Taylors Coach Travel Ltd SPARKFORD


Taylors Coach Travel started in year 2001 as Private Limited Company with registration number 04231062. The Taylors Coach Travel company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Sparkford at Unit H. Postal code: BA22 7LH.

The firm has 2 directors, namely Amy E., Adam E.. Of them, Adam E. has been with the company the longest, being appointed on 17 June 2010 and Amy E. has been with the company for the least time - from 22 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Tamzin E. who worked with the the firm until 31 May 2023.

This company operates within the BA22 7LH postal code. The company is dealing with transport and has been registered as such. Its registration number is PH0007279 . It is located at City West Commercials, 12 Commerce Way, Highbridge with a total of 67 cars. It has four locations in the UK.

Taylors Coach Travel Ltd Address / Contact

Office Address Unit H
Office Address2 Cadbury Business Park
Town Sparkford
Post code BA22 7LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04231062
Date of Incorporation Fri, 8th Jun 2001
Industry Other passenger land transport
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Amy E.

Position: Director

Appointed: 22 June 2023

Adam E.

Position: Director

Appointed: 17 June 2010

Christopher E.

Position: Director

Appointed: 11 November 2013

Resigned: 31 May 2023

David P.

Position: Director

Appointed: 01 March 2006

Resigned: 29 October 2009

Michael K.

Position: Director

Appointed: 01 November 2004

Resigned: 10 September 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2001

Resigned: 08 June 2001

Tamzin E.

Position: Secretary

Appointed: 08 June 2001

Resigned: 31 May 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 June 2001

Resigned: 08 June 2001

Dennis E.

Position: Director

Appointed: 08 June 2001

Resigned: 31 May 2023

Tamzin E.

Position: Director

Appointed: 08 June 2001

Resigned: 31 May 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Adam E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Tamzin E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dennis E., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam E.

Notified on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tamzin E.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Dennis E.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth622 677534 693565 234499 297     
Balance Sheet
Cash Bank On Hand   70 572229 015239 876141 488197 456171 437
Current Assets409 952372 483372 483434 985470 810411 076315 475226 296271 253
Debtors249 483239 885239 885295 642236 470164 700168 73825 59196 676
Net Assets Liabilities   499 297390 614417 689518 641543 660413 499
Other Debtors   127 25684 81663 52462 72619 76766 790
Property Plant Equipment   2 075 7791 576 5391 514 4611 544 7471 411 8681 446 398
Total Inventories   23 9325 3256 5005 2493 2493 140
Cash Bank In Hand144 744122 176119 03870 572     
Net Assets Liabilities Including Pension Asset Liability622 677534 693534 693565 234     
Stocks Inventory15 72510 42220 30523 932     
Tangible Fixed Assets1 148 7021 515 6171 515 6172 075 779     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000     
Profit Loss Account Reserve621 677533 693533 693564 234     
Shareholder Funds622 677534 693565 234499 297     
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 291 4911 347 7021 490 8091 419 5531 602 2171 766 183
Additions Other Than Through Business Combinations Property Plant Equipment    64 312245 208387 34949 785206 355
Administrative Expenses     600 218553 095  
Average Number Employees During Period   554632333024
Bank Borrowings    100 92476 36550 856102 015276 666
Bank Overdrafts   25 087     
Cost Sales     1 913 5501 660 251  
Creditors   1 119 610793 881608 257582 050523 607859 399
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -182 052-73 666-250 630 -3 723
Disposals Property Plant Equipment    -507 341-164 179-428 319 -7 859
Finance Lease Liabilities Present Value Total   1 119 610692 957531 892531 194421 592482 733
Financial Commitments Other Than Capital Commitments   61 616105 07361 53944 1479 50015 000
Further Item Creditors Component Total Creditors    25 128 89 59929 2306 164
Government Grant Income       166 681184 232
Gross Profit Loss     718 273738 193  
Increase From Depreciation Charge For Year Property Plant Equipment    238 263216 773179 374182 664167 689
Interest Payable Similar Charges Finance Costs     70 73454 358  
Net Current Assets Liabilities42 777-93 437-93 437-345 085-309 082-393 304-321 757-242 355-92 360
Number Shares Issued Fully Paid       1 0001 100
Operating Profit Loss     118 055185 098  
Other Creditors   161 047292 101248 620197 829133 50863 121
Other Interest Receivable Similar Income Finance Income     3   
Other Inventories       3 2493 140
Other Remaining Borrowings   48 8297 69236 14536 304-38 747100 000
Par Value Share 1 1    1
Profit Loss     35 075103 652  
Profit Loss On Ordinary Activities Before Tax     47 324130 740  
Property Plant Equipment Gross Cost   3 367 2702 924 2413 005 2702 964 3003 014 0853 212 581
Taxation Social Security Payable   27 50314 38615 61516 34310 25011 685
Tax Tax Credit On Profit Or Loss On Ordinary Activities     12 24927 088  
Total Assets Less Current Liabilities1 191 4791 422 1801 422 1801 304 7431 267 4571 121 1571 222 9901 169 5131 354 038
Total Borrowings   1 119 610793 881608 257582 050523 607859 399
Trade Creditors Trade Payables   148 726151 618143 424101 95217 06026 174
Trade Debtors Trade Receivables   193 309151 654101 176106 0125 82429 886
Turnover Revenue     2 631 8232 398 444  
Amount Specific Advance Or Credit Directors     50770215-8 153
Amount Specific Advance Or Credit Made In Period Directors     1 7829692153 661
Amount Specific Advance Or Credit Repaid In Period Directors     -1 732-249-893-12 029
Creditors Due After One Year461 563788 173788 1731 119 610     
Creditors Due Within One Year367 175465 920495 135495 135     
Fixed Assets1 148 7021 515 6171 364 8932 075 779     
Instalment Debts Due After5 Years51 972164 21668 61725 129     
Number Shares Allotted1 0001 0001 0001 000     
Provisions For Liabilities Charges107 23999 314117 994117 994     
Value Shares Allotted1 0001 0001 0001 000     

Transport Operator Data

City West Commercials
Address 12 Commerce Way
City Highbridge
Post code TA9 4AG
Vehicles 12
Hawkers Hill Farm
Address Shaftesbury Road , Motcombe
City Shaftesbury
Post code SP7 9NP
Vehicles 7
Boundary Way
Address Lufton Trading Estate , Lufton
City Yeovil
Post code BA22 8HZ
Vehicles 28
Unit H
Address Cadbury Business Park West , Sparkford
City Yeovil
Post code BA22 7LH
Vehicles 20

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
Free Download (12 pages)

Company search

Advertisements