Taw And Torridge Coaches Limited OKEHAMPTON


Taw And Torridge Coaches started in year 1976 as Private Limited Company with registration number 01247327. The Taw And Torridge Coaches company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Okehampton at Grange Lane Coach Depot. Postal code: EX20 3ED.

The firm has 4 directors, namely Mark H., Tracey L. and Linda H. and others. Of them, Anthony H. has been with the company the longest, being appointed on 28 December 1992 and Mark H. and Tracey L. have been with the company for the least time - from 25 April 2003. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Linda H. who worked with the the firm until 27 March 2017.

This company operates within the EX20 3ED postal code. The company is dealing with transport and has been registered as such. Its registration number is PH0004727 . It is located at Coach Depot, Coney Avenue, Barnstaple with a total of 74 cars. It has three locations in the UK.

Taw And Torridge Coaches Limited Address / Contact

Office Address Grange Lane Coach Depot
Office Address2 Merton
Town Okehampton
Post code EX20 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01247327
Date of Incorporation Thu, 4th Mar 1976
Industry Other passenger land transport
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Mark H.

Position: Director

Appointed: 25 April 2003

Tracey L.

Position: Director

Appointed: 25 April 2003

Linda H.

Position: Director

Appointed: 16 January 1996

Anthony H.

Position: Director

Appointed: 28 December 1992

Christopher L.

Position: Director

Appointed: 25 April 2003

Resigned: 08 March 2019

Linda H.

Position: Secretary

Appointed: 16 January 1996

Resigned: 27 March 2017

Molly H.

Position: Director

Appointed: 28 December 1992

Resigned: 16 January 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 8 names. As we established, there is Linda H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tracey L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Linda H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark H.

Notified on 12 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Tracey L.

Notified on 12 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher L.

Notified on 12 January 2018
Ceased on 8 March 2019
Nature of control: significiant influence or control

Tracey L.

Notified on 6 April 2016
Ceased on 10 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 6 April 2016
Ceased on 10 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Christopher L.

Notified on 6 April 2016
Ceased on 10 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand95 993329 00259 570249 142244 020530 855
Current Assets595 143728 220433 079557 840643 8111 062 702
Debtors431 468318 898309 176235 719318 929444 378
Net Assets Liabilities1 193 1231 255 6431 276 4461 312 1761 549 6952 068 437
Other Debtors21 09215 71716 25312 44418 43133 596
Property Plant Equipment4 483 1904 082 4993 824 1813 509 5893 677 4953 783 504
Total Inventories67 68280 32064 33372 97980 862 
Other
Accrued Liabilities Deferred Income 128 117119 6308 12433 95718 407
Accumulated Amortisation Impairment Intangible Assets26 47526 47526 47526 47526 475 
Accumulated Depreciation Impairment Property Plant Equipment1 892 3102 071 5622 457 2892 769 3633 109 9743 417 335
Additions Other Than Through Business Combinations Property Plant Equipment  164 158136 481612 064607 671
Average Number Employees During Period 83788111174
Bank Borrowings705 107678 372649 993636 679607 576762 601
Bank Borrowings Overdrafts27 87730 056618 808603 225570 583617 875
Bank Overdrafts  3 525   
Corporation Tax Payable39 44428 30468 66343 8458 244131 717
Creditors2 239 5301 843 9701 400 8121 660 0541 452 478987 574
Dividends Paid 122 450142 910   
Finance Lease Liabilities Present Value Total1 561 3421 194 621782 004557 829502 344369 699
Finance Lease Payments Owing Minimum Gross 1 778 0831 302 540779 256799 844628 336
Increase From Depreciation Charge For Year Property Plant Equipment 476 043402 947391 851399 233405 272
Intangible Assets Gross Cost26 47526 47526 47526 47526 475 
Net Current Assets Liabilities-599 831-542 766-677 319-132 869-211 817-49 876
Other Creditors1577256 423161 739222 134257 448
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 22079 77758 62297 911
Other Disposals Property Plant Equipment  36 750138 999103 547194 301
Other Increase Decrease In Depreciation Impairment Property Plant Equipment  77 547   
Other Remaining Borrowings   499 000379 551 
Other Taxation Social Security Payable24 35224 24346 99121 30434 74156 897
Prepayments Accrued Income 180 365114 06391 711128 875136 826
Profit Loss 184 968163 713   
Property Plant Equipment Gross Cost6 375 5006 154 0616 281 4706 278 9526 787 4697 200 839
Provisions For Liabilities Balance Sheet Subtotal450 806440 120469 604404 490463 505677 617
Total Assets Less Current Liabilities3 883 4593 539 7333 146 8623 376 7203 465 6783 733 628
Total Borrowings2 841 7642 456 453653 5181 135 679987 127762 601
Trade Creditors Trade Payables370 085435 724263 445200 816222 059244 746
Trade Debtors Trade Receivables197 503122 816178 860131 564171 623273 956
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  259 830   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment  77 547   
Accrued Liabilities14 38311 077    
Amounts Owed To Directors42 57642 043    
Deferred Income101 743117 040    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 296 791    
Disposals Property Plant Equipment 583 303    
Fixed Assets4 483 2904 082 499    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 42 941    
Increase Decrease In Property Plant Equipment 310 000    
Investments Fixed Assets100     
Investments In Group Undertakings100-100    
Prepayments188 720180 365    
Recoverable Value-added Tax24 15315 717    
Total Additions Including From Business Combinations Property Plant Equipment 361 864    
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 6 646    

Transport Operator Data

Coach Depot
Address Coney Avenue
City Barnstaple
Post code EX32 8QJ
Vehicles 63
Agrimotors
Address Merton Garage , Clinton Terrace , Merton
City Okehampton
Post code EX20 3DZ
Vehicles 1
Grange Lane Depot
Address Grange Lane , Merton
City Okehampton
Post code EX20 3ED
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 17th, November 2023
Free Download (14 pages)

Company search

Advertisements