CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED
Overview
| Company Name | CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01713578 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
Where is CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED located?
| Registered Office Address | One Stockport Exchange 20 Railway Road SK1 3SW Stockport United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTH WESTERN EMPLOYERS LIMITED | Apr 08, 1983 | Apr 08, 1983 |
What are the latest accounts for CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 03, 2025 |
What is the status of the latest confirmation statement for CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to May 03, 2025 | 43 pages | AA | ||||||||||
legacy | 116 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Bruce Maxwell Dingwall on Dec 23, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Apr 27, 2024 | 47 pages | AA | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Registration of charge 017135780007, created on Sep 20, 2024 | 41 pages | MR01 | ||||||||||
Registration of charge 017135780006, created on Sep 20, 2024 | 71 pages | MR01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Ms Sarah Jane Bradley on Aug 22, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Bruce Maxwell Dingwall on Aug 22, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Stagecoach Bus Holdings Limited as a person with significant control on Aug 22, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Samuel Derek Greer on Aug 22, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Christopher Philip Hanson on Aug 22, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Sarah Jane Bradley as a secretary on Jul 30, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Vaux as a secretary on Jul 30, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Christopher Philip Hanson as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elisabeth Tasker as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Samuel Derek Greer on Mar 25, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Elisabeth Tasker as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Geliamassi as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Sarah Jane | Secretary | 20 Railway Road SK1 3SW Stockport One Stockport Exchange United Kingdom | 325678790001 | |||||||
| DINGWALL, Bruce Maxwell | Director | 20 Railway Road SK1 3SW Stockport One Stockport Exchange United Kingdom | Scotland | British | 185252790002 | |||||
| GREER, Samuel Derek | Director | 20 Railway Road SK1 3SW Stockport One Stockport Exchange United Kingdom | Scotland | British | 140386230007 | |||||
| HANSON, Christopher Philip | Director | 20 Railway Road SK1 3SW Stockport One Stockport Exchange United Kingdom | Wales | British | 319378770001 | |||||
| DAVISON, Jeremy Robert | Secretary | 34 Trendlewood Park BS16 1TE Bristol | British | 65096740001 | ||||||
| FULLER, Alan Charles | Secretary | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | British | 70283550001 | ||||||
| HEMMING, Christopher Thomas | Secretary | Bankura Stoke Road Bishops Cleeve GL52 7RT Cheltenham Gloucestershire | British | 17902220001 | ||||||
| STAITE, John Frederick | Secretary | 30 Byfords Close Huntley GL19 3SA Gloucester | British | 45931770001 | ||||||
| VAUX, Michael John | Secretary | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | British | 137383880001 | ||||||
| WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
| ANDREW, Robert Gervase | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | Scotland | British | 54172700005 | |||||
| BROWN, Colin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 85970020003 | |||||
| COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | 47574960002 | ||||||
| COX, Anthony Geoffrey | Director | 4 Keats Close Great Houghton NN4 7NX Northampton Northamptonshire | British | 70180950001 | ||||||
| COX, Brian John | Director | Kirknewton House Kirknewton NE71 6XF Wooler Northumberland | England | British | 1436830002 | |||||
| COX, Rupert Miles | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 167060140005 | |||||
| DAVISON, Jeremy Robert | Director | 34 Trendlewood Park BS16 1TE Bristol | British | 65096740001 | ||||||
| DORR, Robert Stanley | Director | 19 Wharfedale Drive North Hykeham LN6 8JL Lincoln Lincolnshire | British | 60563740001 | ||||||
| DYER, Andrew William | Director | 10 Saxholm Way SO16 7GU Southampton | British | 62948690001 | ||||||
| FULLER, Alan Charles | Director | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | England | British | 70283550001 | |||||
| GELIAMASSI, Rachel | Director | One Stockport Exchange 20 Railway Road SK1 3SW Stockport C/O Stagecoach Services Limited United Kingdom | England | British | 282532440001 | |||||
| GLOAG, Ann Heron | Director | Kinfauns Castle PH2 7JZ Perth Perthshire | Scotland | British | 141120003 | |||||
| GOULD, John | Director | 1 Mount Pleasant Parkend GL15 4JY Lydney Gloucester | United Kingdom | British | 78393910004 | |||||
| GREER, Samuel Derek | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 140386230006 | |||||
| GRIFFITHS, Martin Andrew | Director | Grianan 1 Georgina Place Scone PH2 6TB Perth Perthshire | United Kingdom | British | 61722690001 | |||||
| HILDITCH, Christopher Graham | Director | 51 Hildene Ampleforth Drive The Meadows ST17 4TE Stafford Staffordshire | British | 10417870001 | ||||||
| HINKLEY, William Barry | Director | Mandalay Bassenthwaite CA12 4QG Keswick Cumbria | England | British | 2268190002 | |||||
| HOWITT, Malcolm | Director | 8 Cefn Mably Road Lisvane CF14 0SP Cardiff | British | 14928120005 | ||||||
| KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | 58643710001 | |||||
| MANNING, Ian Roy | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 90558800001 | |||||
| MONTGOMERY, Robert | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 122403240002 | |||||
| NOLAN, Gary James | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 65317320002 | |||||
| RHYS-DAVIES, Mark Iorwedd | Director | 10 Evesham Road GL52 2AB Cheltenham Gloucestershire | British | 5652350001 | ||||||
| ROBBINS, Karen Rosaleen | Director | 8 Chendre Close Hayfield SK22 2PH High Peak Derbyshire | England | British | 73518280001 | |||||
| SOUTER, Brian | Director | Murrayfield House St Magdalenes Road PH2 0BT Perth Perthshire | British | 1436810001 |
Who are the persons with significant control of CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stagecoach Bus Holdings Limited | Apr 06, 2016 | Dunkeld Road Perth PH1 5TW Perthshire 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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