Background WavePink WaveYellow Wave

HEDINGHAM & DISTRICT OMNIBUSES LTD. (00863658)

HEDINGHAM & DISTRICT OMNIBUSES LTD. (00863658) is an active UK company. incorporated on 10 November 1965. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEDINGHAM & DISTRICT OMNIBUSES LTD. has been registered for 60 years.

Company Number
00863658
Status
active
Type
ltd
Incorporated
10 November 1965
Age
60 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEDINGHAM & DISTRICT OMNIBUSES LTD.

HEDINGHAM & DISTRICT OMNIBUSES LTD. is an active company incorporated on 10 November 1965 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEDINGHAM & DISTRICT OMNIBUSES LTD. was registered 60 years ago.(SIC: 99999)

Status

active

Active since 60 years ago

Company No

00863658

LTD Company

Age

60 Years

Incorporated 10 November 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

HEDINGHAM OMNIBUSES LIMITED
From: 15 April 1998To: 8 July 1998
HEDINGHAM AND DISTRICT OMNIBUSES LIMITED
From: 31 December 1976To: 15 April 1998
BLACKWELL'S MOTOR SERVICES LIMITED
From: 10 November 1965To: 31 December 1976
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom
From: 20 October 2022To: 4 August 2025
C/O the Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE
From: 13 March 2012To: 20 October 2022
the Garage Wethersfield Road Sible Hedingham Essex CO9 3LB
From: 10 November 1965To: 13 March 2012
Timeline

37 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Nov 65
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
May 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Sept 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Legacy
8 April 2022
AGREEMENT1AGREEMENT1
Legacy
8 April 2022
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
8 June 2017
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Auditors Resignation Company
7 March 2017
AUDAUD
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Miscellaneous
30 May 2013
MISCMISC
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Resolution
4 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 March 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Accounts With Accounts Type Medium
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Medium
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
21 August 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
14 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
15 September 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
9 August 2006
288cChange of Particulars
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
27 August 2002
AAMDAAMD
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 August 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 September 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
17 March 1999
225Change of Accounting Reference Date
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
7 July 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 April 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
10 May 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Legacy
20 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
395Particulars of Mortgage or Charge
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
3 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
3 April 1996
AAAnnual Accounts
Legacy
20 February 1996
288288
Memorandum Articles
17 February 1996
MEM/ARTSMEM/ARTS
Resolution
17 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
8 May 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
22 October 1993
395Particulars of Mortgage or Charge
Legacy
29 June 1993
288288
Accounts With Accounts Type Medium
12 May 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 June 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
363sAnnual Return (shuttle)
Legacy
22 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Small
15 March 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Legacy
10 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Small
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
19 August 1987
225(1)225(1)
Accounts With Made Up Date
28 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Certificate Change Of Name Company
28 July 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1965
NEWINCIncorporation
Miscellaneous
10 November 1965
MISCMISC