Background WavePink WaveYellow Wave

ANGLIAN BUS LIMITED (01260689)

ANGLIAN BUS LIMITED (01260689) is an active UK company. incorporated on 27 May 1976. with registered office in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). ANGLIAN BUS LIMITED has been registered for 49 years. Current directors include COX, Rupert Miles.

Company Number
01260689
Status
active
Type
ltd
Incorporated
27 May 1976
Age
49 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
COX, Rupert Miles
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIAN BUS LIMITED

ANGLIAN BUS LIMITED is an active company incorporated on 27 May 1976 with the registered office located in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). ANGLIAN BUS LIMITED was registered 49 years ago.(SIC: 49319)

Status

active

Active since 49 years ago

Company No

01260689

LTD Company

Age

49 Years

Incorporated 27 May 1976

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 30 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 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

ANGLIAN BUS & COACH LIMITED
From: 27 August 2004To: 19 October 2010
ANGLIAN COACHES LIMITED
From: 31 December 1981To: 27 August 2004
JUBILEE COACHES LIMITED
From: 31 December 1977To: 31 December 1981
TECHNAUTICS LIMITED
From: 27 May 1976To: 31 December 1977
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: 19 October 2022To: 4 August 2025
C/O the Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE
From: 2 May 2012To: 19 October 2022
Beccles Business Park Beccles Suffolk NR34 7TH
From: 27 May 1976To: 2 May 2012
Timeline

38 key events • 2012 - 2025

Funding Officers Ownership
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
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
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

FERGUSON, Carolyn

Active
55 Degrees North, Newcastle Upon TyneNE1 6BL
Secretary
Appointed 20 Apr 2012

COX, Rupert Miles

Active
John Goshawk Road, DerehamNR19 1SY
Born March 1980
Director
Appointed 14 Jun 2024

PURSEY, David John

Resigned
Stone Beck, FrettenhamNR12 7NQ
Secretary
Appointed N/A
Resigned 20 Apr 2012

BOYD, Gordon Alexander

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born February 1960
Director
Appointed 28 Sept 2021
Resigned 28 Mar 2022

BRIAN, Elodie Marie Francoise

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1979
Director
Appointed 05 Jun 2019
Resigned 27 Sept 2021

BROWN, David Allen

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born December 1960
Director
Appointed 20 Apr 2012
Resigned 05 Nov 2021

BUTCHER, Simon Patrick

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1967
Director
Appointed 14 Mar 2016
Resigned 30 Nov 2018

COOPER, Jeremy Hugh

Resigned
John Goshawk Road, DerehamNR19 1SY
Born November 1967
Director
Appointed 24 Jul 2017
Resigned 27 May 2022

DEAN, Martin Richard

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1963
Director
Appointed 20 Apr 2012
Resigned 26 Apr 2019

DOWN, Keith

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1965
Director
Appointed 20 Apr 2012
Resigned 06 Dec 2015

GOLDING, David Hector

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1965
Director
Appointed 24 Jul 2017
Resigned 04 Sept 2020

HARRIS, Tamara Clair

Resigned
John Goshawk Road, DerehamNR19 1SY
Born July 1976
Director
Appointed 04 Dec 2013
Resigned 31 Jul 2015

HUNTER, Gavin Craig

Resigned
John Goshawk Road, DerehamNR19 1SY
Born August 1979
Director
Appointed 03 Nov 2014
Resigned 31 Dec 2016

PATTERSON, Julian Mark

Resigned
John Goshawk Road, DerehamNR19 1SY
Born August 1973
Director
Appointed 29 Jul 2013
Resigned 14 Nov 2014

PURSEY, Andrew David

Resigned
Beccles Business Park, BecclesNR34 7TH
Born May 1968
Director
Appointed 03 Apr 2000
Resigned 29 Jul 2013

PURSEY, Christine Margaret

Resigned
Stone Beck, FrettenhamNR12 7NQ
Born August 1941
Director
Appointed N/A
Resigned 20 Apr 2012

PURSEY, David John

Resigned
Stone Beck, FrettenhamNR12 7NQ
Born December 1942
Director
Appointed N/A
Resigned 20 Apr 2012

SCHREYER, Christian

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1968
Director
Appointed 05 Nov 2021
Resigned 13 Oct 2022

SMITH, Gavin Scott

Resigned
John Goshawk Road, DerehamNR19 1SY
Born December 1980
Director
Appointed 18 Jul 2022
Resigned 14 Jun 2024

TOOTH, Shaun David

Resigned
John Goshawk Road, DerehamNR19 1SY
Born October 1973
Director
Appointed 04 Feb 2019
Resigned 01 Oct 2025

Persons with significant control

1

55 Degrees North, Newcastle Upon TyneNE1 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
13 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
30 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 Registered Office Address Company With Date Old Address New Address
19 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
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
AGREEMENT1AGREEMENT1
Legacy
23 March 2022
GUARANTEE1GUARANTEE1
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
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 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
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 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
4 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
Confirmation Statement With No Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Auditors Resignation Company
2 October 2016
AUDAUD
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 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
3 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
30 October 2014
AR01AR01
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Miscellaneous
25 October 2012
MISCMISC
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
2 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
8 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Medium
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Certificate Change Of Name Company
19 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2010
CONNOTConfirmation Statement Notification
Legacy
29 July 2010
MG01MG01
Legacy
29 July 2010
MG01MG01
Legacy
29 July 2010
MG01MG01
Legacy
29 July 2010
MG01MG01
Accounts With Accounts Type Medium
9 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
5 November 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
30 January 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
27 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 January 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
27 May 2000
403aParticulars of Charge Subject to s859A
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Auditors Resignation Company
28 April 1993
AUDAUD
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
15 January 1983
AAAnnual Accounts