Company NameTgmgroup Limited
DirectorsJason Mathew Perkin and Leon Wayne Hall
Company StatusActive
Company Number04016743
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 11 months ago)
Previous NameTellings-Golden Miller Coaches Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Jason Mathew Perkin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameLeon Wayne Hall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Stephen Richard Telling
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameChristine Ann Telling
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood House
Teckels Park
Camberley
Surrey
GU15 2LF
Director NameMr Julian Henry Peddle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecliff
Barrow Hill Rocester
Uttoxeter
ST14 5BX
Director NameRobert Leslie Lund
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleAccountant
Correspondence Address20 Creswell Corner
Anchor Hill, Knaphill
Woking
Surrey
GU21 2JD
Secretary NameRobert Leslie Lund
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleAccountant
Correspondence Address20 Creswell Corner
Anchor Hill, Knaphill
Woking
Surrey
GU21 2JD
Secretary NameMr Stephen Richard Telling
NationalityBritish
StatusResigned
Appointed30 January 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood House
Tekels Park
Camberley
Surrey
GU15 2LF
Director NameMr Richard Stephen Telling
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 April 2012)
RoleOperations Dir
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Robert Ian Hodgetts
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Close
Reigate
Surrey
RH2 0HE
Secretary NameMr Robert Ian Hodgetts
NationalityEnglish
StatusResigned
Appointed22 December 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Close
Reigate
Surrey
RH2 0HE
Director NameMr Paul Henry Cowell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2008)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
60 Feltham Hill Road
Ashford
Middlesex
TW15 2DF
Director NameMr Timothy John Russell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2009)
RoleBusiness
Country of ResidenceEngland
Correspondence Address1 Wrottesley Road
Harlesden
London
NW10 5XA
Director NameMr Paul John Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lark House, Parklands Green
Fornham St Genevieve
Bury St. Edmunds
Suffolk
IP28 6UH
Director NameIan Raymond Shipley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameBasil John Taylor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(5 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameBasil John Taylor
NationalityBritish
StatusResigned
Appointed01 September 2005(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDobbies
Itchenor Road
Itchenor
West Sussex
PO20 7AA
Director NameMr Paul Raymond Churchman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 21 January 2013)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 2013)
RoleCompany Director
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Glenn Jenkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Sandra Martin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Matthew Alexander Clayson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Robert Stanley Dorr
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Brian Drury
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral 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 August 2013(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameDeborah Hayes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr John Daniel Moran
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameJason Bush
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameLaura Kiri Wakefield
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Adam Cleggett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(19 years after company formation)
Appointment Duration2 months, 1 week (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral 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
Appointed28 August 2019(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kevin Liam O'Leary
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.tellingsgoldenmiller.co.uk
Telephone01932 787752
Telephone regionWeybridge

Location

Registered AddressAdmiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£69,623,000
Gross Profit£8,885,000
Net Worth-£10,775,000
Cash£1,935,000
Current Liabilities£35,775,000

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 June 2023 (11 months ago)
Next Return Due27 June 2024 (1 month, 2 weeks from now)

Charges

31 July 2000Delivered on: 5 August 2000
Satisfied on: 10 September 2013
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

7 December 2023Accounts for a small company made up to 31 December 2022 (22 pages)
27 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
5 April 2023Accounts for a small company made up to 31 December 2021 (20 pages)
31 March 2023Appointment of Leon Wayne Hall as a director on 27 March 2023 (2 pages)
3 March 2023Termination of appointment of Kevin Liam O'leary as a director on 2 March 2023 (1 page)
14 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
10 December 2021Full accounts made up to 31 December 2020 (22 pages)
18 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
2 June 2021Full accounts made up to 31 December 2019 (22 pages)
31 March 2021Termination of appointment of Mark Antony Bowd as a director on 31 March 2021 (1 page)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Kevin Liam O'leary as a director on 9 March 2020 (2 pages)
31 March 2020Termination of appointment of Laura Kiri Wakefield as a director on 31 March 2020 (1 page)
10 March 2020Termination of appointment of Jason Bush as a director on 10 March 2020 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (22 pages)
6 September 2019Termination of appointment of Adam Cleggett as a director on 30 August 2019 (1 page)
6 September 2019Appointment of Mr Jason Mathew Perkin as a director on 30 August 2019 (2 pages)
29 August 2019Termination of appointment of Simon Oliver Loh as a director on 29 August 2019 (1 page)
29 August 2019Appointment of Mr Mark Antony Bowd as a director on 28 August 2019 (2 pages)
28 June 2019Appointment of Mr Adam Cleggett as a director on 18 June 2019 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (22 pages)
2 July 2018Termination of appointment of Deborah Hayes as a director on 30 June 2018 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
23 May 2018Appointment of Laura Kiri Wakefield as a director on 21 May 2018 (2 pages)
15 May 2018Termination of appointment of John Daniel Moran as a director on 12 May 2018 (1 page)
19 December 2017Director's details changed for Mr Simon Oliver Loh on 15 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Simon Oliver Loh on 15 December 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (24 pages)
19 September 2017Full accounts made up to 31 December 2016 (24 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
17 February 2017Appointment of Deborah Hayes as a director on 17 February 2017 (2 pages)
17 February 2017Termination of appointment of Heath Williams as a director on 17 February 2017 (1 page)
17 February 2017Appointment of Simon Loh as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Jason Bush as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Jason Bush as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of John Daniel Moran as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Deborah Hayes as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Simon Loh as a director on 17 February 2017 (2 pages)
17 February 2017Termination of appointment of Heath Williams as a director on 17 February 2017 (1 page)
17 February 2017Appointment of John Daniel Moran as a director on 17 February 2017 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (29 pages)
22 September 2016Full accounts made up to 31 December 2015 (29 pages)
19 August 2016Termination of appointment of Beverley Elizabeth Lawson as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Beverley Elizabeth Lawson as a director on 19 August 2016 (1 page)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000,003
(4 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000,003
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 5,000,003
(3 pages)
16 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 5,000,003
(3 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
2 October 2015Termination of appointment of Brian Drury as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Brian Drury as a director on 2 October 2015 (1 page)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000,002
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000,002
(4 pages)
18 December 2014Termination of appointment of Ian Raymond Shipley as a director on 2 December 2014 (1 page)
18 December 2014Termination of appointment of Ian Raymond Shipley as a director on 2 December 2014 (1 page)
18 December 2014Termination of appointment of Ian Raymond Shipley as a director on 2 December 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 August 2014Termination of appointment of Matthew Alexander Clayson as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Matthew Alexander Clayson as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Matthew Alexander Clayson as a director on 8 August 2014 (1 page)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,000,002
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,000,002
(5 pages)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
10 September 2013Satisfaction of charge 1 in full (1 page)
10 September 2013Satisfaction of charge 1 in full (1 page)
10 September 2013Appointment of Beverley Elizabeth Lawson as a director (2 pages)
10 September 2013Appointment of Beverley Elizabeth Lawson as a director (2 pages)
19 July 2013Termination of appointment of Basil Taylor as a director (1 page)
19 July 2013Termination of appointment of Basil Taylor as a director (1 page)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
28 May 2013Appointment of Brian Drury as a director (2 pages)
28 May 2013Appointment of Brian Drury as a director (2 pages)
21 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 5,000,002
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 5,000,002
(3 pages)
21 January 2013Termination of appointment of Paul Churchman as a director (1 page)
21 January 2013Termination of appointment of Paul Churchman as a director (1 page)
21 January 2013Appointment of Mr Heath Williams as a director (2 pages)
21 January 2013Appointment of Mr Heath Williams as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
6 June 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
6 June 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
13 April 2012Termination of appointment of Richard Telling as a director (1 page)
13 April 2012Termination of appointment of Richard Telling as a director (1 page)
20 February 2012Termination of appointment of Sandra Martin as a director (1 page)
20 February 2012Termination of appointment of Sandra Martin as a director (1 page)
31 October 2011Termination of appointment of Robert Dorr as a director (1 page)
31 October 2011Termination of appointment of Robert Dorr as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
8 July 2011Director's details changed for Mr Matthew Alexander Clayson on 4 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Matthew Alexander Clayson on 4 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Matthew Alexander Clayson on 4 July 2011 (2 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
21 January 2011Appointment of Robert Stanley Dorr as a director (2 pages)
21 January 2011Appointment of Robert Stanley Dorr as a director (2 pages)
4 January 2011Termination of appointment of Stephen Telling as a director (1 page)
4 January 2011Termination of appointment of Stephen Telling as a director (1 page)
14 December 2010Resolutions
  • RES13 ‐ Increase capital 30/11/2010
(2 pages)
14 December 2010Resolutions
  • RES13 ‐ Increase capital 30/11/2010
(2 pages)
14 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 5,000,001
(4 pages)
14 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 5,000,001
(4 pages)
12 November 2010Director's details changed for Paul Raymond Churchman on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Paul Raymond Churchman on 12 November 2010 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
14 June 2010Director's details changed for Basil John Taylor on 13 June 2010 (2 pages)
14 June 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 13 June 2010 (1 page)
14 June 2010Director's details changed for Mr Stephen Richard Telling on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Ian Raymond Shipley on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Ian Raymond Shipley on 13 June 2010 (2 pages)
14 June 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 13 June 2010 (1 page)
14 June 2010Director's details changed for Paul Raymond Churchman on 13 June 2010 (2 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
14 June 2010Director's details changed for Mr Stephen Richard Telling on 13 June 2010 (2 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
14 June 2010Director's details changed for Richard Telling on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Richard Telling on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Basil John Taylor on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Paul Raymond Churchman on 13 June 2010 (2 pages)
7 May 2010Appointment of Mr Matthew Alexander Clayson as a director (2 pages)
7 May 2010Appointment of Mr Matthew Alexander Clayson as a director (2 pages)
28 April 2010Termination of appointment of Glenn Jenkins as a director (1 page)
28 April 2010Termination of appointment of Glenn Jenkins as a director (1 page)
2 December 2009Appointment of Mr Glenn Jenkins as a director (2 pages)
2 December 2009Termination of appointment of Timothy Russell as a director (1 page)
2 December 2009Termination of appointment of Christine Telling as a director (1 page)
2 December 2009Termination of appointment of Timothy Russell as a director (1 page)
2 December 2009Termination of appointment of Paul Cooper as a director (1 page)
2 December 2009Termination of appointment of Paul Cooper as a director (1 page)
2 December 2009Appointment of Mr Glenn Jenkins as a director (2 pages)
2 December 2009Appointment of Mrs Sandra Martin as a director (2 pages)
2 December 2009Termination of appointment of Christine Telling as a director (1 page)
2 December 2009Appointment of Mrs Sandra Martin as a director (2 pages)
5 November 2009Company name changed tellings-golden miller coaches LIMITED\certificate issued on 05/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
5 November 2009Company name changed tellings-golden miller coaches LIMITED\certificate issued on 05/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
5 November 2009Change of name notice (2 pages)
5 November 2009Change of name notice (2 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
(1 page)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
(1 page)
3 November 2009Change of name notice (2 pages)
18 September 2009Appointment terminated secretary basil taylor (1 page)
18 September 2009Appointment terminated secretary basil taylor (1 page)
2 September 2009Registered office changed on 02/09/2009 from building 16300 MT2 electra avenue, london heathrow airport hounslow middlesex TW6 2DN (1 page)
2 September 2009Secretary appointed elizabeth anne thorpe (1 page)
2 September 2009Secretary appointed elizabeth anne thorpe (1 page)
2 September 2009Registered office changed on 02/09/2009 from building 16300 MT2 electra avenue, london heathrow airport hounslow middlesex TW6 2DN (1 page)
29 July 2009Return made up to 13/06/09; full list of members (5 pages)
29 July 2009Return made up to 13/06/09; full list of members (5 pages)
21 January 2009Appointment terminated director julian peddle (1 page)
21 January 2009Appointment terminated director julian peddle (1 page)
8 January 2009Auditor's resignation (2 pages)
8 January 2009Auditor's resignation (2 pages)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
26 September 2008Appointment terminated director paul cowell (1 page)
26 September 2008Appointment terminated director paul cowell (1 page)
20 June 2008Return made up to 13/06/08; full list of members (6 pages)
20 June 2008Return made up to 13/06/08; full list of members (6 pages)
12 June 2008Director's change of particulars / paul churchman / 02/06/2008 (1 page)
12 June 2008Director's change of particulars / paul churchman / 02/06/2008 (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
2 July 2007Full accounts made up to 31 December 2006 (19 pages)
2 July 2007Full accounts made up to 31 December 2006 (19 pages)
28 June 2007Return made up to 13/06/07; full list of members (3 pages)
28 June 2007Return made up to 13/06/07; full list of members (3 pages)
26 June 2007Auditors statement (1 page)
26 June 2007Auditors statement (1 page)
12 April 2007Registered office changed on 12/04/07 from: tellings golden miller electra avenue heathrow airport, hounslow middlesex TW6 2DN (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: tellings golden miller electra avenue heathrow airport, hounslow middlesex TW6 2DN (1 page)
12 April 2007Director's particulars changed (1 page)
16 February 2007Registered office changed on 16/02/07 from: tellings golden miller, ensign close, london heathrow airport hounslow middlesex TW6 2PQ (1 page)
16 February 2007Registered office changed on 16/02/07 from: tellings golden miller, ensign close, london heathrow airport hounslow middlesex TW6 2PQ (1 page)
10 August 2006Registered office changed on 10/08/06 from: the old tram garage stanley road twickenham middlesex TW2 5NP (1 page)
10 August 2006Registered office changed on 10/08/06 from: the old tram garage stanley road twickenham middlesex TW2 5NP (1 page)
27 June 2006Return made up to 13/06/06; full list of members (3 pages)
27 June 2006Return made up to 13/06/06; full list of members (3 pages)
25 April 2006Full accounts made up to 31 December 2005 (19 pages)
25 April 2006Full accounts made up to 31 December 2005 (19 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005New secretary appointed;new director appointed (2 pages)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005New secretary appointed;new director appointed (2 pages)
23 September 2005Secretary resigned;director resigned (1 page)
20 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 June 2005Full accounts made up to 31 December 2004 (15 pages)
16 June 2005Full accounts made up to 31 December 2004 (15 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (19 pages)
3 November 2004Full accounts made up to 31 December 2003 (19 pages)
7 July 2004Return made up to 13/06/04; full list of members (10 pages)
7 July 2004Return made up to 13/06/04; full list of members (10 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
1 August 2003Full accounts made up to 31 December 2002 (15 pages)
1 August 2003Full accounts made up to 31 December 2002 (15 pages)
25 June 2003Return made up to 13/06/03; full list of members (7 pages)
25 June 2003Return made up to 13/06/03; full list of members (7 pages)
20 August 2002Full accounts made up to 31 December 2001 (15 pages)
20 August 2002Full accounts made up to 31 December 2001 (15 pages)
4 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned;director resigned (1 page)
4 February 2002Secretary resigned;director resigned (1 page)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 August 2001Return made up to 13/06/01; full list of members (7 pages)
15 August 2001Return made up to 13/06/01; full list of members (7 pages)
16 January 2001Company name changed status coaches LIMITED\certificate issued on 16/01/01 (2 pages)
16 January 2001Company name changed status coaches LIMITED\certificate issued on 16/01/01 (2 pages)
13 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
13 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
28 September 2000New secretary appointed;new director appointed (3 pages)
28 September 2000Registered office changed on 28/09/00 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
28 September 2000Registered office changed on 28/09/00 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
28 September 2000New secretary appointed;new director appointed (3 pages)
28 September 2000New director appointed (3 pages)
28 September 2000New director appointed (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
21 June 2000Registered office changed on 21/06/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
21 June 2000Secretary resigned (1 page)
13 June 2000Incorporation (11 pages)
13 June 2000Incorporation (11 pages)