Dewhirst Coaches Limited THIRSK


Dewhirst Coaches started in year 1944 as Private Limited Company with registration number 00391273. The Dewhirst Coaches company has been functioning successfully for eighty years now and its status is active. The firm's office is based in Thirsk at 39 Westgate. Postal code: YO7 1QR. Since 25th June 2002 Dewhirst Coaches Limited is no longer carrying the name Dewhirst's Coal & Transport.

At the moment there are 2 directors in the the firm, namely Michael D. and Philip D.. In addition one secretary - Lynn D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mary D. who worked with the the firm until 9 July 2003.

Dewhirst Coaches Limited Address / Contact

Office Address 39 Westgate
Town Thirsk
Post code YO7 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00391273
Date of Incorporation Tue, 21st Nov 1944
Industry Other passenger land transport
End of financial Year 31st December
Company age 80 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Lynn D.

Position: Secretary

Appointed: 30 June 2004

Michael D.

Position: Director

Appointed: 04 March 1998

Philip D.

Position: Director

Appointed: 04 March 1998

Sydney D.

Position: Director

Resigned: 15 March 2021

Mary D.

Position: Secretary

Appointed: 14 June 1991

Resigned: 09 July 2003

Geoffrey D.

Position: Director

Appointed: 14 June 1991

Resigned: 04 March 1998

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Philip D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Michael D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Syndey D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Philip D.

Notified on 15 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael D.

Notified on 15 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Syndey D.

Notified on 6 April 2016
Ceased on 15 March 2021
Nature of control: significiant influence or control

Company previous names

Dewhirst's Coal & Transport June 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth481 415463 336445 532      
Balance Sheet
Cash Bank On Hand      196 853168 223 
Current Assets179 341204 349149 221137 705145 359147 211251 954221 862154 995
Debtors75 23738 494    -1 239-5 060 
Net Assets Liabilities  445 532423 498425 648402 956426 865382 515314 320
Other Debtors      -1 239-6 081 
Property Plant Equipment      186 718164 359 
Cash Bank In Hand104 104165 855       
Net Assets Liabilities Including Pension Asset Liability481 415463 336445 532      
Tangible Fixed Assets349 761303 619       
Reserves/Capital
Called Up Share Capital1 5001 500       
Profit Loss Account Reserve479 915461 836       
Shareholder Funds481 415463 336445 532      
Other
Accumulated Depreciation Impairment Property Plant Equipment      358 653  
Average Number Employees During Period     653 
Corporation Tax Payable      5 031  
Creditors  101 07241 0809 6662 9418 8043 7065 034
Deferred Tax Asset Debtors       1 021 
Net Current Assets Liabilities161 408204 34948 14996 625135 693144 270243 150218 156149 961
Other Creditors      -53 149-56 654 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       358 653 
Other Disposals Property Plant Equipment       381 012 
Other Taxation Social Security Payable      582640 
Property Plant Equipment Gross Cost      545 371164 359 
Provisions For Liabilities Balance Sheet Subtotal  45 38537 28824 25518 0613 003  
Total Assets Less Current Liabilities511 169507 968490 917460 786449 903421 017429 868382 515314 320
Fixed Assets349 761303 619442 768364 161314 210276 747186 718164 359164 359
Creditors Due Within One Year17 9333 331101 072      
Provisions For Liabilities Charges29 75444 63245 385      
Tangible Fixed Assets Additions 258       
Tangible Fixed Assets Cost Or Valuation1 276 8311 277 089       
Tangible Fixed Assets Depreciation927 070973 470       
Tangible Fixed Assets Depreciation Charged In Period 46 400       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search