ANGLIAN BUS LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN BUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01260689

Incorporation date

27/05/1976

Size

Dormant

Contacts

Registered address

Registered address

Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1983)
dot icon13/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon01/10/2025
Termination of appointment of Shaun David Tooth as a director on 2025-10-01
dot icon12/08/2025
Change of details for Go-Ahead Holding Limited as a person with significant control on 2025-08-04
dot icon08/08/2025
Secretary's details changed for Ms Carolyn Ferguson on 2025-08-04
dot icon04/08/2025
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04
dot icon30/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/07/2024
Appointment of Mr Rupert Miles Cox as a director on 2024-06-14
dot icon28/06/2024
Termination of appointment of Gavin Scott Smith as a director on 2024-06-14
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon04/04/2023
Accounts for a dormant company made up to 2022-07-02
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon19/10/2022
Registered office address changed from C/O the Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 2022-10-19
dot icon18/10/2022
Termination of appointment of Christian Schreyer as a director on 2022-10-13
dot icon10/08/2022
Appointment of Mr Gavin Smith as a director on 2022-07-18
dot icon31/05/2022
Termination of appointment of Jeremy Hugh Cooper as a director on 2022-05-27
dot icon31/03/2022
Termination of appointment of Gordon Alexander Boyd as a director on 2022-03-28
dot icon23/03/2022
Consolidated accounts of parent company for subsidiary company period ending 03/07/21
dot icon23/03/2022
Notice of agreement to exemption from filing of accounts for period ending 03/07/21
dot icon23/03/2022
Filing exemption statement of guarantee by parent company for period ending 03/07/21
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon08/11/2021
Termination of appointment of David Allen Brown as a director on 2021-11-05
dot icon08/11/2021
Appointment of Mr Christian Schreyer as a director on 2021-11-05
dot icon06/10/2021
Appointment of Mr Gordon Boyd as a director on 2021-09-28
dot icon06/10/2021
Termination of appointment of Elodie Brian as a director on 2021-09-27
dot icon01/06/2021
Accounts for a dormant company made up to 2020-06-27
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon04/09/2020
Termination of appointment of David Hector Golding as a director on 2020-09-04
dot icon18/03/2020
Full accounts made up to 2019-06-29
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon13/02/2020
Director's details changed for Elodie Brian on 2019-06-05
dot icon13/08/2019
Termination of appointment of Martin Richard Dean as a director on 2019-04-26
dot icon13/06/2019
Appointment of Elodie Brian as a director on 2019-06-05
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon20/03/2019
Full accounts made up to 2018-06-30
dot icon07/02/2019
Appointment of Mr Shaun David Tooth as a director on 2019-02-04
dot icon30/11/2018
Termination of appointment of Simon Patrick Butcher as a director on 2018-11-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon04/04/2018
Full accounts made up to 2017-07-01
dot icon18/09/2017
Appointment of Mr Jeremy Hugh Cooper as a director on 2017-07-24
dot icon18/09/2017
Appointment of Mr David Hector Golding as a director on 2017-07-24
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon06/04/2017
Full accounts made up to 2016-07-02
dot icon06/01/2017
Termination of appointment of Gavin Craig Hunter as a director on 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon02/10/2016
Auditor's resignation
dot icon03/08/2016
Full accounts made up to 2015-06-27
dot icon01/04/2016
Appointment of Mr Simon Patrick Butcher as a director on 2016-03-14
dot icon07/12/2015
Termination of appointment of Keith Down as a director on 2015-12-06
dot icon03/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Tamara Clair Harris as a director on 2015-07-31
dot icon27/03/2015
Full accounts made up to 2014-06-28
dot icon08/12/2014
Appointment of Mr Gavin Craig Hunter as a director on 2014-11-03
dot icon14/11/2014
Termination of appointment of Julian Mark Patterson as a director on 2014-11-14
dot icon30/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon29/10/2014
Satisfaction of charge 8 in full
dot icon29/10/2014
Satisfaction of charge 9 in full
dot icon29/10/2014
Satisfaction of charge 11 in full
dot icon29/10/2014
Satisfaction of charge 10 in full
dot icon29/10/2014
Satisfaction of charge 12 in full
dot icon29/10/2014
Satisfaction of charge 13 in full
dot icon02/04/2014
Full accounts made up to 2013-06-29
dot icon19/12/2013
Appointment of Tamara Clair Harris as a director
dot icon07/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon06/11/2013
Appointment of Mr Julian Mark Patterson as a director
dot icon06/11/2013
Termination of appointment of Andrew Pursey as a director
dot icon13/05/2013
Secretary's details changed for Mrs Carolyn Sephton on 2013-05-13
dot icon01/05/2013
Full accounts made up to 2012-06-30
dot icon13/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon13/11/2012
Director's details changed for Andrew Pursey on 2012-04-23
dot icon25/10/2012
Miscellaneous
dot icon11/10/2012
Director's details changed for Mr Keith Down on 2012-09-24
dot icon08/10/2012
Director's details changed for Mr Martin Richard Dean on 2012-09-24
dot icon08/10/2012
Director's details changed for Mr David Allen Brown on 2012-09-24
dot icon02/07/2012
Resolutions
dot icon10/05/2012
Termination of appointment of Christine Pursey as a director
dot icon10/05/2012
Appointment of Mr Keith Down as a director
dot icon10/05/2012
Appointment of Mr David Allen Brown as a director
dot icon10/05/2012
Appointment of Mr Martin Richard Dean as a director
dot icon10/05/2012
Termination of appointment of David Pursey as a director
dot icon10/05/2012
Termination of appointment of David Pursey as a secretary
dot icon10/05/2012
Appointment of Mrs Carolyn Sephton as a secretary
dot icon08/05/2012
Current accounting period shortened from 2012-09-30 to 2012-06-30
dot icon02/05/2012
Registered office address changed from Beccles Business Park Beccles Suffolk NR34 7TH on 2012-05-02
dot icon26/04/2012
Accounts for a medium company made up to 2011-09-30
dot icon17/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon05/07/2011
Accounts for a medium company made up to 2010-09-30
dot icon19/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon17/01/2011
Director's details changed for Andrew Pursey on 2011-01-01
dot icon17/01/2011
Director's details changed for David John Pursey on 2011-01-01
dot icon19/10/2010
Certificate of change of name
dot icon19/10/2010
Change of name notice
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 12
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon09/02/2010
Accounts for a medium company made up to 2009-09-30
dot icon05/02/2010
Previous accounting period shortened from 2010-03-31 to 2009-09-30
dot icon04/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 9
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon06/04/2009
Return made up to 17/01/09; full list of members
dot icon05/11/2008
Accounts for a medium company made up to 2008-03-31
dot icon30/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon17/01/2008
Return made up to 17/01/08; full list of members
dot icon10/04/2007
Return made up to 17/01/07; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2006-03-31
dot icon17/01/2006
Return made up to 17/01/06; full list of members
dot icon28/10/2005
Accounts for a small company made up to 2005-03-31
dot icon12/04/2005
Return made up to 19/01/05; full list of members
dot icon18/11/2004
Accounts for a small company made up to 2004-03-31
dot icon27/08/2004
Certificate of change of name
dot icon12/02/2004
Return made up to 19/01/04; full list of members
dot icon08/08/2003
Accounts for a small company made up to 2003-03-31
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon15/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Accounts for a small company made up to 2002-03-31
dot icon26/03/2002
Return made up to 31/01/02; full list of members
dot icon28/11/2001
Accounts for a small company made up to 2001-03-31
dot icon26/09/2001
Particulars of mortgage/charge
dot icon03/08/2001
Particulars of mortgage/charge
dot icon06/02/2001
Return made up to 31/01/01; full list of members
dot icon26/09/2000
Accounts for a small company made up to 2000-03-31
dot icon27/05/2000
Declaration of satisfaction of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon21/03/2000
New director appointed
dot icon16/02/2000
Return made up to 31/01/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon28/01/1999
Return made up to 31/01/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon04/02/1998
Return made up to 31/01/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon02/04/1997
Return made up to 31/01/97; no change of members
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon06/02/1996
Return made up to 31/01/96; full list of members
dot icon03/10/1995
Full accounts made up to 1995-03-31
dot icon31/01/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon10/03/1994
Particulars of mortgage/charge
dot icon19/02/1994
Return made up to 31/01/94; no change of members
dot icon13/11/1993
Full accounts made up to 1993-03-31
dot icon28/04/1993
Auditor's resignation
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon25/01/1993
Return made up to 31/01/93; full list of members
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon21/01/1992
Return made up to 31/01/92; no change of members
dot icon08/03/1991
Full accounts made up to 1990-03-31
dot icon28/01/1991
Return made up to 31/01/91; no change of members
dot icon28/02/1990
Full accounts made up to 1989-03-31
dot icon14/02/1990
Return made up to 31/01/90; full list of members
dot icon08/02/1989
Return made up to 23/01/89; full list of members
dot icon08/02/1989
Full accounts made up to 1988-03-31
dot icon04/02/1988
Full accounts made up to 1987-03-31
dot icon04/02/1988
Return made up to 22/01/88; full list of members
dot icon21/01/1987
Full accounts made up to 1986-03-31
dot icon21/01/1987
Return made up to 19/01/87; full list of members
dot icon15/01/1983
Accounts made up to 1983-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Martin Richard
Director
20/04/2012 - 26/04/2019
69
Brown, David Allen
Director
20/04/2012 - 05/11/2021
118
Cox, Rupert Miles
Director
14/06/2024 - Present
19
Golding, David Hector
Director
24/07/2017 - 04/09/2020
4
Tooth, Shaun David
Director
04/02/2019 - 01/10/2025
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIAN BUS LIMITED

ANGLIAN BUS LIMITED is an(a) Active company incorporated on 27/05/1976 with the registered office located at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN BUS LIMITED?

toggle

ANGLIAN BUS LIMITED is currently Active. It was registered on 27/05/1976 .

Where is ANGLIAN BUS LIMITED located?

toggle

ANGLIAN BUS LIMITED is registered at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL.

What does ANGLIAN BUS LIMITED do?

toggle

ANGLIAN BUS LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for ANGLIAN BUS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-01 with no updates.