Wheadon's Group Travel Limited CARDIFF


Wheadon's Group Travel started in year 1994 as Private Limited Company with registration number 02981620. The Wheadon's Group Travel company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Cardiff at Ty Derw Lime Tree Court. Postal code: CF23 8AB. Since 1999-05-07 Wheadon's Group Travel Limited is no longer carrying the name Greyhound Coaches.

The company has 3 directors, namely Nicholas W., Emma W. and Ernest W.. Of them, Ernest W. has been with the company the longest, being appointed on 21 October 1994 and Nicholas W. and Emma W. have been with the company for the least time - from 29 June 2021. Currenlty, the company lists one former director, whose name is Raymond T. and who left the the company on 3 August 2012. In addition, there is one former secretary - Raymond T. who worked with the the company until 3 August 2012.

Wheadon's Group Travel Limited Address / Contact

Office Address Ty Derw Lime Tree Court
Office Address2 Cardiff Gate Business Park
Town Cardiff
Post code CF23 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981620
Date of Incorporation Fri, 21st Oct 1994
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Nicholas W.

Position: Director

Appointed: 29 June 2021

Emma W.

Position: Director

Appointed: 29 June 2021

Ernest W.

Position: Director

Appointed: 21 October 1994

Raymond T.

Position: Director

Appointed: 14 May 2000

Resigned: 03 August 2012

Raymond T.

Position: Secretary

Appointed: 21 October 1994

Resigned: 03 August 2012

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 October 1994

Resigned: 21 October 1994

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1994

Resigned: 21 October 1994

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Ernest W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Julie W. This PSC owns 25-50% shares and has 25-50% voting rights.

Ernest W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Julie W.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Greyhound Coaches May 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth154 759155 180      
Balance Sheet
Cash Bank On Hand 4434831 01255473 2452502 156
Current Assets98 995154 210224 938300 594345 583420 397206 025280 687
Debtors98 173153 767224 455299 582345 029347 152205 775278 531
Net Assets Liabilities 155 180101 221111 549141 02186 80371 45575 974
Other Debtors 46 07081 303138 947177 862211 698113 129116 252
Property Plant Equipment 999 1411 144 9951 210 4651 300 2681 236 9411 107 8821 074 655
Cash Bank In Hand822443      
Net Assets Liabilities Including Pension Asset Liability154 759155 180      
Tangible Fixed Assets937 628999 141      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve154 659155 080      
Shareholder Funds154 759155 180      
Other
Accrued Liabilities Deferred Income 9 49910 07511 99413 646   
Accumulated Amortisation Impairment Intangible Assets 30 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment 1 163 997994 7651 107 0941 181 8551 110 6721 278 5891 264 499
Additions Other Than Through Business Combinations Property Plant Equipment  419 372253 350311 000151 66357 858117 145
Amounts Owed To Group Undertakings 61 69293 369112 819166 581218 78188 693 
Average Number Employees During Period    26222826
Balances Amounts Owed To Related Parties 61 69293 369     
Bank Borrowings 87 82254 87020 723 50 00046 66636 666
Bank Borrowings Overdrafts 58 73322 03663 97817 53646 66737 73126 543
Bank Overdrafts 48 69638 40543 25517 536 40 516102 858
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment -154 659      
Corporation Tax Payable  21 57630 92622 32956 82858 81385 044
Corporation Tax Recoverable  21 57621 57611 50111 50129313 995
Creditors 542 344692 942730 538787 392734 128536 271445 254
Finance Lease Liabilities Present Value Total 483 611670 906730 538787 392   
Fixed Assets937 728999 2411 145 0951 210 5651 300 3681 237 0411 107 882 
Increase From Depreciation Charge For Year Property Plant Equipment  143 907166 887169 337173 245170 955129 223
Intangible Assets Gross Cost 30 00030 00030 00030 00030 00030 000 
Investments Fixed Assets100100100100100100  
Investments In Group Undertakings Participating Interests    100100  
Net Current Assets Liabilities-161 807-187 321-183 492-209 624-187 136-214 915-315 169-318 936
Number Shares Issued Fully Paid  100100    
Other Creditors 2 044148893787 392687 461498 540418 711
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  313 13954 55894 576244 4283 038143 313
Other Disposals Property Plant Equipment  442 75075 551146 436286 17319 000214 850
Other Taxation Social Security Payable 5 14413 92619 30312 5128 14526 01711 123
Par Value Share 111    
Prepayments Accrued Income 170416202    
Profit Loss 100 42146 041     
Property Plant Equipment Gross Cost 2 163 1382 139 7602 317 5592 482 1232 347 6132 386 4712 339 154
Provisions For Liabilities Balance Sheet Subtotal 114 396167 440158 854184 819201 195184 987234 491
Taxation Including Deferred Taxation Balance Sheet Subtotal 114 396167 440158 854184 819201 195184 987234 491
Total Assets Less Current Liabilities775 921811 920961 6031 000 9411 113 2321 022 126792 713755 719
Total Borrowings    17 53650 00087 182139 524
Total Increase Decrease From Revaluations Property Plant Equipment       50 388
Trade Creditors Trade Payables 59 67246 23782 21375 37864 94988 04381 991
Trade Debtors Trade Receivables 107 527121 160138 857155 666123 95392 353148 284
Creditors Due After One Year525 207542 344      
Creditors Due Within One Year260 802341 531      
Fixed Asset Investments Retained Profits Less Losses-28 992-24 597      
Fixed Asset Investments Share Post-acquisition Reserves-158 987-158 584      
Intangible Fixed Assets Aggregate Amortisation Impairment30 000       
Intangible Fixed Assets Cost Or Valuation30 000       
Number Shares Allotted 100      
Percentage Subsidiary Held100       
Provisions For Liabilities Charges95 955114 396      
Secured Debts667 200745 824      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 205 936      
Tangible Fixed Assets Cost Or Valuation2 034 0372 163 138      
Tangible Fixed Assets Depreciation1 096 4091 163 997      
Tangible Fixed Assets Depreciation Charged In Period 135 700      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 68 112      
Tangible Fixed Assets Disposals 76 835      
Advances Credits Directors46439 892      
Advances Credits Made In Period Directors74 810       
Advances Credits Repaid In Period Directors73 947       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 30th, July 2023
Free Download (12 pages)

Company search