STAGECOACH (SOUTH) LIMITED

STAGECOACH (SOUTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTAGECOACH (SOUTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01673542
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STAGECOACH (SOUTH) LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is STAGECOACH (SOUTH) LIMITED located?

    Registered Office Address
    One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STAGECOACH (SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMPSHIRE BUS COMPANY LIMITEDDec 22, 1982Dec 22, 1982
    REPUNDER LIMITEDOct 22, 1982Oct 22, 1982

    What are the latest accounts for STAGECOACH (SOUTH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToMay 03, 2025

    What is the status of the latest confirmation statement for STAGECOACH (SOUTH) LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

    What are the latest filings for STAGECOACH (SOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to May 03, 2025

    41 pagesAA

    legacy

    116 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 02, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Bruce Maxwell Dingwall on Dec 23, 2024

    2 pagesCH01

    Full accounts made up to Apr 27, 2024

    46 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    4 pagesMA

    Registration of charge 016735420056, created on Sep 20, 2024

    41 pagesMR01

    Registration of charge 016735420055, created on Sep 20, 2024

    71 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    All sanctions shall be effective immediately 23/08/2024
    RES13

    Secretary's details changed for Ms Sarah Jane Bradley on Aug 22, 2024

    1 pagesCH03

    Director's details changed for Mr Bruce Maxwell Dingwall on Aug 22, 2024

    2 pagesCH01

    Change of details for Stagecoach Bus Holdings Limited as a person with significant control on Aug 22, 2024

    2 pagesPSC05

    Director's details changed for Mr Marc Christopher Reddy on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr Samuel Derek Greer on Aug 22, 2024

    2 pagesCH01

    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 Aug 22, 2024

    1 pagesAD01

    Appointment of Ms Sarah Jane Bradley as a secretary on Jul 30, 2024

    2 pagesAP03

    Termination of appointment of Michael John Vaux as a secretary on Jul 30, 2024

    1 pagesTM02

    Change of details for Stagecoach Bus Holdings Limited as a person with significant control on Jul 29, 2024

    2 pagesPSC05

    Director's details changed for Mr Samuel Derek Greer on Mar 25, 2024

    2 pagesCH01

    Full accounts made up to Apr 29, 2023

    48 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rupert Miles Cox as a director on Aug 31, 2023

    1 pagesTM01

    Who are the officers of STAGECOACH (SOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Sarah Jane
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Secretary
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    325681240001
    DINGWALL, Bruce Maxwell
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Director
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    ScotlandBritish185252790002
    GREER, Samuel Derek
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Director
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    ScotlandBritish140386230007
    REDDY, Marc Christopher
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Director
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    EnglandBritish310974850001
    HEAD, Michael Edward
    19 Felbridge Avenue
    RH10 7BD Crawley
    West Sussex
    Secretary
    19 Felbridge Avenue
    RH10 7BD Crawley
    West Sussex
    British59161160002
    REEVE, Michael John
    Yewcroft 28 Hammerwood Road
    Ashurst Wood
    RH19 3TG East Grinstead
    West Sussex
    Secretary
    Yewcroft 28 Hammerwood Road
    Ashurst Wood
    RH19 3TG East Grinstead
    West Sussex
    English2521430001
    STOGGELL, Martin Herbert
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    Secretary
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    British27504200001
    TYLER, Christopher Michael
    12 Delves Close
    Ringmer
    BN8 5JW Lewes
    East Sussex
    Secretary
    12 Delves Close
    Ringmer
    BN8 5JW Lewes
    East Sussex
    British54790510001
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    WEBB, Forbes Waddington
    7 Firle Grange
    BN25 2HD Seaford
    East Sussex
    Secretary
    7 Firle Grange
    BN25 2HD Seaford
    East Sussex
    British84060000001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    ALEXANDER, Richard Thomas
    23 Salvington Road
    BN13 2HW Worthing
    West Sussex
    Director
    23 Salvington Road
    BN13 2HW Worthing
    West Sussex
    British34495320001
    ANDREW, Robert Gervase
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    ScotlandBritish54172700005
    BOWKER, Roger William
    43 Leigh Drive
    Elsenham
    CM22 6BY Bishops Stortford
    Hertfordshire
    Director
    43 Leigh Drive
    Elsenham
    CM22 6BY Bishops Stortford
    Hertfordshire
    EnglandBritish8614910005
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish85970020003
    CARTER, Alex Paul
    The Old School House
    Balnaguard
    PH9 0PY Pitlochry
    Perthshire
    Director
    The Old School House
    Balnaguard
    PH9 0PY Pitlochry
    Perthshire
    British78967790001
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    British47574960002
    COLSON, Benjamin
    Royal Retiring Rooms
    Wolferton
    PE31 6HA Kings Lynn
    Norfolk
    Director
    Royal Retiring Rooms
    Wolferton
    PE31 6HA Kings Lynn
    Norfolk
    EnglandBritish105923180001
    COX, Anthony Geoffrey
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    Director
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    British70180950001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritish1436830002
    COX, Brian John
    Little Crede Crede Lane
    Bosham
    PO18 8NX Chichester
    West Sussex
    Director
    Little Crede Crede Lane
    Bosham
    PO18 8NX Chichester
    West Sussex
    British1436830001
    COX, Rupert Miles
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish167060140005
    DAVIES, James Ian
    19 Radnor Close
    Beighton
    S20 2DH Sheffield
    South Yorkshire
    Director
    19 Radnor Close
    Beighton
    S20 2DH Sheffield
    South Yorkshire
    British31504720001
    DYER, Andrew William
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish62948690004
    FREEMAN, James David Ferdinand
    12 Wootton Hill Farm
    East Hunsbury
    NN4 9JJ Northampton
    Northamptonshire
    Director
    12 Wootton Hill Farm
    East Hunsbury
    NN4 9JJ Northampton
    Northamptonshire
    British115573330001
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritish141120003
    GREER, Samuel Derek
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish140386230006
    GRIFFITHS, Martin Andrew
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    Director
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    United KingdomBritish61722690001
    HEAD, Michael Edward
    19 Felbridge Avenue
    RH10 7BD Crawley
    West Sussex
    Director
    19 Felbridge Avenue
    RH10 7BD Crawley
    West Sussex
    EnglandBritish59161160002
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritish2268190002
    HODGSON, Edward Leonard
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish288679210001
    HODGSON, Edward Leonard
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish288679210001
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritish58643710001
    MONTGOMERY, Robert
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish122403240002

    Who are the persons with significant control of STAGECOACH (SOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Apr 06, 2016
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc176671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0