Company NameFirst Midland Red Buses Limited
Company StatusActive
Company Number01556327
CategoryPrivate Limited Company
Incorporation Date15 April 1981(43 years ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Carl John Woolley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(39 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst, Abbey Lane
Leicester
Leicestershire
LE4 0DA
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(39 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(41 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameDouglas Bryan Claringbold
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(41 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director, Ground Transport
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Director NameAlfred Barry Elmes
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 1997)
RoleCompany Director
Correspondence Address18 Park Way
Oakleigh Gardens
Droitwich
Worcestershire
WR9 9HE
Secretary NameRoger Edward Hutchings
NationalityBritish
StatusResigned
Appointed07 June 1991(10 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address35 Cleeve Place
Nailsea
Bristol
Avon
BS48 2UF
Director NameColin Aldridge
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2000)
RoleOperations Director
Correspondence Address75 Franche Road
Kidderminster
Worcestershire
DY11 5AL
Director NameRobert William Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address25 Goose Green
Yate
Bristol
BS17 5BL
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameMatthew Stjohn Dolphin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(21 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressNavah
76a School Lane
Broomfield
Essex
CM1 7DS
Secretary NameMatthew Stjohn Dolphin
NationalityBritish
StatusResigned
Appointed24 April 2002(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressNavah
76a School Lane
Broomfield
Essex
CM1 7DS
Director NameMr Asif Bhimani
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(22 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rockery Close The Spinney
Evington
Leicester
Leicestershire
LE5 5DQ
Secretary NameMr Asif Bhimani
NationalityBritish
StatusResigned
Appointed01 February 2004(22 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rockery Close The Spinney
Evington
Leicester
Leicestershire
LE5 5DQ
Director NameMr Robert Emery
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2009)
RoleOperations Director
Correspondence Address43 Eastwood Drive
Telford
Salop
TF2 7LY
Director NameMr Maurice Raymond Bulmer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Abbey Lane
Leicester
Leicestershire
LE4 0DA
Secretary NameMr Sidney Barrie
StatusResigned
Appointed16 December 2009(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Nigel Barrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(29 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Michael Branigan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(29 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot Dividy Road
Adderley Green
Stoke-On-Trent
Staffordshire
ST3 5YY
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(30 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMrs Karen Doores
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(31 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2013)
RoleRegional HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Nigel Wilfrid Eggleton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(32 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(33 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2016)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(33 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(33 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Director NameMr Simon Chadfield
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(35 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 August 2023)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(35 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(38 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Kevin John Belfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(39 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFirst, Abbey Lane
Leicester
Leicestershire
LE4 0DA
Director NameMr Robert James Arthur Hughes
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(39 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst, Abbey Lane
Leicester
Leicestershire
LE4 0DA
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(40 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.9m at £1First Bus (South) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,330,000
Net Worth£1,630,000
Cash£36,000
Current Liabilities£8,859,000

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

21 January 1991Delivered on: 30 January 1991
Satisfied on: 20 August 1994
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of padmore street worcester hereford and worcester t/n:- hw 40772.
Fully Satisfied
21 January 1991Delivered on: 30 January 1991
Satisfied on: 20 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east and west sides of padmore worcester, hereford and worcester t/no:- h w 56369.
Fully Satisfied
30 July 1990Delivered on: 9 August 1990
Satisfied on: 20 August 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 April 1990Delivered on: 25 April 1990
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
5 January 1990Delivered on: 15 January 1990
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises k/a 6 lowesmoor place worcester t/no hw 85671. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 1989Delivered on: 6 March 1989
Satisfied on: 20 August 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 1988Delivered on: 13 May 1988
Satisfied on: 10 July 1989
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
22 April 1988Delivered on: 13 May 1988
Satisfied on: 10 July 1989
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
22 December 1986Delivered on: 7 January 1987
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel & Co. Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including present and further advances.
Particulars: By way of specific equitable charge ("the equitably charged property") by way of specific charge ("the debts") and ("the intellectual property") and ("the licences") floating charge over the undertaking & all other property assets & rights of the company (including but not limited to the stock-in-trade of the company) by way of first fixed legal charge all the f/hold & l/hold properties numbered (a) to (r). Please refer to doc M18/8 jan/ln and attached schedules thereto for full details).
Fully Satisfied

Filing History

16 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
1 June 2020Appointment of Mr Kevin John Belfield as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Mr Robert James Arthur Hughes as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Mr Carl John Woolley as a director on 1 June 2020 (2 pages)
24 December 2019Full accounts made up to 30 March 2019 (26 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
9 August 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 August 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
4 July 2019Registered office address changed from Bus Depot Westway Chelmsford Essex CM1 3AR to First Leicester Abbey Lane Leicester LE4 0DA on 4 July 2019 (1 page)
14 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (25 pages)
14 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
28 December 2017Full accounts made up to 25 March 2017 (25 pages)
12 December 2017Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages)
12 December 2017Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
6 January 2017Full accounts made up to 26 March 2016 (24 pages)
6 January 2017Full accounts made up to 26 March 2016 (24 pages)
25 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 November 2016Statement of company's objects (2 pages)
25 November 2016Statement of company's objects (2 pages)
25 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
15 September 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
15 September 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
15 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
29 June 2016Appointment of Mr Simon Chadfield as a director on 23 May 2016 (2 pages)
29 June 2016Termination of appointment of Patrick Shaw as a director on 23 May 2016 (1 page)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,890,000
(6 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,890,000
(6 pages)
29 June 2016Termination of appointment of Patrick Shaw as a director on 23 May 2016 (1 page)
29 June 2016Appointment of Mr Simon Chadfield as a director on 23 May 2016 (2 pages)
26 May 2016Termination of appointment of Neil James Barker as a director on 24 May 2016 (1 page)
26 May 2016Termination of appointment of Neil James Barker as a director on 24 May 2016 (1 page)
26 May 2016Termination of appointment of James Thomas Bowen as a director on 24 May 2016 (1 page)
26 May 2016Termination of appointment of James Thomas Bowen as a director on 24 May 2016 (1 page)
26 May 2016Appointment of Mr David Brian Alexander as a director on 24 May 2016 (2 pages)
26 May 2016Appointment of Mr David Brian Alexander as a director on 24 May 2016 (2 pages)
21 December 2015Full accounts made up to 28 March 2015 (24 pages)
21 December 2015Full accounts made up to 28 March 2015 (24 pages)
24 August 2015Termination of appointment of David Julian Squire as a director on 7 August 2015 (1 page)
24 August 2015Termination of appointment of David Julian Squire as a director on 7 August 2015 (1 page)
24 August 2015Termination of appointment of David Julian Squire as a director on 7 August 2015 (1 page)
14 August 2015Termination of appointment of Kevin John Belfield as a director on 5 August 2015 (1 page)
14 August 2015Termination of appointment of Kevin John Belfield as a director on 5 August 2015 (1 page)
14 August 2015Termination of appointment of Kevin John Belfield as a director on 5 August 2015 (1 page)
3 August 2015Termination of appointment of Michael Branigan as a director on 30 June 2015 (1 page)
3 August 2015Termination of appointment of Michael Branigan as a director on 30 June 2015 (1 page)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,890,000
(10 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,890,000
(10 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,890,000
(10 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
26 November 2014Full accounts made up to 29 March 2014 (23 pages)
26 November 2014Full accounts made up to 29 March 2014 (23 pages)
27 October 2014Appointment of Mr Kevin John Belfield as a director on 18 August 2014 (2 pages)
27 October 2014Appointment of Mr Kevin John Belfield as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages)
19 August 2014Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page)
19 August 2014Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,890,000
(9 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,890,000
(9 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,890,000
(9 pages)
5 June 2014Termination of appointment of Stuart Munro as a director (1 page)
5 June 2014Termination of appointment of Stuart Munro as a director (1 page)
30 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
30 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
30 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
30 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
25 April 2014Appointment of Mr Neil James Barker as a director (2 pages)
25 April 2014Appointment of Mr Neil James Barker as a director (2 pages)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
28 January 2014Appointment of Mr David Julian Squire as a director (2 pages)
28 January 2014Appointment of Mr David Julian Squire as a director (2 pages)
21 January 2014Appointment of Mr Michael Branigan as a director (2 pages)
21 January 2014Appointment of Mr Michael Branigan as a director (2 pages)
20 January 2014Appointment of Mr Stuart Ian Munro as a director (2 pages)
20 January 2014Appointment of Mr Stuart Ian Munro as a director (2 pages)
6 January 2014Appointment of Mr Nigel Wilfrid Eggleton as a director (2 pages)
6 January 2014Appointment of Mr Nigel Wilfrid Eggleton as a director (2 pages)
12 December 2013Full accounts made up to 30 March 2013 (22 pages)
12 December 2013Full accounts made up to 30 March 2013 (22 pages)
3 December 2013Termination of appointment of Nigel Barrett as a director (1 page)
3 December 2013Termination of appointment of Nigel Barrett as a director (1 page)
11 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
11 November 2013Termination of appointment of Michael Branigan as a director (1 page)
11 November 2013Termination of appointment of Karen Doores as a director (1 page)
11 November 2013Termination of appointment of David Squire as a director (1 page)
11 November 2013Termination of appointment of Karen Doores as a director (1 page)
11 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
11 November 2013Termination of appointment of David Squire as a director (1 page)
11 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
11 November 2013Termination of appointment of Michael Branigan as a director (1 page)
11 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
19 August 2013Appointment of Mr David Julian Squire as a director (2 pages)
19 August 2013Appointment of Mr David Julian Squire as a director (2 pages)
2 July 2013Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
2 May 2013Termination of appointment of Peter Mhagrh as a director (1 page)
2 May 2013Termination of appointment of Peter Mhagrh as a director (1 page)
16 April 2013Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages)
16 April 2013Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (22 pages)
17 December 2012Full accounts made up to 31 March 2012 (22 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
28 June 2012Appointment of Mrs Karen Doores as a director (2 pages)
28 June 2012Appointment of Mrs Karen Doores as a director (2 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
2 January 2012Full accounts made up to 26 March 2011 (24 pages)
2 January 2012Full accounts made up to 26 March 2011 (24 pages)
19 August 2011Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages)
19 August 2011Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages)
1 August 2011Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page)
1 August 2011Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page)
1 August 2011Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page)
29 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
29 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
23 May 2011Appointment of Mr Stephen Anthony Wickers as a director (2 pages)
23 May 2011Appointment of Mr Stephen Anthony Wickers as a director (2 pages)
12 May 2011Termination of appointment of Steven Zanker as a director (1 page)
12 May 2011Termination of appointment of Steven Zanker as a director (1 page)
12 May 2011Termination of appointment of Kenneth Poole as a director (1 page)
12 May 2011Termination of appointment of Peter Walch as a director (1 page)
12 May 2011Termination of appointment of Kenneth Poole as a director (1 page)
12 May 2011Termination of appointment of Peter Walch as a director (1 page)
22 December 2010Full accounts made up to 27 March 2010 (20 pages)
22 December 2010Full accounts made up to 27 March 2010 (20 pages)
7 December 2010Appointment of Mr David Leslie Marshall as a director (2 pages)
7 December 2010Appointment of Mr David Leslie Marshall as a director (2 pages)
29 September 2010Termination of appointment of Maurice Bulmer as a director (1 page)
29 September 2010Termination of appointment of Maurice Bulmer as a director (1 page)
21 September 2010Appointment of Mr Peter Walch as a director (2 pages)
21 September 2010Termination of appointment of Jamil Malik as a director (1 page)
21 September 2010Appointment of Mr Peter Walch as a director (2 pages)
21 September 2010Termination of appointment of Jamil Malik as a director (1 page)
21 September 2010Termination of appointment of John Wright as a director (1 page)
21 September 2010Termination of appointment of John Wright as a director (1 page)
17 September 2010Appointment of Mr Michael Branigan as a director (2 pages)
17 September 2010Appointment of Mr Kenneth Charles Poole as a director (2 pages)
17 September 2010Appointment of Mr Michael Branigan as a director (2 pages)
17 September 2010Appointment of Mr Kenneth Charles Poole as a director (2 pages)
18 August 2010Appointment of Mr Nigel Barrett as a director (2 pages)
18 August 2010Appointment of Mr Nigel Barrett as a director (2 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
2 February 2010Full accounts made up to 28 March 2009 (21 pages)
2 February 2010Full accounts made up to 28 March 2009 (21 pages)
29 January 2010Director's details changed for John Stephen Wright on 10 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Maurice Raymond Bulmer on 10 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Steven Zanker on 10 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Steven Zanker on 10 December 2009 (2 pages)
29 January 2010Director's details changed for Patrick Shaw on 10 December 2009 (2 pages)
29 January 2010Director's details changed for John Stephen Wright on 10 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Maurice Raymond Bulmer on 10 December 2009 (2 pages)
29 January 2010Director's details changed for Patrick Shaw on 10 December 2009 (2 pages)
15 January 2010Termination of appointment of Asif Bhimani as a director (1 page)
15 January 2010Termination of appointment of Asif Bhimani as a secretary (1 page)
15 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
15 January 2010Termination of appointment of Asif Bhimani as a director (1 page)
15 January 2010Termination of appointment of Asif Bhimani as a secretary (1 page)
15 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
10 January 2010Appointment of Mr Jamil Akhtar Malik as a director (2 pages)
10 January 2010Appointment of Mr Jamil Akhtar Malik as a director (2 pages)
2 November 2009Termination of appointment of Robert Emery as a director (1 page)
2 November 2009Termination of appointment of Robert Emery as a director (1 page)
30 June 2009Director appointed mr maurice bulmer (2 pages)
30 June 2009Director appointed mr maurice bulmer (2 pages)
30 June 2009Return made up to 07/06/09; full list of members (5 pages)
30 June 2009Return made up to 07/06/09; full list of members (5 pages)
29 June 2009Director and secretary's change of particulars / asif bhimani / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / patrick shaw / 29/06/2009 (1 page)
29 June 2009Director and secretary's change of particulars / asif bhimani / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / steven zanker / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / steven zanker / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / patrick shaw / 29/06/2009 (1 page)
3 February 2009Full accounts made up to 29 March 2008 (21 pages)
3 February 2009Full accounts made up to 29 March 2008 (21 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Registered office changed on 23/12/2008 from first, abbey lane leicester leicestershire LE4 0DA (1 page)
23 December 2008Director appointed mr robert emery (1 page)
23 December 2008Registered office changed on 23/12/2008 from first, abbey lane leicester leicestershire LE4 0DA (1 page)
23 December 2008Return made up to 07/06/08; full list of members (5 pages)
23 December 2008Return made up to 07/06/08; full list of members (5 pages)
23 December 2008Location of debenture register (1 page)
23 December 2008Director appointed mr robert emery (1 page)
14 November 2008Appointment terminated director david liston (1 page)
14 November 2008Appointment terminated director david liston (1 page)
12 November 2008Appointment terminated director kevin belfield (1 page)
12 November 2008Appointment terminated director kevin belfield (1 page)
13 March 2008Full accounts made up to 31 March 2007 (22 pages)
13 March 2008Full accounts made up to 31 March 2007 (22 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Registered office changed on 21/02/08 from: heron lodge london road worcester worcestershire WR5 2EU (1 page)
21 February 2008Registered office changed on 21/02/08 from: heron lodge london road worcester worcestershire WR5 2EU (1 page)
21 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 07/06/07; full list of members (3 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 07/06/07; full list of members (3 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
10 February 2007Full accounts made up to 31 March 2006 (23 pages)
10 February 2007Full accounts made up to 31 March 2006 (23 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
14 August 2006Return made up to 07/06/06; full list of members (3 pages)
14 August 2006Return made up to 07/06/06; full list of members (3 pages)
3 February 2006Full accounts made up to 31 March 2005 (23 pages)
3 February 2006Full accounts made up to 31 March 2005 (23 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
13 July 2005Return made up to 07/06/05; full list of members (9 pages)
13 July 2005Return made up to 07/06/05; full list of members (9 pages)
5 February 2005Full accounts made up to 31 March 2004 (24 pages)
5 February 2005Full accounts made up to 31 March 2004 (24 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Return made up to 07/06/04; full list of members (9 pages)
8 July 2004Return made up to 07/06/04; full list of members (9 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
31 January 2004Full accounts made up to 31 March 2003 (24 pages)
31 January 2004Full accounts made up to 31 March 2003 (24 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
19 September 2003Secretary's particulars changed;director's particulars changed (1 page)
19 September 2003Secretary's particulars changed;director's particulars changed (1 page)
7 July 2003Return made up to 07/06/03; full list of members (8 pages)
7 July 2003Return made up to 07/06/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (25 pages)
6 February 2003Full accounts made up to 31 March 2002 (25 pages)
9 July 2002Return made up to 07/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Return made up to 07/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
17 May 2002Secretary resigned;director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned;director resigned (1 page)
17 May 2002Director resigned (1 page)
8 January 2002Full accounts made up to 31 March 2001 (23 pages)
8 January 2002Full accounts made up to 31 March 2001 (23 pages)
24 December 2001New director appointed (4 pages)
24 December 2001New director appointed (4 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
29 June 2001Return made up to 07/06/01; full list of members (7 pages)
29 June 2001Return made up to 07/06/01; full list of members (7 pages)
8 January 2001Full accounts made up to 31 March 2000 (24 pages)
8 January 2001Full accounts made up to 31 March 2000 (24 pages)
6 July 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 July 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
18 January 2000Full accounts made up to 31 March 1999 (24 pages)
18 January 2000Full accounts made up to 31 March 1999 (24 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: 4TH floor southgate whitefriars, lewins mead bristol avon BS1 2NT (1 page)
27 September 1999Registered office changed on 27/09/99 from: 4TH floor southgate whitefriars, lewins mead bristol avon BS1 2NT (1 page)
8 August 1999Registered office changed on 08/08/99 from: heron lodge london road worcester WR5 2EW (1 page)
8 August 1999Registered office changed on 08/08/99 from: heron lodge london road worcester WR5 2EW (1 page)
9 July 1999Return made up to 07/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 1999Return made up to 07/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
26 March 1999Company name changed midland red west LIMITED\certificate issued on 26/03/99 (2 pages)
26 March 1999Company name changed midland red west LIMITED\certificate issued on 26/03/99 (2 pages)
2 September 1998Full accounts made up to 31 March 1998 (22 pages)
2 September 1998Full accounts made up to 31 March 1998 (22 pages)
6 July 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1997Full accounts made up to 31 March 1997 (19 pages)
8 September 1997Full accounts made up to 31 March 1997 (19 pages)
2 July 1997Return made up to 07/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 July 1997Return made up to 07/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (3 pages)
21 May 1997New director appointed (3 pages)
21 May 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
4 September 1996Full accounts made up to 31 March 1996 (22 pages)
4 September 1996Full accounts made up to 31 March 1996 (22 pages)
17 June 1996Return made up to 07/06/96; full list of members (8 pages)
17 June 1996Return made up to 07/06/96; full list of members (8 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
31 January 1996Memorandum and Articles of Association (9 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 January 1996Memorandum and Articles of Association (9 pages)
3 January 1996Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
3 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
3 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
3 January 1996Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
23 October 1995Full accounts made up to 31 December 1994 (23 pages)
23 October 1995Full accounts made up to 31 December 1994 (23 pages)
15 September 1995Director's particulars changed (2 pages)
15 September 1995Director's particulars changed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
15 March 1995Director resigned;new director appointed (3 pages)
15 March 1995Director resigned;new director appointed (3 pages)
15 June 1993Return made up to 07/06/93; full list of members (7 pages)
15 June 1993Return made up to 07/06/93; full list of members (7 pages)
18 October 1990Return made up to 05/10/90; full list of members (5 pages)
18 October 1990Return made up to 05/10/90; full list of members (5 pages)
24 September 1987Full accounts made up to 31 December 1986 (16 pages)
24 September 1987Full accounts made up to 31 December 1986 (16 pages)
9 October 1986Company name changed midland red (west) LIMITED\certificate issued on 09/10/86 (2 pages)
9 October 1986Company name changed midland red (west) LIMITED\certificate issued on 09/10/86 (2 pages)
23 May 1986Full accounts made up to 31 December 1985 (19 pages)
23 May 1986Full accounts made up to 31 December 1985 (19 pages)
1 July 1981Company name changed\certificate issued on 01/07/81 (2 pages)