HEDINGHAM & DISTRICT OMNIBUSES LTD.

3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, Tyne & Wear, United Kingdom
StatusACTIVE
Company No.00863658
CategoryPrivate Limited Company
Incorporated10 Nov 1965
Age58 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

HEDINGHAM & DISTRICT OMNIBUSES LTD. is an active private limited company with number 00863658. It was incorporated 58 years, 5 months, 19 days ago, on 10 November 1965. The company address is 3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, Tyne & Wear, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2023

Action Date: 02 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-02

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christian Schreyer

Change date: 2022-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-20

Old address: C/O the Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE

New address: 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-13

Officer name: Christian Schreyer

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Mr Gavin Smith

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Hugh Cooper

Termination date: 2022-05-27

Documents

View document PDF

Legacy

Date: 08 Apr 2022

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 03/07/21

Documents

View document PDF

Legacy

Date: 08 Apr 2022

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 03/07/21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-28

Officer name: Gordon Alexander Boyd

Documents

View document PDF

Legacy

Date: 23 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 03/07/21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-05

Officer name: David Allen Brown

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Schreyer

Appointment date: 2021-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Boyd

Appointment date: 2021-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-27

Officer name: Elodie Brian

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 27 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-04

Officer name: David Hector Golding

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-05

Officer name: Elodie Brian

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Richard Dean

Termination date: 2019-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-05

Officer name: Elodie Brian

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-04

Officer name: Mr Shaun David Tooth

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Patrick Butcher

Termination date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2018

Action Date: 01 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Hugh Cooper

Appointment date: 2017-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hector Golding

Appointment date: 2017-07-24

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Jun 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: David Allen Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2017

Action Date: 02 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-02

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Craig Hunter

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 27 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-14

Officer name: Mr Simon Patrick Butcher

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 06 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-06

Officer name: Keith Down

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamara Clair Harris

Termination date: 2015-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Mr Gavin Craig Hunter

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-14

Officer name: Julian Mark Patterson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-29

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tamara Clair Harris

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Mark Patterson

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Mutch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Miscellaneous

Date: 30 May 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Carolyn Sephton

Change date: 2013-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Macgregor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George William Mutch

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Down

Change date: 2012-09-24

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-24

Officer name: Mr Martin Richard Dean

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-24

Officer name: Mr David Allen Brown

Documents

View document PDF

Resolution

Date: 04 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Down

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Richard Dean

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Dean

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Allen Brown

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Richard Dean

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Macgregor

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Macgregor

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Macgregor

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carolyn Sephton

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-13

Old address: the Garage Wethersfield Road Sible Hedingham Essex CO9 3LB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert James Macgregor

Change date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Donald Robinson Macgregor

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Claire Madeleine Macgregor

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF


Some Companies

BATTS PM LTD

8 ALFRED STREET,WANTAGE,OX12 8AN

Number:11455088
Status:ACTIVE
Category:Private Limited Company

E.L. HATLEY TRUST FUND NO.2 LIMITED

4A GILDREDGE ROAD,EAST SUSSEX,BN21 4RL

Number:03260906
Status:ACTIVE
Category:Private Limited Company

FENG SHUI DARLING LTD

21 SAW MILL CLOSE,WALSALL,WS4 2LX

Number:11508728
Status:ACTIVE
Category:Private Limited Company

JACKSON BUILDERS & PROPERTY MAINTENANCE LTD

115 MERLIN DRIVE,GLOUCESTER,GL2 4NJ

Number:10666269
Status:ACTIVE
Category:Private Limited Company

MORGAN TALKING LTD

150 FRESHFIELD ROAD,BRIGHTON,BN2 9YD

Number:11450537
Status:ACTIVE
Category:Private Limited Company

SINGLEPELT LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11918574
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source