Company NameWestern National Holdings Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company Number02128636
CategoryPrivate Limited Company
Incorporation Date6 May 1987(36 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(33 years, 9 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
Appointed21 November 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMartin Sutton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1995)
RoleManaging Director
Correspondence Address12 Felsberg Way
Cheddar
Somerset
BS27 3PH
Director NameMr Victor John Woolley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 1996)
RoleCompany Director
Correspondence Address33 New Road
Hollywood
Birmingham
West Midlands
B47 5ND
Director NameKeith Norman Ahlers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1994)
RoleCompany Director
Correspondence Address7 Burnbrae Road
West Parley
Wimborne
Dorset
BH22 8RL
Director NameMr James McLaughlin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSnow Meadow Barn
Middle Stoughton
Wedmore
Somerset
BS28 4PT
Secretary NameDavid John Ward
NationalityBritish
StatusResigned
Appointed14 December 1992(5 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 February 1993)
RoleCompany Director
Correspondence AddressTop Flat 27 Cotham Grove
Cotham
Bristol
BS6 6AN
Secretary NameMr Peter Edmund Shaw
NationalityBritish
StatusResigned
Appointed11 February 1993(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address8 Coldrose Court
Redannick
Truro
Cornwall
TR1 2LE
Director NameMr Graeme George Turnbull Varley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1997)
RoleGroup Managing Director
Correspondence Address5 Old Aust Road
Almondsbury
Bristol
Avon
BS12 4HJ
Director NameMr Mark Burnley Howarth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 1997)
RoleManaging Director
Correspondence AddressPerran Round House
Rose
Truro
Cornwall
TR4 9PG
Director NameMr John Anthony Osbaldiston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshley House
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameRobert William Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 1999)
RoleManaging Director
Correspondence Address25 Goose Green
Yate
Bristol
BS17 5BL
Director NameJohn Paul McGowan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(10 years after company formation)
Appointment Duration6 years (resigned 06 June 2003)
RoleManaging Director
Correspondence Address1 Church Lane
Zelah
Truro
Cornwall
TR4 9JA
Secretary NameAnne Elizabeth Chilcott
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2001)
RoleCompany Director
Correspondence AddressOaklea
Lockengate Bugle
St Austell
Cornwall
PL26 8RZ
Director NameMr Piers Darryl St John Marlow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Lacock Gardens
Hilperton
Trowbridge
Wiltshire
BA14 7TG
Secretary NameMr Simon Leslie Harland
NationalityBritish
StatusResigned
Appointed12 March 2001(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Homefield Park
Bodmin
Cornwall
PL31 1DJ
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Juniper House
140 Narrow Street
London
E14 8BP
Director NameMrs Elaine Karen Holt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebble Cottage
Cat Street
East Hendred
Oxfordshire
OX12 8JT
Director NameGerald Neil Taylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address6 Kingsley Road
Kingsbridge
Devon
TQ7 1EY
Director NameMr Karl Duncan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 2006)
RoleEngineering Director
Country of ResidenceBritain
Correspondence Address49 Lynwood Avenue
Plympton
Plymouth
Devon
PL7 4SF
Secretary NameJonathan Charles Mathias
NationalityBritish
StatusResigned
Appointed21 January 2005(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2006)
RoleCompany Director
Correspondence Address30 Preston Drive
Daventry
Northamptonshire
NN11 0GL
Director NameMr Marc Christopher Reddy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(18 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 September 2022)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressBus Depot
Empress Road
Southampton
Hampshire
SO14 0JW
Secretary NameChristopher William Hayter
NationalityBritish
StatusResigned
Appointed13 July 2006(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Stuart Road
Plymouth
Devon
PL1 5LH
Director NameMr Simon Nicholas Newport
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ride Chelson Meadow
Plymouth
Devon
PL9 7JT
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed31 January 2010(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Justin Wyn Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(23 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Director NameMrs Margaret Amelia Anne Price
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2013)
RoleFinancial Planning Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(24 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
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
Appointed08 April 2013(25 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(27 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(29 years, 2 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(32 years, 6 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 Simon Ian Goff
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(35 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2022)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Websitewww.firstgroup.com/ukbus/devon_cornwall/

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

1000 at £1Firstgroup Holdings LTD
80.00%
Ordinary
250 at £1Firstgroup Holdings LTD
20.00%
Preference

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
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

22 January 1996Delivered on: 30 January 1996
Persons entitled: Secretary of State for Transport

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Property at laira bridge road plymouth or any part thereof.
Outstanding
6 August 1987Delivered on: 27 August 1987
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the sale agreement dated 6/8/87 and this charge.
Particulars: An agreement for the sale and purchase of f/h property at laira bridge road, plymouth.
Outstanding
14 February 1989Delivered on: 7 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: (Including trade fixtures). 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
6 August 1987Delivered on: 20 August 1987
Satisfied on: 19 April 1990
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.
Particulars: (Including trade fixtures). 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
6 August 1987Delivered on: 18 August 1987
Satisfied on: 11 June 1991
Persons entitled: Badgerline Holdings Limited

Classification: Mortgage 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

Filing History

11 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
13 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
25 November 2022Termination of appointment of Simon Ian Goff as a director on 21 November 2022 (1 page)
25 November 2022Appointment of Mr Andrew Simon Jarvis as a director on 21 November 2022 (2 pages)
30 September 2022Termination of appointment of Marc Christopher Reddy as a director on 30 September 2022 (1 page)
30 September 2022Appointment of Mr Simon Ian Goff as a director on 30 September 2022 (2 pages)
5 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
10 February 2021Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages)
10 February 2021Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages)
10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 February 2021Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 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)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
11 May 2018Termination of appointment of Justin Wyn Davies as a director on 20 April 2018 (1 page)
11 May 2018Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG England to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG England to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
7 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
7 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (5 pages)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (5 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 December 2016Statement of company's objects (2 pages)
13 December 2016Statement of company's objects (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,250
(7 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,250
(7 pages)
10 March 2016Registered office address changed from C/O First Devon & Cornwall Ltd the Ride Chelson Meadow Plymouth Devon PL9 7JT to 50 Eastbourne Terrace Paddington London W2 6LG on 10 March 2016 (1 page)
10 March 2016Registered office address changed from C/O First Devon & Cornwall Ltd the Ride Chelson Meadow Plymouth Devon PL9 7JT to 50 Eastbourne Terrace Paddington London W2 6LG on 10 March 2016 (1 page)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,250
(7 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,250
(7 pages)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
15 May 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
15 May 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,250
(7 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,250
(7 pages)
8 October 2013Accounts for a dormant company made up to 30 March 2013 (6 pages)
8 October 2013Accounts for a dormant company made up to 30 March 2013 (6 pages)
28 June 2013Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages)
28 June 2013Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
16 April 2013Appointment of Mr James Thomas Bowen as a director (2 pages)
16 April 2013Appointment of Mr James Thomas Bowen as a director (2 pages)
16 April 2013Termination of appointment of Margaret Price as a director (1 page)
16 April 2013Termination of appointment of Margaret Price as a director (1 page)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
30 April 2012Director's details changed for Marc Christopher Reddy on 1 May 2011 (2 pages)
30 April 2012Director's details changed for Marc Christopher Reddy on 1 May 2011 (2 pages)
30 April 2012Director's details changed for Marc Christopher Reddy on 1 May 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
4 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
30 May 2011Termination of appointment of Simon Newport as a director (1 page)
30 May 2011Termination of appointment of Simon Newport as a director (1 page)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
27 April 2011Appointment of Ms Margaret Amelia Anne Price as a director (2 pages)
27 April 2011Appointment of Ms Margaret Amelia Anne Price as a director (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
27 July 2010Appointment of Mr Justin Wyn Davies as a director (2 pages)
27 July 2010Appointment of Mr Justin Wyn Davies as a director (2 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
22 February 2010Termination of appointment of Christopher Hayter as a secretary (2 pages)
22 February 2010Appointment of Sidney Barrie as a secretary (3 pages)
22 February 2010Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages)
22 February 2010Appointment of Sidney Barrie as a secretary (3 pages)
22 February 2010Appointment of Simon Nicholas Newport as a director (3 pages)
22 February 2010Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages)
22 February 2010Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages)
22 February 2010Appointment of Simon Nicholas Newport as a director (3 pages)
22 February 2010Termination of appointment of Christopher Hayter as a secretary (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
19 June 2009Return made up to 30/04/09; full list of members (6 pages)
19 June 2009Return made up to 30/04/09; full list of members (6 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 July 2008Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT (1 page)
8 July 2008Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT (1 page)
7 July 2008Return made up to 30/04/08; full list of members (4 pages)
7 July 2008Return made up to 30/04/08; full list of members (4 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
15 July 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 July 2007Secretary's particulars changed (1 page)
15 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 July 2007Secretary's particulars changed (1 page)
13 June 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
15 June 2006Return made up to 30/04/06; full list of members (6 pages)
15 June 2006Return made up to 30/04/06; full list of members (6 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 June 2005Return made up to 30/04/05; full list of members (3 pages)
8 June 2005Return made up to 30/04/05; full list of members (3 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
2 June 2004Return made up to 30/04/04; no change of members (7 pages)
2 June 2004Return made up to 30/04/04; no change of members (7 pages)
12 February 2004Registered office changed on 12/02/04 from: western house tabernacle street truro cornwall TR1 2EJ (1 page)
12 February 2004Registered office changed on 12/02/04 from: western house tabernacle street truro cornwall TR1 2EJ (1 page)
9 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
10 June 2003Return made up to 30/04/03; full list of members (7 pages)
10 June 2003Return made up to 30/04/03; full list of members (7 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
21 January 2003Full accounts made up to 31 March 2002 (12 pages)
21 January 2003Full accounts made up to 31 March 2002 (12 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
30 May 2002Return made up to 30/04/02; full list of members (7 pages)
30 May 2002Return made up to 30/04/02; full list of members (7 pages)
15 January 2002Full accounts made up to 31 March 2001 (12 pages)
15 January 2002Full accounts made up to 31 March 2001 (12 pages)
19 December 2001New director appointed (3 pages)
19 December 2001New director appointed (3 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
13 December 2001Secretary's particulars changed (1 page)
13 December 2001Secretary's particulars changed (1 page)
7 June 2001Return made up to 30/04/01; full list of members (7 pages)
7 June 2001Return made up to 30/04/01; full list of members (7 pages)
5 June 2001Registered office changed on 05/06/01 from: western house 38 lemon street truro cornwall TR1 2NS (1 page)
5 June 2001Registered office changed on 05/06/01 from: western house 38 lemon street truro cornwall TR1 2NS (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
9 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2000New director appointed (5 pages)
7 April 2000New director appointed (5 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
13 January 2000Full accounts made up to 31 March 1999 (13 pages)
13 January 2000Full accounts made up to 31 March 1999 (13 pages)
24 May 1999Return made up to 30/04/99; no change of members (10 pages)
24 May 1999Return made up to 30/04/99; no change of members (10 pages)
18 August 1998Full accounts made up to 31 March 1998 (13 pages)
18 August 1998Full accounts made up to 31 March 1998 (13 pages)
13 June 1998Return made up to 07/06/98; full list of members (9 pages)
13 June 1998Return made up to 07/06/98; full list of members (9 pages)
10 May 1998Secretary's particulars changed (1 page)
10 May 1998Secretary's particulars changed (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997New secretary appointed (2 pages)
27 August 1997Full accounts made up to 31 March 1997 (13 pages)
27 August 1997Full accounts made up to 31 March 1997 (13 pages)
7 July 1997Return made up to 07/06/97; no change of members (6 pages)
7 July 1997Return made up to 07/06/97; no change of members (6 pages)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (3 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (3 pages)
4 September 1996Full accounts made up to 31 March 1996 (13 pages)
4 September 1996Full accounts made up to 31 March 1996 (13 pages)
9 July 1996Return made up to 07/06/96; no change of members (4 pages)
9 July 1996Return made up to 07/06/96; no change of members (4 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
23 October 1995Full accounts made up to 31 December 1994 (17 pages)
23 October 1995Full accounts made up to 31 December 1994 (17 pages)
15 August 1995Memorandum and Articles of Association (28 pages)
15 August 1995Memorandum and Articles of Association (28 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
5 July 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
29 June 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
15 March 1995Director resigned;new director appointed (3 pages)
15 March 1995Director resigned;new director appointed (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
6 July 1994Return made up to 07/06/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1994Return made up to 07/06/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1994Full accounts made up to 31 December 1993 (17 pages)
25 May 1994Full accounts made up to 31 December 1993 (17 pages)
21 January 1994Return made up to 14/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1994Return made up to 14/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 November 1993Full accounts made up to 31 December 1992 (15 pages)
2 November 1993Full accounts made up to 31 December 1992 (15 pages)
26 February 1993Return made up to 14/12/92; full list of members (8 pages)
26 February 1993Return made up to 14/12/92; full list of members (8 pages)
23 September 1992Full accounts made up to 31 December 1991 (14 pages)
23 September 1992Full accounts made up to 31 December 1991 (14 pages)
4 January 1992Return made up to 14/12/91; no change of members (4 pages)
4 January 1992Return made up to 14/12/91; no change of members (4 pages)
13 November 1991Full accounts made up to 31 December 1990 (15 pages)
13 November 1991Full accounts made up to 31 December 1990 (15 pages)
15 January 1991Return made up to 13/12/90; no change of members (6 pages)
15 January 1991Return made up to 13/12/90; no change of members (6 pages)
20 December 1989Return made up to 14/12/89; full list of members (4 pages)
20 December 1989Return made up to 14/12/89; full list of members (4 pages)
1 December 1989Full group accounts made up to 31 December 1988 (22 pages)
1 December 1989Full group accounts made up to 31 December 1988 (22 pages)
28 October 1988Return made up to 14/05/88; full list of members (5 pages)
28 October 1988Return made up to 14/05/88; full list of members (5 pages)
17 October 1988Full accounts made up to 31 December 1987 (17 pages)
17 October 1988Full accounts made up to 31 December 1987 (17 pages)