Leicester
Leicestershire
LE4 0DA
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Douglas Bryan Claringbold |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director, Ground Transport |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Alfred Barry Elmes |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 1997) |
Role | Company Director |
Correspondence Address | 18 Park Way Oakleigh Gardens Droitwich Worcestershire WR9 9HE |
Secretary Name | Roger Edward Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | 35 Cleeve Place Nailsea Bristol Avon BS48 2UF |
Director Name | Colin Aldridge |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2000) |
Role | Operations Director |
Correspondence Address | 75 Franche Road Kidderminster Worcestershire DY11 5AL |
Director Name | Robert William Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 25 Goose Green Yate Bristol BS17 5BL |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(21 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Matthew Stjohn Dolphin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(21 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Secretary Name | Matthew Stjohn Dolphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(21 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Director Name | Mr Asif Bhimani |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rockery Close The Spinney Evington Leicester Leicestershire LE5 5DQ |
Secretary Name | Mr Asif Bhimani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rockery Close The Spinney Evington Leicester Leicestershire LE5 5DQ |
Director Name | Mr Robert Emery |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2009) |
Role | Operations Director |
Correspondence Address | 43 Eastwood Drive Telford Salop TF2 7LY |
Director Name | Mr Maurice Raymond Bulmer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Abbey Lane Leicester Leicestershire LE4 0DA |
Secretary Name | Mr Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 16 December 2009(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Nigel Barrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Michael Branigan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke-On-Trent Staffordshire ST3 5YY |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Karen Doores |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2013) |
Role | Regional HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Nigel Wilfrid Eggleton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 September 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(33 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2016) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Mr Simon Chadfield |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 August 2023) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(38 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Kevin John Belfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | First, Abbey Lane Leicester Leicestershire LE4 0DA |
Director Name | Mr Robert James Arthur Hughes |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | First, Abbey Lane Leicester Leicestershire LE4 0DA |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.9m at £1 | First Bus (South) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,330,000 |
Net Worth | £1,630,000 |
Cash | £36,000 |
Current Liabilities | £8,859,000 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
21 January 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 |
16 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Mr Kevin John Belfield as a director on 1 June 2020 (2 pages) |
1 June 2020 | Appointment of Mr Robert James Arthur Hughes as a director on 1 June 2020 (2 pages) |
1 June 2020 | Appointment of Mr Carl John Woolley as a director on 1 June 2020 (2 pages) |
24 December 2019 | Full accounts made up to 30 March 2019 (26 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
9 August 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 August 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
4 July 2019 | Registered 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 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
28 December 2017 | Full accounts made up to 25 March 2017 (25 pages) |
12 December 2017 | Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages) |
12 December 2017 | Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (24 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (24 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Statement of company's objects (2 pages) |
25 November 2016 | Statement of company's objects (2 pages) |
25 November 2016 | Resolutions
|
15 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
15 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
15 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
15 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
29 June 2016 | Appointment of Mr Simon Chadfield as a director on 23 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Patrick Shaw as a director on 23 May 2016 (1 page) |
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Patrick Shaw as a director on 23 May 2016 (1 page) |
29 June 2016 | Appointment of Mr Simon Chadfield as a director on 23 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Neil James Barker as a director on 24 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Neil James Barker as a director on 24 May 2016 (1 page) |
26 May 2016 | Termination of appointment of James Thomas Bowen as a director on 24 May 2016 (1 page) |
26 May 2016 | Termination of appointment of James Thomas Bowen as a director on 24 May 2016 (1 page) |
26 May 2016 | Appointment of Mr David Brian Alexander as a director on 24 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Brian Alexander as a director on 24 May 2016 (2 pages) |
21 December 2015 | Full accounts made up to 28 March 2015 (24 pages) |
21 December 2015 | Full accounts made up to 28 March 2015 (24 pages) |
24 August 2015 | Termination of appointment of David Julian Squire as a director on 7 August 2015 (1 page) |
24 August 2015 | Termination of appointment of David Julian Squire as a director on 7 August 2015 (1 page) |
24 August 2015 | Termination of appointment of David Julian Squire as a director on 7 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Kevin John Belfield as a director on 5 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Kevin John Belfield as a director on 5 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Kevin John Belfield as a director on 5 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Michael Branigan as a director on 30 June 2015 (1 page) |
3 August 2015 | Termination of appointment of Michael Branigan as a director on 30 June 2015 (1 page) |
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
26 November 2014 | Full accounts made up to 29 March 2014 (23 pages) |
26 November 2014 | Full accounts made up to 29 March 2014 (23 pages) |
27 October 2014 | Appointment of Mr Kevin John Belfield as a director on 18 August 2014 (2 pages) |
27 October 2014 | Appointment of Mr Kevin John Belfield as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
5 June 2014 | Termination of appointment of Stuart Munro as a director (1 page) |
5 June 2014 | Termination of appointment of Stuart Munro as a director (1 page) |
30 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
30 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
30 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
30 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
25 April 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
28 January 2014 | Appointment of Mr David Julian Squire as a director (2 pages) |
28 January 2014 | Appointment of Mr David Julian Squire as a director (2 pages) |
21 January 2014 | Appointment of Mr Michael Branigan as a director (2 pages) |
21 January 2014 | Appointment of Mr Michael Branigan as a director (2 pages) |
20 January 2014 | Appointment of Mr Stuart Ian Munro as a director (2 pages) |
20 January 2014 | Appointment of Mr Stuart Ian Munro as a director (2 pages) |
6 January 2014 | Appointment of Mr Nigel Wilfrid Eggleton as a director (2 pages) |
6 January 2014 | Appointment of Mr Nigel Wilfrid Eggleton as a director (2 pages) |
12 December 2013 | Full accounts made up to 30 March 2013 (22 pages) |
12 December 2013 | Full accounts made up to 30 March 2013 (22 pages) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
11 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
11 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
11 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
11 November 2013 | Termination of appointment of David Squire as a director (1 page) |
11 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
11 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
11 November 2013 | Termination of appointment of David Squire as a director (1 page) |
11 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
11 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
11 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
28 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
28 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Full accounts made up to 26 March 2011 (24 pages) |
2 January 2012 | Full accounts made up to 26 March 2011 (24 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
1 August 2011 | Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page) |
29 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
29 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Appointment of Mr Stephen Anthony Wickers as a director (2 pages) |
23 May 2011 | Appointment of Mr Stephen Anthony Wickers as a director (2 pages) |
12 May 2011 | Termination of appointment of Steven Zanker as a director (1 page) |
12 May 2011 | Termination of appointment of Steven Zanker as a director (1 page) |
12 May 2011 | Termination of appointment of Kenneth Poole as a director (1 page) |
12 May 2011 | Termination of appointment of Peter Walch as a director (1 page) |
12 May 2011 | Termination of appointment of Kenneth Poole as a director (1 page) |
12 May 2011 | Termination of appointment of Peter Walch as a director (1 page) |
22 December 2010 | Full accounts made up to 27 March 2010 (20 pages) |
22 December 2010 | Full accounts made up to 27 March 2010 (20 pages) |
7 December 2010 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
7 December 2010 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
29 September 2010 | Termination of appointment of Maurice Bulmer as a director (1 page) |
29 September 2010 | Termination of appointment of Maurice Bulmer as a director (1 page) |
21 September 2010 | Appointment of Mr Peter Walch as a director (2 pages) |
21 September 2010 | Termination of appointment of Jamil Malik as a director (1 page) |
21 September 2010 | Appointment of Mr Peter Walch as a director (2 pages) |
21 September 2010 | Termination of appointment of Jamil Malik as a director (1 page) |
21 September 2010 | Termination of appointment of John Wright as a director (1 page) |
21 September 2010 | Termination of appointment of John Wright as a director (1 page) |
17 September 2010 | Appointment of Mr Michael Branigan as a director (2 pages) |
17 September 2010 | Appointment of Mr Kenneth Charles Poole as a director (2 pages) |
17 September 2010 | Appointment of Mr Michael Branigan as a director (2 pages) |
17 September 2010 | Appointment of Mr Kenneth Charles Poole as a director (2 pages) |
18 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
18 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Full accounts made up to 28 March 2009 (21 pages) |
2 February 2010 | Full accounts made up to 28 March 2009 (21 pages) |
29 January 2010 | Director's details changed for John Stephen Wright on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Maurice Raymond Bulmer on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Steven Zanker on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Steven Zanker on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Patrick Shaw on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for John Stephen Wright on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Maurice Raymond Bulmer on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Patrick Shaw on 10 December 2009 (2 pages) |
15 January 2010 | Termination of appointment of Asif Bhimani as a director (1 page) |
15 January 2010 | Termination of appointment of Asif Bhimani as a secretary (1 page) |
15 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
15 January 2010 | Termination of appointment of Asif Bhimani as a director (1 page) |
15 January 2010 | Termination of appointment of Asif Bhimani as a secretary (1 page) |
15 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
10 January 2010 | Appointment of Mr Jamil Akhtar Malik as a director (2 pages) |
10 January 2010 | Appointment of Mr Jamil Akhtar Malik as a director (2 pages) |
2 November 2009 | Termination of appointment of Robert Emery as a director (1 page) |
2 November 2009 | Termination of appointment of Robert Emery as a director (1 page) |
30 June 2009 | Director appointed mr maurice bulmer (2 pages) |
30 June 2009 | Director appointed mr maurice bulmer (2 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
29 June 2009 | Director and secretary's change of particulars / asif bhimani / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / patrick shaw / 29/06/2009 (1 page) |
29 June 2009 | Director and secretary's change of particulars / asif bhimani / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / steven zanker / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / steven zanker / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / patrick shaw / 29/06/2009 (1 page) |
3 February 2009 | Full accounts made up to 29 March 2008 (21 pages) |
3 February 2009 | Full accounts made up to 29 March 2008 (21 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from first, abbey lane leicester leicestershire LE4 0DA (1 page) |
23 December 2008 | Director appointed mr robert emery (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from first, abbey lane leicester leicestershire LE4 0DA (1 page) |
23 December 2008 | Return made up to 07/06/08; full list of members (5 pages) |
23 December 2008 | Return made up to 07/06/08; full list of members (5 pages) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Director appointed mr robert emery (1 page) |
14 November 2008 | Appointment terminated director david liston (1 page) |
14 November 2008 | Appointment terminated director david liston (1 page) |
12 November 2008 | Appointment terminated director kevin belfield (1 page) |
12 November 2008 | Appointment terminated director kevin belfield (1 page) |
13 March 2008 | Full accounts made up to 31 March 2007 (22 pages) |
13 March 2008 | Full accounts made up to 31 March 2007 (22 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: heron lodge london road worcester worcestershire WR5 2EU (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: heron lodge london road worcester worcestershire WR5 2EU (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 07/06/07; full list of members (3 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 07/06/07; full list of members (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
14 August 2006 | Return made up to 07/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 07/06/06; full list of members (3 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
13 July 2005 | Return made up to 07/06/05; full list of members (9 pages) |
13 July 2005 | Return made up to 07/06/05; full list of members (9 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (24 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (24 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Return made up to 07/06/04; full list of members (9 pages) |
8 July 2004 | Return made up to 07/06/04; full list of members (9 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
31 January 2004 | Full accounts made up to 31 March 2003 (24 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (24 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
19 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (25 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (25 pages) |
9 July 2002 | Return made up to 07/06/02; full list of members
|
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Return made up to 07/06/02; full list of members
|
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned;director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned;director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
8 January 2002 | Full accounts made up to 31 March 2001 (23 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (23 pages) |
24 December 2001 | New director appointed (4 pages) |
24 December 2001 | New director appointed (4 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (24 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (24 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members
|
6 July 2000 | Return made up to 07/06/00; full list of members
|
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
18 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 4TH floor southgate whitefriars, lewins mead bristol avon BS1 2NT (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 4TH floor southgate whitefriars, lewins mead bristol avon BS1 2NT (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: heron lodge london road worcester WR5 2EW (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: heron lodge london road worcester WR5 2EW (1 page) |
9 July 1999 | Return made up to 07/06/99; no change of members
|
9 July 1999 | Return made up to 07/06/99; no change of members
|
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
26 March 1999 | Company name changed midland red west LIMITED\certificate issued on 26/03/99 (2 pages) |
26 March 1999 | Company name changed midland red west LIMITED\certificate issued on 26/03/99 (2 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
6 July 1998 | Return made up to 07/06/98; no change of members
|
6 July 1998 | Return made up to 07/06/98; no change of members
|
8 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
2 July 1997 | Return made up to 07/06/97; full list of members
|
2 July 1997 | Return made up to 07/06/97; full list of members
|
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (3 pages) |
21 May 1997 | New director appointed (3 pages) |
21 May 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
4 September 1996 | Full accounts made up to 31 March 1996 (22 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (22 pages) |
17 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
17 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
31 January 1996 | Memorandum and Articles of Association (9 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Memorandum and Articles of Association (9 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
23 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
15 June 1993 | Return made up to 07/06/93; full list of members (7 pages) |
15 June 1993 | Return made up to 07/06/93; full list of members (7 pages) |
18 October 1990 | Return made up to 05/10/90; full list of members (5 pages) |
18 October 1990 | Return made up to 05/10/90; full list of members (5 pages) |
24 September 1987 | Full accounts made up to 31 December 1986 (16 pages) |
24 September 1987 | Full accounts made up to 31 December 1986 (16 pages) |
9 October 1986 | Company name changed midland red (west) LIMITED\certificate issued on 09/10/86 (2 pages) |
9 October 1986 | Company name changed midland red (west) LIMITED\certificate issued on 09/10/86 (2 pages) |
23 May 1986 | Full accounts made up to 31 December 1985 (19 pages) |
23 May 1986 | Full accounts made up to 31 December 1985 (19 pages) |
1 July 1981 | Company name changed\certificate issued on 01/07/81 (2 pages) |