Background WavePink WaveYellow Wave

D & G BUS LIMITED (06918592)

D & G BUS LIMITED (06918592) is an active UK company. incorporated on 29 May 2009. with registered office in Stoke-On-Trent. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. D & G BUS LIMITED has been registered for 16 years. Current directors include BROOKES, David, BROWN, Christopher Frank, PEDDLE, Julian Henry.

Company Number
06918592
Status
active
Type
ltd
Incorporated
29 May 2009
Age
16 years
Address
D&G Bus, Stoke-On-Trent, ST3 5BW
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BROOKES, David, BROWN, Christopher Frank, PEDDLE, Julian Henry
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D & G BUS LIMITED

D & G BUS LIMITED is an active company incorporated on 29 May 2009 with the registered office located in Stoke-On-Trent. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. D & G BUS LIMITED was registered 16 years ago.(SIC: 49390)

Status

active

Active since 16 years ago

Company No

06918592

LTD Company

Age

16 Years

Incorporated 29 May 2009

Size

N/A

Accounts

ARD: 24/4

Up to Date

18 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Medium Company

Next Due

Due by 22 April 2026
Period: 1 May 2024 - 24 April 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

ROLLING SOLUTIONS LIMITED
From: 29 May 2009To: 15 December 2015
Contact
Address

D&G Bus Mossfield Road Stoke-On-Trent, ST3 5BW,

Previous Addresses

The Wellington 78 High Street Uttoxeter Staffordshire ST14 7JD
From: 6 June 2013To: 10 November 2015
26 the Meadows Kingstone Uttoxeter Staffordshire ST14 8QE United Kingdom
From: 20 June 2012To: 6 June 2013
22-23 Chanters Industrial Estate Atherton Manchester M46 9BE
From: 16 November 2011To: 20 June 2012
2 Lock Street St. Helens Merseyside WA9 1HS
From: 17 December 2010To: 16 November 2011
Unit 18 Linkway Distribution Park Elton Head Road St Helens Merseyside WA9 5BW
From: 10 December 2009To: 17 December 2010
3 Wardle Drive Thornton-Cleveleys Lancashire FY5 2JQ
From: 29 May 2009To: 10 December 2009
Timeline

18 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jan 10
Director Left
Apr 12
Director Joined
Mar 13
Director Left
Feb 14
Loan Secured
Jun 15
Director Joined
Aug 15
Loan Cleared
Jan 16
Director Joined
Apr 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Aug 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BROOKES, David

Active
LeicesterLE4 9HU
Born September 1977
Director
Appointed 30 Oct 2023

BROWN, Christopher Frank

Active
Longton, Stoke On TrentST3 5BW
Born July 1966
Director
Appointed 02 Nov 2023

PEDDLE, Julian Henry

Active
Mossfield Road, Stoke-On-TrentST3 5BW
Born November 1954
Director
Appointed 21 Jul 2015

HOWARTH, Lorraine

Resigned
40 Elmers Green, SkelmersdaleWN8 6SF
Secretary
Appointed 29 May 2009
Resigned 28 Mar 2012

CRAWFORD, Kevin

Resigned
Mossfield Road, Stoke-On-TrentST3 5BW
Born July 1966
Director
Appointed 25 Apr 2019
Resigned 30 Oct 2023

EVANS, Matthew John

Resigned
Mossfield Road, Stoke-On-TrentST3 5BW
Born February 1966
Director
Appointed 16 Dec 2019
Resigned 29 Jul 2021

HOWARTH, Oliver Simon

Resigned
40 Elmers Green, SkelmersdaleWN8 6SF
Born May 1964
Director
Appointed 29 May 2009
Resigned 28 Mar 2012

PEDDLE, Julian Henry

Resigned
Dovecliff, Barrow Hill, UttoxeterST14 5BX
Born November 1954
Director
Appointed 07 Mar 2013
Resigned 25 Feb 2014

REEVES, David Backhouse

Resigned
Mossfield Road, Stoke-On-TrentST3 5BW
Born February 1959
Director
Appointed 01 Jan 2010
Resigned 16 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Centrebus Limited

Active
Wenlock Way, LeicesterLE4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2020

Mr Julian Henry Peddle

Ceased
Brand Hill, LoughboroughLE12 8SX
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Mar 2020

Mr David Backhouse Reeves

Ceased
Grindley, StaffordST18 0LS
Born February 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

80

Change Account Reference Date Company Previous Shortened
22 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 July 2017
SH10Notice of Particulars of Variation
Resolution
27 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Certificate Change Of Name Company
15 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 June 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Legacy
23 June 2010
MG01MG01
Change Account Reference Date Company Current Extended
14 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Legacy
27 October 2009
MG01MG01
Incorporation Company
29 May 2009
NEWINCIncorporation