James Hacking (yellow Rose Coaches) Limited MORECAMBE


James Hacking (yellow Rose Coaches) started in year 1947 as Private Limited Company with registration number 00428224. The James Hacking (yellow Rose Coaches) company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Morecambe at The Coach Station Middlegate. Postal code: LA3 3BN.

At present there are 2 directors in the the company, namely David S. and Richard B.. In addition one secretary - Richard B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LA5 9EU postal code. The company is dealing with transport and has been registered as such. Its registration number is PC0003899 . It is located at Ironworks House, Warton Road, Carnforth with a total of 10 cars. It has three locations in the UK.

James Hacking (yellow Rose Coaches) Limited Address / Contact

Office Address The Coach Station Middlegate
Office Address2 White Lund Industrial Estate
Town Morecambe
Post code LA3 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00428224
Date of Incorporation Thu, 23rd Jan 1947
Industry Other passenger land transport
End of financial Year 31st March
Company age 77 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Richard B.

Position: Secretary

Appointed: 07 March 2023

David S.

Position: Director

Appointed: 07 March 2023

Richard B.

Position: Director

Appointed: 11 February 2022

Carolyn B.

Position: Director

Appointed: 12 December 2011

Resigned: 22 August 2013

Timothy S.

Position: Director

Appointed: 11 February 2011

Resigned: 11 February 2022

Stephen S.

Position: Director

Appointed: 15 December 2010

Resigned: 10 June 2016

Timothy S.

Position: Director

Appointed: 15 December 2010

Resigned: 10 February 2011

Matthew S.

Position: Secretary

Appointed: 15 December 2010

Resigned: 07 March 2023

Matthew S.

Position: Director

Appointed: 15 December 2010

Resigned: 07 March 2023

Graeme B.

Position: Director

Appointed: 17 January 1994

Resigned: 12 December 2011

Carolyn B.

Position: Director

Appointed: 17 January 1994

Resigned: 15 December 2010

Graeme B.

Position: Secretary

Appointed: 17 January 1994

Resigned: 15 December 2010

Rowland B.

Position: Director

Appointed: 16 April 1992

Resigned: 17 January 1994

Iris H.

Position: Director

Appointed: 16 April 1992

Resigned: 17 January 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Zircon Holdings Limited from Carnforth, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Zircon Holdings Limited

The Coach And Travel Centre Scotland Road, Carnforth, Lancashire, LA5 9RQ, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 9469925
Notified on 12 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-33 632-25 989-11 625       
Balance Sheet
Cash Bank On Hand  5001 9055003 1134669949941 068
Current Assets23 65032 88747 71456 56063 07062 8201 5492 1512 1512 151
Debtors23 1338 87047 21454 65562 57059 7071 0831 1571 1571 083
Property Plant Equipment  44444   
Cash Bank In Hand51724 017500       
Tangible Fixed Assets444       
Net Assets Liabilities Including Pension Asset Liability-33 632-25 989        
Reserves/Capital
Called Up Share Capital1 0101 0101 010       
Profit Loss Account Reserve-34 642-26 999-12 635       
Shareholder Funds-33 632-25 989-11 625       
Other
Accumulated Amortisation Impairment Intangible Assets  647 647647647   
Accumulated Depreciation Impairment Property Plant Equipment  5 531 5 5315 5315 531   
Average Number Employees During Period   1  2222
Creditors  59 34360 48860 41359 8871 4502 3662 3662 366
Intangible Assets Gross Cost  647 647647647   
Net Current Assets Liabilities-33 636-25 993-11 629-3 9282 6572 93399-215-215-215
Other Disposals Decrease In Amortisation Impairment Intangible Assets       647  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 531  
Other Disposals Intangible Assets       647  
Other Disposals Property Plant Equipment       5 535  
Property Plant Equipment Gross Cost  5 535 5 5355 5355 535   
Total Assets Less Current Liabilities-33 632-25 989-11 625-3 9242 6612 937103-215  
Creditors Due Within One Year57 28658 88059 343       
Fixed Assets4444444   
Intangible Fixed Assets Aggregate Amortisation Impairment647647        
Intangible Fixed Assets Cost Or Valuation647647        
Number Shares Allotted 1 0101 010       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0101 0101 010       
Tangible Fixed Assets Cost Or Valuation5 5355 535        
Tangible Fixed Assets Depreciation5 5315 531        

Transport Operator Data

Ironworks House
Address Warton Road
City Carnforth
Post code LA5 9EX
Vehicles 3
Keer Bridge Industrial Estate
Address Warton Road
City Carnforth
Post code LA5 9HA
Vehicles 4
Kirkby Lonsdale Coach Hire Ltd
Address Station Goods Yard , Warton Road
City Carnforth
Post code LA5 9EU
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Small company accounts for the period up to March 31, 2023
filed on: 28th, December 2023
Free Download (5 pages)

Company search

Advertisements