Wookey Taxis (consortium) Limited SOMERTON


Wookey Taxis (consortium) started in year 1989 as Private Limited Company with registration number 02431830. The Wookey Taxis (consortium) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Somerton at 22 Wessex Park. Postal code: TA11 6SB.

There is a single director in the company at the moment - Julie C., appointed on 29 January 1991. In addition, a secretary was appointed - Julie C., appointed on 21 April 1997. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jane G. who worked with the the company until 21 April 1997.

Wookey Taxis (consortium) Limited Address / Contact

Office Address 22 Wessex Park
Office Address2 Bancombe Trading Estate
Town Somerton
Post code TA11 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02431830
Date of Incorporation Thu, 12th Oct 1989
Industry Taxi operation
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Julie C.

Position: Secretary

Appointed: 21 April 1997

Julie C.

Position: Director

Appointed: 29 January 1991

Victor G.

Position: Director

Appointed: 12 October 1991

Resigned: 21 April 1997

James H.

Position: Director

Appointed: 12 October 1991

Resigned: 11 February 1994

Graham S.

Position: Director

Appointed: 12 October 1991

Resigned: 23 April 2015

Jane G.

Position: Secretary

Appointed: 12 October 1991

Resigned: 21 April 1997

Alan M.

Position: Director

Appointed: 29 January 1991

Resigned: 08 July 1999

Audrey F.

Position: Director

Appointed: 29 January 1991

Resigned: 30 December 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Julie C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Julie C.

Notified on 6 April 2016
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 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth19 0154 532565-2 584-3 026      
Balance Sheet
Cash Bank In Hand1 297872134944402      
Cash Bank On Hand    4021 1451 1821 08427264 10148 425
Current Assets45 76935 38827 26833 71938 09129 60841 28537 41059 954123 24698 979
Debtors44 47234 51627 13432 77537 68928 46340 10336 32659 68259 14550 554
Net Assets Liabilities    -3 026-10 988-19 757-11 31742842 25410 151
Net Assets Liabilities Including Pension Asset Liability19 0154 532565-2 584-3 026      
Property Plant Equipment    21 62020 16316 68515 90816 34824 45421 146
Tangible Fixed Assets22 35919 11925 45020 90021 620      
Reserves/Capital
Called Up Share Capital55555      
Profit Loss Account Reserve19 0004 517550-2 599-3 041      
Shareholder Funds19 0154 532565-2 584-3 026      
Other
Accumulated Amortisation Impairment Intangible Assets       2 7005 4008 10010 800
Accumulated Depreciation Impairment Property Plant Equipment    38 29743 20047 15443 72420 05725 29530 435
Average Number Employees During Period     554455
Capital Redemption Reserve1010101010      
Creditors    58 50356 80074 55786 41618 17820 87613 264
Creditors Due After One Year  1 341        
Creditors Due Within One Year49 11346 46645 85753 13358 503      
Deferred Tax Liabilities    4 0704 234     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 93028 0102 039 
Disposals Property Plant Equipment       9 89232 1094 457 
Fixed Assets      16 68540 20837 94843 35437 346
Increase From Amortisation Charge For Year Intangible Assets       2 7002 7002 7002 700
Increase From Depreciation Charge For Year Property Plant Equipment     4 9033 9543 5004 3437 2775 140
Intangible Assets       24 30021 60018 90016 200
Intangible Assets Gross Cost       27 00027 00027 000 
Net Current Assets Liabilities-3 344-11 078-18 589-19 414-20 412-27 192-33 272-49 006-17 42620 380-13 713
Number Shares Allotted 2555      
Number Shares Issued Fully Paid     5     
Par Value Share 11111     
Property Plant Equipment Gross Cost    59 91763 36363 83959 63236 40549 74951 581
Provisions    4 2343 959     
Provisions For Liabilities Balance Sheet Subtotal    4 2343 9593 1702 5191 916604218
Provisions For Liabilities Charges 3 5094 9554 0704 234      
Share Capital Allotted Called Up Paid55555      
Tangible Fixed Assets Additions 85117 3055366 329      
Tangible Fixed Assets Cost Or Valuation58 69259 54353 05253 58859 917      
Tangible Fixed Assets Depreciation36 33340 42427 60232 68838 297      
Tangible Fixed Assets Depreciation Charged In Period 4 0916 4075 0865 609      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  19 229        
Tangible Fixed Assets Disposals  23 796        
Total Additions Including From Business Combinations Intangible Assets       27 000   
Total Additions Including From Business Combinations Property Plant Equipment     3 4464765 6858 88217 8011 832
Total Assets Less Current Liabilities19 0158 0416 8611 4861 208-7 029-16 587-8 79820 52263 73423 633

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 17th, July 2017
Free Download (8 pages)

Company search

Advertisements