Company NameTruronian Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company Number02140599
CategoryPrivate Limited Company
Incorporation Date17 June 1987(36 years, 10 months ago)

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 NameColin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(33 years, 7 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, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameKenneth Charles Branchett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 June 1997)
RoleFleet Engineer
Correspondence Address12 Lychgate Drive
Kenwyn
Truro
Cornwall
Tr4
Director NameJohn Roy Coote
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 1996)
RoleAccountant
Correspondence AddressRuddles, The Boatyard
Portmellon
Mevagissey
Cornwall
PL26 6PN
Director NameGeoffrey Rumbles
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years after company formation)
Appointment Duration16 years, 9 months (resigned 08 April 2008)
RoleTraffic Manager
Correspondence AddressRosebank
Chapel Hill
Truro
Cornwall
TR1 3RW
Director NameDavid William Rabey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years after company formation)
Appointment Duration16 years, 9 months (resigned 08 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGramercy
Old Hill
Grampound
Cornwall
TR2 4RY
Secretary NameGeoffrey Rumbles
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years after company formation)
Appointment Duration16 years, 9 months (resigned 08 April 2008)
RoleCompany Director
Correspondence AddressRosebank
Chapel Hill
Truro
Cornwall
TR1 3RW
Director NameMr Marc Christopher Reddy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(20 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2022)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressBus Depot Empress Road
Southampton
Hampshire
SO14 0JW
Director NameMr Philip Pannell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ride Chelson Meadow
Plymouth
Devon
PL9 7JT
Director NameMr Simon Nicholas Newport
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ride Chelson Meadow
Plymouth
Devon
PL9 7JT
Director NameChristopher William Hayter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address245 Stuart Road
Plymouth
Devon
PL1 5LH
Director NameStephen Keith Grigg
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ride Chelson Meadow
Plymouth
Devon
PL9 7JT
Secretary NameChristopher William Hayter
NationalityBritish
StatusResigned
Appointed08 April 2008(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address245 Stuart Road
Plymouth
Devon
PL1 5LH
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed31 January 2010(22 years, 7 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 Simon Paul Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(22 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 September 2010)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ride Chelson Meadow
Plymouth
Devon
PL9 7JT
Director NameMr Justin Wyn Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(23 years, 1 month 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 NameMr Paul James Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(23 years, 3 months after company formation)
Appointment Duration10 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBus Depot Empress Road
Southampton
Hampshire
SO14 0JW
Director NameMs Christine Bainbridge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2010(23 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot Empress Road
Southampton
Hampshire
SO14 0JW
Director NameMrs Margaret Amelia Anne Price
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(23 years, 10 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
Director NameMr Christopher Paul Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(23 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(24 years, 1 month 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, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(26 years, 11 months 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, 1 month 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, 5 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, 3 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.truronian.co.uk

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

Accounts

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

6 July 2000Delivered on: 7 July 2000
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Volvo 2-axle rigid body s/d/bus/coach chassis number YV31M2B11SA042461 reg number M373 crl and volvo 2 axle rigid body s/d/bus/coach YV31M2B1XGA042460 reg number M372 crl.
Outstanding
1 June 2000Delivered on: 3 June 2000
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) 8.5 mt beaver body mounted on mercedes chassis,reg/no L725 wcv, (ii) 8.5 mt beaver bus body,L726 wcv. See the mortgage charge document for full details.
Outstanding
25 November 1988Delivered on: 5 December 1988
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
1 June 1993Delivered on: 3 June 1993
Satisfied on: 11 May 2001
Persons entitled: 3I Group 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
1 June 1993Delivered on: 3 June 1993
Satisfied on: 11 May 2001
Persons entitled: 3I PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Daimler fleetline bus registration no: smu 941N. see the mortgage charge document for full details.
Fully Satisfied
18 October 1991Delivered on: 29 October 1991
Satisfied on: 1 June 1993
Persons entitled: Close Brothers Limited

Classification: A registered charge
Secured details: £51939.90 due from the company to the chargee under the terms of the charge.
Particulars: All right title interest in and to all sums payable (including by way of refund) (see form 395 for full details).
Fully Satisfied
11 April 1988Delivered on: 14 April 1988
Satisfied on: 11 May 2001
Persons entitled: Investors in Industry PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment the plant machinery chattels or other equipment of the company (see 395 for full details).
Fully Satisfied
16 September 1987Delivered on: 18 September 1987
Satisfied on: 11 May 2001
Persons entitled: Investors in Industry PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment the plant machinery chattels or other equipment of the company (see 395 for full details).
Fully Satisfied
19 July 2002Delivered on: 24 July 2002
Satisfied on: 26 March 2008
Persons entitled: State Securities PLC

Classification: Chattel mortgage
Secured details: £246,750.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4X dennis dart slf 34 seater low floor bus reg no's: 452 scv, 453 scv, 454 scv and 455 scv.
Fully Satisfied
28 September 2001Delivered on: 29 September 2001
Satisfied on: 26 March 2008
Persons entitled: State Securities PLC

Classification: Chattel mortgage
Secured details: £164,500.00 due or to become due from the company to the chargee under or pursuant to the lease purchase agreement or in respect of the transaction.
Particulars: Dennis dart 37 seater coach reg no N166 kaf chassis no 30543098 dennis dart 37 seater coach reg no N167 kaf chassis no 30543099 dennis dart 37 seater coach reg no N168 kaf chassis no 30543114 dennis dart 37 seater coach reg no N169 kaf chassis no 30543115 mercedes 711D 25 seater coach reg no N170 kaf chassis no 023317.
Fully Satisfied
11 September 1987Delivered on: 16 September 1987
Satisfied on: 11 May 2001
Persons entitled: Investors in Industry 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

Filing History

8 February 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
8 February 2024Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages)
19 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (240 pages)
19 January 2024Notice of agreement to exemption from audit of accounts for period ending 25/03/23 (1 page)
3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 25/03/23 (1 page)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
16 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)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
10 February 2021Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page)
10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
22 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages)
22 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
30 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
30 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
19 June 2020Confirmation statement made on 19 June 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)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
6 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
28 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
11 May 2018Termination of appointment of Justin Wyn Davies as a director on 20 April 2018 (1 page)
2 January 2018Full accounts made up to 25 March 2017 (11 pages)
2 January 2018Full accounts made up to 25 March 2017 (11 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)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of First South West Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of First South West Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of First South West Limited as a person with significant control on 30 June 2017 (2 pages)
27 April 2017Termination of appointment of Christine Bainbridge as a director on 31 March 2017 (1 page)
27 April 2017Termination of appointment of Christine Bainbridge as a director on 31 March 2017 (1 page)
6 January 2017Full accounts made up to 26 March 2016 (13 pages)
6 January 2017Full accounts made up to 26 March 2016 (13 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 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 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)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 31,667
(8 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 31,667
(8 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)
15 December 2015Full accounts made up to 28 March 2015 (13 pages)
15 December 2015Full accounts made up to 28 March 2015 (13 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 31,667
(8 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 31,667
(8 pages)
22 April 2015Termination of appointment of Christopher Paul Jones as a director on 31 March 2015 (1 page)
22 April 2015Termination of appointment of Christopher Paul Jones as a director on 31 March 2015 (1 page)
22 December 2014Full accounts made up to 29 March 2014 (14 pages)
22 December 2014Full accounts made up to 29 March 2014 (14 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 31,667
(9 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 31,667
(9 pages)
18 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
18 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
18 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
18 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
23 December 2013Full accounts made up to 30 March 2013 (18 pages)
23 December 2013Full accounts made up to 30 March 2013 (18 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (9 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (9 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)
20 June 2013Director's details changed for Christine Bainbridge on 1 June 2013 (2 pages)
20 June 2013Director's details changed for Christine Bainbridge on 1 June 2013 (2 pages)
20 June 2013Director's details changed for Christine Bainbridge on 1 June 2013 (2 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)
17 December 2012Full accounts made up to 31 March 2012 (18 pages)
17 December 2012Full accounts made up to 31 March 2012 (18 pages)
28 June 2012Director's details changed for Marc Christopher Reddy on 19 June 2012 (2 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (9 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (9 pages)
28 June 2012Director's details changed for Marc Christopher Reddy on 19 June 2012 (2 pages)
29 December 2011Full accounts made up to 26 March 2011 (20 pages)
29 December 2011Full accounts made up to 26 March 2011 (20 pages)
1 September 2011Termination of appointment of Paul Davies as a director (1 page)
1 September 2011Termination of appointment of Paul Davies as a director (1 page)
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)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (10 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (10 pages)
31 May 2011Appointment of Mr Christopher Paul Jones as a director (2 pages)
31 May 2011Appointment of Mr Christopher Paul Jones as a director (2 pages)
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)
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)
30 December 2010Full accounts made up to 27 March 2010 (22 pages)
30 December 2010Full accounts made up to 27 March 2010 (22 pages)
9 November 2010Appointment of Christine Bainbridge as a director (2 pages)
9 November 2010Appointment of Christine Bainbridge as a director (2 pages)
2 November 2010Appointment of Mr Paul James Davies as a director (2 pages)
2 November 2010Appointment of Mr Paul James Davies as a director (2 pages)
8 October 2010Termination of appointment of Stephen Grigg as a director (1 page)
8 October 2010Termination of appointment of Stephen Grigg as a director (1 page)
8 October 2010Termination of appointment of Simon Marsh as a director (1 page)
8 October 2010Termination of appointment of Simon Marsh as a director (1 page)
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)
21 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
7 July 2010Appointment of Mr Simon Paul Marsh as a director (2 pages)
7 July 2010Appointment of Mr Simon Paul Marsh as a director (2 pages)
5 July 2010Termination of appointment of Philip Pannell as a director (1 page)
5 July 2010Termination of appointment of Philip Pannell as a director (1 page)
22 February 2010Director's details changed for Stephen Keith Grigg on 5 January 2010 (4 pages)
22 February 2010Appointment of Sidney Barrie as a secretary (3 pages)
22 February 2010Termination of appointment of Christopher Hayter as a secretary (2 pages)
22 February 2010Director's details changed for Simon Nicholas Newport on 5 January 2010 (3 pages)
22 February 2010Termination of appointment of Christopher Hayter as a director (2 pages)
22 February 2010Termination of appointment of Christopher Hayter as a secretary (2 pages)
22 February 2010Director's details changed for Philip Pannell on 5 January 2010 (3 pages)
22 February 2010Director's details changed for Philip Pannell on 5 January 2010 (3 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 2010Director's details changed for Stephen Keith Grigg on 5 January 2010 (4 pages)
22 February 2010Director's details changed for Philip Pannell on 5 January 2010 (3 pages)
22 February 2010Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages)
22 February 2010Termination of appointment of Christopher Hayter as a director (2 pages)
22 February 2010Director's details changed for Simon Nicholas Newport on 5 January 2010 (3 pages)
22 February 2010Director's details changed for Stephen Keith Grigg on 5 January 2010 (4 pages)
22 February 2010Director's details changed for Simon Nicholas Newport on 5 January 2010 (3 pages)
22 February 2010Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages)
26 January 2010Full accounts made up to 28 March 2009 (23 pages)
26 January 2010Full accounts made up to 28 March 2009 (23 pages)
24 July 2009Return made up to 19/06/09; full list of members (8 pages)
24 July 2009Return made up to 19/06/09; full list of members (8 pages)
4 August 2008Return made up to 19/06/08; full list of members (5 pages)
4 August 2008Return made up to 19/06/08; full list of members (5 pages)
16 July 2008Full accounts made up to 30 September 2007 (23 pages)
16 July 2008Full accounts made up to 30 September 2007 (23 pages)
8 July 2008Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT (2 pages)
8 July 2008Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT (2 pages)
7 May 2008Auditor's resignation (1 page)
7 May 2008Auditor's resignation (1 page)
2 May 2008Director appointed marc christopher reddy logged form (2 pages)
2 May 2008Director appointed marc christopher reddy logged form (2 pages)
2 May 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
2 May 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
30 April 2008Director appointed philip pannell logged form (1 page)
30 April 2008Director appointed stephen keith grigg logged form (1 page)
30 April 2008Appointment terminate, secretary geoffrey rumbles logged form (1 page)
30 April 2008Director and secretary appointed christopher william hayter logged form (1 page)
30 April 2008Director appointed simon nicholas newport logged form (1 page)
30 April 2008Director appointed marc christopher reddy (2 pages)
30 April 2008Director appointed stephen keith grigg logged form (1 page)
30 April 2008Appointment terminate, director david william rabey logged form (1 page)
30 April 2008Appointment terminate, director david william rabey logged form (1 page)
30 April 2008Director appointed simon nicholas newport logged form (1 page)
30 April 2008Appointment terminate, secretary geoffrey rumbles logged form (1 page)
30 April 2008Director and secretary appointed christopher william hayter logged form (1 page)
30 April 2008Appointment terminate, director geoffrey rumbles logged form (1 page)
30 April 2008Appointment terminate, director geoffrey rumbles logged form (1 page)
30 April 2008Director appointed philip pannell logged form (1 page)
30 April 2008Director appointed marc christopher reddy (2 pages)
24 April 2008Appointment terminated director geoffrey rumbles (1 page)
24 April 2008Appointment terminated secretary geoffrey rumbles (1 page)
24 April 2008Appointment terminated secretary geoffrey rumbles (1 page)
24 April 2008Appointment terminated director david rabey (1 page)
24 April 2008Appointment terminated director david rabey (1 page)
24 April 2008Appointment terminated director geoffrey rumbles (1 page)
18 April 2008Director appointed philip pannell (1 page)
18 April 2008Director appointed philip pannell (1 page)
18 April 2008Director appointed simon nicholas newport (1 page)
18 April 2008Director and secretary appointed christopher william hayter (1 page)
18 April 2008Director and secretary appointed christopher william hayter (1 page)
18 April 2008Director appointed stephen keith grigg (1 page)
18 April 2008Director appointed simon nicholas newport (1 page)
18 April 2008Director appointed stephen keith grigg (1 page)
17 April 2008Registered office changed on 17/04/2008 from 24 lemon street truro cornwall TR1 2LS (1 page)
17 April 2008Registered office changed on 17/04/2008 from 24 lemon street truro cornwall TR1 2LS (1 page)
8 April 2008Appointment terminate, director john roy coote logged form (1 page)
8 April 2008Appointment terminate, director john roy coote logged form (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 August 2007Return made up to 19/06/07; full list of members (3 pages)
16 August 2007Return made up to 19/06/07; full list of members (3 pages)
1 March 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
1 March 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
15 August 2006Return made up to 19/06/06; full list of members (3 pages)
15 August 2006Return made up to 19/06/06; full list of members (3 pages)
13 July 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
13 July 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
24 June 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 February 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
25 February 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
12 August 2004Return made up to 19/06/04; full list of members (8 pages)
12 August 2004Return made up to 19/06/04; full list of members (8 pages)
30 July 2004Full accounts made up to 30 September 2003 (21 pages)
30 July 2004Full accounts made up to 30 September 2003 (21 pages)
16 July 2004Return made up to 19/06/03; full list of members (8 pages)
16 July 2004Return made up to 19/06/03; full list of members (8 pages)
21 August 2003Accounts for a medium company made up to 30 September 2002 (21 pages)
21 August 2003Accounts for a medium company made up to 30 September 2002 (21 pages)
16 August 2002Return made up to 19/06/02; full list of members (8 pages)
16 August 2002Return made up to 19/06/02; full list of members (8 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
22 May 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
22 May 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 19/06/01; full list of members (7 pages)
8 August 2001Return made up to 19/06/01; full list of members (7 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 April 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
5 April 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
24 August 2000Return made up to 19/06/00; full list of members (7 pages)
24 August 2000Return made up to 19/06/00; full list of members (7 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
8 March 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
8 March 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
20 July 1999Return made up to 19/06/99; no change of members (6 pages)
20 July 1999Return made up to 19/06/99; no change of members (6 pages)
25 January 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
25 January 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
2 September 1998Return made up to 19/06/98; change of members (6 pages)
2 September 1998Return made up to 19/06/98; change of members (6 pages)
16 June 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
16 June 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
5 August 1997Return made up to 19/06/97; full list of members (6 pages)
5 August 1997Return made up to 19/06/97; full list of members (6 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
9 July 1997£ ic 35667/31667 10/06/97 £ sr 4000@1=4000 (1 page)
9 July 1997£ ic 35667/31667 10/06/97 £ sr 4000@1=4000 (1 page)
25 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 June 1997Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
25 June 1997Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
25 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 June 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 June 1995Return made up to 19/06/95; full list of members (6 pages)
14 June 1995Return made up to 19/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
16 January 1990Full accounts made up to 31 October 1988 (15 pages)
16 January 1990Full accounts made up to 31 October 1988 (15 pages)
4 July 1989Return made up to 31/12/88; full list of members (4 pages)
4 July 1989Return made up to 31/12/88; full list of members (4 pages)
17 March 1989Wd 06/03/89 ad 03/10/88--------- £ si 1000@1=1000 £ ic 34667/35667 (2 pages)
17 March 1989Wd 06/03/89 ad 03/10/88--------- £ si 1000@1=1000 £ ic 34667/35667 (2 pages)
2 October 1987Company name changed ashdeck LIMITED\certificate issued on 05/10/87 (2 pages)
2 October 1987Company name changed ashdeck LIMITED\certificate issued on 05/10/87 (2 pages)
17 June 1987Incorporation (13 pages)
17 June 1987Incorporation (13 pages)