Company NameRossendale Transport Limited
Company StatusActive
Company Number02004970
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Robert Turner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(34 years after company formation)
Appointment Duration4 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Vittorio Luciano Pizzuti
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(34 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Henri-Vincent Jean-Francois Hubert Rohard
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed13 January 2023(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Andrew Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(37 years after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Guillaume Robert Emilien Chanussot
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2023(37 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameDavid Easton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 July 2003)
RoleTaxi Driver
Correspondence Address18 Sandfield Road
Stacksteads
Bacup
OL13 9PB
Director NameCllr John Ingham Holt
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 July 2003)
RoleSolicitor
Correspondence Address244 Rochdale Road
Bacup
Lancashire
OL13 9RA
Director NameMs Jena Hayler
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 September 1992)
RoleUnemployed
Correspondence Address77 Queensway
Newchurch
Rossendale
Lancashire
BB4 7UB
Director NameMr Leonard Green
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 April 1997)
RoleManaging Director
Correspondence Address2 Short Clough Close
Rawtenstall
Rossendale
Lancashire
BB4 8PT
Director NameAlan Fishwick
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 October 1993)
RoleTeacher
Correspondence Address400 Bury Road
Rawtenstall
Rossendale
Lancashire
BB4 6EH
Director NameGeoffrey Atkinson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 July 1999)
RoleShop Proprieter
Correspondence Address38 Hud Hey Road
Haslingden
Rossendale
Lancashire
BB4 5JH
Director NameCllr David Baron
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 August 2000)
RoleTeacher
Correspondence Address4 Pendle Avenue
Bacup
Lancashire
OL13 9DW
Director NameGathorne Bland
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 1995)
RoleRetired
Correspondence Address44 Linden Lea
Balladen
Rawtenstall
Lancashire
BB4 6DX
Secretary NamePaul Targett
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Pole Lane
Darwen
Lancashire
BB3 3LD
Director NameMr Barry Drelincourt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(5 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 October 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Beechfield Drive
Bury
Lancashire
BL9 9QT
Director NameAntony Charles Coomber
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 1993)
RoleBus Allocator
Correspondence Address15 Dale Street
Haslingden
Rossendale
Lancashire
BB4 5SY
Director NameMr Kevin Butterworth
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 August 1997)
RoleFinance Director
Correspondence Address11 Greenbank Park
Rossendale
Lancashire
BB4 7SY
Director NameJoseph Connolly
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 August 2000)
RoleRetired
Correspondence Address10 Booth Crescent
Waterfoot
Rossendale
Lancashire
BB4 9BT
Director NameLawrence Forshaw
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHolmefield House
Burnley Road
Rawtenstall Rossendale
Lancashire
BB4 8EW
Director NameMr John Philip Dunne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressHeycroft Market Street
Edenfield Ramsbottom
Bury
Lancashire
BL0 0JL
Director NameMollie Disley
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2006)
RoleRetired
Correspondence Address5 Woodlands Close
Newchurch
Lancashire
BB4 7TJ
Director NameJeffrey Davies Cheetham
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2002)
RoleRetired
Correspondence Address12 Gincroft Lane
Edenfield, Ramsbottom
Bury
Lancashire
BL0 0JW
Secretary NameMr Barry Drelincourt
NationalityBritish
StatusResigned
Appointed23 May 2002(16 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 July 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Beechfield Drive
Bury
Lancashire
BL9 9QT
Director NameRoger Alan Clarke
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2003)
RoleRetired
Correspondence Address972 Burnley Road
Loveclough
Rossendale
Lancashire
BB4 8QL
Secretary NameMr Matthew Richard Parkes
NationalityBritish
StatusResigned
Appointed04 July 2002(16 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 12 January 2018)
RoleAdmin Manager
Correspondence Address18 Selborne Street
Blackburn
Lancashire
BB2 2SN
Director NameMr William Challinor
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 July 2004)
RoleDesign Manager
Correspondence Address164 Todmorden Road
Bacup
Lancashire
OL13 9TZ
Director NameLeonard Entwistle
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 July 2006)
RoleRetired
Correspondence AddressOverdale
Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Director NameChristopher Graham Duce
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(20 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2011)
RoleBus Driver
Country of ResidenceEngland
Correspondence Address38 Stanford Hall Crescent
Ramsbottom
Bury
Lancashire
BL0 9FD
Director NameCllr Anne Cartner Cheetham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(21 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 12 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Gincroft Lane Edewfield
Ramsbottom
Bury
Lancashire
BL0 0JW
Director NameMr Brian Walter Essex
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(21 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 12 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Sunnybank Cottages
Helmshore
Rossendale
Lancashire
BB4 4AH
Director NameLynda Barnes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(21 years, 1 month after company formation)
Appointment Duration5 years (resigned 25 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address100 Knowsley Crescent
Shawforth
Lancashire
OL12 8HR
Director NamePat Dickinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(21 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 15 May 2010)
RoleCllr
Correspondence AddressNo 2 Cleveland House
Haslingden
Lancashire
BB4 5PA
Director NameMr Colin Edward Crawforth
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(25 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKnowsley Park Way Knowsley Road Industrial Estate
Haslingden
Rossendale
Lancashire
BB4 4RS
Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(33 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY

Contact

Websitewww.rossendalebus.co.uk

Location

Registered AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£9,207,690
Gross Profit£1,035,275
Net Worth£1,134,149
Cash£4,436
Current Liabilities£1,435,246

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

8 April 1992Delivered on: 28 April 1992
Satisfied on: 12 October 1992
Persons entitled: Rossendale Borough Council

Classification: Legal charge
Secured details: £142,500 and all monies due from the company to the chargee.
Particulars: Land on north west side of corporation road,rochdale,greater manchester 4 queen's buildings,bury road,rawtenstall,rossendale,lancashire.
Fully Satisfied
8 April 1992Delivered on: 10 April 1992
Satisfied on: 24 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting newgate rochdale greater manchester t/n gm 566361 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1992Delivered on: 10 April 1992
Satisfied on: 12 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £21,000 together with interest held by the national westminster bank PLC on account no 06005675.
Fully Satisfied
12 June 1991Delivered on: 25 June 1991
Satisfied on: 26 August 2008
Persons entitled: Rossendale Borough Council.

Classification: Debenture
Secured details: £107000 & all other monies due or to become due from the company to the chargee.
Particulars: Two buses with dennis dart chassis and reeves burgess pointer bodies. Registration numbers H104 chg and H105 chg.
Fully Satisfied
28 January 1991Delivered on: 31 January 1991
Satisfied on: 12 October 1992
Persons entitled: Ellen Smith (Tours) Limited.

Classification: Charge
Secured details: £98,000 due from the company to the chargee.
Particulars: A) booking office at newgate rochdale lancashire, and b) premises at 4 queens buildings, bury road, rawtenstall, rossendale, lancashire.
Fully Satisfied
5 October 1990Delivered on: 12 October 1990
Satisfied on: 23 January 1996
Persons entitled: Rossendale Borough Council

Classification: Debenture
Secured details: £80,000 and all other monies due or to become due from the company to the chargee.
Particulars: 3X carlyle/dennis 9.0 metre wheelbase darts each equipped with 39 bus seats (for full details refer to doc 395 ref M175C).
Fully Satisfied
30 March 1990Delivered on: 9 April 1990
Satisfied on: 12 October 1992
Persons entitled: Rossendale Borough Council.

Classification: Debenture
Secured details: £19,000.
Particulars: One neptune atlantic bus wash-machine, number 6109.
Fully Satisfied
22 March 1989Delivered on: 11 April 1989
Satisfied on: 23 January 1996
Persons entitled: Rossendale Borough Council

Classification: Debenture
Secured details: £170,000 and all other monies due or to become due from the company to the chargee.
Particulars: 4 leyland tiger bus chassis with east lancashire bodies reg no f 92XBV F93XBV F94XBV and F95XBV.
Fully Satisfied
16 January 1995Delivered on: 20 January 1995
Satisfied on: 26 August 2008
Persons entitled: Rossendale (Employee Benefit Trust) Limited

Classification: Debenture
Secured details: £60,000.
Particulars: Two leyland olympian east lancashire coachbuilders body vehicles reg nos B101 phc and B102 phc chassis no 1809 and 1810 ,two mcw metrorider vehicles reg nos F60 arn and F61 arn chassis nos MB10179 and MB10180.
Fully Satisfied
24 January 1994Delivered on: 3 February 1994
Satisfied on: 31 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land in front of newgate premises rochdale lancasire and/or the proceeds of sale thereof t/n GM566361. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 October 1993Delivered on: 2 November 1993
Satisfied on: 31 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from clarkes travel (lancashire) limited to the chargee on any account whatsoever.
Particulars: F/H property land fronting newgate rochdale greater manchester title no GM566361 and tthe proceeds of sale and an assignment of the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1993Delivered on: 7 April 1993
Satisfied on: 26 August 2008
Persons entitled: Rossendale (Employee Benefit Trust) Limited

Classification: Loan agreement and debenture
Secured details: £100,000 and all other moneys due from the company to the chargee.
Particulars: 5 leyland leopard east lancashire coachbuilders body vehicles.
Fully Satisfied
29 October 1992Delivered on: 10 November 1992
Satisfied on: 26 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at corporation road rochdale greater manchester and the proceeds of sale title no GM496666. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1992Delivered on: 25 June 1992
Satisfied on: 26 August 2008
Persons entitled: Rossendale Borough Council

Classification: Legal charge
Secured details: 1.£238,500 2. £30,000 3. 11,400 4. £142,500 5. £57,500 due from the company to the chargee under the terms of the charge.
Particulars: The bus depot bacup road rawtenstall rossendale lancashire.
Fully Satisfied
7 May 1992Delivered on: 15 May 1992
Satisfied on: 26 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to bond to bonded coach holiday group 1992 for £69,829 dated 10/04/92.
Particulars: £21,000 held by the bank on account no 06005675 and designated by ref to the company together with interest the entry in col.6 Above has this day been amended please see doc.M58 R.M.groves 26/8/92.
Fully Satisfied
15 December 1987Delivered on: 21 December 1987
Satisfied on: 12 October 1992
Persons entitled: Rossendale Borough Council

Classification: Legal charge
Secured details: £350,000.
Particulars: Rawtenstall bus depot rawtenstall lancashire.
Fully Satisfied
18 July 2019Delivered on: 25 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 August 2013Delivered on: 10 September 2013
Persons entitled: Rossendale Borough Council

Classification: A registered charge
Particulars: T/No LA818731 land at knowsley park way knowsley industrial estate haslingden rossendale lancashire, t/no LA925597 2 peter street rawtenstall rossendale lancashire, t/no GM463407 mandale park corporation road rochdale lancashire and t/no GM496666 land and buildings on north west side of corporation road rochdale lancashire. Notification of addition to or amendment of charge.
Outstanding
8 May 2009Delivered on: 12 May 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 August 2008Delivered on: 30 August 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: Unit c knowsley park way south haslingden rossendale lancashire. All unfixed plant, machinery and other assets and equipment. The goodwill of the business see image for full details.
Outstanding
27 June 1997Delivered on: 15 July 1997
Persons entitled: Greater Manchester Passenger Transport Executive

Classification: Chattel mortgage
Secured details: £36,900 due from the company to the chargee under the terms of this chattel mortgage.
Particulars: Passenger transport vehicle registration no-P213 dck/ chassis no SFD112BRIVGW11068/ engine no. 21257966 together with all additions alterations accessories repalcements and renewals of components parts thereto.
Outstanding

Filing History

17 December 2023Appointment of Mr Guillaume Robert Emilien Chanussot as a director on 1 December 2023 (2 pages)
11 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
11 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
19 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
30 May 2023Termination of appointment of Alex Lloyd Hornby as a director on 28 May 2023 (1 page)
11 May 2023Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages)
3 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
20 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 January 2023Appointment of Mr Henri-Vincent Rohard as a director on 13 January 2023 (2 pages)
13 January 2023Termination of appointment of Mark Alan Dale as a director on 13 January 2023 (1 page)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
21 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
28 July 2022Previous accounting period extended from 20 December 2021 to 31 December 2021 (1 page)
6 June 2022Notice of agreement to exemption from audit of accounts for period ending 19/12/20 (1 page)
6 June 2022Audit exemption subsidiary accounts made up to 19 December 2020 (21 pages)
26 May 2022Consolidated accounts of parent company for subsidiary company period ending 19/12/20 (55 pages)
26 May 2022Audit exemption statement of guarantee by parent company for period ending 19/12/20 (3 pages)
20 December 2021Current accounting period shortened from 21 December 2020 to 20 December 2020 (1 page)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
9 July 2021Notice of agreement to exemption from audit of accounts for period ending 21/12/19 (1 page)
9 July 2021Consolidated accounts of parent company for subsidiary company period ending 21/12/19 (59 pages)
9 July 2021Audit exemption statement of guarantee by parent company for period ending 21/12/19 (3 pages)
9 July 2021Audit exemption subsidiary accounts made up to 21 December 2019 (21 pages)
22 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
6 August 2020Appointment of Mr Paul Robert Turner as a director on 1 April 2020 (2 pages)
6 August 2020Appointment of Mr Vittorio Luciano Pizzuti as a director on 1 April 2020 (2 pages)
10 April 2020Termination of appointment of Gordon Duncan Irvine as a director on 3 April 2020 (1 page)
23 March 2020Appointment of Mr Mark Alan Dale as a director on 16 March 2020 (2 pages)
8 January 2020Audit exemption subsidiary accounts made up to 21 December 2018 (21 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 21/12/18 (3 pages)
27 December 2019Notice of agreement to exemption from audit of accounts for period ending 21/12/18 (1 page)
27 December 2019Consolidated accounts of parent company for subsidiary company period ending 21/12/18 (57 pages)
21 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
19 September 2019Previous accounting period shortened from 12 January 2019 to 21 December 2018 (1 page)
25 July 2019Registration of charge 020049700021, created on 18 July 2019 (5 pages)
2 July 2019Termination of appointment of Seth King as a director on 30 June 2019 (1 page)
7 January 2019Appointment of Mr Seth King as a director on 7 January 2019 (2 pages)
21 December 2018Termination of appointment of Nadean Mcnaught as a director on 19 October 2018 (1 page)
28 September 2018Termination of appointment of Russell George Revill as a director on 27 September 2018 (1 page)
27 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
17 September 2018Cessation of Rossendale Borough Council as a person with significant control on 12 January 2018 (1 page)
17 September 2018Notification of Transdev Blazefield Limited as a person with significant control on 12 January 2018 (2 pages)
26 July 2018Full accounts made up to 12 January 2018 (36 pages)
12 February 2018Statement of capital following an allotment of shares on 14 July 1987
  • GBP 1,589,998
(2 pages)
12 February 2018Resolutions
  • RES13 ‐ Inc from £100 to 645000 14/07/1987
(1 page)
26 January 2018Statement of capital following an allotment of shares on 14 July 1987
  • GBP 645,000
(2 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 January 2018Statement of company's objects (2 pages)
18 January 2018Previous accounting period shortened from 31 March 2018 to 12 January 2018 (1 page)
18 January 2018Director's details changed for Gordon Dunan Irvine on 12 January 2018 (2 pages)
17 January 2018Appointment of Alexander Lloyd Hornby as a director on 12 January 2018 (2 pages)
17 January 2018Appointment of Mr Russell George Revill as a director on 12 January 2018 (2 pages)
17 January 2018Termination of appointment of Andrew Walmsley as a director on 12 January 2018 (1 page)
17 January 2018Termination of appointment of Brian Walter Essex as a director on 12 January 2018 (1 page)
17 January 2018Termination of appointment of Brendan Patrick Thomas O'reilly as a director on 12 January 2018 (1 page)
17 January 2018Termination of appointment of Philip Charles Smith as a director on 12 January 2018 (1 page)
17 January 2018Termination of appointment of Adrian Lythgoe as a director on 12 January 2018 (1 page)
17 January 2018Termination of appointment of Matthew Richard Parkes as a director on 12 January 2018 (1 page)
17 January 2018Termination of appointment of Anne Cartner Cheetham as a director on 12 January 2018 (1 page)
17 January 2018Satisfaction of charge 020049700020 in full (1 page)
17 January 2018Appointment of Gordon Dunan Irvine as a director on 12 January 2018 (2 pages)
17 January 2018Appointment of Mrs Nadean Mcnaught as a director on 12 January 2018 (2 pages)
17 January 2018Termination of appointment of Matthew Richard Parkes as a secretary on 12 January 2018 (1 page)
17 January 2018Registered office address changed from Knowsley Park Way Knowsley Road Industrial Estate Haslingden Rossendale Lancashire BB4 4RS to Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Colin Edward Crawforth as a director on 12 January 2018 (1 page)
17 January 2018Termination of appointment of Jackie Oakes as a director on 12 January 2018 (1 page)
10 January 2018Satisfaction of charge 19 in full (1 page)
10 January 2018Satisfaction of charge 19 in full (1 page)
14 December 2017Change of details for Rossendale Borough Council as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Change of details for Rossendale Borough Council as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Satisfaction of charge 17 in full (1 page)
11 December 2017Satisfaction of charge 18 in full (1 page)
11 December 2017Satisfaction of charge 18 in full (1 page)
11 December 2017Satisfaction of charge 17 in full (1 page)
4 December 2017Change of details for Rossendale Borough Council as a person with significant control on 1 December 2017 (2 pages)
4 December 2017Change of details for Rossendale Borough Council as a person with significant control on 1 December 2017 (2 pages)
27 November 2017Appointment of Mr Adrian Lythgoe as a director on 26 September 2017 (2 pages)
27 November 2017Appointment of Mr Adrian Lythgoe as a director on 26 September 2017 (2 pages)
27 November 2017Termination of appointment of Michael Patrick Marriott as a director on 26 September 2017 (1 page)
27 November 2017Termination of appointment of Michael Patrick Marriott as a director on 26 September 2017 (1 page)
10 November 2017Full accounts made up to 31 March 2017 (36 pages)
10 November 2017Full accounts made up to 31 March 2017 (36 pages)
28 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
15 November 2016Full accounts made up to 31 March 2016 (37 pages)
15 November 2016Full accounts made up to 31 March 2016 (37 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
6 July 2016Appointment of Mr Andrew Walmsley as a director on 20 May 2016 (2 pages)
6 July 2016Appointment of Mr Andrew Walmsley as a director on 20 May 2016 (2 pages)
6 July 2016Termination of appointment of Roy Anthony Knowles as a director on 20 May 2016 (1 page)
6 July 2016Termination of appointment of Roy Anthony Knowles as a director on 20 May 2016 (1 page)
24 May 2016Auditor's resignation (1 page)
24 May 2016Auditor's resignation (1 page)
6 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 645,000
(11 pages)
6 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 645,000
(11 pages)
3 August 2015Full accounts made up to 31 March 2015 (23 pages)
3 August 2015Full accounts made up to 31 March 2015 (23 pages)
16 June 2015Appointment of Mrs Jackie Oakes as a director on 10 June 2015 (2 pages)
16 June 2015Termination of appointment of Robert Aspey Wilkinson as a director on 10 June 2015 (1 page)
16 June 2015Termination of appointment of Robert Aspey Wilkinson as a director on 10 June 2015 (1 page)
16 June 2015Appointment of Mrs Jackie Oakes as a director on 10 June 2015 (2 pages)
25 February 2015Appointment of Mr Philip Charles Smith as a director on 5 January 2015 (2 pages)
25 February 2015Appointment of Mr Philip Charles Smith as a director on 5 January 2015 (2 pages)
25 February 2015Termination of appointment of Christina Clare Kelly as a director on 28 November 2014 (1 page)
25 February 2015Termination of appointment of Christina Clare Kelly as a director on 28 November 2014 (1 page)
25 February 2015Appointment of Mr Philip Charles Smith as a director on 5 January 2015 (2 pages)
22 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 645,000
(12 pages)
22 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 645,000
(12 pages)
21 October 2014Appointment of Miss Christina Clare Kelly as a director on 1 January 2014 (2 pages)
21 October 2014Termination of appointment of Brian Juffs as a director on 13 June 2014 (1 page)
21 October 2014Appointment of Miss Christina Clare Kelly as a director on 1 January 2014 (2 pages)
21 October 2014Appointment of Miss Christina Clare Kelly as a director on 1 January 2014 (2 pages)
21 October 2014Termination of appointment of Brian Juffs as a director on 13 June 2014 (1 page)
19 August 2014Full accounts made up to 31 March 2014 (23 pages)
19 August 2014Full accounts made up to 31 March 2014 (23 pages)
10 January 2014Termination of appointment of John Kelly as a director (1 page)
10 January 2014Termination of appointment of John Kelly as a director (1 page)
17 December 2013Full accounts made up to 31 March 2013 (23 pages)
17 December 2013Full accounts made up to 31 March 2013 (23 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 645,000
(13 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 645,000
(13 pages)
10 September 2013Registration of charge 020049700020 (48 pages)
10 September 2013Registration of charge 020049700020 (48 pages)
4 January 2013Termination of appointment of Alastair Nuttall as a director (1 page)
4 January 2013Termination of appointment of Alastair Nuttall as a director (1 page)
12 December 2012Full accounts made up to 31 March 2012 (24 pages)
12 December 2012Full accounts made up to 31 March 2012 (24 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (13 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (13 pages)
6 September 2012Appointment of Mr Brendan Patrick Thomas O'reilly as a director (2 pages)
6 September 2012Appointment of Mr Brendan Patrick Thomas O'reilly as a director (2 pages)
28 August 2012Appointment of Mr Brian Juffs as a director (2 pages)
28 August 2012Appointment of Mr Brian Juffs as a director (2 pages)
11 June 2012Termination of appointment of Edgar Oldham as a director (1 page)
11 June 2012Termination of appointment of Christopher Duce as a director (1 page)
11 June 2012Termination of appointment of Lynda Barnes as a director (1 page)
11 June 2012Termination of appointment of Christopher Duce as a director (1 page)
11 June 2012Appointment of Mr John Kelly as a director (2 pages)
11 June 2012Appointment of Mr Robert Wilkinson as a director (2 pages)
11 June 2012Appointment of Mr Robert Wilkinson as a director (2 pages)
11 June 2012Termination of appointment of Lynda Barnes as a director (1 page)
11 June 2012Appointment of Mr Roy Knowles as a director (2 pages)
11 June 2012Termination of appointment of Amanda Robertson as a director (1 page)
11 June 2012Appointment of Mr Roy Knowles as a director (2 pages)
11 June 2012Appointment of Mr John Kelly as a director (2 pages)
11 June 2012Termination of appointment of Edgar Oldham as a director (1 page)
11 June 2012Termination of appointment of Amanda Robertson as a director (1 page)
22 December 2011Full accounts made up to 31 March 2011 (23 pages)
22 December 2011Full accounts made up to 31 March 2011 (23 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (12 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (12 pages)
24 June 2011Termination of appointment of Trevor Unsworth as a director (1 page)
24 June 2011Termination of appointment of Joyce Thorne as a director (1 page)
24 June 2011Appointment of Mr Michael Patrick Marriott as a director (2 pages)
24 June 2011Appointment of Dr Colin Edward Crawforth as a director (2 pages)
24 June 2011Termination of appointment of Trevor Unsworth as a director (1 page)
24 June 2011Termination of appointment of Joyce Thorne as a director (1 page)
24 June 2011Appointment of Mr Michael Patrick Marriott as a director (2 pages)
24 June 2011Appointment of Dr Colin Edward Crawforth as a director (2 pages)
26 November 2010Full accounts made up to 31 March 2010 (23 pages)
26 November 2010Full accounts made up to 31 March 2010 (23 pages)
28 September 2010Director's details changed for Edgar Oldham on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Trevor Unsworth on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Christopher Graham Duce on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Trevor Unsworth on 14 September 2010 (2 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (13 pages)
28 September 2010Director's details changed for Christopher Graham Duce on 14 September 2010 (2 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (13 pages)
28 September 2010Director's details changed for Lynda Barnes on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Edgar Oldham on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Lynda Barnes on 14 September 2010 (2 pages)
23 July 2010Appointment of Mrs Joyce Thorne as a director (2 pages)
23 July 2010Appointment of Mrs Joyce Thorne as a director (2 pages)
1 July 2010Termination of appointment of Pat Dickinson as a director (1 page)
1 July 2010Termination of appointment of Pat Dickinson as a director (1 page)
6 November 2009Appointment of Mr Alastair Keith Nuttall as a director (2 pages)
6 November 2009Appointment of Mr Matthew Richard Parkes as a director (2 pages)
6 November 2009Termination of appointment of Barry Drelincourt as a director (1 page)
6 November 2009Appointment of Mr Alastair Keith Nuttall as a director (2 pages)
6 November 2009Appointment of Mr Matthew Richard Parkes as a director (2 pages)
6 November 2009Termination of appointment of Barry Drelincourt as a director (1 page)
7 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (6 pages)
28 August 2009Full accounts made up to 31 March 2009 (24 pages)
28 August 2009Full accounts made up to 31 March 2009 (24 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
30 December 2008Full accounts made up to 31 March 2008 (22 pages)
30 December 2008Full accounts made up to 31 March 2008 (22 pages)
10 October 2008Secretary's change of particulars / matthew parkes / 10/10/2008 (2 pages)
10 October 2008Return made up to 14/09/08; full list of members (6 pages)
10 October 2008Secretary's change of particulars / matthew parkes / 10/10/2008 (2 pages)
10 October 2008Return made up to 14/09/08; full list of members (6 pages)
10 October 2008Director's change of particulars / lynda barnes / 10/10/2008 (1 page)
10 October 2008Director's change of particulars / lynda barnes / 10/10/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 35 bacup road rawtenstall rossendale lancs BB4 7NG (1 page)
11 September 2008Registered office changed on 11/09/2008 from 35 bacup road rawtenstall rossendale lancs BB4 7NG (1 page)
30 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
28 February 2008Full accounts made up to 31 March 2007 (21 pages)
28 February 2008Full accounts made up to 31 March 2007 (21 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
18 October 2007Return made up to 14/09/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Return made up to 14/09/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 October 2006Full accounts made up to 31 March 2006 (31 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Return made up to 14/09/06; full list of members (10 pages)
20 October 2006Full accounts made up to 31 March 2006 (31 pages)
20 October 2006Return made up to 14/09/06; full list of members (10 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Full accounts made up to 31 March 2005 (21 pages)
18 October 2005Return made up to 14/09/05; full list of members (10 pages)
18 October 2005Return made up to 14/09/05; full list of members (10 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Full accounts made up to 31 March 2005 (21 pages)
18 October 2005Director resigned (1 page)
11 December 2004Full accounts made up to 31 March 2004 (21 pages)
11 December 2004Full accounts made up to 31 March 2004 (21 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Director's particulars changed (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 October 2004Director resigned (1 page)
13 December 2003Full accounts made up to 31 March 2003 (21 pages)
13 December 2003Full accounts made up to 31 March 2003 (21 pages)
15 October 2003Return made up to 14/09/03; full list of members (11 pages)
15 October 2003Return made up to 14/09/03; full list of members (11 pages)
14 October 2003New director appointed (1 page)
14 October 2003New director appointed (1 page)
14 October 2003New director appointed (1 page)
14 October 2003New director appointed (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (1 page)
14 October 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
30 May 2003Amended full accounts made up to 31 March 2002 (22 pages)
30 May 2003Amended full accounts made up to 31 March 2002 (22 pages)
5 February 2003Full accounts made up to 31 March 2002 (22 pages)
5 February 2003Full accounts made up to 31 March 2002 (22 pages)
2 October 2002New director appointed (1 page)
2 October 2002New director appointed (1 page)
2 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
2 October 2002New director appointed (1 page)
2 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
2 October 2002New director appointed (1 page)
2 October 2002New director appointed (1 page)
2 October 2002New director appointed (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New director appointed (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Director resigned (1 page)
17 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
17 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
19 October 2001Return made up to 14/09/01; full list of members (10 pages)
19 October 2001Return made up to 14/09/01; full list of members (10 pages)
5 February 2001Full group accounts made up to 31 March 2000 (23 pages)
5 February 2001Full group accounts made up to 31 March 2000 (23 pages)
3 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
19 October 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 October 1999Full group accounts made up to 31 March 1999 (24 pages)
11 October 1999Full group accounts made up to 31 March 1999 (24 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 October 1998Full group accounts made up to 31 March 1998 (24 pages)
20 October 1998Full group accounts made up to 31 March 1998 (24 pages)
14 October 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 October 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
27 January 1998Full group accounts made up to 31 March 1997 (24 pages)
27 January 1998Full group accounts made up to 31 March 1997 (24 pages)
15 October 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
28 January 1997Full group accounts made up to 31 March 1996 (25 pages)
28 January 1997Full group accounts made up to 31 March 1996 (25 pages)
15 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
5 February 1996Full group accounts made up to 31 March 1995 (24 pages)
5 February 1996Full group accounts made up to 31 March 1995 (24 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
12 October 1994Return made up to 14/09/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 1994Return made up to 14/09/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 1993Return made up to 14/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1993Return made up to 14/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1992Return made up to 14/09/92; full list of members (10 pages)
18 October 1992Return made up to 14/09/92; full list of members (10 pages)
2 February 1992Full accounts made up to 31 March 1991 (15 pages)
2 February 1992Full accounts made up to 31 March 1991 (15 pages)
4 December 1991Return made up to 14/09/91; no change of members (8 pages)
4 December 1991Return made up to 14/09/91; no change of members (8 pages)
4 December 1991Registered office changed on 04/12/91 (8 pages)
4 December 1991Registered office changed on 04/12/91 (8 pages)
4 December 1990Return made up to 28/10/90; full list of members (6 pages)
4 December 1990Return made up to 28/10/90; full list of members (6 pages)
24 October 1989Return made up to 14/09/89; full list of members (6 pages)
24 October 1989Return made up to 14/09/89; full list of members (6 pages)
25 November 1988Return made up to 02/08/88; full list of members (6 pages)
25 November 1988Return made up to 02/08/88; full list of members (6 pages)
24 October 1987Return made up to 28/07/87; full list of members (6 pages)
24 October 1987Return made up to 28/07/87; full list of members (6 pages)
27 March 1986Incorporation (22 pages)
27 March 1986Incorporation (22 pages)