Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAGECOACH (SOUTH) LIMITED
Company Information for

STAGECOACH (SOUTH) LIMITED

C/O STAGECOACH SERVICES LIMITED ONE STOCKPORT EXCHANGE, 20 RAILWAY ROAD, STOCKPORT, SK1 3SW,
Company Registration Number
01673542
Private Limited Company
Active

Company Overview

About Stagecoach (south) Ltd
STAGECOACH (SOUTH) LIMITED was founded on 1982-10-22 and has its registered office in Stockport. The organisation's status is listed as "Active". Stagecoach (south) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STAGECOACH (SOUTH) LIMITED
 
Legal Registered Office
C/O STAGECOACH SERVICES LIMITED ONE STOCKPORT EXCHANGE
20 RAILWAY ROAD
STOCKPORT
SK1 3SW
Other companies in SK3
 
Filing Information
Company Number 01673542
Company ID Number 01673542
Date formed 1982-10-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 00:31:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAGECOACH (SOUTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STAGECOACH (SOUTH) LIMITED
The following companies were found which have the same name as STAGECOACH (SOUTH) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAGECOACH (SOUTH) BUSES LIMITED 14167551: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2022-06-13

Company Officers of STAGECOACH (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN VAUX
Company Secretary 2009-05-29
COLIN BROWN
Director 2004-12-30
EDWARD LEONARD HODGSON
Director 2016-10-01
ARNOLD MARK THREAPLETON
Director 2017-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MONTGOMERY
Director 2009-03-31 2017-03-22
ROBERT GERVASE ANDREW
Director 2009-03-31 2016-12-28
SAMUEL DEREK GREER
Director 2010-03-10 2016-12-28
GARY JAMES NOLAN
Director 2013-05-02 2016-12-28
ANDREW WILLIAM DYER
Director 1999-02-16 2015-07-11
ALAN LEONARD WHITNALL
Company Secretary 2002-08-20 2009-05-29
JAMES DAVID FERDINAND FREEMAN
Director 2005-09-30 2007-07-31
MARTIN ANDREW GRIFFITHS
Director 2000-08-01 2004-12-30
RICHARD THOMAS ALEXANDER
Director 1993-05-01 2002-11-29
MARTIN HERBERT STOGGELL
Company Secretary 1998-12-04 2002-08-20
BRIAN JOHN COX
Director 2000-08-01 2002-07-03
ROGER WILLIAM BOWKER
Director 2000-02-29 2000-11-24
KEITH ROBERTSON COCHRANE
Director 1998-04-20 2000-08-01
WILLIAM BARRY HINKLEY
Director 1992-10-30 2000-07-25
BRIAN JOHN COX
Director 1992-10-30 1998-12-07
MICHAEL EDWARD HEAD
Company Secretary 1998-06-15 1998-12-04
MICHAEL EDWARD HEAD
Director 1998-06-15 1998-12-04
MICHAEL JOHN KINSKI
Director 1998-04-20 1998-11-30
CHRISTOPHER MICHAEL TYLER
Company Secretary 1997-08-21 1998-06-15
ANN HERON GLOAG
Director 1992-10-30 1998-04-20
BRIAN SOUTER
Director 1992-10-30 1998-04-20
MICHAEL JOHN REEVE
Company Secretary 1994-08-15 1997-08-21
ALEX PAUL CARTER
Director 1992-11-02 1997-08-21
BENJAMIN COLSON
Director 1993-05-01 1997-08-21
MICHAEL JOHN REEVE
Director 1995-03-01 1997-08-21
PETER JOHN SEPHTON
Director 1994-09-26 1996-01-11
JAMES IAN DAVIES
Director 1994-09-26 1995-11-17
PETER MICHAEL SHAW
Director 1994-12-12 1995-04-30
FORBES WADDINGTON WEBB
Company Secretary 1993-05-01 1994-08-15
ANTHONY GEOFFREY COX
Director 1992-10-30 1994-06-20
ALAN LEONARD WHITNALL
Company Secretary 1992-10-30 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN VAUX CROSSKEYS COACH HIRE LIMITED Company Secretary 2009-05-29 CURRENT 1987-06-22 Dissolved 2014-01-28
MICHAEL JOHN VAUX STAGECOACH IN THE FENS LIMITED Company Secretary 2009-05-29 CURRENT 1997-12-05 Dissolved 2014-03-18
MICHAEL JOHN VAUX SCH US BOND CO LIMITED Company Secretary 2009-05-29 CURRENT 1999-08-02 Dissolved 2015-03-06
MICHAEL JOHN VAUX CAVENDISH MOTOR SERVICES LIMITED Company Secretary 2009-05-29 CURRENT 2001-02-28 Dissolved 2013-09-24
MICHAEL JOHN VAUX STAGECOACH AVIATION EUROPE LIMITED Company Secretary 2009-05-29 CURRENT 1997-06-25 Dissolved 2014-12-12
MICHAEL JOHN VAUX CONCESSIONARY SOLUTIONS LIMITED Company Secretary 2009-05-29 CURRENT 2005-01-24 Dissolved 2015-01-27
MICHAEL JOHN VAUX STAGECOACH EUROPE LIMITED Company Secretary 2009-05-29 CURRENT 1992-10-09 Dissolved 2015-05-26
MICHAEL JOHN VAUX STAGECOACH EXPRESS LIMITED Company Secretary 2009-05-29 CURRENT 1990-10-08 Dissolved 2015-09-04
MICHAEL JOHN VAUX THE INTEGRATED TRANSPORT COMPANY LIMITED Company Secretary 2009-05-29 CURRENT 1998-12-17 Dissolved 2015-06-05
MICHAEL JOHN VAUX RENNIES OF DUNFERMLINE LIMITED Company Secretary 2009-05-29 CURRENT 1963-12-03 Dissolved 2015-10-27
MICHAEL JOHN VAUX STRATHTAY SCOTTISH OMNIBUSES LIMITED Company Secretary 2009-05-29 CURRENT 1985-03-01 Dissolved 2015-07-31
MICHAEL JOHN VAUX ANDREWS (SHEFFIELD) LIMITED Company Secretary 2009-05-29 CURRENT 1982-08-19 Dissolved 2016-05-24
MICHAEL JOHN VAUX BASICHOUR LIMITED Company Secretary 2009-05-29 CURRENT 1990-08-10 Dissolved 2016-07-05
MICHAEL JOHN VAUX MAGICBUS SCOTLAND LIMITED Company Secretary 2009-05-29 CURRENT 1986-11-26 Dissolved 2016-04-26
MICHAEL JOHN VAUX NATIONAL TRANSPORT TOKENS LIMITED Company Secretary 2009-05-29 CURRENT 1972-10-13 Dissolved 2016-06-07
MICHAEL JOHN VAUX ORKNEY COACHES LIMITED Company Secretary 2009-05-29 CURRENT 1977-08-31 Dissolved 2016-04-19
MICHAEL JOHN VAUX EASTBOURNE BUSES LIMITED Company Secretary 2009-05-29 CURRENT 1986-03-14 Dissolved 2017-04-04
MICHAEL JOHN VAUX LANDYLINES LIMITED Company Secretary 2009-05-29 CURRENT 1997-07-31 Dissolved 2017-07-25
MICHAEL JOHN VAUX CAMBUS LIMITED Company Secretary 2009-05-29 CURRENT 1984-06-08 Active
MICHAEL JOHN VAUX CHESTERFIELD TRANSPORT (1989) LIMITED Company Secretary 2009-05-29 CURRENT 1989-07-13 Active - Proposal to Strike off
MICHAEL JOHN VAUX WEST SUSSEX BUSES LIMITED Company Secretary 2009-05-29 CURRENT 1985-11-19 Active - Proposal to Strike off
MICHAEL JOHN VAUX CUMBERLAND MOTOR SERVICES LIMITED Company Secretary 2009-05-29 CURRENT 1926-01-18 Active - Proposal to Strike off
MICHAEL JOHN VAUX EAST KENT ROAD CAR COMPANY,LIMITED Company Secretary 2009-05-29 CURRENT 1916-08-11 Active
MICHAEL JOHN VAUX EAST KENT COACHES LIMITED Company Secretary 2009-05-29 CURRENT 1981-03-18 Active - Proposal to Strike off
MICHAEL JOHN VAUX DEVON GENERAL LIMITED Company Secretary 2009-05-29 CURRENT 1982-10-21 Active - Proposal to Strike off
MICHAEL JOHN VAUX FORMIA LIMITED Company Secretary 2009-05-29 CURRENT 1987-09-30 Active - Proposal to Strike off
MICHAEL JOHN VAUX FRENCHWOOD HOLDINGS LIMITED Company Secretary 2009-05-29 CURRENT 1987-10-15 Active - Proposal to Strike off
MICHAEL JOHN VAUX MEGABUS.COM EUROPE LIMITED Company Secretary 2009-05-29 CURRENT 1987-10-16 Dissolved 2018-05-15
MICHAEL JOHN VAUX G & G TRAVEL LIMITED Company Secretary 2009-05-29 CURRENT 1989-07-20 Active - Proposal to Strike off
MICHAEL JOHN VAUX KHCT (HOLDINGS) LTD Company Secretary 2009-05-29 CURRENT 1993-09-08 Active - Proposal to Strike off
MICHAEL JOHN VAUX RIBBLE MOTOR SERVICES LIMITED Company Secretary 2009-05-29 CURRENT 2000-05-11 Active
MICHAEL JOHN VAUX WELCOME PASSENGER TRANSPORT LIMITED Company Secretary 2009-05-29 CURRENT 1989-05-31 Active - Proposal to Strike off
MICHAEL JOHN VAUX SOUTH YORKSHIRE SUPERTRAM OPERATING COMPANY LIMITED Company Secretary 2009-05-29 CURRENT 1992-10-09 Active - Proposal to Strike off
MICHAEL JOHN VAUX WHITES WORLD TRAVEL LIMITED Company Secretary 2009-05-29 CURRENT 1993-05-28 Active - Proposal to Strike off
MICHAEL JOHN VAUX STAGECOACH DEVON LIMITED Company Secretary 2009-05-29 CURRENT 1995-12-21 Active
MICHAEL JOHN VAUX SCOTO LIMITED Company Secretary 2009-05-29 CURRENT 1999-06-24 Active
MICHAEL JOHN VAUX RTI STAGECOACH LIMITED Company Secretary 2009-05-29 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL JOHN VAUX STAGECOACH EAST MIDLANDS TRAINS LIMITED Company Secretary 2009-05-29 CURRENT 2008-05-19 Active - Proposal to Strike off
MICHAEL JOHN VAUX SCHOOLBUS LIMITED Company Secretary 2009-05-29 CURRENT 1985-03-01 Active - Proposal to Strike off
MICHAEL JOHN VAUX STAGECOACH (SCOTLAND) LIMITED Company Secretary 2009-05-29 CURRENT 1986-02-10 Active - Proposal to Strike off
MICHAEL JOHN VAUX STAGE-COACH INTERNATIONAL SERVICES LIMITED Company Secretary 2009-05-29 CURRENT 1988-07-21 Active
MICHAEL JOHN VAUX J W COACHES LIMITED Company Secretary 2009-05-29 CURRENT 1989-01-13 Active - Proposal to Strike off
MICHAEL JOHN VAUX STAGECOACH GLASGOW LIMITED Company Secretary 2009-05-29 CURRENT 1989-06-09 Active - Proposal to Strike off
MICHAEL JOHN VAUX A.A. BUSES LIMITED Company Secretary 2009-05-29 CURRENT 1997-04-15 Active - Proposal to Strike off
MICHAEL JOHN VAUX STAGECOACH BUS HOLDINGS LIMITED Company Secretary 2009-05-29 CURRENT 1997-06-17 Active
MICHAEL JOHN VAUX STAGECOACH RAIL HOLDINGS LIMITED Company Secretary 2009-05-29 CURRENT 1998-10-14 Active
MICHAEL JOHN VAUX STAGECOACH TECHNOLOGY LIMITED Company Secretary 2009-05-29 CURRENT 1999-08-31 Active - Proposal to Strike off
MICHAEL JOHN VAUX STAGECOACH QUEST TRUSTEE LIMITED Company Secretary 2009-05-29 CURRENT 1999-09-07 Active - Proposal to Strike off
MICHAEL JOHN VAUX STAGECOACH HOLDINGS LIMITED Company Secretary 2009-05-29 CURRENT 2000-10-12 Active
MICHAEL JOHN VAUX STAGECOACH PENSION TRUSTEE COMPANY LTD. Company Secretary 2009-05-29 CURRENT 2001-07-20 Active
MICHAEL JOHN VAUX HALLIDAY-HARTLE TRAVEL (1988) LIMITED Company Secretary 2009-05-29 CURRENT 1988-04-19 Active - Proposal to Strike off
MICHAEL JOHN VAUX CHESTERFIELD TRANSPORT E.B.T. (NUMBER 2) LIMITED Company Secretary 2009-05-29 CURRENT 1989-07-07 Active - Proposal to Strike off
MICHAEL JOHN VAUX CHESTERFIELD TRANSPORT PST LIMITED Company Secretary 2009-05-29 CURRENT 1989-07-20 Active - Proposal to Strike off
MICHAEL JOHN VAUX CLEVELAND TRANSIT LTD. Company Secretary 2009-05-29 CURRENT 1990-10-08 Active
MICHAEL JOHN VAUX BUSWAYS TRUSTEE (NO.1) LIMITED Company Secretary 2009-05-29 CURRENT 1988-12-07 Active - Proposal to Strike off
MICHAEL JOHN VAUX CHELTENHAM DISTRICT TRACTION COMPANY LIMITED Company Secretary 2009-05-29 CURRENT 1992-10-09 Active - Proposal to Strike off
MICHAEL JOHN VAUX BAYLINE LIMITED Company Secretary 2009-05-29 CURRENT 1987-04-01 Active - Proposal to Strike off
MICHAEL JOHN VAUX P. PHYTHIAN & SON LIMITED Company Secretary 2009-05-29 CURRENT 1966-02-14 Active - Proposal to Strike off
MICHAEL JOHN VAUX KINGSTON UPON HULL CITY TRANSPORT LIMITED Company Secretary 2009-05-29 CURRENT 1986-01-17 Active - Proposal to Strike off
MICHAEL JOHN VAUX GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED Company Secretary 2009-05-29 CURRENT 1986-02-04 Active - Proposal to Strike off
MICHAEL JOHN VAUX BUSWAYS TRAVEL SERVICES (1986) LIMITED Company Secretary 2009-05-29 CURRENT 1986-02-18 Active - Proposal to Strike off
MICHAEL JOHN VAUX CHESTERFIELD TRANSPORT LIMITED Company Secretary 2009-05-29 CURRENT 1986-03-06 Active - Proposal to Strike off
MICHAEL JOHN VAUX MEGABUS.COM (UK) LIMITED Company Secretary 2009-05-29 CURRENT 1987-11-27 Active - Proposal to Strike off
MICHAEL JOHN VAUX BUSWAYS TRAVEL SERVICES LIMITED Company Secretary 2009-05-29 CURRENT 1988-09-12 Active
MICHAEL JOHN VAUX CLEVELAND TRANSIT TRUSTEE (NO.1) LTD Company Secretary 2009-05-29 CURRENT 1990-10-08 Active - Proposal to Strike off
MICHAEL JOHN VAUX ABERDARE BUS COMPANY LIMITED Company Secretary 2009-05-29 CURRENT 1992-01-24 Active - Proposal to Strike off
MICHAEL JOHN VAUX LINCOLN CITY TRANSPORT LIMITED Company Secretary 2009-05-29 CURRENT 1993-01-15 Active - Proposal to Strike off
MICHAEL JOHN VAUX HARTLEPOOL TRANSPORT (1993) LIMITED Company Secretary 2009-05-29 CURRENT 1993-04-16 Active - Proposal to Strike off
MICHAEL JOHN VAUX GLOSSOPDALE BUS COMPANY LIMITED Company Secretary 2009-05-29 CURRENT 1993-05-05 Active - Proposal to Strike off
MICHAEL JOHN VAUX GREATER MANCHESTER BUSES SOUTH LIMITED Company Secretary 2009-05-29 CURRENT 1993-05-12 Active
MICHAEL JOHN VAUX KHCT (ESOP) LTD Company Secretary 2009-05-29 CURRENT 1993-09-08 Active - Proposal to Strike off
MICHAEL JOHN VAUX GM BUSES SOUTH (E.B.T.) LIMITED Company Secretary 2009-05-29 CURRENT 1994-03-16 Active - Proposal to Strike off
MICHAEL JOHN VAUX BUSWAYS TRUSTEE (NO.2) LIMITED Company Secretary 2009-05-29 CURRENT 1994-07-13 Active - Proposal to Strike off
MICHAEL JOHN VAUX PRECIS (1628) LIMITED Company Secretary 2009-05-29 CURRENT 1998-03-26 Active - Proposal to Strike off
MICHAEL JOHN VAUX A.1. SERVICE LIMITED Company Secretary 2009-05-29 CURRENT 1931-05-27 Active - Proposal to Strike off
MICHAEL JOHN VAUX BLUEBIRD BUSES LIMITED Company Secretary 2009-05-29 CURRENT 1936-04-03 Active
MICHAEL JOHN VAUX FIFE SCOTTISH OMNIBUSES LIMITED Company Secretary 2009-05-29 CURRENT 1948-02-26 Active
MICHAEL JOHN VAUX HIGHLAND COUNTRY BUSES LIMITED Company Secretary 2009-05-29 CURRENT 1995-05-24 Active
MICHAEL JOHN VAUX THE MEXBOROUGH AND SWINTON TRACTION COMPANY LIMITED Company Secretary 2009-05-29 CURRENT 1902-03-03 Active - Proposal to Strike off
MICHAEL JOHN VAUX TRAVELHERO LIMITED Company Secretary 2009-05-29 CURRENT 1985-08-20 Active - Proposal to Strike off
MICHAEL JOHN VAUX STAGECOACH RAIL REPLACEMENT (EAST) LIMITED Company Secretary 2009-05-29 CURRENT 1988-03-15 Active
MICHAEL JOHN VAUX STAGECOACH SERVICES LIMITED Company Secretary 2009-05-29 CURRENT 1989-05-09 Active
MICHAEL JOHN VAUX THE BARNSLEY & DISTRICT TRACTION COMPANY LIMITED Company Secretary 2009-05-29 CURRENT 1990-05-17 Active - Proposal to Strike off
MICHAEL JOHN VAUX SOUTH YORKSHIRE SUPERTRAM LIMITED Company Secretary 2009-05-29 CURRENT 1991-08-02 Active
MICHAEL JOHN VAUX RHONDDA BUSES LIMITED Company Secretary 2009-05-29 CURRENT 1992-01-29 Active - Proposal to Strike off
MICHAEL JOHN VAUX RED & WHITE SERVICES LIMITED Company Secretary 2009-05-29 CURRENT 1990-11-06 Active
MICHAEL JOHN VAUX LINCOLNSHIRE ROAD CAR COMPANY LIMITED Company Secretary 2009-05-29 CURRENT 1928-08-20 Active
MICHAEL JOHN VAUX TEES VALLEY LIMITED Company Secretary 2009-05-29 CURRENT 1986-03-25 Active - Proposal to Strike off
MICHAEL JOHN VAUX HARTLEPOOL TRANSPORT LIMITED Company Secretary 2009-05-29 CURRENT 1986-03-27 Active - Proposal to Strike off
MICHAEL JOHN VAUX STAGECOACH SUPERTRAM MAINTENANCE LTD. Company Secretary 2009-05-29 CURRENT 1986-06-30 Active
MICHAEL JOHN VAUX SHARPTON LIMITED Company Secretary 2009-05-29 CURRENT 1987-07-20 Active - Proposal to Strike off
MICHAEL JOHN VAUX STAGECOACH RAIL REPLACEMENT (SOUTH) LTD Company Secretary 2009-05-29 CURRENT 1987-11-19 Active - Proposal to Strike off
MICHAEL JOHN VAUX PSV CLAIMS BUREAU LIMITED Company Secretary 2009-05-29 CURRENT 1988-07-26 Active
MICHAEL JOHN VAUX STAGECOACH (NORTH WEST) LIMITED Company Secretary 2009-05-29 CURRENT 1912-08-08 Active
MICHAEL JOHN VAUX SOUTHDOWN MOTOR SERVICES LIMITED Company Secretary 2009-05-29 CURRENT 1915-06-02 Active - Proposal to Strike off
MICHAEL JOHN VAUX THE FORMER RIBBLE MOTOR SERVICES LIMITED Company Secretary 2009-05-29 CURRENT 1919-06-06 Active - Proposal to Strike off
MICHAEL JOHN VAUX PARFITTS MOTOR SERVICES LIMITED Company Secretary 2009-05-29 CURRENT 1941-07-05 Active - Proposal to Strike off
MICHAEL JOHN VAUX MIDLAND RED (SOUTH) LIMITED Company Secretary 2009-05-29 CURRENT 1981-04-15 Active
MICHAEL JOHN VAUX HASTINGS & DISTRICT TRANSPORT LIMITED Company Secretary 2009-05-29 CURRENT 1983-03-10 Active
MICHAEL JOHN VAUX CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED Company Secretary 2009-05-29 CURRENT 1983-04-08 Active
MICHAEL JOHN VAUX RHONDDA VALLEY BUSES LIMITED Company Secretary 2009-05-29 CURRENT 1996-11-26 Active - Proposal to Strike off
MICHAEL JOHN VAUX SCUSI LIMITED Company Secretary 2009-05-29 CURRENT 1999-06-11 Active
MICHAEL JOHN VAUX STAGECOACH RAIL REPLACEMENT LIMITED Company Secretary 2009-05-29 CURRENT 2008-05-19 Active - Proposal to Strike off
COLIN BROWN GO WEST TRAVEL LIMITED Director 2013-12-18 CURRENT 1995-10-24 Active
COLIN BROWN BUSWAYS TRUSTEE (NO.1) LIMITED Director 2013-09-16 CURRENT 1988-12-07 Active - Proposal to Strike off
COLIN BROWN BUSWAYS TRAVEL SERVICES (1986) LIMITED Director 2013-09-13 CURRENT 1986-02-18 Active - Proposal to Strike off
COLIN BROWN KHCT (HOLDINGS) LTD Director 2013-09-10 CURRENT 1993-09-08 Active - Proposal to Strike off
COLIN BROWN KHCT (ESOP) LTD Director 2013-09-10 CURRENT 1993-09-08 Active - Proposal to Strike off
COLIN BROWN STAGECOACH HOLDINGS LIMITED Director 2013-08-27 CURRENT 2000-10-12 Active
COLIN BROWN TYNE & WEAR OMNIBUS COMPANY LIMITED Director 2013-05-06 CURRENT 1993-04-28 Active - Proposal to Strike off
COLIN BROWN FLEET BUZZ LIMITED Director 2011-11-30 CURRENT 2003-11-24 Dissolved 2017-05-16
COLIN BROWN COUNTY WIDE TRAVEL LIMITED Director 2011-11-30 CURRENT 1995-01-27 Dissolved 2018-05-08
COLIN BROWN WELCOME PASSENGER TRANSPORT LIMITED Director 2011-06-07 CURRENT 1989-05-31 Active - Proposal to Strike off
COLIN BROWN WHITES WORLD TRAVEL LIMITED Director 2011-06-07 CURRENT 1993-05-28 Active - Proposal to Strike off
COLIN BROWN MEGABUS.COM EUROPE LIMITED Director 2010-10-26 CURRENT 1987-10-16 Dissolved 2018-05-15
COLIN BROWN NICECON LIMITED Director 2010-10-20 CURRENT 1992-05-19 Active
COLIN BROWN EAST LONDON BUS & COACH COMPANY LIMITED Director 2010-10-14 CURRENT 1988-12-14 Active
COLIN BROWN EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED Director 2010-10-14 CURRENT 2006-05-09 Active
COLIN BROWN EAST LONDON BUS LTD. Director 2010-10-14 CURRENT 2008-08-07 Active
COLIN BROWN SOUTH EAST LONDON & KENT BUS COMPANY LIMITED Director 2010-10-14 CURRENT 1988-12-14 Active
COLIN BROWN SCUSI LIMITED Director 2010-10-04 CURRENT 1999-06-11 Active
COLIN BROWN CLEVELAND TRANSIT TRUSTEE (NO.1) LTD Director 2010-07-16 CURRENT 1990-10-08 Active - Proposal to Strike off
COLIN BROWN BUSWAYS TRUSTEE (NO.2) LIMITED Director 2010-07-16 CURRENT 1994-07-13 Active - Proposal to Strike off
COLIN BROWN CHESTERFIELD TRANSPORT E.B.T. (NUMBER 2) LIMITED Director 2010-07-01 CURRENT 1989-07-07 Active - Proposal to Strike off
COLIN BROWN ISLWYN BOROUGH TRANSPORT LIMITED Director 2010-01-08 CURRENT 1986-03-19 Dissolved 2015-07-07
COLIN BROWN STAGECOACH EXPRESS LIMITED Director 2009-11-01 CURRENT 1990-10-08 Dissolved 2015-09-04
COLIN BROWN CHESTERFIELD TRANSPORT (1989) LIMITED Director 2009-11-01 CURRENT 1989-07-13 Active - Proposal to Strike off
COLIN BROWN SCHOOLBUS LIMITED Director 2009-11-01 CURRENT 1985-03-01 Active - Proposal to Strike off
COLIN BROWN J W COACHES LIMITED Director 2009-11-01 CURRENT 1989-01-13 Active - Proposal to Strike off
COLIN BROWN STAGECOACH GLASGOW LIMITED Director 2009-11-01 CURRENT 1989-06-09 Active - Proposal to Strike off
COLIN BROWN A.A. BUSES LIMITED Director 2009-11-01 CURRENT 1997-04-15 Active - Proposal to Strike off
COLIN BROWN HALLIDAY-HARTLE TRAVEL (1988) LIMITED Director 2009-11-01 CURRENT 1988-04-19 Active - Proposal to Strike off
COLIN BROWN CHESTERFIELD TRANSPORT PST LIMITED Director 2009-11-01 CURRENT 1989-07-20 Active - Proposal to Strike off
COLIN BROWN CHESTERFIELD TRANSPORT LIMITED Director 2009-11-01 CURRENT 1986-03-06 Active - Proposal to Strike off
COLIN BROWN A.1. SERVICE LIMITED Director 2009-11-01 CURRENT 1931-05-27 Active - Proposal to Strike off
COLIN BROWN THE STAGECOACH PENSION TRUSTEE COMPANY (NO.2) LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
COLIN BROWN CAVENDISH MOTOR SERVICES LIMITED Director 2009-01-05 CURRENT 2001-02-28 Dissolved 2013-09-24
COLIN BROWN EASTBOURNE BUSES LIMITED Director 2008-12-18 CURRENT 1986-03-14 Dissolved 2017-04-04
COLIN BROWN STAGECOACH PENSION TRUSTEE COMPANY LTD. Director 2008-10-20 CURRENT 2001-07-20 Active
COLIN BROWN SCOTO LIMITED Director 2008-09-03 CURRENT 1999-06-24 Active
COLIN BROWN FIFE SCOTTISH OMNIBUSES LIMITED Director 2008-05-27 CURRENT 1948-02-26 Active
COLIN BROWN STAGECOACH RAIL REPLACEMENT LIMITED Director 2008-05-21 CURRENT 2008-05-19 Active - Proposal to Strike off
COLIN BROWN ORKNEY COACHES LIMITED Director 2008-05-16 CURRENT 1977-08-31 Dissolved 2016-04-19
COLIN BROWN HIGHLAND COUNTRY BUSES LIMITED Director 2008-05-16 CURRENT 1995-05-24 Active
COLIN BROWN STAGECOACH IN THE FENS LIMITED Director 2008-03-31 CURRENT 1997-12-05 Dissolved 2014-03-18
COLIN BROWN RENNIES OF DUNFERMLINE LIMITED Director 2008-03-14 CURRENT 1963-12-03 Dissolved 2015-10-27
COLIN BROWN GREATER MANCHESTER BUSES WEST LIMITED Director 2008-01-22 CURRENT 1935-12-13 Dissolved 2018-06-19
COLIN BROWN CONCESSIONARY SOLUTIONS LIMITED Director 2007-09-12 CURRENT 2005-01-24 Dissolved 2015-01-27
COLIN BROWN NATIONAL TRANSPORT TOKENS LIMITED Director 2007-09-12 CURRENT 1972-10-13 Dissolved 2016-06-07
COLIN BROWN LANDYLINES LIMITED Director 2007-05-01 CURRENT 1997-07-31 Dissolved 2017-07-25
COLIN BROWN THE VISCOUNT BUS & COACH COMPANY LIMITED Director 2007-03-09 CURRENT 1989-05-09 Dissolved 2017-02-14
COLIN BROWN WEST SUSSEX BUSES LIMITED Director 2007-03-09 CURRENT 1985-11-19 Active - Proposal to Strike off
COLIN BROWN CUMBERLAND MOTOR SERVICES LIMITED Director 2007-03-09 CURRENT 1926-01-18 Active - Proposal to Strike off
COLIN BROWN EAST KENT COACHES LIMITED Director 2007-03-09 CURRENT 1981-03-18 Active - Proposal to Strike off
COLIN BROWN DEVON GENERAL LIMITED Director 2007-03-09 CURRENT 1982-10-21 Active - Proposal to Strike off
COLIN BROWN FORMIA LIMITED Director 2007-03-09 CURRENT 1987-09-30 Active - Proposal to Strike off
COLIN BROWN FRENCHWOOD HOLDINGS LIMITED Director 2007-03-09 CURRENT 1987-10-15 Active - Proposal to Strike off
COLIN BROWN G & G TRAVEL LIMITED Director 2007-03-09 CURRENT 1989-07-20 Active - Proposal to Strike off
COLIN BROWN TRANSIT ADVERTISING LTD Director 2007-03-09 CURRENT 1993-02-08 Active - Proposal to Strike off
COLIN BROWN CHELTENHAM DISTRICT TRACTION COMPANY LIMITED Director 2007-03-09 CURRENT 1992-10-09 Active - Proposal to Strike off
COLIN BROWN BAYLINE LIMITED Director 2007-03-09 CURRENT 1987-04-01 Active - Proposal to Strike off
COLIN BROWN P. PHYTHIAN & SON LIMITED Director 2007-03-09 CURRENT 1966-02-14 Active - Proposal to Strike off
COLIN BROWN KINGSTON UPON HULL CITY TRANSPORT LIMITED Director 2007-03-09 CURRENT 1986-01-17 Active - Proposal to Strike off
COLIN BROWN GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED Director 2007-03-09 CURRENT 1986-02-04 Active - Proposal to Strike off
COLIN BROWN ABERDARE BUS COMPANY LIMITED Director 2007-03-09 CURRENT 1992-01-24 Active - Proposal to Strike off
COLIN BROWN HARTLEPOOL TRANSPORT (1993) LIMITED Director 2007-03-09 CURRENT 1993-04-16 Active - Proposal to Strike off
COLIN BROWN GLOSSOPDALE BUS COMPANY LIMITED Director 2007-03-09 CURRENT 1993-05-05 Active - Proposal to Strike off
COLIN BROWN GM BUSES SOUTH (E.B.T.) LIMITED Director 2007-03-09 CURRENT 1994-03-16 Active - Proposal to Strike off
COLIN BROWN STAGECOACH RAIL REPLACEMENT (EAST) LIMITED Director 2007-03-09 CURRENT 1988-03-15 Active
COLIN BROWN SWINDON AND DISTRICT BUS COMPANY LIMITED Director 2007-03-09 CURRENT 1991-10-16 Active - Proposal to Strike off
COLIN BROWN THE VALLEYS BUS COMPANY LIMITED Director 2007-03-09 CURRENT 1991-12-24 Active - Proposal to Strike off
COLIN BROWN UNITED COUNTIES OMNIBUS COMPANY LIMITED Director 2007-03-09 CURRENT 1921-09-01 Active - Proposal to Strike off
COLIN BROWN TEES VALLEY LIMITED Director 2007-03-09 CURRENT 1986-03-25 Active - Proposal to Strike off
COLIN BROWN HARTLEPOOL TRANSPORT LIMITED Director 2007-03-09 CURRENT 1986-03-27 Active - Proposal to Strike off
COLIN BROWN SHARPTON LIMITED Director 2007-03-09 CURRENT 1987-07-20 Active - Proposal to Strike off
COLIN BROWN STAGECOACH RAIL REPLACEMENT (SOUTH) LTD Director 2007-03-09 CURRENT 1987-11-19 Active - Proposal to Strike off
COLIN BROWN WESTERN BUSES LIMITED Director 2007-03-09 CURRENT 1913-09-24 Active
COLIN BROWN SOUTHDOWN MOTOR SERVICES LIMITED Director 2007-03-09 CURRENT 1915-06-02 Active - Proposal to Strike off
COLIN BROWN THE FORMER RIBBLE MOTOR SERVICES LIMITED Director 2007-03-09 CURRENT 1919-06-06 Active - Proposal to Strike off
COLIN BROWN PARFITTS MOTOR SERVICES LIMITED Director 2007-03-09 CURRENT 1941-07-05 Active - Proposal to Strike off
COLIN BROWN HASTINGS & DISTRICT TRANSPORT LIMITED Director 2007-03-09 CURRENT 1983-03-10 Active
COLIN BROWN RHONDDA VALLEY BUSES LIMITED Director 2007-03-09 CURRENT 1996-11-26 Active - Proposal to Strike off
COLIN BROWN CROSSKEYS COACH HIRE LIMITED Director 2006-02-10 CURRENT 1987-06-22 Dissolved 2014-01-28
COLIN BROWN TRACTION GROUP LIMITED Director 2005-12-14 CURRENT 1991-02-19 Dissolved 2014-02-11
COLIN BROWN STRATHTAY SCOTTISH OMNIBUSES LIMITED Director 2005-12-14 CURRENT 1985-03-01 Dissolved 2015-07-31
COLIN BROWN ANDREWS (SHEFFIELD) LIMITED Director 2005-12-14 CURRENT 1982-08-19 Dissolved 2016-05-24
COLIN BROWN BASICHOUR LIMITED Director 2005-12-14 CURRENT 1990-08-10 Dissolved 2016-07-05
COLIN BROWN YORKSHIRE TERRIER LIMITED Director 2005-12-14 CURRENT 1990-05-15 Dissolved 2016-07-05
COLIN BROWN THE YORKSHIRE TRACTION COMPANY (TRUSTEE) LIMITED Director 2005-12-14 CURRENT 1993-12-17 Active - Proposal to Strike off
COLIN BROWN LINCOLN CITY TRANSPORT LIMITED Director 2005-12-14 CURRENT 1993-01-15 Active - Proposal to Strike off
COLIN BROWN THE MEXBOROUGH AND SWINTON TRACTION COMPANY LIMITED Director 2005-12-14 CURRENT 1902-03-03 Active - Proposal to Strike off
COLIN BROWN THE BARNSLEY & DISTRICT TRACTION COMPANY LIMITED Director 2005-12-14 CURRENT 1990-05-17 Active - Proposal to Strike off
COLIN BROWN TANPORT LIMITED Director 2005-12-14 CURRENT 1990-10-15 Active - Proposal to Strike off
COLIN BROWN LINCOLNSHIRE ROAD CAR COMPANY LIMITED Director 2005-12-14 CURRENT 1928-08-20 Active
COLIN BROWN THE YORKSHIRE TRACTION COMPANY LIMITED Director 2005-12-14 CURRENT 1986-10-17 Active
COLIN BROWN RIBBLE MOTOR SERVICES LIMITED Director 2005-07-12 CURRENT 2000-05-11 Active
COLIN BROWN STAGECOACH BUS HOLDINGS LIMITED Director 2005-07-04 CURRENT 1997-06-17 Active
COLIN BROWN RHONDDA BUSES LIMITED Director 2005-03-02 CURRENT 1992-01-29 Active - Proposal to Strike off
COLIN BROWN MAGICBUS SCOTLAND LIMITED Director 2004-12-30 CURRENT 1986-11-26 Dissolved 2016-04-26
COLIN BROWN CAMBUS LIMITED Director 2004-12-30 CURRENT 1984-06-08 Active
COLIN BROWN EAST KENT ROAD CAR COMPANY,LIMITED Director 2004-12-30 CURRENT 1916-08-11 Active
COLIN BROWN STAGECOACH DEVON LIMITED Director 2004-12-30 CURRENT 1995-12-21 Active
COLIN BROWN STAGECOACH (SCOTLAND) LIMITED Director 2004-12-30 CURRENT 1986-02-10 Active - Proposal to Strike off
COLIN BROWN CLEVELAND TRANSIT LTD. Director 2004-12-30 CURRENT 1990-10-08 Active
COLIN BROWN MEGABUS.COM (UK) LIMITED Director 2004-12-30 CURRENT 1987-11-27 Active - Proposal to Strike off
COLIN BROWN BUSWAYS TRAVEL SERVICES LIMITED Director 2004-12-30 CURRENT 1988-09-12 Active
COLIN BROWN GREATER MANCHESTER BUSES SOUTH LIMITED Director 2004-12-30 CURRENT 1993-05-12 Active
COLIN BROWN STAGECOACH SERVICES LIMITED Director 2004-12-30 CURRENT 1989-05-09 Active
COLIN BROWN THAMES TRANSIT LIMITED Director 2004-12-30 CURRENT 1988-06-28 Active
COLIN BROWN STAGECOACH (NORTH WEST) LIMITED Director 2004-12-30 CURRENT 1912-08-08 Active
COLIN BROWN MIDLAND RED (SOUTH) LIMITED Director 2004-12-30 CURRENT 1981-04-15 Active
COLIN BROWN CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED Director 2004-12-30 CURRENT 1983-04-08 Active
COLIN BROWN RED & WHITE SERVICES LIMITED Director 2004-10-28 CURRENT 1990-11-06 Active
COLIN BROWN RTI STAGECOACH LIMITED Director 2004-03-31 CURRENT 1999-10-26 Active - Proposal to Strike off
COLIN BROWN SUPERCAM LIMITED Director 2004-03-31 CURRENT 2002-02-06 Active - Proposal to Strike off
COLIN BROWN BLUEBIRD BUSES LIMITED Director 2003-05-02 CURRENT 1936-04-03 Active
COLIN BROWN PSV CLAIMS BUREAU LIMITED Director 2003-01-09 CURRENT 1988-07-26 Active
ARNOLD MARK THREAPLETON EAST KENT ROAD CAR COMPANY,LIMITED Director 2017-04-18 CURRENT 1916-08-11 Active
ARNOLD MARK THREAPLETON RIBBLE MOTOR SERVICES LIMITED Director 2017-04-18 CURRENT 2000-05-11 Active
ARNOLD MARK THREAPLETON STAGECOACH DEVON LIMITED Director 2017-04-18 CURRENT 1995-12-21 Active
ARNOLD MARK THREAPLETON STAGECOACH BUS HOLDINGS LIMITED Director 2017-04-18 CURRENT 1997-06-17 Active
ARNOLD MARK THREAPLETON CLEVELAND TRANSIT LTD. Director 2017-04-18 CURRENT 1990-10-08 Active
ARNOLD MARK THREAPLETON BUSWAYS TRAVEL SERVICES LIMITED Director 2017-04-18 CURRENT 1988-09-12 Active
ARNOLD MARK THREAPLETON GREATER MANCHESTER BUSES SOUTH LIMITED Director 2017-04-18 CURRENT 1993-05-12 Active
ARNOLD MARK THREAPLETON GO WEST TRAVEL LIMITED Director 2017-04-18 CURRENT 1995-10-24 Active
ARNOLD MARK THREAPLETON STAGECOACH RAIL REPLACEMENT (EAST) LIMITED Director 2017-04-18 CURRENT 1988-03-15 Active
ARNOLD MARK THREAPLETON STAGECOACH SERVICES LIMITED Director 2017-04-18 CURRENT 1989-05-09 Active
ARNOLD MARK THREAPLETON RED & WHITE SERVICES LIMITED Director 2017-04-18 CURRENT 1990-11-06 Active
ARNOLD MARK THREAPLETON LINCOLNSHIRE ROAD CAR COMPANY LIMITED Director 2017-04-18 CURRENT 1928-08-20 Active
ARNOLD MARK THREAPLETON THE YORKSHIRE TRACTION COMPANY LIMITED Director 2017-04-18 CURRENT 1986-10-17 Active
ARNOLD MARK THREAPLETON THAMES TRANSIT LIMITED Director 2017-04-18 CURRENT 1988-06-28 Active
ARNOLD MARK THREAPLETON STAGECOACH (NORTH WEST) LIMITED Director 2017-04-18 CURRENT 1912-08-08 Active
ARNOLD MARK THREAPLETON MIDLAND RED (SOUTH) LIMITED Director 2017-04-18 CURRENT 1981-04-15 Active
ARNOLD MARK THREAPLETON CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED Director 2017-04-18 CURRENT 1983-04-08 Active
ARNOLD MARK THREAPLETON EAST LONDON BUS & COACH COMPANY LIMITED Director 2010-11-12 CURRENT 1988-12-14 Active
ARNOLD MARK THREAPLETON EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED Director 2010-11-12 CURRENT 2006-05-09 Active
ARNOLD MARK THREAPLETON EAST LONDON BUS LTD. Director 2010-11-12 CURRENT 2008-08-07 Active
ARNOLD MARK THREAPLETON SOUTH EAST LONDON & KENT BUS COMPANY LIMITED Director 2010-11-12 CURRENT 1988-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Director's details changed for Mr Samuel Derek Greer on 2024-03-25
2024-02-07FULL ACCOUNTS MADE UP TO 29/04/23
2023-09-06APPOINTMENT TERMINATED, DIRECTOR RUPERT MILES COX
2023-07-06DIRECTOR APPOINTED MR MARC CHRISTOPHER REDDY
2023-07-03APPOINTMENT TERMINATED, DIRECTOR CARLA LUCY STOCKTON-JONES
2023-07-03DIRECTOR APPOINTED MR SAMUEL DEREK GREER
2023-01-27FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-14APPOINTMENT TERMINATED, DIRECTOR EDWARD LEONARD HODGSON
2022-10-14Director's details changed for Dr Rupert Miles Cox on 2022-10-14
2022-10-14CH01Director's details changed for Dr Rupert Miles Cox on 2022-10-14
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEONARD HODGSON
2022-01-31FULL ACCOUNTS MADE UP TO 01/05/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 01/05/21
2021-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 54
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-22AP01DIRECTOR APPOINTED EDWARD LEONARD HODGSON
2021-10-08AP01DIRECTOR APPOINTED MR RUPERT MILES COX
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEONARD HODGSON
2021-02-09AAFULL ACCOUNTS MADE UP TO 02/05/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD MARK THREAPLETON
2020-02-24AP01DIRECTOR APPOINTED CARLA LUCY STOCKTON-JONES
2020-01-21AAFULL ACCOUNTS MADE UP TO 27/04/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2019-07-01AP01DIRECTOR APPOINTED BRUCE DINGWALL
2019-01-31AAFULL ACCOUNTS MADE UP TO 28/04/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MARK THREAPLETON / 29/01/2018
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MARK THREAPLETON / 05/01/2018
2018-01-09AAFULL ACCOUNTS MADE UP TO 29/04/17
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 495000
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON
2017-04-27AP01DIRECTOR APPOINTED MR ARNOLD MARK THREAPLETON
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MONTGOMERY
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VAUX
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY NOLAN
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GREER
2016-12-29CH01Director's details changed for Edward Leonard Hodgson on 2016-12-05
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED EDWARD LEONARD HODGSON
2016-04-28CH01Director's details changed for Mr Robert Gervase Andrew on 2016-04-28
2015-11-30AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 495000
2015-10-22AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM DYER
2015-07-06AP01DIRECTOR APPOINTED MICHAEL WATSON
2015-01-27AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 495000
2014-10-24AR0122/10/14 FULL LIST
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 09/06/2014
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VAUX / 20/03/2014
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 495000
2013-10-23AR0122/10/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES NOLAN / 03/05/2013
2013-05-03AP01DIRECTOR APPOINTED MR GARY JAMES NOLAN
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WARNEFORD
2012-10-23AR0122/10/12 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 19/03/2012
2011-11-22AR0122/10/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 13/09/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 18/04/2011
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2011-02-02CH01CHANGE PERSON AS DIRECTOR
2010-11-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-02RES01ADOPT ARTICLES 28/10/2010
2010-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-29AR0122/10/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM DYER / 07/06/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 12/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009
2010-03-22AP01DIRECTOR APPOINTED SAM GREER
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MONTGOMERY / 10/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERVASE ANDREW / 09/03/2010
2009-11-17AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-17AR0122/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRIAN WARNEFORD / 01/11/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 15/10/2009
2009-10-09CH01CHANGE PERSON AS DIRECTOR
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 07/10/2009
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW / 31/05/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MONTGOMERY / 31/03/2009
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW / 01/04/2009
2009-06-10288aSECRETARY APPOINTED MICHAEL JOHN VAUX
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY ALAN WHITNALL
2009-04-01288aDIRECTOR APPOINTED MICHAEL JOHN VAUX
2009-04-01288aDIRECTOR APPOINTED ROBERT GERVASE ANDREW
2009-03-31288aDIRECTOR APPOINTED ROBERT MONTGOMERY
2008-11-25AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-05363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 25/06/2008
2008-02-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-25363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-08-08288bDIRECTOR RESIGNED
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-31363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-10-03288aNEW DIRECTOR APPOINTED
2005-09-21AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-12288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PK0002571 Active Licenced property: BASIN ROAD CHICHESTER GB PO19 8DG;LIBRARY PLACE WORTHING GB BN11 3PT;LOWER STATION ROAD HENFIELD GB BN5 9UG;GREVATTS LANE HOBBS BARN CLIMPING LITTLEHAMPTON CLIMPING GB BN17 5RE;RIVERWAY INDUSTRIAL ESTATE UNIT 7 PORTSMOUTH ROAD PEASMARSH GUILDFORD PORTSMOUTH ROAD GB GU3 1LZ. Correspondance address: SOUTHGATE BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PK0002571 Active Licenced property: BASIN ROAD CHICHESTER GB PO19 8DG;LIBRARY PLACE WORTHING GB BN11 3PT;LOWER STATION ROAD HENFIELD GB BN5 9UG;GREVATTS LANE HOBBS BARN CLIMPING LITTLEHAMPTON CLIMPING GB BN17 5RE;RIVERWAY INDUSTRIAL ESTATE UNIT 7 PORTSMOUTH ROAD PEASMARSH GUILDFORD PORTSMOUTH ROAD GB GU3 1LZ. Correspondance address: SOUTHGATE BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PK0002571 Active Licenced property: BASIN ROAD CHICHESTER GB PO19 8DG;LIBRARY PLACE WORTHING GB BN11 3PT;LOWER STATION ROAD HENFIELD GB BN5 9UG;GREVATTS LANE HOBBS BARN CLIMPING LITTLEHAMPTON CLIMPING GB BN17 5RE;RIVERWAY INDUSTRIAL ESTATE UNIT 7 PORTSMOUTH ROAD PEASMARSH GUILDFORD PORTSMOUTH ROAD GB GU3 1LZ. Correspondance address: SOUTHGATE BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PK0002571 Active Licenced property: BASIN ROAD CHICHESTER GB PO19 8DG;LIBRARY PLACE WORTHING GB BN11 3PT;LOWER STATION ROAD HENFIELD GB BN5 9UG;GREVATTS LANE HOBBS BARN CLIMPING LITTLEHAMPTON CLIMPING GB BN17 5RE;RIVERWAY INDUSTRIAL ESTATE UNIT 7 PORTSMOUTH ROAD PEASMARSH GUILDFORD PORTSMOUTH ROAD GB GU3 1LZ. Correspondance address: SOUTHGATE BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PK0002571 Active Licenced property: BASIN ROAD CHICHESTER GB PO19 8DG;LIBRARY PLACE WORTHING GB BN11 3PT;LOWER STATION ROAD HENFIELD GB BN5 9UG;GREVATTS LANE HOBBS BARN CLIMPING LITTLEHAMPTON CLIMPING GB BN17 5RE;RIVERWAY INDUSTRIAL ESTATE UNIT 7 PORTSMOUTH ROAD PEASMARSH GUILDFORD PORTSMOUTH ROAD GB GU3 1LZ. Correspondance address: SOUTHGATE BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PK0002571 Active Licenced property: BASIN ROAD CHICHESTER GB PO19 8DG;LIBRARY PLACE WORTHING GB BN11 3PT;LOWER STATION ROAD HENFIELD GB BN5 9UG;GREVATTS LANE HOBBS BARN CLIMPING LITTLEHAMPTON CLIMPING GB BN17 5RE;RIVERWAY INDUSTRIAL ESTATE UNIT 7 PORTSMOUTH ROAD PEASMARSH GUILDFORD PORTSMOUTH ROAD GB GU3 1LZ. Correspondance address: SOUTHGATE BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PK0002571 Active Licenced property: BASIN ROAD CHICHESTER GB PO19 8DG;LIBRARY PLACE WORTHING GB BN11 3PT;LOWER STATION ROAD HENFIELD GB BN5 9UG;GREVATTS LANE HOBBS BARN CLIMPING LITTLEHAMPTON CLIMPING GB BN17 5RE;RIVERWAY INDUSTRIAL ESTATE UNIT 7 PORTSMOUTH ROAD PEASMARSH GUILDFORD PORTSMOUTH ROAD GB GU3 1LZ. Correspondance address: SOUTHGATE BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PK0002571 Active Licenced property: BASIN ROAD CHICHESTER GB PO19 8DG;LIBRARY PLACE WORTHING GB BN11 3PT;LOWER STATION ROAD HENFIELD GB BN5 9UG;GREVATTS LANE HOBBS BARN CLIMPING LITTLEHAMPTON CLIMPING GB BN17 5RE;RIVERWAY INDUSTRIAL ESTATE UNIT 7 PORTSMOUTH ROAD PEASMARSH GUILDFORD PORTSMOUTH ROAD GB GU3 1LZ. Correspondance address: SOUTHGATE BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PK0002571 Active Licenced property: BASIN ROAD CHICHESTER GB PO19 8DG;LIBRARY PLACE WORTHING GB BN11 3PT;LOWER STATION ROAD HENFIELD GB BN5 9UG;GREVATTS LANE HOBBS BARN CLIMPING LITTLEHAMPTON CLIMPING GB BN17 5RE;RIVERWAY INDUSTRIAL ESTATE UNIT 7 PORTSMOUTH ROAD PEASMARSH GUILDFORD PORTSMOUTH ROAD GB GU3 1LZ. Correspondance address: SOUTHGATE BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0005857 Active Licenced property: WALTON ROAD PORTSMOUTH GB PO6 1TU; BAR END ROAD INDUSTRIAL ESTATE WINCHESTER GB SO23 4PT;WALWORTH IND ESTATE 83-84 LIVINGSTONE ROAD ANDOVER GB SP10 5NS;RANKINE ROAD BASINGSTOKE GB RG24 8PH;LOWER FARRINGDON FARRINGDON BUSINESS PARK ALTON GB GU34 3DZ;HILLSONS ROAD UNIT 41S BOTTINGS INDUSTRIAL ESTATE CURDRIDGE SOUTHAMPTON CURDRIDGE GB SO30 2DY;HALIMOTE ROAD ALDERSHOT GB GU11 1NJ. Correspondance address: BASIN ROAD BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0005857 Active Licenced property: WALTON ROAD PORTSMOUTH GB PO6 1TU; BAR END ROAD INDUSTRIAL ESTATE WINCHESTER GB SO23 4PT;WALWORTH IND ESTATE 83-84 LIVINGSTONE ROAD ANDOVER GB SP10 5NS;RANKINE ROAD BASINGSTOKE GB RG24 8PH;LOWER FARRINGDON FARRINGDON BUSINESS PARK ALTON GB GU34 3DZ;HILLSONS ROAD UNIT 41S BOTTINGS INDUSTRIAL ESTATE CURDRIDGE SOUTHAMPTON CURDRIDGE GB SO30 2DY;HALIMOTE ROAD ALDERSHOT GB GU11 1NJ. Correspondance address: BASIN ROAD BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0005857 Active Licenced property: WALTON ROAD PORTSMOUTH GB PO6 1TU; BAR END ROAD INDUSTRIAL ESTATE WINCHESTER GB SO23 4PT;WALWORTH IND ESTATE 83-84 LIVINGSTONE ROAD ANDOVER GB SP10 5NS;RANKINE ROAD BASINGSTOKE GB RG24 8PH;LOWER FARRINGDON FARRINGDON BUSINESS PARK ALTON GB GU34 3DZ;HILLSONS ROAD UNIT 41S BOTTINGS INDUSTRIAL ESTATE CURDRIDGE SOUTHAMPTON CURDRIDGE GB SO30 2DY;HALIMOTE ROAD ALDERSHOT GB GU11 1NJ. Correspondance address: BASIN ROAD BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0005857 Active Licenced property: WALTON ROAD PORTSMOUTH GB PO6 1TU; BAR END ROAD INDUSTRIAL ESTATE WINCHESTER GB SO23 4PT;WALWORTH IND ESTATE 83-84 LIVINGSTONE ROAD ANDOVER GB SP10 5NS;RANKINE ROAD BASINGSTOKE GB RG24 8PH;LOWER FARRINGDON FARRINGDON BUSINESS PARK ALTON GB GU34 3DZ;HILLSONS ROAD UNIT 41S BOTTINGS INDUSTRIAL ESTATE CURDRIDGE SOUTHAMPTON CURDRIDGE GB SO30 2DY;HALIMOTE ROAD ALDERSHOT GB GU11 1NJ. Correspondance address: BASIN ROAD BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0005857 Active Licenced property: WALTON ROAD PORTSMOUTH GB PO6 1TU; BAR END ROAD INDUSTRIAL ESTATE WINCHESTER GB SO23 4PT;WALWORTH IND ESTATE 83-84 LIVINGSTONE ROAD ANDOVER GB SP10 5NS;RANKINE ROAD BASINGSTOKE GB RG24 8PH;LOWER FARRINGDON FARRINGDON BUSINESS PARK ALTON GB GU34 3DZ;HILLSONS ROAD UNIT 41S BOTTINGS INDUSTRIAL ESTATE CURDRIDGE SOUTHAMPTON CURDRIDGE GB SO30 2DY;HALIMOTE ROAD ALDERSHOT GB GU11 1NJ. Correspondance address: BASIN ROAD BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0005857 Active Licenced property: WALTON ROAD PORTSMOUTH GB PO6 1TU; BAR END ROAD INDUSTRIAL ESTATE WINCHESTER GB SO23 4PT;WALWORTH IND ESTATE 83-84 LIVINGSTONE ROAD ANDOVER GB SP10 5NS;RANKINE ROAD BASINGSTOKE GB RG24 8PH;LOWER FARRINGDON FARRINGDON BUSINESS PARK ALTON GB GU34 3DZ;HILLSONS ROAD UNIT 41S BOTTINGS INDUSTRIAL ESTATE CURDRIDGE SOUTHAMPTON CURDRIDGE GB SO30 2DY;HALIMOTE ROAD ALDERSHOT GB GU11 1NJ. Correspondance address: BASIN ROAD BUS STATION CHICHESTER GB PO19 8DG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0005857 Active Licenced property: WALTON ROAD PORTSMOUTH GB PO6 1TU; BAR END ROAD INDUSTRIAL ESTATE WINCHESTER GB SO23 4PT;WALWORTH IND ESTATE 83-84 LIVINGSTONE ROAD ANDOVER GB SP10 5NS;RANKINE ROAD BASINGSTOKE GB RG24 8PH;LOWER FARRINGDON FARRINGDON BUSINESS PARK ALTON GB GU34 3DZ;HILLSONS ROAD UNIT 41S BOTTINGS INDUSTRIAL ESTATE CURDRIDGE SOUTHAMPTON CURDRIDGE GB SO30 2DY;HALIMOTE ROAD ALDERSHOT GB GU11 1NJ. Correspondance address: BASIN ROAD BUS STATION CHICHESTER GB PO19 8DG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAGECOACH (SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 54
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 54
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-02-05 Outstanding THORNFIELD PROPERTIES (WINCHESTER) NO.2 LIMITED
CHATTEL MORTGAGE 1987-09-22 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1987-05-07 Satisfied STANDARD CHARTERED BANK.
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1987-04-02 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1987-04-02 Satisfied STANDARD CHARTERED BANK
CHATTEL MORTGAGE 1987-04-02 Satisfied STANDARD CHARTERED BANK
DEBENTURE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSINGMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
ASSIGNMENT OF LEASE 1987-04-02 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1987-04-02 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1987-04-02 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1987-04-02 Satisfied STANDARD CHARTERED BANK
MORTGAGE 1987-04-02 Satisfied NATIONAL BUS COMPANY
MORTGAGE 1987-04-02 Satisfied NATIONAL BUS COMPANY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAGECOACH (SOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of STAGECOACH (SOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAGECOACH (SOUTH) LIMITED
Trademarks
We have not found any records of STAGECOACH (SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STAGECOACH (SOUTH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-12 GBP £26,956 Transport Contract - Bus Season Tickets
Wiltshire Council 2015-11 GBP £8,806 Transport Contracts
Wiltshire Council 2015-10 GBP £8,472 Transport Contracts
Wiltshire Council 2015-9 GBP £7,608 Transport Contracts
Wiltshire Council 2015-8 GBP £7,608 Compensation for Concessionary fares
Wiltshire Council 2015-7 GBP £9,072 Transport Contracts
Wiltshire Council 2015-6 GBP £117,389 Transport Contracts
Wiltshire Council 2015-5 GBP £8,756 Transport Contracts
Wiltshire Council 2015-4 GBP £9,572 Transport Contracts
Wiltshire Council 2015-3 GBP £55,235 Transport Contracts
Wiltshire Council 2015-2 GBP £49,872 Transport Contracts
Wiltshire Council 2015-1 GBP £41,310 Transport Contracts
Wiltshire Council 2014-12 GBP £55,900 Transport Contracts
Hampshire County Council 2014-12 GBP £782,745 Transport Contracts (17+ seats)
Wiltshire Council 2014-11 GBP £51,674 Transport Contracts
Hampshire County Council 2014-11 GBP £1,705,142 Transport Contracts (17+ seats)
Wiltshire Council 2014-10 GBP £45,636 Transport Contracts
Hampshire County Council 2014-10 GBP £957,828 Transport Contracts (17+ seats)
Wiltshire Council 2014-9 GBP £45,378 Transport Contracts
Hampshire County Council 2014-9 GBP £681,306 Payments to Transport Operators
Hampshire County Council 2014-8 GBP £633,887 Transport Contracts (17+ seats)
Wiltshire Council 2014-8 GBP £11,450 Transport Contracts
Wiltshire Council 2014-7 GBP £9,253 Transport Contracts
Hampshire County Council 2014-7 GBP £986,910 Transport Contracts (17+ seats)
Wiltshire Council 2014-6 GBP £20,652 Transport Contracts
Hampshire County Council 2014-6 GBP £733,678 Transport Contracts (17+ seats)
Wiltshire Council 2014-5 GBP £11,198 Transport Contracts
Hampshire County Council 2014-5 GBP £1,021,272 Transport Contracts (17+ seats)
Hampshire County Council 2014-4 GBP £1,184,646 B*Public Transport
Wiltshire Council 2014-4 GBP £7,765 Compensation for Concessionary fares
Hampshire County Council 2014-3 GBP £885,096 Transport Contracts (17+ seats)
Wiltshire Council 2014-3 GBP £21,054 Transport Contracts
Hampshire County Council 2014-2 GBP £514,782 Concessionary Fares - Reconciliations
Wiltshire Council 2014-2 GBP £8,233 Transport Contracts
Wiltshire Council 2014-1 GBP £9,355 Transport Contracts
Hampshire County Council 2014-1 GBP £703,317 Public Transport - Special Arrangements
Hampshire County Council 2013-12 GBP £580,370 Public Transport - Special Arrangements
Wiltshire Council 2013-12 GBP £20,870 Transport Contract - Bus Season Tickets
Wiltshire Council 2013-11 GBP £10,952 Transport Contracts
Hampshire County Council 2013-11 GBP £770,123 Public Transport - Special Arrangements
Wiltshire Council 2013-10 GBP £8,557 Compensation for Concessionary fares
Hampshire County Council 2013-10 GBP £738,438 Public Transport - Special Arrangements
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £880,203 Public Transport - Special Arrangements
Wiltshire Council 2013-9 GBP £9,912 Transport Contracts
Hampshire County Council 2013-8 GBP £485,019 Public Transport - Special Arrangements
Wiltshire Council 2013-8 GBP £11,013 Transport Contracts
Hampshire County Council 2013-7 GBP £1,080,327 Public Transport - Special Arrangements
Wiltshire Council 2013-7 GBP £9,912 Transport Contracts
Wiltshire Council 2013-6 GBP £6,332 Compensation for Concessionary fares
Hampshire County Council 2013-6 GBP £205,969 Public Transport - Special Arrangements
Hampshire County Council 2013-5 GBP £1,140,885 Season Tickets - Bus & Ferry
Wiltshire Council 2013-5 GBP £20,762 Transport Contracts
Wiltshire Council 2013-4 GBP £9,891 Transport Contracts
Hampshire County Council 2013-4 GBP £238,355 Public Transport - Special Arrangements
Wiltshire Council 2013-3 GBP £9,891 Transport Contracts
Hampshire County Council 2013-3 GBP £737,340 Public Transport - Special Arrangements
Wiltshire Council 2013-2 GBP £27,137 Transport Contract - Bus Season Tickets
Hampshire County Council 2013-2 GBP £761,140 Mainstream Contracts (17+ seats)
Wiltshire Council 2013-1 GBP £20,163 Transport Contracts
Hampshire County Council 2013-1 GBP £677,693 Public Transport - Special Arrangements
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £1,178,171 Public Transport - Special Arrangements
Wiltshire Council 2012-12 GBP £15,490 Transport Contracts
Wiltshire Council 2012-11 GBP £8,798 Transport Contracts
Hampshire County Council 2012-11 GBP £297,441 Mainstream Contracts (17+ seats)
Wiltshire Council 2012-10 GBP £8,798 Transport Contracts
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £658,941 Public Transport - Special Arrangements
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £498,120 Public Transport - Special Arrangements
Wiltshire Council 2012-9 GBP £17,761 Transport Contracts
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £586,674 Public Transport - Special Arrangements
Wiltshire Council 2012-8 GBP £10,810 Transport Contracts
Wiltshire Council 2012-7 GBP £7,219 Compensation for Concessionary fares
Wiltshire Council 2012-6 GBP £9,360 Compensation for Concessionary fares
Hampshire County Council 2012-6 GBP £655,951 Public Transport - Special Arrangements
Wiltshire Council 2012-5 GBP £7,219 Compensation for Concessionary fares
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £2,284,005 Public Transport - Special Arrangements
Wiltshire Council 2012-4 GBP £8,672 Transport Contracts
Hampshire County Council 2012-4 GBP £375,488 Public Transport - Special Arrangements
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £632,116 Public Transport - Special Arrangements
Wiltshire Council 2012-3 GBP £21,272 Transport Contract - Bus Season Tickets
Hampshire County Council 2012-2 GBP £1,039,931 Public Transport - Special Arrangements
Wiltshire Council 2012-2 GBP £14,319 Transport Contract - Bus Season Tickets
Wiltshire Council 2012-1 GBP £6,497 Compensation for Concessionary fares
Hampshire County Council 2012-1 GBP £718,938 Public Transport - Special Arrangements
Wiltshire Council 2011-12 GBP £6,497 Compensation for Concessionary fares
Hampshire County Council 2011-12 GBP £404,967 Public Transport - Special Arrangements
Wiltshire Council 2011-11 GBP £10,873 Transport Contracts
Hampshire County Council 2011-11 GBP £534,480 Public Transport - Special Arrangements
Wiltshire Council 2011-10 GBP £6,515 Compensation for Concessionary fares
Hampshire County Council 2011-10 GBP £843,658 Public Transport - Special Arrangements
Wiltshire Council 2011-9 GBP £7,263 Compensation for Concessionary fares
Hampshire County Council 2011-9 GBP £625,782 Public Transport - Special Arrangements
Wiltshire Council 2011-8 GBP £9,462 Transport Contracts
Hampshire County Council 2011-8 GBP £610,478 Public Transport - Special Arrangements
Wiltshire Council 2011-7 GBP £8,009 Compensation for Concessionary fares
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £671,033 Public Transport - Special Arrangements
Wiltshire Council 2011-6 GBP £9,462 Transport Contracts
Hampshire County Council 2011-6 GBP £1,043,308 Public Transport - Special Arrangements
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £984,661 Public Transport - Special Arrangements
Wiltshire Council 2011-5 GBP £16,406 Compensation for Concessionary fares
Wiltshire Council 2011-4 GBP £8,881 Transport Contracts
Hampshire County Council 2011-4 GBP £754,476 Public Transport - Special Arrangements
Wiltshire Council 2011-3 GBP £8,881 Transport Contracts
Hampshire County Council 2011-3 GBP £452,513 Public Transport - Special Arrangements
Wiltshire Council 2011-2 GBP £12,881 Transport Contracts
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £364,709 Public Transport - Special Arrangements
Wiltshire Council 2011-1 GBP £12,881 Compensation for Concessionary fares
Hampshire County Council 2011-1 GBP £759,361 Public Transport - Special Arrangements
Wiltshire Council 2010-12 GBP £15,590 Compensation for Concessionary fares
Hampshire County Council 2010-12 GBP £1,362,584 Public Transport - Special Arrangements
Wiltshire Council 2010-11 GBP £13,807 Transport Contracts
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £616,572 Public Transport - Special Arrangements
Wiltshire Council 2010-10 GBP £13,807 Transport Contracts
Hampshire County Council 2010-10 GBP £703,724 Public Transport - Special Arrangements
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £769,053 Public Transport - Special Arrangements
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £745,553 Public Transport - Special Arrangements
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £586,319
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £910,720 Public Transport - Special Arrangements
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £483,756 Public Transport - Special Arrangements
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £732,891 Public Transport - Special Arrangements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Basingstoke and Deane Borough Council Public road transport services 2013/11/14 GBP

The contract will involve the provison of a bus service operating within the Basingstoke town area. The route will run in both directions between the leisure park, railway station and Basing View business area. The contractor will provide all vehicles. The contractor will receive a fixed fee (subject to the additon of an incentivised payment for increasing patronage), with fare revenue being returned to the Authority. The service will operate for a period of five years, with an option to extend this period by a further two years.

Outgoings
Business Rates/Property Tax
Business rates information was found for STAGECOACH (SOUTH) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council GARAGE AND PREMISES SOUTHDOWN GARAGE STATION ROAD HENFIELD WEST SUSSEX BN5 9UP GBP £5,1001992-05-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAGECOACH (SOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAGECOACH (SOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.