Background WavePink WaveYellow Wave

IPSWICH BUSES LIMITED (02000058)

IPSWICH BUSES LIMITED (02000058) is an active UK company. incorporated on 14 March 1986. with registered office in Suffolk. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). IPSWICH BUSES LIMITED has been registered for 40 years. Current directors include BASSETT, Daniel Patrick Graham, FAIRCLOUGH, James David, FORSTER, Gary Ian and 5 others.

Company Number
02000058
Status
active
Type
ltd
Incorporated
14 March 1986
Age
40 years
Address
7 Constantine Road, Suffolk, IP1 2DL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BASSETT, Daniel Patrick Graham, FAIRCLOUGH, James David, FORSTER, Gary Ian, KREIDEWOLF, Colin John, MASINBO-AMOBI, Nkemdilim Chisom, MCSWEENEY, Philip Mark, MOLE, Christopher David, PLUCK, Helen Elizabeth
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH BUSES LIMITED

IPSWICH BUSES LIMITED is an active company incorporated on 14 March 1986 with the registered office located in Suffolk. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). IPSWICH BUSES LIMITED was registered 40 years ago.(SIC: 49319)

Status

active

Active since 40 years ago

Company No

02000058

LTD Company

Age

40 Years

Incorporated 14 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

IPSWICH COACHES LIMITED
From: 14 March 1986To: 8 August 1986
Contact
Address

7 Constantine Road Ipswich Suffolk, IP1 2DL,

Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Apr 12
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Loan Secured
Jun 17
Loan Secured
Aug 17
Director Joined
May 18
Director Left
May 18
Director Left
Jul 21
Director Joined
Dec 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MITCHELL, Jennifer Anne

Active
7 Constantine Road, SuffolkIP1 2DL
Secretary
Appointed 10 Apr 2018

BASSETT, Daniel Patrick Graham

Active
7 Constantine Road, SuffolkIP1 2DL
Born September 1987
Director
Appointed 05 Jun 2023

FAIRCLOUGH, James David

Active
7 Constantine Road, SuffolkIP1 2DL
Born August 1970
Director
Appointed 15 Mar 2017

FORSTER, Gary Ian

Active
7 Constantine Road, SuffolkIP1 2DL
Born October 1968
Director
Appointed 01 Jan 2026

KREIDEWOLF, Colin John

Active
7 Constantine Road, SuffolkIP1 2DL
Born March 1960
Director
Appointed 01 Jan 2026

MASINBO-AMOBI, Nkemdilim Chisom

Active
7 Constantine Road, SuffolkIP1 2DL
Born September 1971
Director
Appointed 08 Apr 2014

MCSWEENEY, Philip Mark

Active
7 Constantine Road, SuffolkIP1 2DL
Born October 1983
Director
Appointed 01 Jan 2026

MOLE, Christopher David

Active
7 Constantine Road, SuffolkIP1 2DL
Born March 1958
Director
Appointed 08 Jul 2011

PLUCK, Helen Elizabeth

Active
7 Constantine Road, SuffolkIP1 2DL
Born March 1974
Director
Appointed 07 Dec 2022

DYSON, Julie Janis

Resigned
3 Cinnabar Close, IpswichIP8 3UB
Secretary
Appointed 01 Oct 1998
Resigned 23 Nov 2016

MCBRIDE, Pauline Mary Louise

Resigned
7 Constantine Road, SuffolkIP1 2DL
Secretary
Appointed 05 Dec 2016
Resigned 31 Jan 2018

MOORE, Barry James Cecil

Resigned
3 Station Road, IpswichIP6 0HS
Secretary
Appointed 20 May 1993
Resigned 30 Sept 1995

PROCKTER, Roy Deryck

Resigned
Oak Close, Clacton On SeaCO16 0HU
Secretary
Appointed N/A
Resigned 20 May 1993

WHITFORD, David William

Resigned
23 Thetford Road, Bury St EdmundsIP28 7HX
Secretary
Appointed 30 Sept 1995
Resigned 01 Oct 1998

ATKINS, Richard Stuart

Resigned
Bull Road, IpswichIP3 8GP
Born January 1949
Director
Appointed 29 May 2007
Resigned 07 Jul 2011

BELLAMY, Robert Andrew

Resigned
7 Constantine Road, SuffolkIP1 2DL
Born September 1964
Director
Appointed 05 Dec 2016
Resigned 14 May 2018

BLOFIELD, Ian Paul

Resigned
7 Constantine Road, SuffolkIP1 2DL
Born June 1966
Director
Appointed 08 Apr 2014
Resigned 27 Jul 2021

CALEY, Robert James

Resigned
26 Belmont Road, IpswichIP2 9RH
Born June 1953
Director
Appointed N/A
Resigned 10 Mar 1999

COOK, Martin Lewis

Resigned
34 Jupiter Road, IpswichIP4 4NT
Born June 1970
Director
Appointed 09 Oct 1996
Resigned 29 May 2007

COOPER, Jeremy Hugh

Resigned
7 Constantine Road, SuffolkIP1 2DL
Born November 1967
Director
Appointed 01 May 2015
Resigned 31 Dec 2016

CRANE, Harvey Victor

Resigned
7 Constantine Road, SuffolkIP1 2DL
Born December 1965
Director
Appointed 08 Jul 2011
Resigned 29 Apr 2012

CUSACK, Julian Michael

Resigned
3 Eastern Close, IpswichIP4 5BY
Born November 1950
Director
Appointed N/A
Resigned 19 Dec 2002

DYSON, Julie Janis

Resigned
3 Cinnabar Close, IpswichIP8 3UB
Born March 1955
Director
Appointed 01 Oct 1998
Resigned 23 Nov 2016

EATON, Dennis Brian

Resigned
Ashford Needham Road, IpswichIP3 8HP
Born October 1944
Director
Appointed N/A
Resigned 26 Oct 1991

GARDINER, Peter Kenneth, Councillor

Resigned
7 Constantine Road, SuffolkIP1 2DL
Born December 1946
Director
Appointed 08 Jul 2011
Resigned 31 Dec 2025

HUNTER, William

Resigned
52 Pine View Road, IpswichIP1 4HR
Born November 1930
Director
Appointed N/A
Resigned 29 Feb 1992

LOCKINGTON, Inga Elisabeth

Resigned
147 Westerfield Road, IpswichIP4 3AA
Born October 1951
Director
Appointed 01 Oct 2004
Resigned 31 Dec 2025

MATTHEWS, Peter Gerald

Resigned
10 Plough Road, IpswichIP9 2EX
Born August 1946
Director
Appointed 01 May 2005
Resigned 30 Apr 2015

MESSENGER, Barry Keith

Resigned
34 Orwell Road, IpswichIP3 8HZ
Born December 1943
Director
Appointed N/A
Resigned 30 Sept 2004

MOORE, Barry James Cecil

Resigned
3 Station Road, IpswichIP6 0HS
Born February 1941
Director
Appointed N/A
Resigned 31 Aug 1997

MOWLES, John Charles

Resigned
40 Whitby Road, IpswichIP4 4AF
Born February 1943
Director
Appointed N/A
Resigned 30 Sept 2004

PROCKTER, Roy Deryck

Resigned
Oak Close, Clacton On SeaCO16 0HU
Born August 1949
Director
Appointed N/A
Resigned 20 May 1993

PULFORD, Graham

Resigned
3 West Lawn, IpswichIP4 3LJ
Born August 1938
Director
Appointed N/A
Resigned 24 Dec 1994

ROBSON, Malcolm Airlie

Resigned
3 Saw Mill Lane, IpswichIP10 0HS
Born January 1959
Director
Appointed N/A
Resigned 30 Apr 2015

SMART, Philip, Mr.

Resigned
67 Severn Road, IpswichIP3 0PU
Born September 1959
Director
Appointed 07 Jun 1995
Resigned 29 May 2007

Persons with significant control

1

Ipswich Borough Council

Active
Russell Road, IpswichIP1 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Resolution
27 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
13 July 2007
CERT15CERT15
Legacy
13 July 2007
OC138OC138
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
288cChange of Particulars
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
2 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
88(2)R88(2)R
Legacy
26 October 2000
123Notice of Increase in Nominal Capital
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Memorandum Articles
26 October 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
3 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
22 January 1996
288288
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Legacy
13 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 August 1993
AAAnnual Accounts
Legacy
10 June 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Legacy
15 January 1992
288288
Legacy
22 May 1991
363b363b
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Full Group
19 December 1989
AAAnnual Accounts
Legacy
2 November 1989
288288
Legacy
17 August 1989
288288
Legacy
7 July 1989
363363
Legacy
3 July 1989
288288
Legacy
17 March 1989
288288
Accounts With Accounts Type Full Group
8 September 1988
AAAnnual Accounts
Legacy
5 July 1988
288288
Legacy
5 July 1988
363363
Legacy
26 October 1987
363363
Legacy
20 October 1987
288288
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
395Particulars of Mortgage or Charge
Legacy
16 September 1986
224224
Legacy
22 August 1986
288288
Certificate Change Of Name Company
8 August 1986
CERTNMCertificate of Incorporation on Change of Name