Pulham & Sons(coaches)limited NEWCASTLE UPON TYNE


Pulham & Sons(coaches) started in year 1949 as Private Limited Company with registration number 00466434. The Pulham & Sons(coaches) company has been functioning successfully for seventy five years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 3rd Floor. Postal code: NE1 6EE.

At present there are 5 directors in the the company, namely Alexander C., Neil B. and Martin D. and others. In addition one secretary - Carolyn F. - 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 GL54 2HQ postal code. The company is dealing with transport and has been registered as such. Its registration number is PH0000153 . It is located at Bourton Business Park, Bourton-on-the-water, Cheltenham with a total of 70 cars. It has two locations in the UK.

Pulham & Sons(coaches)limited Address / Contact

Office Address 3rd Floor
Office Address2 41-51 Grey Street
Town Newcastle Upon Tyne
Post code NE1 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00466434
Date of Incorporation Tue, 29th Mar 1949
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alexander C.

Position: Director

Appointed: 02 October 2023

Neil B.

Position: Director

Appointed: 26 June 2023

Martin D.

Position: Director

Appointed: 08 June 2023

Luke M.

Position: Director

Appointed: 08 June 2023

Paul H.

Position: Director

Appointed: 08 June 2023

Carolyn F.

Position: Secretary

Appointed: 08 June 2023

Kathryn P.

Position: Secretary

Appointed: 02 April 2008

Resigned: 08 June 2023

Andrew P.

Position: Director

Appointed: 01 April 2000

Resigned: 08 June 2023

Frederick P.

Position: Director

Appointed: 31 December 1990

Resigned: 02 April 2008

Jennifer P.

Position: Secretary

Appointed: 31 December 1990

Resigned: 02 April 2008

David P.

Position: Director

Appointed: 31 December 1990

Resigned: 27 February 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is The City Of Oxford Motor Services Limited from Newcastle Upon Tyne, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The City Of Oxford Motor Services Limited

3rd Floor 41 - 51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 091106
Notified on 8 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew P.

Notified on 6 April 2016
Ceased on 8 June 2023
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 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand840 553282 2001 543 792498 231
Current Assets1 232 9211 129 2412 614 7711 667 024
Debtors359 571817 2531 050 7971 102 344
Net Assets Liabilities2 140 4172 343 7012 878 5502 633 095
Other Debtors99 834421 235525 987564 630
Property Plant Equipment4 437 7135 395 2245 323 7965 443 371
Total Inventories32 79729 78820 18166 449
Other
Accumulated Depreciation Impairment Property Plant Equipment4 649 0515 462 3506 122 6656 960 992
Additions Other Than Through Business Combinations Property Plant Equipment 2 277 0421 277 7721 325 852
Administration Support Average Number Employees18181817
Administrative Expenses799 081890 532754 335966 629
Amounts Owed To Related Parties174 718172 127179 524146 519
Applicable Tax Rate19192019
Average Number Employees During Period101107112111
Bank Borrowings643 047602 9141 031 180955 044
Cash Cash Equivalents Cash Flow Value390 304840 553282 200 
Comprehensive Income Expense316 766253 279  
Cost Sales5 617 8616 291 7584 481 9666 371 470
Creditors1 585 5571 782 6422 193 3631 914 581
Current Tax For Period54 716-30 63572 015-72 015
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws26 514125 94777 252109 553
Depreciation Amortisation Expense858 6961 097 2611 089 9731 130 917
Depreciation Expense Property Plant Equipment858 6961 097 2611 089 9731 130 917
Disposals Decrease In Depreciation Impairment Property Plant Equipment -283 962-429 658-292 590
Disposals Property Plant Equipment -506 232-688 885-367 949
Dividend Per Share Final 151515
Dividends Paid-49 995-49 995-49 995-49 995
Dividends Paid Classified As Financing Activities-49 995-49 995-49 995-49 995
Dividends Paid On Shares Final49 99549 99549 99549 995
Finance Lease Liabilities Present Value Total942 5101 179 7281 162 183959 537
Further Item Creditors Component Total Creditors480 518433 636446 294360 065
Future Minimum Lease Payments Under Non-cancellable Operating Leases854 731506 199329 454699 331
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables132 679-270 284-435 540223 998
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-176 425457 682233 545-18 454
Gain Loss In Cash Flows From Change In Inventories-7 484-3 009-9 60746 268
Gain Loss On Disposals Property Plant Equipment158 35174 64924 273-15 572
Government Grant Income 31 455 909505 582
Gross Profit Loss1 294 5221 320 753126 070352 989
Income Taxes Paid Refund Classified As Operating Activities57 52523 145 70 000
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation450 249-558 3531 261 592-1 045 561
Increase Decrease In Current Tax From Adjustment For Prior Periods   -72 015
Increase Decrease In Existing Provisions 125 94777 25370 938
Increase From Depreciation Charge For Year Property Plant Equipment 1 097 2611 089 9731 130 917
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings28 84426 21226 76327 387
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts68 74555 73766 84961 165
Interest Paid Classified As Financing Activities-97 589-81 949-93 612-88 552
Interest Paid Classified As Operating Activities97 58981 94993 61288 552
Interest Payable Similar Charges Finance Costs97 58981 94993 61288 552
Net Cash Flows From Used In Financing Activities-1 070 997176 152150 839-896 189
Net Cash Flows From Used In Investing Activities331 611-1 980 123-994 272-866 064
Net Cash Flows From Used In Operating Activities1 189 6351 245 6182 105 025716 692
Net Cash Generated From Operations1 247 1601 268 7632 105 025786 692
Net Cash Inflow Outflow From Operations Before Movements In Working Capital1 195 9301 453 1521 893 4231 038 504
Net Current Assets Liabilities-483 294-914 489179 762-393 112
Nominal Value Allotted Share Capital3 3343 3343 3343 334
Number Shares Issued Fully Paid3 3343 3343 3343 334
Operating Profit Loss495 585430 540827 723-107 985
Other Creditors 236 244243 694173 309
Other Operating Income Format11443191 455 988505 655
Other Payables Accrued Expenses12 00012 00014 00013 800
Other Remaining Borrowings600 000600 000600 000600 000
Other Remaining Operating Income 3167973
Par Value Share 111
Payments Finance Lease Liabilities Classified As Financing Activities-886 916347 295-167 977-682 682
Pension Costs Defined Contribution Plan35 69750 40852 30453 629
Prepayments41 97639 921224 009241 376
Proceeds From Sales Property Plant Equipment713 500296 919283 50059 788
Production Average Number Employees83899494
Profit Loss316 766253 279584 844-195 460
Profit Loss On Ordinary Activities Before Tax397 996348 591734 111-196 537
Property Plant Equipment Gross Cost9 086 76410 857 57411 446 46112 404 363
Provisions228 445354 392431 645502 583
Provisions For Liabilities Balance Sheet Subtotal228 445354 392431 645502 583
Purchase Property Plant Equipment-381 889-2 277 042-1 277 772-925 852
Raw Materials Consumables32 79729 78820 18166 449
Repayments Borrowings Classified As Financing Activities-36 497-39 199462 423-74 960
Revenue From Sale Goods6 912 3837 612 5114 608 0366 724 459
Social Security Costs231 601236 412226 254261 862
Staff Costs Employee Benefits Expense2 738 8522 982 0982 595 6033 165 580
Taxation Social Security Payable58 74864 81650 90360 208
Tax Expense Credit Applicable Tax Rate75 61966 232143 152-37 342
Tax Increase Decrease From Other Tax Effects Tax Reconciliation5 61129 0806 115-1 273
Tax Tax Credit On Profit Or Loss On Ordinary Activities81 23095 312149 267-1 077
Total Assets Less Current Liabilities3 954 4194 480 7355 503 5585 050 259
Total Borrowings1 585 5571 782 6422 193 3631 914 581
Total Operating Lease Payments4 35113 11410 83536 045
Trade Creditors Trade Payables99 461130 024562 629432 917
Trade Debtors Trade Receivables217 761356 097300 802226 338
Turnover Revenue6 912 3837 612 5114 608 0366 724 459
Wages Salaries2 471 5542 695 2782 317 0452 850 089
Amount Specific Advance Or Credit Directors174 718172 128179 524146 519
Amount Specific Advance Or Credit Made In Period Directors-57 200-52 585-42 599-83 000
Amount Specific Advance Or Credit Repaid In Period Directors49 99549 99549 99549 995
Company Contributions To Money Purchase Plans Directors1 8831 2061 224113
Director Remuneration46 35046 35030 72510 000

Transport Operator Data

Bourton Business Park
Address Bourton-on-the-water
City Cheltenham
Post code GL54 2HQ
Vehicles 60
Unit 15
Address Cotswold Business Village , London Road
City Moreton-in-marsh
Post code GL56 0JQ
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from March 31, 2024 to December 31, 2023
filed on: 25th, October 2023
Free Download (1 page)

Company search