CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01713578

Incorporation date

08/04/1983

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Stockport Exchange, 20 Railway Road, Stockport SK1 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1983)
dot icon23/01/2026
Consolidated accounts of parent company for subsidiary company period ending 03/05/25
dot icon23/01/2026
Audit exemption subsidiary accounts made up to 2025-05-03
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 03/05/25
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 03/05/25
dot icon03/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon23/01/2025
Full accounts made up to 2024-04-27
dot icon20/10/2024
Memorandum and Articles of Association
dot icon26/09/2024
Registration of charge 017135780007, created on 2024-09-20
dot icon24/09/2024
Registration of charge 017135780006, created on 2024-09-20
dot icon21/09/2024
Resolutions
dot icon23/08/2024
Secretary's details changed for Ms Sarah Jane Bradley on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Christopher Philip Hanson on 2024-08-22
dot icon22/08/2024
Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Samuel Derek Greer on 2024-08-22
dot icon22/08/2024
Change of details for Stagecoach Bus Holdings Limited as a person with significant control on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Bruce Maxwell Dingwall on 2024-08-22
dot icon01/08/2024
Appointment of Ms Sarah Jane Bradley as a secretary on 2024-07-30
dot icon30/07/2024
Termination of appointment of Michael John Vaux as a secretary on 2024-07-30
dot icon09/07/2024
Termination of appointment of Elisabeth Tasker as a director on 2024-06-01
dot icon09/07/2024
Appointment of Mr Christopher Philip Hanson as a director on 2024-06-01
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon25/03/2024
Director's details changed for Mr Samuel Derek Greer on 2024-03-25
dot icon22/02/2024
Appointment of Ms Elisabeth Tasker as a director on 2024-01-31
dot icon16/02/2024
Termination of appointment of Rachel Geliamassi as a director on 2024-01-31
dot icon07/02/2024
Full accounts made up to 2023-04-29
dot icon06/09/2023
Termination of appointment of Rupert Miles Cox as a director on 2023-08-31
dot icon03/07/2023
Termination of appointment of Carla Lucy Stockton-Jones as a director on 2023-07-03
dot icon03/07/2023
Appointment of Mr Samuel Derek Greer as a director on 2023-07-03
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon26/01/2023
Full accounts made up to 2022-04-30
dot icon14/10/2022
Director's details changed for Mr Rupert Miles Cox on 2022-10-14
dot icon24/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon31/01/2022
Full accounts made up to 2021-05-01
dot icon27/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon27/04/2021
Appointment of Ms Rachel Geliamassi as a director on 2021-04-12
dot icon09/02/2021
Full accounts made up to 2020-05-02
dot icon02/07/2020
Termination of appointment of Arnold Mark Threapleton as a director on 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon24/02/2020
Appointment of Carla Lucy Stockton-Jones as a director on 2020-02-24
dot icon21/01/2020
Full accounts made up to 2019-04-27
dot icon05/07/2019
Appointment of Bruce Dingwall as a director on 2019-05-31
dot icon05/07/2019
Termination of appointment of Colin Brown as a director on 2019-05-31
dot icon17/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon29/01/2019
Full accounts made up to 2018-04-28
dot icon18/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon13/03/2018
Director's details changed for Mr Arnold Mark Threapleton on 2018-01-05
dot icon12/03/2018
Director's details changed for Mr Arnold Mark Threapleton on 2018-01-29
dot icon11/01/2018
Full accounts made up to 2017-04-29
dot icon16/11/2017
Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2017-11-16
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon28/04/2017
Termination of appointment of Gary James Nolan as a director on 2017-04-07
dot icon27/04/2017
Appointment of Mr Arnold Mark Threapleton as a director on 2017-04-18
dot icon29/03/2017
Termination of appointment of Robert Montgomery as a director on 2017-03-22
dot icon12/01/2017
Full accounts made up to 2016-04-30
dot icon29/12/2016
Termination of appointment of Samuel Derek Greer as a director on 2016-12-28
dot icon29/12/2016
Termination of appointment of Robert Gervase Andrew as a director on 2016-12-28
dot icon29/12/2016
Termination of appointment of Michael John Vaux as a director on 2016-12-28
dot icon08/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon28/04/2016
Director's details changed for Mr Robert Gervase Andrew on 2016-04-28
dot icon27/11/2015
Full accounts made up to 2015-04-30
dot icon16/06/2015
Director's details changed for Mr Rupert Miles Cox on 2015-06-16
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon03/03/2015
Director's details changed for Mr Rupert Miles Cox on 2015-03-03
dot icon02/10/2014
Full accounts made up to 2014-04-30
dot icon30/09/2014
Director's details changed for Mr Rupert Miles Cox on 2014-09-30
dot icon09/06/2014
Director's details changed for Samuel Derek Greer on 2014-06-09
dot icon02/06/2014
Appointment of Mr Rupert Miles Cox as a director
dot icon02/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon02/06/2014
Termination of appointment of Ian Manning as a director
dot icon20/03/2014
Director's details changed for Mr Michael John Vaux on 2014-03-20
dot icon27/09/2013
Full accounts made up to 2013-04-30
dot icon04/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon08/05/2013
Director's details changed for Mr Gary James Nolan on 2013-05-03
dot icon03/05/2013
Appointment of Mr Gary James Nolan as a director
dot icon29/04/2013
Termination of appointment of Leslie Warneford as a director
dot icon13/09/2012
Full accounts made up to 2012-04-30
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon20/03/2012
Director's details changed for Samuel Derek Greer on 2012-03-19
dot icon22/09/2011
Full accounts made up to 2011-04-30
dot icon16/09/2011
Director's details changed for Samuel Derek Greer on 2011-09-13
dot icon07/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon19/04/2011
Director's details changed for Samuel Derek Greer on 2011-04-18
dot icon02/02/2011
Director's details changed for Samuel Derek Greer on 2011-02-01
dot icon15/09/2010
Full accounts made up to 2010-04-30
dot icon24/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon20/05/2010
Director's details changed for Ian Roy Manning on 2010-05-11
dot icon16/04/2010
Director's details changed for Michael John Vaux on 2010-04-12
dot icon15/04/2010
Secretary's details changed for Michael John Vaux on 2009-10-10
dot icon14/04/2010
Director's details changed for Michael John Vaux on 2009-10-10
dot icon23/03/2010
Director's details changed for Robert Montgomery on 2010-03-10
dot icon22/03/2010
Appointment of Sam Greer as a director
dot icon17/03/2010
Director's details changed for Mr Robert Gervase Andrew on 2010-03-09
dot icon17/11/2009
Full accounts made up to 2009-04-30
dot icon10/11/2009
Director's details changed for Leslie Brian Warneford on 2009-11-01
dot icon31/10/2009
Director's details changed for Colin Brown on 2009-10-15
dot icon09/10/2009
Secretary's details changed for Michael John Vaux on 2009-10-07
dot icon08/10/2009
Director's details changed for Michael John Vaux on 2009-10-07
dot icon17/09/2009
Director's change of particulars / robert andrew / 31/05/2009
dot icon03/07/2009
Return made up to 01/06/09; full list of members
dot icon30/06/2009
Director's change of particulars / robert montgomery / 31/03/2009
dot icon25/06/2009
Director's change of particulars / robert andrew / 01/04/2009
dot icon09/06/2009
Secretary appointed michael john vaux
dot icon09/06/2009
Appointment terminated secretary alan whitnall
dot icon01/04/2009
Director appointed michael john vaux
dot icon01/04/2009
Director appointed robert gervase andrew
dot icon31/03/2009
Director appointed robert montgomery
dot icon25/11/2008
Full accounts made up to 2008-04-30
dot icon15/07/2008
Director's change of particulars / colin brown / 25/06/2008
dot icon05/06/2008
Return made up to 01/06/08; full list of members
dot icon05/02/2008
Full accounts made up to 2007-04-30
dot icon08/06/2007
Return made up to 01/06/07; full list of members
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon07/06/2006
Return made up to 01/06/06; full list of members
dot icon23/03/2006
Director's particulars changed
dot icon21/09/2005
Full accounts made up to 2005-04-30
dot icon08/06/2005
Return made up to 01/06/05; full list of members
dot icon12/05/2005
Director's particulars changed
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Director resigned
dot icon10/01/2005
New director appointed
dot icon08/11/2004
Full accounts made up to 2004-04-30
dot icon14/06/2004
Return made up to 01/06/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon24/06/2003
New director appointed
dot icon10/06/2003
Return made up to 01/06/03; full list of members
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon03/04/2003
Full accounts made up to 2002-04-30
dot icon02/03/2003
Auditor's resignation
dot icon06/09/2002
Director's particulars changed
dot icon19/07/2002
Return made up to 01/06/02; full list of members
dot icon14/07/2002
Director resigned
dot icon08/07/2002
Director resigned
dot icon12/06/2002
Director resigned
dot icon29/04/2002
Director resigned
dot icon26/03/2002
New secretary appointed
dot icon12/03/2002
Secretary resigned;director resigned
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon16/10/2001
Director resigned
dot icon15/10/2001
New director appointed
dot icon02/10/2001
Director resigned
dot icon15/06/2001
Return made up to 01/06/01; full list of members
dot icon19/03/2001
Director's particulars changed
dot icon14/02/2001
New director appointed
dot icon20/12/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon03/10/2000
Director resigned
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon09/08/2000
Return made up to 03/08/00; full list of members
dot icon03/08/2000
Director resigned
dot icon25/07/2000
Accounts for a dormant company made up to 2000-04-30
dot icon20/06/2000
Registered office changed on 20/06/00 from: 3-4 bath street cheltenham gloucestershire GL50 1YE
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon05/06/2000
New secretary appointed;new director appointed
dot icon02/06/2000
Resolutions
dot icon21/02/2000
Secretary resigned;director resigned
dot icon24/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon24/12/1999
Director's particulars changed
dot icon02/08/1999
Return made up to 03/08/99; no change of members
dot icon03/03/1999
New director appointed
dot icon26/01/1999
Director's particulars changed
dot icon21/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon27/11/1998
Director resigned
dot icon05/08/1998
Return made up to 03/08/98; no change of members
dot icon03/08/1998
Director's particulars changed
dot icon17/06/1998
Accounts for a dormant company made up to 1998-05-02
dot icon06/05/1998
New director appointed
dot icon06/05/1998
Director resigned
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Director resigned
dot icon14/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon11/12/1997
Director resigned
dot icon31/07/1997
Return made up to 03/08/97; full list of members
dot icon30/07/1997
Director resigned
dot icon25/07/1997
New director appointed
dot icon16/04/1997
Resolutions
dot icon19/02/1997
Director's particulars changed
dot icon10/02/1997
Full accounts made up to 1996-04-30
dot icon26/07/1996
Return made up to 03/08/96; no change of members
dot icon15/02/1996
Secretary resigned;director resigned
dot icon11/01/1996
New secretary appointed;new director appointed
dot icon23/10/1995
Full accounts made up to 1995-04-30
dot icon24/07/1995
Return made up to 03/08/95; no change of members
dot icon09/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon22/08/1994
Return made up to 03/08/94; full list of members
dot icon18/04/1994
Director resigned
dot icon18/04/1994
Secretary resigned;new secretary appointed
dot icon18/02/1994
New director appointed
dot icon15/02/1994
Resolutions
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon07/01/1994
Declaration of assistance for shares acquisition
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Auditor's resignation
dot icon07/01/1994
Accounting reference date extended from 31/12 to 30/04
dot icon07/01/1994
Director resigned
dot icon07/01/1994
Director resigned
dot icon18/12/1993
Particulars of mortgage/charge
dot icon17/12/1993
Declaration of satisfaction of mortgage/charge
dot icon17/12/1993
Declaration of satisfaction of mortgage/charge
dot icon13/12/1993
Resolutions
dot icon04/08/1993
Return made up to 03/08/93; no change of members
dot icon04/08/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Director's particulars changed
dot icon21/12/1992
Declaration of satisfaction of mortgage/charge
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon09/09/1992
Return made up to 03/06/92; full list of members
dot icon26/06/1992
Particulars of mortgage/charge
dot icon09/06/1992
Director resigned
dot icon13/05/1992
Particulars of mortgage/charge
dot icon11/09/1991
Full accounts made up to 1990-12-31
dot icon29/08/1991
New director appointed
dot icon29/08/1991
Return made up to 03/08/91; no change of members
dot icon20/05/1991
Secretary resigned;new secretary appointed
dot icon26/01/1991
Declaration of satisfaction of mortgage/charge
dot icon13/09/1990
Full accounts made up to 1989-12-31
dot icon13/09/1990
Return made up to 03/08/90; full list of members
dot icon18/06/1990
Director resigned;new director appointed
dot icon21/08/1989
Full accounts made up to 1988-12-31
dot icon21/08/1989
Return made up to 09/06/89; full list of members
dot icon10/01/1989
New director appointed
dot icon09/11/1988
Director resigned
dot icon04/07/1988
Full accounts made up to 1987-12-31
dot icon04/07/1988
Return made up to 30/05/88; full list of members
dot icon15/02/1988
New director appointed
dot icon04/08/1987
Full accounts made up to 1986-12-31
dot icon04/08/1987
Return made up to 12/06/87; full list of members
dot icon23/01/1987
Gazettable document
dot icon25/11/1986
New director appointed
dot icon10/11/1986
Particulars of mortgage/charge
dot icon07/11/1986
Particulars of mortgage/charge
dot icon06/11/1986
Director resigned;new director appointed
dot icon17/06/1986
Full accounts made up to 1985-12-31
dot icon22/05/1986
Director resigned;new director appointed
dot icon08/04/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/05/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
03/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
03/05/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greer, Samuel Derek
Director
03/07/2023 - Present
70
Hanson, Christopher Philip
Director
01/06/2024 - Present
2
Stockton-Jones, Carla Lucy
Director
24/02/2020 - 03/07/2023
42
Cox, Rupert Miles
Director
02/06/2014 - 31/08/2023
19
Bradley, Sarah Jane
Secretary
30/07/2024 - Present
-

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 CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED

CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED is an(a) Active company incorporated on 08/04/1983 with the registered office located at One Stockport Exchange, 20 Railway Road, Stockport SK1 3SW. There are currently 4 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 CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED?

toggle

CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED is currently Active. It was registered on 08/04/1983 .

Where is CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED located?

toggle

CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED is registered at One Stockport Exchange, 20 Railway Road, Stockport SK1 3SW.

What does CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED do?

toggle

CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY 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 CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Consolidated accounts of parent company for subsidiary company period ending 03/05/25.