 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995New director appointed (4 pages)
18 August 1995New director appointed (4 pages)
16 May 1995New director appointed (4 pages)
16 May 1995New director appointed (4 pages)
17 November 1989Full group accounts made up to 30 April 1989 (29 pages)
17 November 1989£ nc 2000000/3000000 04/10/89 (1 page)
17 November 1989£ nc 2000000/3000000 04/10/89 (1 page)
17 November 1989Full group accounts made up to 30 April 1989 (29 pages)
24 October 1989Wd 20/10/89 ad 04/10/89--------- £ si [email protected] (24 pages)
24 October 1989Wd 20/10/89 ad 04/10/89--------- £ si [email protected] (24 pages)
26 January 1989Wd 06/01/89 ad 24/11/88--------- £ si [email protected]=31305 (17 pages)
26 January 1989Wd 06/01/89 ad 24/11/88--------- £ si [email protected]=31305 (17 pages)
8 December 1988Wd 23/11/88 ad 31/10/88--------- £ si [email protected]=499698 (10 pages)
8 December 1988Wd 23/11/88 ad 31/10/88--------- £ si [email protected]=499698 (10 pages)
3 February 1988S-div (1 page)
3 February 1988S-div (1 page)
3 February 1988Wd 08/01/88 ad 03/11/87--------- £ si [email protected]=83283 (9 pages)
3 February 1988Wd 08/01/88 ad 03/11/87--------- £ si [email protected]=83283 (9 pages)
21 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1987Certificate of re-registration from Private to Public Limited Company (1 page)
4 December 1987Re-registration of Memorandum and Articles (83 pages)
4 December 1987Re-registration of Memorandum and Articles (83 pages)
4 December 1987Certificate of re-registration from Private to Public Limited Company (1 page)
24 October 1986Company name changed rp 63 LIMITED\certificate issued on 24/10/86 (1 page)
24 October 1986Company name changed rp 63 LIMITED\certificate issued on 24/10/86 (1 page)
20 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 April 1986Incorporation (19 pages)
2 April 1986Incorporation (19 pages)