Background WavePink WaveYellow Wave

FIRST GREATER WESTERN LIMITED (05113733)

FIRST GREATER WESTERN LIMITED (05113733) is an active UK company. incorporated on 27 April 2004. with registered office in Wiltshire. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. FIRST GREATER WESTERN LIMITED has been registered for 21 years. Current directors include BURROWS, Clive, HOPWOOD, Mark Julian, NELSON, Michael John and 3 others.

Company Number
05113733
Status
active
Type
ltd
Incorporated
27 April 2004
Age
21 years
Address
Milford House 1 Milford Street, Wiltshire, SN1 1HL
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BURROWS, Clive, HOPWOOD, Mark Julian, NELSON, Michael John, RIMMER, Duncan Thomas, ROWLAND, Richard Bruce, STATHAM, David Ira
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST GREATER WESTERN LIMITED

FIRST GREATER WESTERN LIMITED is an active company incorporated on 27 April 2004 with the registered office located in Wiltshire. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. FIRST GREATER WESTERN LIMITED was registered 21 years ago.(SIC: 49100)

Status

active

Active since 21 years ago

Company No

05113733

LTD Company

Age

21 Years

Incorporated 27 April 2004

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 21 November 2025 (4 months ago)
Period: 1 April 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 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

QUAYSHELFCO 1087 LIMITED
From: 27 April 2004To: 14 June 2004
Contact
Address

Milford House 1 Milford Street Swindon Wiltshire, SN1 1HL,

Timeline

45 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Dec 09
Director Joined
Feb 10
Director Left
May 10
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
Aug 16
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 21
Director Joined
Jan 22
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Apr 24
Director Left
Dec 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BURROWS, Clive

Active
1 Milford Street, SwindonSN1 1HL
Born August 1958
Director
Appointed 24 Sept 2007

HOPWOOD, Mark Julian

Active
Milford Street, SwindonSN1 1HL
Born August 1971
Director
Appointed 21 Jan 2008

NELSON, Michael John

Active
The Point, LondonW2 1AF
Born September 1970
Director
Appointed 01 Jun 2020

RIMMER, Duncan Thomas

Active
Milford House 1 Milford Street, WiltshireSN1 1HL
Born March 1972
Director
Appointed 17 Jun 2019

ROWLAND, Richard Bruce

Active
1 Milford Street, SwindonSN1 1HL
Born December 1966
Director
Appointed 26 Jan 2022

STATHAM, David Ira

Active
37 North Wharf Road, LondonW2 1AF
Born July 1968
Director
Appointed 14 Jun 2023

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 20 Dec 2005
Resigned 15 Jul 2011

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 20 Feb 2017

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

RUPPEL, Brenda Louise

Resigned
26 Broadhinton Road, LondonSW4 0LT
Secretary
Appointed 14 Jan 2005
Resigned 20 Dec 2005

SALTER, Barbara Mary

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 20 Feb 2017
Resigned 14 Feb 2025

SMITH, Marie

Resigned
10 Hatch Place, Kingston Upon ThamesKT2 5NB
Secretary
Appointed 14 Jun 2004
Resigned 31 Dec 2004

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 27 Apr 2004
Resigned 14 Jun 2004

BARKER, Vernon Ian

Resigned
Capital House, LondonNW1 5DH
Born November 1959
Director
Appointed 05 Oct 2011
Resigned 17 Apr 2015

BENNETT, Sally Louise

Resigned
1 Milford Street, SwindonSN1 1HL
Born December 1983
Director
Appointed 02 Oct 2019
Resigned 30 Mar 2024

BLYTH, Charles, Sir

Resigned
Box End Farm, MinchinhamptonGL6 9HA
Born May 1940
Director
Appointed 10 Mar 2006
Resigned 19 Nov 2007

BOOT HANDFORD, Graham Patrick

Resigned
33 Broad Park Road, YelvertonPL20 7DT
Born July 1953
Director
Appointed 10 Mar 2006
Resigned 29 Feb 2008

BREAKWELL, Robert William

Resigned
10 St Peters Field, Burnham On CrouchCM0 8NX
Born May 1945
Director
Appointed 10 Mar 2006
Resigned 18 Mar 2009

BURKE, Diane

Resigned
1, SwindonSN1 1HL
Born August 1971
Director
Appointed 04 Sept 2013
Resigned 31 Mar 2016

BURT, James Charles

Resigned
Brambleside 6 Tudor Farm Close, AshfordTN23 3EB
Born April 1961
Director
Appointed 21 Jan 2008
Resigned 04 Sept 2009

CARR, Peter Augustus Edward

Resigned
Church Road, DevizesSN10 5YA
Born December 1940
Director
Appointed 11 Jun 2008
Resigned 18 Mar 2009

CASWELL, Benjamin John, Dr

Resigned
Milford Street, SwindonSN1 1HL
Born March 1959
Director
Appointed 21 Dec 2005
Resigned 16 Jun 2019

CLANCY, Hugh Patrick

Resigned
King Street, AberdeenAB24 5RP
Born March 1964
Director
Appointed 27 Jan 2010
Resigned 04 Aug 2023

EVANS, Susan Judith

Resigned
Milford Street, SwindonSN1 1HL
Born May 1967
Director
Appointed 09 Sept 2009
Resigned 31 Jul 2015

FINCH, Dean Kendal

Resigned
Corrachree House, AboyneAB34 4UP
Born July 1966
Director
Appointed 14 Jun 2004
Resigned 01 Oct 2007

FORSTER, Alison Elizabeth

Resigned
Hollow House, RadstockBA3 5RJ
Born April 1956
Director
Appointed 21 Dec 2005
Resigned 23 Sept 2007

FURZE WADDOCK, Paul Desmond Patrick

Resigned
89 Chaseville Park Road, LondonN21 1PE
Born November 1959
Director
Appointed 14 Jun 2004
Resigned 03 Nov 2009

GALE, Kevin

Resigned
Milford Street, SwindonSN1 1HL
Born August 1974
Director
Appointed 10 Mar 2006
Resigned 26 Feb 2013

GARDNER, Kevin

Resigned
King Street, AberdeenAB24 5RP
Born September 1960
Director
Appointed 12 Jul 2017
Resigned 29 May 2020

GAUSBY, David Clement

Resigned
King Street, AberdeenAB24 5RP
Born February 1961
Director
Appointed 10 Mar 2006
Resigned 31 Dec 2016

GOLTON, Matthew Lawrence

Resigned
Milford Street, SwindonSN1 1HL
Born March 1967
Director
Appointed 09 Sept 2009
Resigned 01 Jun 2021

GRANT, Mary Alexander

Resigned
King Street, AberdeenAB24 5RP
Born December 1969
Director
Appointed 18 Mar 2009
Resigned 31 Mar 2011

HAINES, Andrew

Resigned
Yew Tree Barn, WantageOX12 0XH
Born April 1964
Director
Appointed 11 Jul 2007
Resigned 28 Nov 2008

HOWESON, Charles Arthur, Commander

Resigned
Smallack Barn, PlymouthPL6 5FB
Born November 1949
Director
Appointed 21 Mar 2007
Resigned 18 Mar 2009

Persons with significant control

1

The Point, LondonW2 1AF

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

179

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
6 January 2009
288cChange of Particulars
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288cChange of Particulars
Legacy
20 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
287Change of Registered Office
Legacy
16 February 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
27 August 2004
288cChange of Particulars
Legacy
14 July 2004
287Change of Registered Office
Legacy
14 July 2004
225Change of Accounting Reference Date
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2004
NEWINCIncorporation