ANGLIAN BUS LIMITED
NEWCASTLE UPON TYNE ANGLIAN BUS & COACH LIMITED ANGLIAN COACHES LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6EE
Company number 01260689
Status Active
Incorporation Date 27 May 1976
Company Type Private Limited Company
Address THE GO-AHEAD GROUP PLC, 3RD FLOOR, 41-51 GREY STREET, NEWCASTLE UPON TYNE, NE1 6EE
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 2 July 2016; Termination of appointment of Gavin Craig Hunter as a director on 31 December 2016; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of ANGLIAN BUS LIMITED are www.anglianbus.co.uk, and www.anglian-bus.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Anglian Bus Limited is a Private Limited Company. The company registration number is 01260689. Anglian Bus Limited has been working since 27 May 1976. The present status of the company is Active. The registered address of Anglian Bus Limited is The Go Ahead Group Plc 3rd Floor 41 51 Grey Street Newcastle Upon Tyne Ne1 6ee. . FERGUSON, Carolyn is a Secretary of the company. BROWN, David Allen is a Director of the company. BUTCHER, Simon Patrick is a Director of the company. DEAN, Martin Richard is a Director of the company. Secretary PURSEY, David John has been resigned. Director DOWN, Keith has been resigned. Director HARRIS, Tamara Clair has been resigned. Director HUNTER, Gavin Craig has been resigned. Director PATTERSON, Julian Mark has been resigned. Director PURSEY, Andrew David has been resigned. Director PURSEY, Christine Margaret has been resigned. Director PURSEY, David John has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
FERGUSON, Carolyn
Appointed Date: 20 April 2012

Director
BROWN, David Allen
Appointed Date: 20 April 2012
65 years old

Director
BUTCHER, Simon Patrick
Appointed Date: 14 March 2016
58 years old

Director
DEAN, Martin Richard
Appointed Date: 20 April 2012
62 years old

Resigned Directors

Secretary
PURSEY, David John
Resigned: 20 April 2012

Director
DOWN, Keith
Resigned: 06 December 2015
Appointed Date: 20 April 2012
61 years old

Director
HARRIS, Tamara Clair
Resigned: 31 July 2015
Appointed Date: 04 December 2013
49 years old

Director
HUNTER, Gavin Craig
Resigned: 31 December 2016
Appointed Date: 03 November 2014
46 years old

Director
PATTERSON, Julian Mark
Resigned: 14 November 2014
Appointed Date: 29 July 2013
52 years old

Director
PURSEY, Andrew David
Resigned: 29 July 2013
Appointed Date: 03 April 2000
57 years old

Director
PURSEY, Christine Margaret
Resigned: 20 April 2012
84 years old

Director
PURSEY, David John
Resigned: 20 April 2012
83 years old

Persons With Significant Control

Go-Ahead Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLIAN BUS LIMITED Events

06 Apr 2017
Full accounts made up to 2 July 2016
06 Jan 2017
Termination of appointment of Gavin Craig Hunter as a director on 31 December 2016
31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
02 Oct 2016
Auditor's resignation
03 Aug 2016
Full accounts made up to 27 June 2015
...
... and 112 more events
04 Feb 1988
Full accounts made up to 31 March 1987

04 Feb 1988
Return made up to 22/01/88; full list of members

21 Jan 1987
Full accounts made up to 31 March 1986
21 Jan 1987
Return made up to 19/01/87; full list of members

15 Jan 1983
Accounts made up to 31 March 1983

ANGLIAN BUS LIMITED Charges

14 July 2010
Fee agreement second charge
Delivered: 29 July 2010
Status: Satisfied on 29 October 2014
Persons entitled: West Register (Investments) Limited
Description: Property k/a land at beccles business park, anson way…
14 July 2010
Fee agreement second charge
Delivered: 29 July 2010
Status: Satisfied on 29 October 2014
Persons entitled: West Register (Investments) Limited
Description: Property k/a land lying to the south of new delight wood…
14 July 2010
Fee agreement second charge
Delivered: 29 July 2010
Status: Satisfied on 29 October 2014
Persons entitled: West Register (Investments) Limited
Description: Property k/a land lying to the east of sandpit lane…
14 July 2010
Fee agreement second charge
Delivered: 29 July 2010
Status: Satisfied on 29 October 2014
Persons entitled: West Register (Investments) Limited
Description: The property k/a anglian plot, beccles business park, anson…
30 April 2009
Legal charge
Delivered: 7 May 2009
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: Anglian bus & coach depot beccles business park sandpit…
31 March 2009
Debenture
Delivered: 7 April 2009
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 2003
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 28 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a the anglian plot beccles business park anson…
24 September 2001
Legal charge containing fixed and floating charges
Delivered: 26 September 2001
Status: Satisfied on 28 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the freehold property known as land at beccles business…
31 July 2001
Debenture
Delivered: 3 August 2001
Status: Satisfied on 28 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
14 April 2000
Legal charge
Delivered: 20 April 2000
Status: Satisfied on 28 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at sandpit lane,worlingham,beccles…
4 March 1994
Guarantee and debenture
Delivered: 10 March 1994
Status: Satisfied on 28 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1982
Legal charge
Delivered: 11 February 1982
Status: Satisfied on 27 May 2000
Persons entitled: Barclays Bank LTD
Description: F/H land at beccles road, loddon norfolk.
6 January 1982
Debenture
Delivered: 13 January 1982
Status: Satisfied on 28 May 2009
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…