Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST MIDLAND RED BUSES LIMITED
Company Information for

FIRST MIDLAND RED BUSES LIMITED

8TH FLOOR THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
Company Registration Number
01556327
Private Limited Company
Active

Company Overview

About First Midland Red Buses Ltd
FIRST MIDLAND RED BUSES LIMITED was founded on 1981-04-15 and has its registered office in London. The organisation's status is listed as "Active". First Midland Red Buses Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIRST MIDLAND RED BUSES LIMITED
 
Legal Registered Office
8TH FLOOR THE POINT
37 NORTH WHARF ROAD
LONDON
W2 1AF
Other companies in CM1
 
Telephone01905359393
 
Filing Information
Company Number 01556327
Company ID Number 01556327
Date formed 1981-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:29:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST MIDLAND RED BUSES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST MIDLAND RED BUSES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAMPSON
Company Secretary 2016-07-22
DAVID BRIAN ALEXANDER
Director 2016-05-24
SIMON CHADFIELD
Director 2016-05-23
NIGEL WILFRID EGGLETON
Director 2013-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN WELCH
Company Secretary 2014-05-19 2016-07-22
NEIL JAMES BARKER
Director 2014-04-17 2016-05-24
JAMES THOMAS BOWEN
Director 2014-07-11 2016-05-24
KEVIN JOHN BELFIELD
Director 2014-08-18 2015-08-05
MICHAEL BRANIGAN
Director 2014-01-20 2015-06-30
DAVID LESLIE MARSHALL
Director 2010-11-30 2014-07-11
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15 2014-05-19
NIGEL BARRETT
Director 2010-08-16 2013-12-02
MICHAEL BRANIGAN
Director 2010-09-13 2013-11-01
KAREN DOORES
Director 2012-06-25 2013-11-01
SIDNEY BARRIE
Company Secretary 2009-12-16 2011-07-15
JAMIL AKHTAR MALIK
Director 2009-11-23 2010-09-17
MAURICE RAYMOND BULMER
Director 2008-11-03 2010-08-20
ASIF BHIMANI
Company Secretary 2004-02-01 2009-12-16
ASIF BHIMANI
Director 2004-02-01 2009-12-16
ROBERT EMERY
Director 2008-04-01 2009-10-23
DAVID ALEXANDER LISTON
Director 2005-07-14 2008-11-03
KEVIN JOHN BELFIELD
Director 2006-12-04 2008-09-01
IAN HUMPHREYS
Director 2002-04-24 2006-12-11
MATTHEW STJOHN DOLPHIN
Director 2002-04-24 2005-07-28
DAVID ANDREW KAYE
Director 2004-05-19 2005-07-14
ANTHONY GEOFFREY COX
Director 2002-04-24 2004-04-16
MATTHEW STJOHN DOLPHIN
Company Secretary 2002-04-24 2004-01-31
ROGER EDWARD HUTCHINGS
Company Secretary 1991-06-07 2002-04-24
ROGER EDWARD HUTCHINGS
Director 1995-08-01 2002-04-24
PIERS DARRYL ST JOHN MARLOW
Director 1999-10-20 2002-04-24
ROBERT ALEXANDER DUNCAN
Director 1997-04-01 2001-12-11
COLIN ALDRIDGE
Director 1995-08-01 2000-03-31
ROBERT WILLIAM HOLLAND
Director 1997-04-01 1999-10-15
ALFRED BARRY ELMES
Director 1991-06-07 1997-01-25
JAMES MCLAUGHLIN
Director 1991-06-07 1995-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRIAN ALEXANDER A E & F R BREWER LIMITED Director 2018-05-10 CURRENT 1987-11-23 Active
DAVID BRIAN ALEXANDER SKILLPLACE TRAINING LIMITED Director 2018-05-10 CURRENT 1987-11-20 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST STUDENT UK LIMITED Director 2017-01-31 CURRENT 1986-11-12 Active
DAVID BRIAN ALEXANDER FIRST CAPITAL EAST LIMITED Director 2017-01-31 CURRENT 1988-02-05 Active
DAVID BRIAN ALEXANDER ECOC (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 1992-02-05 Active
DAVID BRIAN ALEXANDER BUTLER WOODHOUSE LIMITED Director 2017-01-31 CURRENT 1986-04-15 Active
DAVID BRIAN ALEXANDER AIRPORT BUSES LIMITED Director 2017-01-31 CURRENT 1993-07-08 Active
DAVID BRIAN ALEXANDER GURNA LIMITED Director 2017-01-31 CURRENT 1986-10-31 Active
DAVID BRIAN ALEXANDER LEICESTER CITYBUS BENEFITS LIMITED Director 2017-01-31 CURRENT 1987-05-07 Active
DAVID BRIAN ALEXANDER CENTREWEST LONDON BUSES LIMITED Director 2017-01-31 CURRENT 1988-12-14 Active
DAVID BRIAN ALEXANDER HALESWORTH TRANSIT LIMITED Director 2017-01-31 CURRENT 1989-03-01 Active
DAVID BRIAN ALEXANDER LYNTON BUS AND COACH LIMITED Director 2017-01-31 CURRENT 1990-02-05 Active
DAVID BRIAN ALEXANDER AIRPORT COACHES LIMITED Director 2017-01-31 CURRENT 1993-03-23 Active
DAVID BRIAN ALEXANDER CENTREWEST LIMITED Director 2017-01-31 CURRENT 1993-08-11 Active
DAVID BRIAN ALEXANDER CENTREWEST ESOP TRUSTEE (UK) LIMITED Director 2017-01-31 CURRENT 1994-03-11 Active
DAVID BRIAN ALEXANDER CCB HOLDINGS LIMITED Director 2017-01-31 CURRENT 1995-11-20 Active
DAVID BRIAN ALEXANDER CCB TV LIMITED Director 2017-01-31 CURRENT 1996-04-17 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER NORTHAMPTON TRANSPORT LIMITED Director 2017-01-31 CURRENT 1986-02-17 Active
DAVID BRIAN ALEXANDER LCB ENGINEERING LIMITED Director 2017-01-31 CURRENT 1987-12-15 Active
DAVID BRIAN ALEXANDER S. TURNER & SONS LIMITED Director 2017-01-31 CURRENT 1957-05-15 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER LYNTON COMPANY SERVICES LIMITED Director 2017-01-31 CURRENT 1979-10-23 Active
DAVID BRIAN ALEXANDER FIRSTBUS (SOUTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
DAVID BRIAN ALEXANDER FIRST SOUTH WEST LIMITED Director 2016-07-18 CURRENT 1982-10-05 Active
DAVID BRIAN ALEXANDER FIRST POTTERIES LIMITED Director 2016-05-24 CURRENT 1988-08-31 Active
DAVID BRIAN ALEXANDER LEICESTER CITYBUS LIMITED Director 2016-05-24 CURRENT 1986-03-14 Active
DAVID BRIAN ALEXANDER FIRST NORTHERN IRELAND LIMITED Director 2016-05-23 CURRENT 2006-01-18 Active
DAVID BRIAN ALEXANDER FIRST CYMRU BUSES LIMITED Director 2016-05-03 CURRENT 1914-02-10 Active
DAVID BRIAN ALEXANDER FIRST WEST OF ENGLAND LIMITED Director 2016-05-03 CURRENT 1887-10-01 Active
DAVID BRIAN ALEXANDER FIRST CITY LINE LTD Director 2016-05-03 CURRENT 1985-11-28 Active
DAVID BRIAN ALEXANDER FIRST ESSEX BUSES LIMITED Director 2016-04-29 CURRENT 1985-11-19 Active
DAVID BRIAN ALEXANDER FIRST EASTERN COUNTIES BUSES LIMITED Director 2016-04-22 CURRENT 1931-07-14 Active
DAVID BRIAN ALEXANDER FIRST HAMPSHIRE & DORSET LIMITED Director 2016-03-01 CURRENT 1986-03-12 Active
DAVID BRIAN ALEXANDER FIRST BEELINE BUSES LIMITED Director 2016-03-01 CURRENT 1987-10-16 Active
DAVID BRIAN ALEXANDER MAINLINE ESOP TRUSTEES (NO 2) LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER MAINLINE EMPLOYEES' SHAREHOLDING TRUSTEES LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER MAINLINE ESOP TRUSTEES (NO 1) LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRSTBUS (NORTH) LIMITED Director 2014-07-04 CURRENT 1996-10-10 Active
DAVID BRIAN ALEXANDER FIRST ABERDEEN LIMITED Director 2014-04-21 CURRENT 1986-02-20 Active
DAVID BRIAN ALEXANDER REIVER VENTURES LIMITED Director 2014-04-21 CURRENT 1989-09-22 Active
DAVID BRIAN ALEXANDER SMT OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1989-12-18 Active
DAVID BRIAN ALEXANDER REIVER VENTURES PROPERTIES LIMITED Director 2014-04-21 CURRENT 1991-01-31 Active
DAVID BRIAN ALEXANDER STRATHCLYDE BUSES LIMITED Director 2014-04-21 CURRENT 1998-04-03 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER KCB LIMITED Director 2014-04-21 CURRENT 1926-06-23 Active
DAVID BRIAN ALEXANDER MIDLAND BLUEBIRD LIMITED Director 2014-04-21 CURRENT 1932-08-03 Active
DAVID BRIAN ALEXANDER EASTERN SCOTTISH OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1949-04-04 Active
DAVID BRIAN ALEXANDER MCGILL’S SCOTLAND EAST LIMITED Director 2014-04-21 CURRENT 1985-03-01 Active
DAVID BRIAN ALEXANDER KELVIN SCOTTISH OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1985-03-01 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW (NO.1) LIMITED Director 2014-04-21 CURRENT 1986-02-13 Active
DAVID BRIAN ALEXANDER G.E. MAIR HIRE SERVICES LIMITED Director 2014-04-21 CURRENT 1987-11-10 Active
DAVID BRIAN ALEXANDER KIRKPATRICK OF DEESIDE LIMITED Director 2014-04-21 CURRENT 1989-05-18 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW (NO.2) LIMITED Director 2014-04-21 CURRENT 1990-09-03 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW LIMITED Director 2014-04-21 CURRENT 1990-12-14 Active
DAVID BRIAN ALEXANDER KELVIN CENTRAL BUSES LIMITED Director 2014-04-21 CURRENT 1998-04-03 Active
DAVID BRIAN ALEXANDER CROSVILLE LIMITED Director 2010-07-19 CURRENT 1898-06-28 Active
DAVID BRIAN ALEXANDER FIRST ASHTON LIMITED Director 2010-07-19 CURRENT 1905-12-29 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST PIONEER BUS LIMITED Director 2010-07-19 CURRENT 1984-10-09 Active
DAVID BRIAN ALEXANDER FIRST SOUTH YORKSHIRE LIMITED Director 2010-07-19 CURRENT 1989-01-03 Active
DAVID BRIAN ALEXANDER DON VALLEY BUSES LIMITED Director 2010-07-19 CURRENT 1991-01-28 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER BOLTON COACHWAYS & TRAVEL LIMITED Director 2010-07-19 CURRENT 1975-03-10 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER CHESTER CITY TRANSPORT LIMITED Director 2010-07-19 CURRENT 1986-03-27 Active
DAVID BRIAN ALEXANDER FLEETRISK MANAGEMENT LIMITED Director 2010-07-19 CURRENT 1992-11-06 Active
DAVID BRIAN ALEXANDER FIRST MANCHESTER LIMITED Director 2010-07-19 CURRENT 1993-05-12 Active
DAVID BRIAN ALEXANDER MAINLINE PARTNERSHIP LIMITED Director 2010-07-19 CURRENT 1993-05-18 Active
DAVID BRIAN ALEXANDER FIRST NORTH WEST LIMITED Director 2010-07-19 CURRENT 1993-10-13 Active
DAVID BRIAN ALEXANDER GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED Director 2010-07-19 CURRENT 1994-03-22 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST NORTH WEST (SCHOOLS) LIMITED Director 2010-07-19 CURRENT 1995-01-16 Active
DAVID BRIAN ALEXANDER SHEAFLINE (S.U.T.) LIMITED Director 2010-07-19 CURRENT 1989-04-14 Active
DAVID BRIAN ALEXANDER SHEFFIELD UNITED TRANSPORT LIMITED Director 2010-07-19 CURRENT 1986-11-19 Active
DAVID BRIAN ALEXANDER SHEFFIELD & DISTRICT TRACTION COMPANY LIMITED Director 2010-07-19 CURRENT 1988-09-07 Active
DAVID BRIAN ALEXANDER INDEXBEGIN LIMITED Director 2009-12-17 CURRENT 1992-02-10 Active
DAVID BRIAN ALEXANDER RIDER TRAVEL LIMITED Director 2009-12-17 CURRENT 1992-11-26 Active
DAVID BRIAN ALEXANDER REYNARD BUSES LIMITED Director 2009-12-17 CURRENT 1989-05-18 Active
DAVID BRIAN ALEXANDER MIDLAND TRAVELLERS LIMITED Director 2009-12-17 CURRENT 1982-01-19 Active
DAVID BRIAN ALEXANDER QUICKSTEP TRAVEL LTD. Director 2009-06-08 CURRENT 1991-09-06 Active
DAVID BRIAN ALEXANDER FIRST WEST YORKSHIRE LIMITED Director 2009-01-19 CURRENT 1986-02-17 Active
DAVID BRIAN ALEXANDER FIRST YORK LIMITED Director 2009-01-19 CURRENT 1987-09-24 Active
DAVID BRIAN ALEXANDER RIDER HOLDINGS LIMITED Director 2009-01-19 CURRENT 1988-06-29 Active
SIMON CHADFIELD FIRST POTTERIES LIMITED Director 2016-05-23 CURRENT 1988-08-31 Active
SIMON CHADFIELD LEICESTER CITYBUS LIMITED Director 2016-05-23 CURRENT 1986-03-14 Active
NIGEL WILFRID EGGLETON FIRST POTTERIES LIMITED Director 2013-12-16 CURRENT 1988-08-31 Active
NIGEL WILFRID EGGLETON LEICESTER CITYBUS LIMITED Director 2013-12-16 CURRENT 1986-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-08Audit exemption subsidiary accounts made up to 2023-03-25
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2023-12-31Audit exemption statement of guarantee by parent company for period ending 25/03/23
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2023-08-16APPOINTMENT TERMINATED, DIRECTOR SIMON CHADFIELD
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM First Leicester Abbey Lane Leicester LE4 0DA England
2023-02-21FULL ACCOUNTS MADE UP TO 26/03/22
2023-01-13CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BELFIELD
2022-10-04DIRECTOR APPOINTED DOUGLAS BRYAN CLARINGBOLD
2022-10-04AP01DIRECTOR APPOINTED DOUGLAS BRYAN CLARINGBOLD
2022-09-13APPOINTMENT TERMINATED, DIRECTOR NIGEL WILFRID EGGLETON
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILFRID EGGLETON
2022-08-15AP03Appointment of Mr David John Mark Blizzard as company secretary on 2022-08-09
2022-08-15TM02Termination of appointment of Jarlath Delphene Wade on 2022-08-09
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-05-12AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-06-03AP03Appointment of Jarlath Delphene Wade as company secretary on 2021-06-01
2021-06-02AP01DIRECTOR APPOINTED MR ANDREW SIMON JARVIS
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN ALEXANDER
2021-03-24AAFULL ACCOUNTS MADE UP TO 28/03/20
2021-02-16AP01DIRECTOR APPOINTED MR COLIN BROWN
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED MR CARL JOHN WOOLLEY
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-11-21AP03Appointment of Mrs Silvana Nerina Glibota-Vigo as company secretary on 2019-11-15
2019-11-21TM02Termination of appointment of Michael Hampson on 2019-11-14
2019-10-09CH01Director's details changed for Mr David Brian Alexander on 2019-08-30
2019-08-09AD03Registers moved to registered inspection location of 8th Floor, the Point 37 North Wharf Road London W2 1AF
2019-08-09AD02Register inspection address changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM Bus Depot Westway Chelmsford Essex CM1 3AR
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1890000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-12-12PSC05Change of details for Firstbus (South) Limited as a person with significant control on 2017-12-04
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1890000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-11-25CC04Statement of company's objects
2016-11-25RES01ADOPT ARTICLES 25/11/16
2016-09-15TM02Termination of appointment of Robert John Welch on 2016-07-22
2016-09-15AP03Appointment of Mr Michael Hampson as company secretary on 2016-07-22
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1890000
2016-06-29AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SHAW
2016-06-29AP01DIRECTOR APPOINTED MR SIMON CHADFIELD
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER
2016-05-26AP01DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOWEN
2015-12-21AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN SQUIRE
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BELFIELD
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANIGAN
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1890000
2015-06-19AR0107/06/15 ANNUAL RETURN FULL LIST
2015-01-12CH01Director's details changed for Mr Neil James Barker on 2015-01-05
2014-11-26AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-10-27AP01DIRECTOR APPOINTED MR KEVIN JOHN BELFIELD
2014-08-19AP01DIRECTOR APPOINTED MR JAMES THOMAS BOWEN
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1890000
2014-07-03AR0107/06/14 FULL LIST
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART MUNRO
2014-05-30TM02APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS
2014-05-30AP03SECRETARY APPOINTED MR ROBERT JOHN WELCH
2014-04-25AP01DIRECTOR APPOINTED MR NEIL JAMES BARKER
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN WEIMAR
2014-01-28AP01DIRECTOR APPOINTED MR DAVID JULIAN SQUIRE
2014-01-21AP01DIRECTOR APPOINTED MR MICHAEL BRANIGAN
2014-01-20AP01DIRECTOR APPOINTED MR STUART IAN MUNRO
2014-01-06AP01DIRECTOR APPOINTED MR NIGEL WILFRID EGGLETON
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARRETT
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKERS
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SQUIRE
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DOORES
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANIGAN
2013-11-11AP01DIRECTOR APPOINTED MR JEROEN MARCEL WEIMAR
2013-08-19AP01DIRECTOR APPOINTED MR DAVID JULIAN SQUIRE
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY WICKERS / 21/06/2013
2013-06-18AR0107/06/13 FULL LIST
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER MHAGRH
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRETT / 21/08/2012
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DOORES / 03/07/2012
2012-06-28AP01DIRECTOR APPOINTED MRS KAREN DOORES
2012-06-11AR0107/06/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-08-19AP01DIRECTOR APPOINTED MR PETER ANTHONY JOSEPH MHAGRH
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM FIRST ABBEY LANE LEICESTER LEICESTERSHIRE LE4 0DA
2011-07-29AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-06-27AR0107/06/11 FULL LIST
2011-05-23AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY WICKERS
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ZANKER
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH POOLE
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALCH
2010-12-22AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-12-07AP01DIRECTOR APPOINTED MR DAVID LESLIE MARSHALL
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BULMER
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMIL MALIK
2010-09-21AP01DIRECTOR APPOINTED MR PETER WALCH
2010-09-17AP01DIRECTOR APPOINTED MR KENNETH CHARLES POOLE
2010-09-17AP01DIRECTOR APPOINTED MR MICHAEL BRANIGAN
2010-08-18AP01DIRECTOR APPOINTED MR NIGEL BARRETT
2010-07-09AR0107/06/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 28/03/09
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN WRIGHT / 10/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE RAYMOND BULMER / 10/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SHAW / 10/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ZANKER / 10/12/2009
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ASIF BHIMANI
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY ASIF BHIMANI
2010-01-15AP03SECRETARY APPOINTED MR SIDNEY BARRIE
2010-01-10AP01DIRECTOR APPOINTED MR JAMIL AKHTAR MALIK
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EMERY
2009-06-30363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-30288aDIRECTOR APPOINTED MR MAURICE BULMER
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD0000480 Active Licenced property: FRIARS STREET HEREFORD GB HR4 0AS;PADMORE STREET WORCESTER GB WR1 2PA. Correspondance address: DIVIDY ROAD FIRST POTTERIES STOKE-ON-TRENT GB ST3 5YY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD0000480 Active Licenced property: FRIARS STREET HEREFORD GB HR4 0AS;PADMORE STREET WORCESTER GB WR1 2PA. Correspondance address: DIVIDY ROAD FIRST POTTERIES STOKE-ON-TRENT GB ST3 5YY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD0000480 Active Licenced property: FRIARS STREET HEREFORD GB HR4 0AS;PADMORE STREET WORCESTER GB WR1 2PA. Correspondance address: DIVIDY ROAD FIRST POTTERIES STOKE-ON-TRENT GB ST3 5YY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD0000480 Active Licenced property: FRIARS STREET HEREFORD GB HR4 0AS;PADMORE STREET WORCESTER GB WR1 2PA. Correspondance address: DIVIDY ROAD FIRST POTTERIES STOKE-ON-TRENT GB ST3 5YY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD0000480 Active Licenced property: FRIARS STREET HEREFORD GB HR4 0AS;PADMORE STREET WORCESTER GB WR1 2PA. Correspondance address: DIVIDY ROAD FIRST POTTERIES STOKE-ON-TRENT GB ST3 5YY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD0000480 Active Licenced property: FRIARS STREET HEREFORD GB HR4 0AS;PADMORE STREET WORCESTER GB WR1 2PA. Correspondance address: DIVIDY ROAD FIRST POTTERIES STOKE-ON-TRENT GB ST3 5YY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD0000480 Active Licenced property: FRIARS STREET HEREFORD GB HR4 0AS;PADMORE STREET WORCESTER GB WR1 2PA. Correspondance address: DIVIDY ROAD FIRST POTTERIES STOKE-ON-TRENT GB ST3 5YY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD0000480 Active Licenced property: FRIARS STREET HEREFORD GB HR4 0AS;PADMORE STREET WORCESTER GB WR1 2PA. Correspondance address: DIVIDY ROAD FIRST POTTERIES STOKE-ON-TRENT GB ST3 5YY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD0000480 Active Licenced property: FRIARS STREET HEREFORD GB HR4 0AS;PADMORE STREET WORCESTER GB WR1 2PA. Correspondance address: DIVIDY ROAD FIRST POTTERIES STOKE-ON-TRENT GB ST3 5YY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST MIDLAND RED BUSES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-01-21 Satisfied BARCLAYS BANK PLC
1991-01-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-07-30 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1990-04-12 Satisfied HILL SAMUEL BANK LIMITED
FIRST LEGAL CHARGE 1990-01-05 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1989-02-14 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1988-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-12-22 Satisfied HILL SAMUEL & CO. LIMITED
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST MIDLAND RED BUSES LIMITED

Intangible Assets
Patents
We have not found any records of FIRST MIDLAND RED BUSES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FIRST MIDLAND RED BUSES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIRST MIDLAND RED BUSES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2013-8 GBP £23,760 Home To School / College Transport
Warwickshire County Council 2013-5 GBP £0 Home To School / College Transport
Warwickshire County Council 2013-3 GBP £17,875 Home To School / College Transport
Warwickshire County Council 2013-2 GBP £1,811 Concessionary Fares
Warwickshire County Council 2013-1 GBP £9,109
Warwickshire County Council 2012-12 GBP £17,859 Home To School / College Transport
Warwickshire County Council 2012-11 GBP £11,512 Home To School / College Transport
Warwickshire County Council 2012-10 GBP £11,512 Home To School / College Transport
Warwickshire County Council 2012-9 GBP £1,781 Concessionary Fares
Warwickshire County Council 2012-8 GBP £8,791 Home To School / College Transport
Warwickshire County Council 2012-7 GBP £1,578 Concessionary Fares
Warwickshire County Council 2012-6 GBP £1,578 Concessionary Fares
Warwickshire County Council 2012-5 GBP £7,985 Public Transport
Warwickshire County Council 2012-4 GBP £12,115 Home To School / College Transport
Warwickshire County Council 2012-3 GBP £9,899 Public Transport
Warwickshire County Council 2012-2 GBP £19,433 Home To School / College Transport
Warwickshire County Council 2012-1 GBP £13,223 Home To School / College Transport
Warwickshire County Council 2011-12 GBP £1,675
Warwickshire County Council 2011-11 GBP £1,719 Concessionary Fares
Warwickshire County Council 2011-10 GBP £22,606 CONCESSIONARY TRAVEL SCHEME(CST)
Warwickshire County Council 2011-7 GBP £1,747 CONCESSIONARY TRAVEL SCHEME(CST)
Warwickshire County Council 2011-6 GBP £10,924 CONCESSIONARY TRAVEL SCHEME(CST)
Warwickshire County Council 2011-5 GBP £19,799 CONCESSIONARY TRAVEL SCHEME(CST)
Warwickshire County Council 2011-4 GBP £43,750 SCHOOL TRANSPORT PAYMENTS
Warwickshire County Council 2011-3 GBP £29,116 CONCESSIONARY TRAVEL SCHEME(CST)
Malvern Hills District Council 2011-3 GBP £17,969 Concessionary Travel
Warwickshire County Council 2011-2 GBP £36,775 CONCESSIONARY TRAVEL SCHEME(CST)
Malvern Hills District Council 2011-2 GBP £17,379 Concessionary Travel
Malvern Hills District Council 2011-1 GBP £16,209 Concessionary travel
Warwickshire County Council 2011-1 GBP £25,402 SCHOOL TRANSPORT PAYMENTS
Malvern Hills District Council 2010-12 GBP £42,129 Concessionary travel
Malvern Hills District Council 2010-10 GBP £21,083 Concessionary travel
Malvern Hills District Council 2010-9 GBP £20,103 Concessionary travel
Malvern Hills District Council 2010-8 GBP £21,498 Concessionary travel
Malvern Hills District Council 2010-7 GBP £39,846 Concessionary travel
Malvern Hills District Council 2010-5 GBP £18,914 Concessionary travel
Malvern Hills District Council 2010-4 GBP £19,865 Concessionary travel

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for FIRST MIDLAND RED BUSES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
56 FRIAR STREET HEREFORD HR4 0AS 30,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST MIDLAND RED BUSES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST MIDLAND RED BUSES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.