About

Registered Number: 03145187
Date of Incorporation: 11/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 3 Knaves Beech, Loudwater, High Wycombe, Buckinghamshire, HP10 9QR

 

Having been setup in 1996, Costa Express Ltd have registered office in High Wycombe in Buckinghamshire. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Scott 09 June 2000 - 1
ORRIN, Nicholas Clive 25 January 2018 - 1
DAWES, Martyn Jason 06 March 1996 31 March 2008 1
HARRIS, Derek William 26 March 1999 31 March 2008 1
HARRIS, Martin Robert 29 March 1999 31 July 2003 1
JACKSON, Carl William 01 January 2007 04 March 2009 1
MCGOWAN, Murray Henry 11 May 2015 30 April 2017 1
RYAN DAWES, Trudi Ometha Martini 06 March 1996 06 February 1997 1
VARDIGANS, Simon Geoffrey 05 March 2007 03 May 2011 1
Secretary Name Appointed Resigned Total Appointments
FAIRHURST, Russell William 01 March 2011 - 1
KHURMI, Sunita 05 February 1997 30 April 1999 1
LOWRY, Daren Clive 11 May 2015 27 November 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 18 November 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 12 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2019
TM02 - Termination of appointment of secretary 05 December 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 17 November 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 06 April 2017
CH01 - Change of particulars for director 01 March 2017
AA - Annual Accounts 15 November 2016
AUD - Auditor's letter of resignation 16 August 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 16 October 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 15 June 2015
AP03 - Appointment of secretary 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
CERTNM - Change of name certificate 08 June 2015
CONNOT - N/A 08 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 05 December 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 19 March 2012
AA - Annual Accounts 19 December 2011
AA01 - Change of accounting reference date 25 August 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 28 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2011
AP01 - Appointment of director 21 March 2011
AP03 - Appointment of secretary 21 March 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 20 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 January 2009
353 - Register of members 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
AA - Annual Accounts 05 September 2008
RESOLUTIONS - N/A 23 April 2008
RESOLUTIONS - N/A 23 April 2008
RESOLUTIONS - N/A 18 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363a - Annual Return 19 April 2007
RESOLUTIONS - N/A 18 April 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 08 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
395 - Particulars of a mortgage or charge 22 March 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 30 January 2006
395 - Particulars of a mortgage or charge 17 November 2005
363a - Annual Return 20 January 2005
AA - Annual Accounts 19 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2004
363a - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
AA - Annual Accounts 18 July 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
363a - Annual Return 24 January 2003
353 - Register of members 21 January 2003
287 - Change in situation or address of Registered Office 26 November 2002
AA - Annual Accounts 28 August 2002
395 - Particulars of a mortgage or charge 07 August 2002
363a - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
123 - Notice of increase in nominal capital 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
AA - Annual Accounts 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
363s - Annual Return 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
CERTNM - Change of name certificate 20 November 2000
287 - Change in situation or address of Registered Office 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
395 - Particulars of a mortgage or charge 04 July 2000
RESOLUTIONS - N/A 30 June 2000
RESOLUTIONS - N/A 30 June 2000
RESOLUTIONS - N/A 30 June 2000
RESOLUTIONS - N/A 30 June 2000
RESOLUTIONS - N/A 30 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 2000
123 - Notice of increase in nominal capital 30 June 2000
AA - Annual Accounts 23 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
363a - Annual Return 11 May 2000
288c - Notice of change of directors or secretaries or in their particulars 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
AUD - Auditor's letter of resignation 21 November 1999
RESOLUTIONS - N/A 09 November 1999
RESOLUTIONS - N/A 09 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1999
AA - Annual Accounts 01 June 1999
AA - Annual Accounts 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
225 - Change of Accounting Reference Date 27 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
RESOLUTIONS - N/A 24 May 1999
MEM/ARTS - N/A 24 May 1999
RESOLUTIONS - N/A 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288c - Notice of change of directors or secretaries or in their particulars 11 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
RESOLUTIONS - N/A 30 March 1999
RESOLUTIONS - N/A 30 March 1999
RESOLUTIONS - N/A 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
123 - Notice of increase in nominal capital 30 March 1999
363a - Annual Return 30 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1999
395 - Particulars of a mortgage or charge 12 February 1999
AA - Annual Accounts 13 November 1998
363a - Annual Return 04 February 1998
225 - Change of Accounting Reference Date 29 September 1997
395 - Particulars of a mortgage or charge 12 August 1997
AA - Annual Accounts 25 July 1997
225 - Change of Accounting Reference Date 25 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
395 - Particulars of a mortgage or charge 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
RESOLUTIONS - N/A 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
123 - Notice of increase in nominal capital 15 May 1997
CERTNM - Change of name certificate 21 February 1997
225 - Change of Accounting Reference Date 21 February 1997
287 - Change in situation or address of Registered Office 21 February 1997
353 - Register of members 21 February 1997
363s - Annual Return 13 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
287 - Change in situation or address of Registered Office 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
123 - Notice of increase in nominal capital 14 February 1996
NEWINC - New incorporation documents 11 January 1996

Mortgages & Charges

Description Date Status Charge by
Group debenture 31 March 2008 Fully Satisfied

N/A

Chattel mortgage 20 March 2006 Fully Satisfied

N/A

Fixed and floating charge 04 November 2005 Fully Satisfied

N/A

Debenture 02 August 2002 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 27 June 2000 Fully Satisfied

N/A

Debenture deed 28 January 1999 Fully Satisfied

N/A

Debenture 29 July 1997 Fully Satisfied

N/A

Debenture 25 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.