Company NameGo South Coast Limited
Company StatusActive
Company Number03949597
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Previous NamesRP 231 Limited and Southern Vectis Transport 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

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed01 July 2006(6 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 Steven John Hamilton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(7 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Andrew Rodney Wickham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(11 years, 9 months after company formation)
Appointment Duration12 years, 4 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
Appointed23 February 2016(15 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr David Richard Lee-Kong
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Martin Richard Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Anthony Peter Holmes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farm
Wellow Top Road, Wellow
Yarmouth
Isle Of Wight
PO41 0TB
Director NameMr Philip Peter Ledger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51 Orchard Road
Shanklin
Isle Of Wight
PO37 7NX
Secretary NameMr Anthony Peter Holmes
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farm
Wellow Top Road, Wellow
Yarmouth
Isle Of Wight
PO41 0TB
Director NameKathryn Boyes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 day after company formation)
Appointment Duration5 years, 4 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 NameIan William Palmer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Mall
Carisbrooke Road
Newport
Isle Of Wight
PO30 1BW
Director NameMr Michael Sedley Killingley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Southdown Road Shawford
Winchester
Hampshire
SO21 2BY
Director NameMr Stuart Geoffrey Linn
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 York Avenue
East Cowes
Isle Of Wight
PO32 6BE
Secretary NameKathryn Boyes
NationalityBritish
StatusResigned
Appointed17 March 2000(1 day after company formation)
Appointment Duration5 years, 4 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 NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(5 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(5 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(5 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 Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Matthew Stjohn Dolphin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameGeoffrey Michael Parson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(6 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 July 2007)
RoleFleet Engineer
Correspondence Address19 Harper Road
Salisbury
Wiltshire
SP2 7HG
Director NameMr Andrew Rodney Wickham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2009)
RoleOperations 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
Appointed02 October 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Marc Owain Morgan Huws
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2012)
RoleDivisional Director
Country of ResidenceBritain
Correspondence AddressTowngate House 2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Edward John Andrew Wills
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 February 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
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
Appointed01 April 2011(11 years after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Nicholas John Dillon Woods
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(16 years 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(19 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(21 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
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(21 years, 7 months after company formation)
Appointment Duration7 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitegosouthcoast.co.uk
Telephone01983 827000
Telephone regionIsle of Wight

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

19.8m at £0.1Go-ahead Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£85,579,000
Net Worth£5,817,000
Cash£330,000
Current Liabilities£106,137,000

Accounts

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

30 April 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
9 November 2023Director's details changed for Mr Benjamin Matthew Murray on 15 September 2023 (2 pages)
3 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 August 2023Memorandum and Articles of Association (6 pages)
3 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 July 2023Registration of charge 039495970009, created on 18 July 2023 (68 pages)
13 July 2023Full accounts made up to 2 July 2022 (47 pages)
28 February 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
6 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
15 December 2022Director's details changed for Christian Schreyer on 4 January 2022 (2 pages)
21 June 2022Appointment of Mr Martin Richard Dean as a director on 10 June 2022 (2 pages)
21 June 2022Termination of appointment of Christian Schreyer as a director on 10 June 2022 (1 page)
6 June 2022Full accounts made up to 3 July 2021 (48 pages)
31 March 2022Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page)
17 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
8 November 2021Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages)
8 November 2021Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page)
6 October 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
22 March 2021Full accounts made up to 27 June 2020 (46 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
18 March 2020Full accounts made up to 29 June 2019 (34 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
13 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (3 pages)
21 March 2019Full accounts made up to 30 June 2018 (32 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 May 2018Appointment of Mr David Richard Lee-Kong as a director on 1 May 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 1 July 2017 (32 pages)
15 March 2018Termination of appointment of Edward Wills as a director on 17 February 2018 (1 page)
8 July 2017Second filing of the annual return made up to 19 October 2010 (23 pages)
8 July 2017Second filing of the annual return made up to 19 October 2011 (23 pages)
8 July 2017Second filing of the annual return made up to 19 October 2010 (23 pages)
8 July 2017Second filing of the annual return made up to 19 October 2011 (23 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
31 March 2017Full accounts made up to 2 July 2016 (34 pages)
31 March 2017Full accounts made up to 2 July 2016 (34 pages)
20 March 2017Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages)
20 March 2017Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
10 May 2016Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages)
10 May 2016Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
23 March 2016Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016 (1 page)
23 March 2016Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016 (1 page)
10 March 2016Full accounts made up to 27 June 2015 (26 pages)
10 March 2016Full accounts made up to 27 June 2015 (26 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)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,977,002
(9 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,977,002
(9 pages)
4 March 2015Full accounts made up to 28 June 2014 (24 pages)
4 March 2015Full accounts made up to 28 June 2014 (24 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 1,977,002
(9 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 1,977,002
(9 pages)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Statement of company's objects (2 pages)
24 February 2014Full accounts made up to 29 June 2013 (23 pages)
24 February 2014Full accounts made up to 29 June 2013 (23 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,977,002
(9 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,977,002
(9 pages)
9 October 2013Director's details changed (2 pages)
9 October 2013Director's details changed (2 pages)
9 October 2013Director's details changed (2 pages)
9 October 2013Director's details changed (2 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 April 2013Full accounts made up to 30 June 2012 (30 pages)
4 April 2013Full accounts made up to 30 June 2012 (30 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 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 David Allen Brown on 24 September 2012 (2 pages)
2 August 2012Appointment of Nicholas John Dillon Woods as a director (2 pages)
2 August 2012Appointment of Nicholas John Dillon Woods as a director (2 pages)
31 May 2012Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages)
31 May 2012Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages)
23 April 2012Termination of appointment of Marc Huws as a director (1 page)
23 April 2012Termination of appointment of Marc Huws as a director (1 page)
25 January 2012Full accounts made up to 2 July 2011 (29 pages)
25 January 2012Full accounts made up to 2 July 2011 (29 pages)
25 January 2012Full accounts made up to 2 July 2011 (29 pages)
11 January 2012Appointment of Mr Andrew Rodney Wickham as a director (3 pages)
11 January 2012Appointment of Mr Andrew Rodney Wickham as a director (3 pages)
3 January 2012Termination of appointment of Matthew Dolphin as a director (1 page)
3 January 2012Termination of appointment of Matthew Dolphin as a director (1 page)
22 December 2011Termination of appointment of Alex Carter as a director (1 page)
22 December 2011Termination of appointment of Alex Carter as a director (1 page)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/17.
(11 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/17.
(11 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (10 pages)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
11 March 2011Full accounts made up to 3 July 2010 (29 pages)
11 March 2011Full accounts made up to 3 July 2010 (29 pages)
11 March 2011Full accounts made up to 3 July 2010 (29 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
18 February 2011Resolutions
  • RES13 ‐ Facility agreement 03/02/2011
(1 page)
18 February 2011Resolutions
  • RES13 ‐ Facility agreement 03/02/2011
(1 page)
7 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (10 pages)
7 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (10 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/17.
(11 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (10 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/17.
(11 pages)
3 September 2010Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages)
3 September 2010Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages)
30 June 2010Appointment of Mr Marc Owain Morgan Huws as a director (3 pages)
30 June 2010Appointment of Edward Wills as a director (3 pages)
30 June 2010Appointment of Mr Marc Owain Morgan Huws as a director (3 pages)
30 June 2010Appointment of Edward Wills as a director (3 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175 conflict of interest 15/04/2010
(6 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175 conflict of interest 15/04/2010
(6 pages)
1 March 2010Full accounts made up to 27 June 2009 (30 pages)
1 March 2010Full accounts made up to 27 June 2009 (30 pages)
18 December 2009Termination of appointment of Andrew Wickham as a director (1 page)
18 December 2009Termination of appointment of Andrew Wickham as a director (1 page)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Matthew Stjohn Dolphin 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 Andrew Rodney Wickham 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 Andrew Rodney Wickham on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Andrew Rodney Wickham 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)
4 May 2009Full accounts made up to 28 June 2008 (13 pages)
4 May 2009Full accounts made up to 28 June 2008 (13 pages)
11 November 2008Return made up to 19/10/08; full list of members (5 pages)
11 November 2008Return made up to 19/10/08; full list of members (5 pages)
7 May 2008Registered office changed on 07/05/2008 from 41-51 grey street newcastle upon tyne NE1 6EE (1 page)
7 May 2008Registered office changed on 07/05/2008 from, 41-51 grey street, newcastle upon tyne, NE1 6EE (1 page)
7 May 2008Registered office changed on 07/05/2008 from, 41-51 grey street, newcastle upon tyne, NE1 6EE (1 page)
25 April 2008Full accounts made up to 30 June 2007 (14 pages)
25 April 2008Full accounts made up to 30 June 2007 (14 pages)
16 November 2007Return made up to 19/10/07; full list of members (3 pages)
16 November 2007Return made up to 19/10/07; full list of members (3 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
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 (14 pages)
8 May 2007Full accounts made up to 1 July 2006 (14 pages)
8 May 2007Full accounts made up to 1 July 2006 (14 pages)
22 November 2006Return made up to 19/10/06; full list of members (7 pages)
22 November 2006Return made up to 19/10/06; full list of members (7 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
10 October 2006Company name changed southern vectis transport limite d\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed southern vectis transport limite d\certificate issued on 10/10/06 (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
3 May 2006Full accounts made up to 2 July 2005 (15 pages)
3 May 2006Full accounts made up to 2 July 2005 (15 pages)
3 May 2006Full accounts made up to 2 July 2005 (15 pages)
10 April 2006Return made up to 16/03/06; full list of members (5 pages)
10 April 2006Return made up to 16/03/06; full list of members (5 pages)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
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)
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 2005New secretary appointed;new director appointed (4 pages)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New director appointed (4 pages)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New 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 2005Registered office changed on 22/08/05 from: nelson road, newport, isle of wight, PO30 1RD (1 page)
22 August 2005New secretary appointed;new director appointed (4 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
21 July 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
21 July 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
4 April 2005Return made up to 16/03/05; no change of members (5 pages)
4 April 2005Return made up to 16/03/05; no change of members (5 pages)
1 November 2004Full accounts made up to 30 April 2004 (15 pages)
1 November 2004Full accounts made up to 30 April 2004 (15 pages)
24 March 2004Return made up to 16/03/04; full list of members (6 pages)
24 March 2004Return made up to 16/03/04; full list of members (6 pages)
22 October 2003Full accounts made up to 30 April 2003 (15 pages)
22 October 2003Full accounts made up to 30 April 2003 (15 pages)
1 April 2003Return made up to 16/03/03; no change of members (5 pages)
1 April 2003Return made up to 16/03/03; no change of members (5 pages)
10 January 2003Full accounts made up to 30 April 2002 (15 pages)
10 January 2003Full accounts made up to 30 April 2002 (15 pages)
1 April 2002Return made up to 16/03/02; no change of members (5 pages)
1 April 2002Return made up to 16/03/02; no change of members (5 pages)
5 November 2001Full accounts made up to 30 April 2001 (16 pages)
5 November 2001Full accounts made up to 30 April 2001 (16 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
11 April 2001Return made up to 16/03/01; full list of members (6 pages)
11 April 2001Return made up to 16/03/01; full list of members (6 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
27 April 2000Statement of affairs (3 pages)
27 April 2000Ad 17/03/00--------- £ si [email protected]=1977000 £ ic 2/1977002 (3 pages)
27 April 2000Statement of affairs (3 pages)
27 April 2000Ad 17/03/00--------- £ si [email protected]=1977000 £ ic 2/1977002 (3 pages)
7 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
7 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 2000New director appointed (1 page)
30 March 2000New director appointed (1 page)
30 March 2000New director appointed (1 page)
30 March 2000New director appointed (1 page)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 64 lugley street newport isle of wight PO30 5EU (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 64 lugley street newport isle of wight PO30 5EU (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New secretary appointed;new director appointed (1 page)
30 March 2000New director appointed (1 page)
30 March 2000New director appointed (1 page)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000New secretary appointed;new director appointed (1 page)
23 March 2000Company name changed rp 231 LIMITED\certificate issued on 24/03/00 (2 pages)
23 March 2000Company name changed rp 231 LIMITED\certificate issued on 24/03/00 (2 pages)
16 March 2000Incorporation (21 pages)
16 March 2000Incorporation (21 pages)