Company Information for MINIBUS OPTIONS LIMITED
UNIT 1 BINGSWOOD INDUSTRIAL, ESTATE, WHALEY BRIDGE, HIGH PEAK, SK23 7LY,
|
Company Registration Number
02080895 Private Limited Company
Active |
| Company Name | |||
|---|---|---|---|
| MINIBUS OPTIONS LIMITED | |||
| Legal Registered Office | |||
| UNIT 1 BINGSWOOD INDUSTRIAL ESTATE, WHALEY BRIDGE HIGH PEAK SK23 7LY Other companies in SK23 | |||
| |||
| Company Number | 02080895 | |
|---|---|---|
| Company ID Number | 02080895 | |
| Date formed | 1986-12-05 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 14/06/2016 | |
| Return next due | 12/07/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB453195837 |
| Last Datalog update: | 2026-01-06 12:35:50 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
TERESA MOORE |
||
DAVID RICHARD MOORE |
||
FREDRIC JAMES MOORE |
||
JONLUKA MOORE |
||
STEPHEN JAMES MOORE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JOHN BRYCE |
Company Secretary | ||
JOHN BRYCE |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| MOORE AIRGID LIMITED | Director | 2015-10-30 | CURRENT | 2015-10-30 | Liquidation | |
| LEO ENGINEERING LIMITED | Director | 1991-12-20 | CURRENT | 1989-12-20 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| SECRETARY'S DETAILS CHNAGED FOR MRS TERESA MOORE on 2024-11-01 | ||
| CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
| 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
| AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES MOORE | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR FREDRIC JAMES MOORE | |
| AP01 | DIRECTOR APPOINTED MR DAVID RICHARD MOORE | |
| AP01 | DIRECTOR APPOINTED MR JONLUKA MOORE | |
| LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 50000 | |
| AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
| AD02 | Register inspection address changed to Josolyne & Co Silk House, Park Green Macclesfield Cheshire SK11 7QW | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
| AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
| AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
| AD04 | Register(s) moved to registered office address | |
| RES01 | ADOPT ARTICLES 25/06/13 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| CC04 | STATEMENT OF COMPANY'S OBJECTS | |
| SH01 | 01/06/13 STATEMENT OF CAPITAL GBP 50000 | |
| SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
| AP03 | SECRETARY APPOINTED MRS TERESA MOORE | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BRYCE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRYCE | |
| SH06 | 03/06/13 STATEMENT OF CAPITAL GBP 2500 | |
| RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
| AR01 | 14/06/12 FULL LIST | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
| AR01 | 14/06/11 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
| AR01 | 14/06/10 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
| AD02 | SAIL ADDRESS CREATED | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
| 363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
| 363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
| 123 | NC INC ALREADY ADJUSTED 06/03/07 | |
| RES04 | £ NC 100/50000 06/03/ | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
| 363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
| RES04 | NC INC ALREADY ADJUSTED 31/03/05 | |
| 123 | NC INC ALREADY ADJUSTED 31/03/05 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
| 88(2)R | AD 31/03/05--------- £ SI 5148@1 | |
| 88(2)R | AD 31/03/05--------- £ SI 4752@1 | |
| 363s | RETURN MADE UP TO 14/06/05; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/06/04; NO CHANGE OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
| 363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
| 363s | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 30/06/98 FROM: LONDON AND MANCHESTER HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7NG | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| Total # Mortgages/Charges | 13 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 10 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEED OF ASSIGNMENT | Outstanding | HBC ASSET FINANCE (UK) LTD HSBC EQUIPMENT FINANCE (UK) LTD | |
| LONG TERM LICENCE TO SUB-LET | Outstanding | ING LEASE (UK) LIMITED | |
| LONG TERM LICENCE TO SUB-LET | Outstanding | ING LEASE (UK) LIMITED | |
| ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS | Outstanding | BARCLAYS MERCANTILE BUSINESS FINANCE LLIMITED | |
| SUPPLEMENTARY SCHEDULE | Outstanding | BANK OF IRELAND BUSINESS FINANCE LIMITED | |
| ASSET SUB-HIRE AGREEMENT | Outstanding | BANK OF IRELAND BUSINESS FINANCE LIMITED | |
| FLOATING CHARGE | Outstanding | GE CAPITAL EQUIPMENT FINANCE LTD | |
| LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 MINIBUS OPTIONS LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Derbyshire County Council | |
|
|
| Derbyshire County Council | |
|
|
| Derbyshire County Council | |
|
|
| Derbyshire County Council | |
|
|
| Buckinghamshire County Council | |
|
Purchase of Vehicles |
| Warwickshire County Council | |
|
Purchase Of Vehicles |
| Warrington Borough Council | |
|
Equipment Purchase & Contract |
| Cumbria County Council | |
|
|
| Warrington Borough Council | |
|
Car Leasing Charges |
| Gateshead Council | |
|
|
| Warrington Borough Council | |
|
Car Leasing Charges |
| Cumbria County Council | |
|
|
| Warrington Borough Council | |
|
Car Leasing Charges |
| Cumbria County Council | |
|
|
| Warrington Borough Council | |
|
Car Leasing Charges |
| Warrington Borough Council | |
|
Car Leasing Charges |
| Cumbria County Council | |
|
|
| Warrington Borough Council | |
|
Car Leasing Charges |
| Wandsworth Council | |
|
|
| London Borough of Wandsworth | |
|
ADULTS SOCIAL SERV - EQUIPMENT |
| Doncaster Council | |
|
ADMIN GENERAL TRANSPORT |
| Cumbria County Council | |
|
|
| Warrington Borough Council | |
|
Car Leasing Charges |
| Warrington Borough Council | |
|
Car Leasing Charges |
| Warrington Borough Council | |
|
Car Leasing Charges |
| Cumbria County Council | |
|
|
| Cumbria County Council | |
|
|
| Warrington Borough Council | |
|
Car Leasing Charges |
| Cumbria County Council | |
|
|
| Warrington Borough Council | |
|
Car Leasing Charges |
| Warrington Borough Council | |
|
Car Leasing Charges |
| Warrington Borough Council | |
|
Car Leasing Charges |
| Warwickshire County Council | |
|
Purchase Of Vehicles |
| Warrington Borough Council | |
|
Car Leasing Charges |
| Cumbria County Council | |
|
|
| Warrington Borough Council | |
|
Car Leasing Charges |
| Cumbria County Council | |
|
|
| Warrington Borough Council | |
|
Car Leasing Charges |
| Cumbria County Council | |
|
|
| Cumbria County Council | |
|
|
| Warrington Borough Council | |
|
Car Leasing Charges |
| Warrington Borough Council | |
|
Car Leasing Charges |
| Cumbria County Council | |
|
|
| Warrington Borough Council | |
|
Car Leasing Charges |
| Cumbria County Council | |
|
|
| Blackburn with Darwen Council | |
|
Vehicles |
| Warrington Borough Council | |
|
Car Leasing Charges |
| Cumbria County Council | |
|
|
| Warrington Borough Council | |
|
Car Leasing Charges |
| Cumbria County Council | |
|
|
| Warwickshire County Council | |
|
Repair & Maintenance Of Vehicles |
| Blackburn with Darwen Council | |
|
Transport |
| Warwickshire County Council | |
|
Repair & Maintenance Of Vehicles |
| Warrington Borough Council | |
|
|
| Blackburn with Darwen Council | |
|
Transport |
| Warrington Borough Council | |
|
|
| Derbyshire County Council | |
|
|
| Blackburn with Darwen Council | |
|
Transport |
| Rotherham Metropolitan Borough Council | |
|
|
| Warrington Borough Council | |
|
|
| Warrington Borough Council | |
|
|
| Warrington Borough Council | |
|
|
| Warrington Borough Council | |
|
|
| Blackburn with Darwen Council | |
|
Transport |
| Warrington Borough Council | |
|
|
| Blackburn with Darwen Council | |
|
Transport |
| Warrington Borough Council | |
|
|
| Blackburn with Darwen Council | |
|
Transport |
| Blackburn with Darwen Council | |
|
Transport |
| Blackburn with Darwen Council | |
|
Transport |
| Warrington Borough Council | |
|
|
| Warrington Borough Council | |
|
|
| Warwickshire County Council | |
|
PURCHASE OF VEHICLES & BIKES |
| Warrington Borough Council | |
|
|
| Warrington Borough Council | |
|
|
| Warrington Borough Council | |
|
Car Leasing Charges |
| Warrington Borough Council | |
|
Car Leasing Charges |
| Warrington Borough Council | |
|
Car Leasing Charges |
| Warrington Borough Council | |
|
Car Leasing Charges |
| Warrington Borough Council | |
|
Car Leasing Charges |
| Warrington Borough Council | |
|
Car Leasing Charges |
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.
| Customer | Description | Contract award date | Value |
|---|---|---|---|
| Bath and North East Somerset Council | Motor vehicles for the transport of 10 or more persons | 2013/05/14 | |
Bath and North East Somerset Council („the Council”) invited tenders for the supply of minibuses, accessible welfare buses, passenger transport buses and coaches under a 48 month framework agreement (‘the Agreement'). The Agreement will be used by the Council and may also be utilised by all other Local Authorities located in the United Kingdom. | |||
| Yorkshire Purchasing Organisation | specialist vehicles | GBP | |
YPO is the lead organisation for this tender, acting on behalf of Pro5, a group of Public Buying Organisations. Pro5 working with the Government Procurement Service and Other Contracting Bodies are looking for Providers to be appointed onto a Framework Agreement for the supply of specialist vehicles, typically for municipal use (e.g. refuse collection, waste management, road sweepers, gully emptiers, mobile libraries, welfare vehicles et al). The framework is designed to meet the needs of all public sector bodies. This framework may be utilised by any local authority or public body during the life of the framework. | |||
| Government Procurement Service | Vehicle conversion and reconditioning services | 2013/08/22 | |
Vehicle Conversion. | |||
| 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. |