About

Registered Number: 01268846
Date of Incorporation: 15/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8HJ

 

Founded in 1976, Routeco Ltd have registered office in Milton Keynes, Buckinghamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Amps, David, Evans, Sean Thomas, Stewart, Ian, Barsby, Paul Anthony, Cousins, David, Gillings, Stephen William Walter, Gillings, Steve, Neocleous, Andros, Spring, Colin Richard, Usher, Anthony, Wilson, David Andrew, Wilson, Jane Elizabeth in the Companies House registry. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMPS, David 21 August 2018 - 1
EVANS, Sean Thomas 17 October 2002 - 1
BARSBY, Paul Anthony 15 November 1994 31 December 2017 1
COUSINS, David 01 June 2000 05 August 2002 1
GILLINGS, Stephen William Walter 13 November 2001 31 March 2003 1
GILLINGS, Steve 01 June 2000 01 February 2001 1
NEOCLEOUS, Andros 28 October 2014 01 January 2019 1
SPRING, Colin Richard N/A 01 June 2000 1
USHER, Anthony 01 June 2000 31 December 2016 1
WILSON, David Andrew N/A 01 June 2000 1
WILSON, Jane Elizabeth N/A 01 June 2000 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Ian N/A 01 November 2000 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 11 September 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 11 September 2018
AP01 - Appointment of director 21 August 2018
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 02 January 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 11 May 2017
TM01 - Termination of appointment of director 09 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 23 May 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 06 November 2014
MR04 - N/A 05 November 2014
AP01 - Appointment of director 30 October 2014
AA01 - Change of accounting reference date 30 October 2014
AR01 - Annual Return 18 September 2014
MR04 - N/A 12 August 2014
MR04 - N/A 17 July 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
AA - Annual Accounts 29 October 2010
MG01 - Particulars of a mortgage or charge 28 September 2010
RESOLUTIONS - N/A 10 September 2010
MAR - Memorandum and Articles - used in re-registration 10 September 2010
CERT10 - Re-registration of a company from public to private 10 September 2010
RR02 - Application by a public company for re-registration as a private limited company 10 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 29 September 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 17 September 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
AA - Annual Accounts 31 December 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
363s - Annual Return 25 September 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
AA - Annual Accounts 13 December 2001
RESOLUTIONS - N/A 03 October 2001
287 - Change in situation or address of Registered Office 21 September 2001
363s - Annual Return 05 September 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 25 September 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2000
395 - Particulars of a mortgage or charge 11 January 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 25 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 10 September 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 07 September 1995
288 - N/A 22 January 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 19 August 1994
395 - Particulars of a mortgage or charge 03 August 1994
AA - Annual Accounts 17 December 1993
363s - Annual Return 17 September 1993
395 - Particulars of a mortgage or charge 12 February 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 02 February 1992
395 - Particulars of a mortgage or charge 28 January 1992
395 - Particulars of a mortgage or charge 28 January 1992
288 - N/A 20 September 1991
363a - Annual Return 20 September 1991
288 - N/A 22 April 1991
363a - Annual Return 10 February 1991
AA - Annual Accounts 10 February 1991
395 - Particulars of a mortgage or charge 16 November 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 18 September 1989
RESOLUTIONS - N/A 21 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 January 1989
RESOLUTIONS - N/A 12 January 1989
RESOLUTIONS - N/A 12 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 1989
123 - Notice of increase in nominal capital 12 January 1989
CERT5 - Re-registration of a company from private to public 11 January 1989
MAR - Memorandum and Articles - used in re-registration 11 January 1989
BS - Balance sheet 11 January 1989
AUDR - Auditor's report 11 January 1989
AUDS - Auditor's statement 11 January 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 11 January 1989
43(3) - Application by a private company for re-registration as a public company 11 January 1989
MISC - Miscellaneous document 11 January 1989
AA - Annual Accounts 23 November 1988
288 - N/A 23 November 1988
363 - Annual Return 23 November 1988
287 - Change in situation or address of Registered Office 02 June 1988
395 - Particulars of a mortgage or charge 22 October 1987
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
363 - Annual Return 13 April 1987
AA - Annual Accounts 04 October 1986
NEWINC - New incorporation documents 15 July 1976
MEM/ARTS - N/A 02 July 1976

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 20 September 2010 Fully Satisfied

N/A

Debenture 05 January 2000 Outstanding

N/A

Charge 25 July 1994 Fully Satisfied

N/A

Legal charge 10 February 1993 Fully Satisfied

N/A

Floating charge 24 January 1992 Fully Satisfied

N/A

Mortgage 24 January 1992 Fully Satisfied

N/A

Legal charge 03 November 1989 Fully Satisfied

N/A

Fixed and floating charge 13 October 1987 Fully Satisfied

N/A

Legal charge 15 September 1982 Fully Satisfied

N/A

Charge 24 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.