Company NameBostock's Coaches Limited
Company StatusActive
Company Number03457731
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Harold Aspinall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Chapel Road
Hesketh Bank
Preston
Lancashire
PR4 6RY
Secretary NameMr Duncan Edward Aspinall
NationalityBritish
StatusCurrent
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGornall's Barn
Sandy Lane
Holmeswood
Lancashire
L40 1UF
Director NameMr Duncan Edward Aspinall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGornall's Barn
Sandy Lane
Holmeswood
Lancashire
L40 1UF
Director NameMr James Francis Aspinall
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressY Wurrie Sandyway
Holmeswood
Ormskirk
Lancs
L40 1UB
Director NameMichael John Forshaw
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside 1 Manor Road
Colne
Lancs
BB8 7AS
Director NameMark Aspinall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1998(4 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Junction Lane
Burscough
Ormskirk
Lancashire
L40 5SS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteholmeswood.uk.com

Location

Registered AddressSpragg Street
Congleton
Cheshire
CW12 1QH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

85 at £1Holmeswood Coaches LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 April 2024 (1 week, 6 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

27 January 2012Delivered on: 30 January 2012
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 May 1998Delivered on: 4 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 moor street congleton cheshire,land at moor street mill congleton cheshire for further details of property charged refer to form 395 goodwill of any business and proceeds of any insurance plant machinery fixtures fittings equipment tools. See the mortgage charge document for full details.
Outstanding
27 April 1998Delivered on: 2 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2020Accounts for a dormant company made up to 30 September 2020 (3 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 30 September 2019 (3 pages)
17 October 2019Satisfaction of charge 2 in full (4 pages)
17 October 2019Satisfaction of charge 1 in full (4 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
13 February 2019Director's details changed for Michael John Forshaw on 13 February 2019 (2 pages)
31 December 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
1 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
9 August 2017Notification of Holmeswood Coaches Ltd as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Holmeswood Coaches Ltd as a person with significant control on 9 August 2017 (2 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
23 May 2017Registered office address changed from Spragg Street Garage Spragg Street Congleton Cheshire CW12 1QH to Spragg Street Congleton Cheshire CW12 1QH on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Spragg Street Garage Spragg Street Congleton Cheshire CW12 1QH to Spragg Street Congleton Cheshire CW12 1QH on 23 May 2017 (1 page)
23 December 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
23 December 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 85
(8 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 85
(8 pages)
4 January 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 85
(8 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 85
(8 pages)
8 December 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
8 December 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 85
(8 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 85
(8 pages)
6 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
6 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
17 December 2013Director's details changed for Michael John Forshaw on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Michael John Forshaw on 17 December 2013 (2 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
23 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
23 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
29 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
2 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
13 July 2010Director's details changed for Mr Colin Harold Aspinall on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Colin Harold Aspinall on 29 June 2010 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
25 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
25 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
29 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
2 November 2007Return made up to 24/10/07; full list of members (3 pages)
2 November 2007Return made up to 24/10/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 November 2006Return made up to 24/10/06; full list of members (8 pages)
27 November 2006Return made up to 24/10/06; full list of members (8 pages)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 November 2005Return made up to 24/10/05; full list of members (8 pages)
15 November 2005Return made up to 24/10/05; full list of members (8 pages)
2 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
13 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
21 November 2003Return made up to 24/10/03; full list of members (15 pages)
21 November 2003Return made up to 24/10/03; full list of members (15 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 December 2002Return made up to 24/10/02; full list of members (10 pages)
24 December 2002Return made up to 24/10/02; full list of members (10 pages)
29 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
29 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 December 2001Return made up to 24/10/01; full list of members (9 pages)
13 December 2001Return made up to 24/10/01; full list of members (9 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 August 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
14 August 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
26 October 2000Return made up to 24/10/00; full list of members (9 pages)
26 October 2000Return made up to 24/10/00; full list of members (9 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 December 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 December 1998Return made up to 24/10/98; full list of members (8 pages)
2 December 1998Return made up to 24/10/98; full list of members (8 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
4 June 1998Particulars of mortgage/charge (5 pages)
4 June 1998Particulars of mortgage/charge (5 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
23 March 1998New director appointed (1 page)
23 March 1998Ad 01/11/97--------- £ si 84@1=84 £ ic 1/85 (3 pages)
23 March 1998New director appointed (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Ad 01/11/97--------- £ si 84@1=84 £ ic 1/85 (3 pages)
23 March 1998New director appointed (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: the britannia suite international hse, 82-86 deansgate manchester.M3 2ER (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: the britannia suite international hse, 82-86 deansgate manchester.M3 2ER (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
24 October 1997Incorporation (10 pages)
24 October 1997Incorporation (10 pages)