Marchants Coaches Limited GLOUCESTERSHIRE


Marchants Coaches started in year 1993 as Private Limited Company with registration number 02877739. The Marchants Coaches company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Gloucestershire at 61 Clarence Street. Postal code: GL50 3LB. Since 1994-02-11 Marchants Coaches Limited is no longer carrying the name Watco Forty-eight.

The company has 3 directors, namely Ryan M., Russell M. and Roger M.. Of them, Roger M. has been with the company the longest, being appointed on 31 October 1994 and Ryan M. and Russell M. have been with the company for the least time - from 5 September 2019. At the moment 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 GL50 3LB postal code. The company is dealing with transport and has been registered as such. Its registration number is PH0006563 . It is located at 100 Prestbury Road, Cheltenham with a total of 55 cars. It has two locations in the UK.

Marchants Coaches Limited Address / Contact

Office Address 61 Clarence Street
Office Address2 Cheltenham
Town Gloucestershire
Post code GL50 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02877739
Date of Incorporation Fri, 3rd Dec 1993
Industry Other passenger land transport
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Ryan M.

Position: Director

Appointed: 05 September 2019

Russell M.

Position: Director

Appointed: 05 September 2019

Roger M.

Position: Director

Appointed: 31 October 1994

Jean H.

Position: Secretary

Appointed: 15 February 1995

Resigned: 02 July 2022

Richard M.

Position: Secretary

Appointed: 31 October 1994

Resigned: 15 February 1995

Jean H.

Position: Director

Appointed: 31 October 1994

Resigned: 16 February 2020

Richard M.

Position: Director

Appointed: 31 October 1994

Resigned: 07 December 2018

Mark F.

Position: Secretary

Appointed: 03 December 1993

Resigned: 31 October 1994

William T.

Position: Director

Appointed: 03 December 1993

Resigned: 31 October 1994

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Roger M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Roger M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Watco Forty-eight February 11, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth347 718434 370452 039559 353556 922      
Balance Sheet
Cash Bank In Hand19 32357 9538 76549 09031 914      
Cash Bank On Hand    31 91476 9814 48664 20878 077106 78929 343
Current Assets287 382288 776319 528553 031662 229541 770498 352462 072445 098270 362293 605
Debtors199 062166 457260 233449 459552 203406 619427 740318 373304 780124 058209 340
Net Assets Liabilities    556 922536 912265 562170 290336 22478 62886 643
Net Assets Liabilities Including Pension Asset Liability347 718434 370452 039559 353556 922      
Other Debtors    172 050171 746181 313180 972166 44694 050116 506
Property Plant Equipment    1 841 6852 080 0402 042 6961 669 1911 315 6971 098 6941 055 860
Stocks Inventory68 99764 36650 53054 48278 112      
Tangible Fixed Assets992 3861 227 8071 152 9341 676 6211 841 685      
Total Inventories    78 11258 17066 12679 49162 24139 51554 922
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000100 000      
Profit Loss Account Reserve247 718334 370352 039459 353456 922      
Shareholder Funds347 718434 370452 039559 353556 922      
Other
Accrued Liabilities Deferred Income    115 518377 950353 111405 320311 234310 506349 669
Accumulated Depreciation Impairment Property Plant Equipment    1 473 5301 617 3911 858 9181 935 3232 074 8162 161 1512 218 726
Average Number Employees During Period     817888935646
Bank Borrowings    105 29880 19954 26027 579  50 000
Bank Borrowings Overdrafts    24 23425 68025 680214 443154 377217 051258 030
Bank Overdrafts      148 901188 763154 377217 051248 030
Creditors    844 238866 336833 957551 026336 721225 184223 936
Creditors Due After One Year319 426479 750360 008722 492844 238      
Creditors Due Within One Year462 610453 963500 300719 704844 915      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     189 500115 262217 35198 14692 752102 587
Disposals Property Plant Equipment     266 000278 567297 100214 001142 668161 000
Finance Lease Liabilities Present Value Total    724 561774 584768 144511 894299 488187 951146 703
Increase Decrease In Property Plant Equipment     642 362474 500   116 000
Increase From Depreciation Charge For Year Property Plant Equipment     333 361356 790293 756237 639179 087160 162
Net Current Assets Liabilities-175 228-165 187-180 772-166 673-182 686-424 901-681 940-724 803-456 161-632 113-679 449
Number Shares Allotted 100 000100 000100 000100 000      
Other Creditors    215 5003 1343 2935 92237 23337 2335 343
Other Remaining Borrowings    37 23337 23337 23337 23337 23337 23337 233
Other Taxation Social Security Payable    35 51636 23856 03135 54524 17721 68435 222
Par Value Share 1111      
Property Plant Equipment Gross Cost    3 315 2153 697 4313 901 6143 604 5143 390 5133 259 8453 274 586
Provisions For Liabilities Balance Sheet Subtotal    257 839251 891261 237223 072186 591162 76965 832
Provisions For Liabilities Charges150 014148 500160 115228 103257 839      
Secured Debts278 413175 877153 085178 312105 298      
Share Capital Allotted Called Up Paid100 000100 000100 000100 000100 000      
Tangible Fixed Assets Additions 433 566197 145837 782649 937      
Tangible Fixed Assets Cost Or Valuation2 267 7132 595 6762 608 6013 074 8033 315 215      
Tangible Fixed Assets Depreciation1 275 3271 367 8691 455 6671 398 1821 473 530      
Tangible Fixed Assets Depreciation Charged In Period 166 501193 593226 123278 041      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 73 959105 795283 608202 693      
Tangible Fixed Assets Disposals 105 603184 220371 580409 525      
Total Additions Including From Business Combinations Property Plant Equipment     648 216482 750  12 000175 741
Total Assets Less Current Liabilities817 1581 062 620972 1621 509 9481 658 9991 655 1391 360 756944 388859 536466 581376 411
Total Borrowings    1 122 8871 201 4931 339 193984 476649 797585 821598 114
Trade Creditors Trade Payables    150 631165 091218 709232 725160 148113 572123 520
Trade Debtors Trade Receivables    380 153234 873246 427137 401138 33430 00892 834

Transport Operator Data

100 Prestbury Road
City Cheltenham
Post code GL52 2DL
Vehicles 25
Gasworks Site
Address Colletts Drive
City Cheltenham
Post code GL51 8JQ
Vehicles 30

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, September 2023
Free Download (8 pages)

Company search

Advertisements