Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Steven John Hamilton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Andrew Rodney Wickham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2011(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Benjamin Matthew Murray |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2016(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr David Richard Lee-Kong |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Martin Richard Dean |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Anthony Peter Holmes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor Farm Wellow Top Road, Wellow Yarmouth Isle Of Wight PO41 0TB |
Director Name | Mr Philip Peter Ledger |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51 Orchard Road Shanklin Isle Of Wight PO37 7NX |
Secretary Name | Mr Anthony Peter Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor Farm Wellow Top Road, Wellow Yarmouth Isle Of Wight PO41 0TB |
Director Name | Kathryn Boyes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Palmers Brook Cottages Park Road Wootton Ryde Isle Of Wight PO33 4NS |
Director Name | Ian William Palmer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mall Carisbrooke Road Newport Isle Of Wight PO30 1BW |
Director Name | Mr Michael Sedley Killingley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Southdown Road Shawford Winchester Hampshire SO21 2BY |
Director Name | Mr Stuart Geoffrey Linn |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 York Avenue East Cowes Isle Of Wight PO32 6BE |
Secretary Name | Kathryn Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Palmers Brook Cottages Park Road Wootton Ryde Isle Of Wight PO33 4NS |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Matthew Stjohn Dolphin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Geoffrey Michael Parson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 July 2007) |
Role | Fleet Engineer |
Correspondence Address | 19 Harper Road Salisbury Wiltshire SP2 7HG |
Director Name | Mr Andrew Rodney Wickham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2 - 8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Alex Paul Carter |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Marc Owain Morgan Huws |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2012) |
Role | Divisional Director |
Country of Residence | Britain |
Correspondence Address | Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Edward John Andrew Wills |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 February 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(11 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Nicholas John Dillon Woods |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(16 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(21 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(21 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | gosouthcoast.co.uk |
---|---|
Telephone | 01983 827000 |
Telephone region | Isle of Wight |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
19.8m at £0.1 | Go-ahead Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £85,579,000 |
Net Worth | £5,817,000 |
Cash | £330,000 |
Current Liabilities | £106,137,000 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
30 April 2001 | Delivered on: 4 May 2001 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: The f/h property k/a the bus station the esplanade ryde isle of wight. 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 |
---|---|
30 November 2000 | Delivered on: 8 December 2000 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 head office & depot nelson road & melbourne street newport isle of wight. 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 |
30 November 2000 | Delivered on: 8 December 2000 Satisfied on: 16 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: 04. Particulars: The freehold property known as the depot princes road freshwater isle of wight. Fully Satisfied |
30 November 2000 | Delivered on: 8 December 2000 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: The freehold property known as 32 high street cowes isle of wight. Fully Satisfied |
30 November 2000 | Delivered on: 8 December 2000 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: The freehold property known as park road ryde isle of wight. 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 |
30 November 2000 | Delivered on: 8 December 2000 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: 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 |
30 November 2000 | Delivered on: 6 December 2000 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 bus station and premises at south street newport isle of wight. 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 |
16 October 2000 | Delivered on: 20 October 2000 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 |
2 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
9 November 2023 | Director's details changed for Mr Benjamin Matthew Murray on 15 September 2023 (2 pages) |
3 August 2023 | Resolutions
|
3 August 2023 | Memorandum and Articles of Association (6 pages) |
3 August 2023 | Resolutions
|
21 July 2023 | Registration of charge 039495970009, created on 18 July 2023 (68 pages) |
13 July 2023 | Full accounts made up to 2 July 2022 (47 pages) |
28 February 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
6 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
15 December 2022 | Director's details changed for Christian Schreyer on 4 January 2022 (2 pages) |
21 June 2022 | Appointment of Mr Martin Richard Dean as a director on 10 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Christian Schreyer as a director on 10 June 2022 (1 page) |
6 June 2022 | Full accounts made up to 3 July 2021 (48 pages) |
31 March 2022 | Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page) |
17 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
22 March 2021 | Full accounts made up to 27 June 2020 (46 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
18 March 2020 | Full accounts made up to 29 June 2019 (34 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
13 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (3 pages) |
21 March 2019 | Full accounts made up to 30 June 2018 (32 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 May 2018 | Appointment of Mr David Richard Lee-Kong as a director on 1 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 1 July 2017 (32 pages) |
15 March 2018 | Termination of appointment of Edward Wills as a director on 17 February 2018 (1 page) |
8 July 2017 | Second filing of the annual return made up to 19 October 2010 (23 pages) |
8 July 2017 | Second filing of the annual return made up to 19 October 2011 (23 pages) |
8 July 2017 | Second filing of the annual return made up to 19 October 2010 (23 pages) |
8 July 2017 | Second filing of the annual return made up to 19 October 2011 (23 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
31 March 2017 | Full accounts made up to 2 July 2016 (34 pages) |
31 March 2017 | Full accounts made up to 2 July 2016 (34 pages) |
20 March 2017 | Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages) |
20 March 2017 | Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
10 May 2016 | Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages) |
10 May 2016 | Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016 (1 page) |
10 March 2016 | Full accounts made up to 27 June 2015 (26 pages) |
10 March 2016 | Full accounts made up to 27 June 2015 (26 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 March 2015 | Full accounts made up to 28 June 2014 (24 pages) |
4 March 2015 | Full accounts made up to 28 June 2014 (24 pages) |
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
16 July 2014 | Statement of company's objects (2 pages) |
16 July 2014 | Statement of company's objects (2 pages) |
24 February 2014 | Full accounts made up to 29 June 2013 (23 pages) |
24 February 2014 | Full accounts made up to 29 June 2013 (23 pages) |
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
9 October 2013 | Director's details changed (2 pages) |
9 October 2013 | Director's details changed (2 pages) |
9 October 2013 | Director's details changed (2 pages) |
9 October 2013 | Director's details changed (2 pages) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
4 April 2013 | Full accounts made up to 30 June 2012 (30 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (30 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
2 August 2012 | Appointment of Nicholas John Dillon Woods as a director (2 pages) |
2 August 2012 | Appointment of Nicholas John Dillon Woods as a director (2 pages) |
31 May 2012 | Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages) |
23 April 2012 | Termination of appointment of Marc Huws as a director (1 page) |
23 April 2012 | Termination of appointment of Marc Huws as a director (1 page) |
25 January 2012 | Full accounts made up to 2 July 2011 (29 pages) |
25 January 2012 | Full accounts made up to 2 July 2011 (29 pages) |
25 January 2012 | Full accounts made up to 2 July 2011 (29 pages) |
11 January 2012 | Appointment of Mr Andrew Rodney Wickham as a director (3 pages) |
11 January 2012 | Appointment of Mr Andrew Rodney Wickham as a director (3 pages) |
3 January 2012 | Termination of appointment of Matthew Dolphin as a director (1 page) |
3 January 2012 | Termination of appointment of Matthew Dolphin as a director (1 page) |
22 December 2011 | Termination of appointment of Alex Carter as a director (1 page) |
22 December 2011 | Termination of appointment of Alex Carter as a director (1 page) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders
|
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders
|
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
11 March 2011 | Full accounts made up to 3 July 2010 (29 pages) |
11 March 2011 | Full accounts made up to 3 July 2010 (29 pages) |
11 March 2011 | Full accounts made up to 3 July 2010 (29 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
7 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (10 pages) |
7 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (10 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders
|
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (10 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders
|
3 September 2010 | Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages) |
30 June 2010 | Appointment of Mr Marc Owain Morgan Huws as a director (3 pages) |
30 June 2010 | Appointment of Edward Wills as a director (3 pages) |
30 June 2010 | Appointment of Mr Marc Owain Morgan Huws as a director (3 pages) |
30 June 2010 | Appointment of Edward Wills as a director (3 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
1 March 2010 | Full accounts made up to 27 June 2009 (30 pages) |
1 March 2010 | Full accounts made up to 27 June 2009 (30 pages) |
18 December 2009 | Termination of appointment of Andrew Wickham as a director (1 page) |
18 December 2009 | Termination of appointment of Andrew Wickham as a director (1 page) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
4 May 2009 | Full accounts made up to 28 June 2008 (13 pages) |
4 May 2009 | Full accounts made up to 28 June 2008 (13 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 41-51 grey street newcastle upon tyne NE1 6EE (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, 41-51 grey street, newcastle upon tyne, NE1 6EE (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, 41-51 grey street, newcastle upon tyne, NE1 6EE (1 page) |
25 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
8 May 2007 | Full accounts made up to 1 July 2006 (14 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (14 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (14 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
10 October 2006 | Company name changed southern vectis transport limite d\certificate issued on 10/10/06 (2 pages) |
10 October 2006 | Company name changed southern vectis transport limite d\certificate issued on 10/10/06 (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
3 May 2006 | Full accounts made up to 2 July 2005 (15 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (15 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (15 pages) |
10 April 2006 | Return made up to 16/03/06; full list of members (5 pages) |
10 April 2006 | Return made up to 16/03/06; full list of members (5 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2005 | Aud cease to hold office (1 page) |
6 September 2005 | Aud cease to hold office (1 page) |
22 August 2005 | New secretary appointed;new director appointed (4 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New director appointed (4 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New director appointed (4 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: nelson road newport isle of wight PO30 1RD (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: nelson road, newport, isle of wight, PO30 1RD (1 page) |
22 August 2005 | New secretary appointed;new director appointed (4 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
21 July 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
21 July 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
4 April 2005 | Return made up to 16/03/05; no change of members (5 pages) |
4 April 2005 | Return made up to 16/03/05; no change of members (5 pages) |
1 November 2004 | Full accounts made up to 30 April 2004 (15 pages) |
1 November 2004 | Full accounts made up to 30 April 2004 (15 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
22 October 2003 | Full accounts made up to 30 April 2003 (15 pages) |
22 October 2003 | Full accounts made up to 30 April 2003 (15 pages) |
1 April 2003 | Return made up to 16/03/03; no change of members (5 pages) |
1 April 2003 | Return made up to 16/03/03; no change of members (5 pages) |
10 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
10 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
1 April 2002 | Return made up to 16/03/02; no change of members (5 pages) |
1 April 2002 | Return made up to 16/03/02; no change of members (5 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (16 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (16 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Statement of affairs (3 pages) |
27 April 2000 | Ad 17/03/00--------- £ si [email protected]=1977000 £ ic 2/1977002 (3 pages) |
27 April 2000 | Statement of affairs (3 pages) |
27 April 2000 | Ad 17/03/00--------- £ si [email protected]=1977000 £ ic 2/1977002 (3 pages) |
7 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
7 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
31 March 2000 | Resolutions
|
31 March 2000 | Resolutions
|
30 March 2000 | New director appointed (1 page) |
30 March 2000 | New director appointed (1 page) |
30 March 2000 | New director appointed (1 page) |
30 March 2000 | New director appointed (1 page) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 64 lugley street newport isle of wight PO30 5EU (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 64 lugley street newport isle of wight PO30 5EU (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New secretary appointed;new director appointed (1 page) |
30 March 2000 | New director appointed (1 page) |
30 March 2000 | New director appointed (1 page) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | New secretary appointed;new director appointed (1 page) |
23 March 2000 | Company name changed rp 231 LIMITED\certificate issued on 24/03/00 (2 pages) |
23 March 2000 | Company name changed rp 231 LIMITED\certificate issued on 24/03/00 (2 pages) |
16 March 2000 | Incorporation (21 pages) |
16 March 2000 | Incorporation (21 pages) |