Company NameGreat North Eastern Railway Company Limited
DirectorsScott Bradley Marshall and Helen Elizabeth Stenton
Company StatusActive
Company Number02493030
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)
Previous NameMk Metro Limited

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 NameScott Bradley Marshall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(33 years, 7 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameHelen Elizabeth Stenton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(33 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameJohn Frederick Sankey
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence Address124 Clarence Avenue
Northampton
NN2 6PA
Director NameMichael James Conroy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence Address65 Lowlands Close
Northampton
Northamptonshire
NN3 5EX
Director NameJeffrey Gundel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 1993)
RoleCompany Director
Correspondence Address72 Lowick Court
Moulton
Northampton
NN3 7TY
Director NameJohn Banks Hargreaves
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 25 November 1992)
RoleCompany Director
Correspondence Address2 Capel Close
Summertown
Oxford
Oxfordshire
OX2 7LA
Secretary NameJohn Frederick Sankey
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence Address124 Clarence Avenue
Northampton
NN2 6PA
Director NameGary Atkinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 September 1992)
RoleBus Company Manager
Correspondence Address36 Plumstead Avenue
Bradwell Common
Milton Keynes
Buckinghamshire
MK13 8AF
Director NameRichard George Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1995)
RoleFinancial Director
Correspondence Address129 London Road
Chatteris
Cambridgeshire
PE16 6LT
Director NamePaul Anthony Merryweather
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1995)
RoleChairman/Director
Correspondence Address42 Great Lane
Reach
Cambridge
Cambs
CB5 0JF
Secretary NameRichard George Smith
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1995)
RoleFinancial Director
Correspondence Address129 London Road
Chatteris
Cambridgeshire
PE16 6LT
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMrs Alan Charles Fuller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameWilliam Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressJalna
Baggrow Aspatria
Carlisle
Cumbria
CA5 3QH
Secretary NameMrs Alan Charles Fuller
NationalityBritish
StatusResigned
Appointed06 December 1995(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameMichael Bruce Clayton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 May 1997)
RoleAccountant
Correspondence AddressLark Rise Longrose Lane
Kniveton
Ashbourne
Derbyshire
DE6 1JL
Secretary NameMichael Bruce Clayton
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 May 1997)
RoleAccountant
Correspondence AddressLark Rise Longrose Lane
Kniveton
Ashbourne
Derbyshire
DE6 1JL
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(6 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 May 1997)
RoleCompany Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameYvonne Newey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(7 years after company formation)
Appointment Duration8 years, 9 months (resigned 13 February 2006)
RoleFinance Manager
Correspondence Address92 Welland Road
Hilton
Derby
DE65 5NE
Director NameMr Julian Henry Peddle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(7 years after company formation)
Appointment Duration8 years, 9 months (resigned 13 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecliff
Barrow Hill Rocester
Uttoxeter
ST14 5BX
Secretary NameMr Hugh Christopher Thorpe Staunton
NationalityBritish
StatusResigned
Appointed02 May 1997(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 2004)
RoleCompany Director
Correspondence AddressGamekeepers Lodge Church Road
Peckleton
Leicester
LE9 7RA
Secretary NameYvonne Newey
NationalityBritish
StatusResigned
Appointed02 May 1997(7 years after company formation)
Appointment Duration8 years, 9 months (resigned 13 February 2006)
RoleFinance Manager
Correspondence Address92 Welland Road
Hilton
Derby
DE65 5NE
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(15 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameAlan William Severn
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(15 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Michael David Cooper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(15 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetchley Cottage
Stony Lane, Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DS
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed13 February 2006(15 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Paul Stephen Adcock
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameBeverley Elizabeth Lawson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kevin Paul Hawkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(22 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameNathanael Christopher Mellor
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(23 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(23 years, 8 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 Mark Antony Bowd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(25 years, 9 months after company formation)
Appointment Duration5 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Lorna Edwards
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Helen Mary Seeber
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2020(30 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP

Contact

Websitemkgarage.co.uk

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 40 other UK companies use this postal address

Shareholders

100 at £1Premier Buses LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

25 August 1999Delivered on: 13 September 1999
Satisfied on: 22 February 2006
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 land and buildings on the south side of old wolverton road wolverton buckinghamshire t/n BM233417. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 August 1999Delivered on: 13 September 1999
Satisfied on: 22 February 2006
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 unit 3 arden park old wolverton road old wolverton buckinghamshire t/n BM234625. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 March 1999Delivered on: 15 March 1999
Satisfied on: 13 March 2000
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 unit 3 arden park old wolverton road old wolverton buckinghamshire-BM234624. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 March 1999Delivered on: 15 March 1999
Satisfied on: 13 March 2000
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 unit 3 arden park old wolverton road old wolverton buckinghamshire-BM234625. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 July 1997Delivered on: 28 July 1997
Satisfied on: 22 February 2006
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
18 July 1997Delivered on: 23 July 1997
Satisfied on: 27 February 1998
Persons entitled: Stagecoach (South) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 2ND may 1997 a second agreement dated 2N may 1997 and under or pursuant to the chattel mortgage.
Particulars: The vehicles registration nos H650 vvv,H651VVV,H652VVV,H653VVV,K711ASC,K712ASC,L426XVV/L427XVV,L428XVV,M429BNV and M430BNV and the benefit of all contracts conditions warranties and agreements pertaining thereto all log books maintenance records record books manuals handbooks specifications and drawings and other documents relating thereto the benefit of all insurances and proceeds of sale thereof.
Fully Satisfied
18 July 1997Delivered on: 23 July 1997
Satisfied on: 27 February 1998
Persons entitled: Stagecoach (South) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 2ND may 1997,an agreement dated 2ND may 1997 and under or pursuant to the legal charge.
Particulars: F/H property comprising 15 stukeley road huntingdon cambridge.
Fully Satisfied
29 April 1993Delivered on: 4 May 1993
Satisfied on: 28 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 November 2006Delivered on: 2 December 2006
Satisfied on: 14 March 2013
Persons entitled: Ing Lease (UK) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the goods being chassis: scania 1853463. reg no: YN06 jxj. Bodywork: wrights. Body type: solar. Chassis: scania 1853467. reg no: YN06 jxk. Bodywork: wrights. Body type: solar. Chassis: scania 1853572. reg no: YN06 jxo. Bodywork: wrights. Body type: solar. (For details of further goods charged please see form 395). see the mortgage charge document for full details.
Fully Satisfied
8 July 2005Delivered on: 13 July 2005
Satisfied on: 14 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 May 1992Delivered on: 28 May 1992
Satisfied on: 19 June 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M722C for full details. 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

Filing History

12 January 2024Termination of appointment of Helen Mary Seeber as a director on 12 January 2024 (1 page)
10 January 2024Appointment of Helen Elizabeth Stenton as a director on 9 January 2024 (2 pages)
4 January 2024Solvency Statement dated 22/12/23 (1 page)
4 January 2024Statement by Directors (1 page)
4 January 2024Statement of capital on 4 January 2024
  • GBP 1
(3 pages)
4 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2023Appointment of Scott Bradley Marshall as a director on 22 November 2023 (2 pages)
9 October 2023Director's details changed for Mrs Helen Mary Seeber on 3 October 2023 (2 pages)
22 May 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
27 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
17 November 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
1 July 2021Director's details changed for Mrs Helen Mary Seeber on 1 July 2021 (2 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (10 pages)
17 June 2020Termination of appointment of Lorna Edwards as a director on 17 June 2020 (1 page)
17 June 2020Appointment of Mrs Helen Mary Seeber as a director on 17 June 2020 (2 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
7 November 2019Director's details changed for Mrs Lorna Edwards on 25 October 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
1 April 2019Director's details changed for Mrs Lorna Edwards on 22 March 2019 (2 pages)
22 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
27 June 2016Termination of appointment of Mark Antony Bowd as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Richard Anthony Bowler as a director on 27 June 2016 (1 page)
27 June 2016Appointment of Mrs Lorna Edwards as a director on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Mark Antony Bowd as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Richard Anthony Bowler as a director on 27 June 2016 (1 page)
27 June 2016Appointment of Mrs Lorna Edwards as a director on 27 June 2016 (2 pages)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 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)
18 January 2016Termination of appointment of Paul Stephen Adcock as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Paul Stephen Adcock as a director on 18 January 2016 (1 page)
15 January 2016Director's details changed for Mr Paul Stephen Adcock on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Paul Stephen Adcock on 15 January 2016 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
4 June 2015Termination of appointment of Kevin Paul Hawkins as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Kevin Paul Hawkins as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Kevin Paul Hawkins as a director on 4 June 2015 (1 page)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 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)
3 September 2014Termination of appointment of Nathanael Christopher Mellor as a director on 30 May 2014 (1 page)
3 September 2014Termination of appointment of Nathanael Christopher Mellor as a director on 30 May 2014 (1 page)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
9 September 2013Termination of appointment of Beverley Lawson as a director (1 page)
9 September 2013Appointment of Nathanael Christopher Mellor as a director (2 pages)
9 September 2013Termination of appointment of Beverley Lawson as a director (1 page)
9 September 2013Appointment of Nathanael Christopher Mellor as a director (2 pages)
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)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 September 2012Full accounts made up to 31 December 2011 (18 pages)
6 September 2012Full accounts made up to 31 December 2011 (18 pages)
29 August 2012Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 pages)
29 August 2012Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 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)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 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)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
25 November 2010Appointment of Kevin Paul Hawkins as a director (2 pages)
25 November 2010Appointment of Beverley Elizabeth Lawson as a director (2 pages)
25 November 2010Appointment of Kevin Paul Hawkins as a director (2 pages)
25 November 2010Appointment of Beverley Elizabeth Lawson as a director (2 pages)
29 October 2010Termination of appointment of Alan Severn as a director (1 page)
29 October 2010Termination of appointment of Alan Severn as a director (1 page)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
12 July 2010Director's details changed for Mr Paul Adcock on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Adcock on 12 July 2010 (2 pages)
27 May 2010Director's details changed for Alan William Severn on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Alan William Severn on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Alan William Severn on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 17 March 2010 (1 page)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Richard Anthony Bowler on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Alan William Severn on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 17 March 2010 (1 page)
17 March 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 17 March 2010 (1 page)
17 March 2010Director's details changed for Richard Anthony Bowler on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Alan William Severn on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 17 March 2010 (1 page)
16 March 2010Appointment of Mr Paul Adcock as a director (2 pages)
16 March 2010Appointment of Mr Paul Adcock as a director (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
9 October 2008Appointment terminated director keith spicer (1 page)
9 October 2008Appointment terminated director keith spicer (1 page)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
1 April 2007Return made up to 17/03/07; full list of members (7 pages)
1 April 2007Return made up to 17/03/07; full list of members (7 pages)
5 February 2007Full accounts made up to 31 December 2005 (18 pages)
5 February 2007Full accounts made up to 31 December 2005 (18 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
6 March 2006New director appointed (8 pages)
6 March 2006New director appointed (8 pages)
1 March 2006Auditors resignation (1 page)
1 March 2006Notice of resolution removing auditor (1 page)
1 March 2006Auditors resignation (1 page)
1 March 2006Notice of resolution removing auditor (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
28 February 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: unit 3 arden park old wolverton road, old wolverton, milton keynes buckinghamshire MK12 5RN (1 page)
21 February 2006Registered office changed on 21/02/06 from: unit 3 arden park old wolverton road, old wolverton, milton keynes buckinghamshire MK12 5RN (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Director resigned (1 page)
9 December 2005Accounts for a medium company made up to 30 April 2005 (18 pages)
9 December 2005Accounts for a medium company made up to 30 April 2005 (18 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
19 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Accounts for a medium company made up to 30 April 2004 (18 pages)
17 November 2004Accounts for a medium company made up to 30 April 2004 (18 pages)
3 April 2004Secretary resigned (1 page)
3 April 2004Secretary resigned (1 page)
3 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
3 April 2003Return made up to 17/03/03; full list of members (7 pages)
3 April 2003Return made up to 17/03/03; full list of members (7 pages)
28 February 2003Accounts for a medium company made up to 30 April 2002 (21 pages)
28 February 2003Accounts for a medium company made up to 30 April 2002 (21 pages)
9 September 2002Registered office changed on 09/09/02 from: bus depot snowdon drive winterhill milton keynes MK6 1AD (1 page)
9 September 2002Registered office changed on 09/09/02 from: bus depot snowdon drive winterhill milton keynes MK6 1AD (1 page)
4 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (20 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (20 pages)
9 April 2001Return made up to 17/03/01; full list of members (7 pages)
9 April 2001Return made up to 17/03/01; full list of members (7 pages)
5 March 2001Full accounts made up to 30 April 2000 (19 pages)
5 March 2001Full accounts made up to 30 April 2000 (19 pages)
30 March 2000Return made up to 17/03/00; full list of members (7 pages)
30 March 2000Return made up to 17/03/00; full list of members (7 pages)
13 March 2000Declaration of satisfaction of mortgage/charge (1 page)
13 March 2000Declaration of satisfaction of mortgage/charge (1 page)
13 March 2000Declaration of satisfaction of mortgage/charge (1 page)
13 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 January 2000Full accounts made up to 30 April 1999 (19 pages)
23 January 2000Full accounts made up to 30 April 1999 (19 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
15 March 1999Return made up to 17/03/99; no change of members (4 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
15 March 1999Return made up to 17/03/99; no change of members (4 pages)
4 February 1999Full accounts made up to 30 April 1998 (18 pages)
4 February 1999Full accounts made up to 30 April 1998 (18 pages)
27 January 1999Secretary's particulars changed (1 page)
27 January 1999Secretary's particulars changed (1 page)
9 June 1998Full accounts made up to 2 May 1997 (16 pages)
9 June 1998Full accounts made up to 2 May 1997 (16 pages)
9 June 1998Full accounts made up to 2 May 1997 (16 pages)
11 April 1998Return made up to 17/03/98; full list of members
  • 363(287) ‐ Registered office changed on 11/04/98
(6 pages)
11 April 1998Return made up to 17/03/98; full list of members
  • 363(287) ‐ Registered office changed on 11/04/98
(6 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Memorandum and Articles of Association (10 pages)
24 September 1997Memorandum and Articles of Association (10 pages)
24 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1997New director appointed (3 pages)
15 August 1997New secretary appointed;new director appointed (3 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: 100 cowley road cambridge (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997New secretary appointed;new director appointed (3 pages)
15 August 1997Director resigned (1 page)
15 August 1997Secretary resigned;director resigned (1 page)
15 August 1997New director appointed (3 pages)
15 August 1997Registered office changed on 15/08/97 from: 100 cowley road cambridge (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Secretary resigned;director resigned (1 page)
5 August 1997Auditor's resignation (1 page)
5 August 1997Auditor's resignation (1 page)
30 July 1997Declaration of assistance for shares acquisition (6 pages)
30 July 1997Declaration of assistance for shares acquisition (6 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (7 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (7 pages)
24 March 1997Return made up to 17/03/97; full list of members (6 pages)
24 March 1997Return made up to 17/03/97; full list of members (6 pages)
18 March 1997Full accounts made up to 30 April 1996 (19 pages)
18 March 1997Full accounts made up to 30 April 1996 (19 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
10 September 1996Secretary resigned;director resigned (2 pages)
10 September 1996New secretary appointed;new director appointed (1 page)
10 September 1996New secretary appointed;new director appointed (1 page)
10 September 1996Secretary resigned;director resigned (2 pages)
16 April 1996Return made up to 17/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 April 1996Return made up to 17/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 March 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
31 March 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
21 March 1996Auditor's resignation (1 page)
21 March 1996Auditor's resignation (1 page)
10 January 1996Director resigned;new director appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
5 January 1996Registered office changed on 05/01/96 from: 3-5 dukes court newmarket road cambridge CB5 8DY (1 page)
5 January 1996Registered office changed on 05/01/96 from: 3-5 dukes court newmarket road cambridge CB5 8DY (1 page)
15 September 1995Full accounts made up to 31 December 1994 (10 pages)
15 September 1995Full accounts made up to 31 December 1994 (10 pages)
4 May 1995Company name changed buckinghamshire road car LIMITED\certificate issued on 05/05/95 (4 pages)
4 May 1995Company name changed buckinghamshire road car LIMITED\certificate issued on 05/05/95 (4 pages)
29 March 1995Return made up to 17/03/95; no change of members (4 pages)
29 March 1995Return made up to 17/03/95; no change of members (4 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
18 April 1990Incorporation (17 pages)
18 April 1990Incorporation (17 pages)