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

UNIVERSITYBUS LIMITED

COLLEGE LANE, HATFIELD, HERTFORDSHIRE, AL10 9AB,
Company Registration Number
02350582
Private Limited Company
Active

Company Overview

About Universitybus Ltd
UNIVERSITYBUS LIMITED was founded on 1989-02-22 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Universitybus Limited is a Private Limited Company registered in 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
UNIVERSITYBUS LIMITED
 
Legal Registered Office
COLLEGE LANE
HATFIELD
HERTFORDSHIRE
AL10 9AB
Other companies in AL10
 
Filing Information
Company Number 02350582
Company ID Number 02350582
Date formed 1989-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 05:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSITYBUS 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.

Company Officers of UNIVERSITYBUS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER HALL
Company Secretary 2017-09-21
STEPHEN JOHN CLAYTON
Director 2012-08-01
ANTHONY DEPLEDGE
Director 2016-11-01
WILLIAM HIRON
Director 2003-08-01
ALISTAIR MOFFAT
Director 2009-11-09
RICHARD SOUTHERN
Director 2007-12-12
JAMES STUART THORPE
Director 2009-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN MARY JOYCE KWAN
Company Secretary 2010-11-20 2017-08-11
PHILIP EDWARD WATERS
Director 2009-11-16 2016-10-31
JILL BARNES
Director 2007-12-12 2013-04-30
RICHARD IAN MORGAN
Director 1999-08-18 2011-07-31
RICHARD WILLIAM BUNCE
Company Secretary 2007-06-01 2010-11-19
TERRY MICHAEL NEVILLE
Director 1994-07-19 2009-11-16
FRANK ROGER BENTON
Director 2001-06-05 2007-11-02
ELIZABETH IVY GRIFFITHS
Company Secretary 2003-09-01 2007-05-31
PHILIP EDWARD WATERS
Company Secretary 2001-07-31 2003-08-31
ROBERT JAMES TIMOTHY WILSON
Director 1996-10-16 2003-08-31
PETER GRIFFITH JEFFREYS
Company Secretary 1991-08-08 2001-06-05
PHILIP EDWARD WATERS
Director 1994-07-19 2001-06-05
GORDON TENNANT
Director 1995-04-01 1998-08-31
JOSEPH DAVID
Director 1994-07-19 1996-10-16
ROBERT BARRETT
Director 1991-08-08 1994-07-19
NEIL KEITH BUXTON
Director 1991-08-08 1994-07-19
DUDLEY RICHARD CLOAKE
Director 1991-08-08 1994-07-19
JAMES HARLEY HOUGH
Director 1991-08-08 1994-07-19
PETER DENIS LINES
Director 1991-08-08 1994-07-19
THOMAS GURNEY MERCER
Director 1991-08-08 1994-07-19
ALAN STEPHENSON
Director 1991-08-08 1994-07-19
JOHN BROWN
Director 1991-08-08 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN CLAYTON MOVELL - THE BUS COMPANY LIMITED Director 2015-06-19 CURRENT 2014-05-20 Liquidation
STEPHEN JOHN CLAYTON METROPOLITAN EUROPEAN TRANSPORT LIMITED Director 2011-07-21 CURRENT 2011-02-08 Liquidation
STEPHEN JOHN CLAYTON ALEXANDER DENNIS LIMITED Director 2009-06-18 CURRENT 2004-05-18 Active
STEPHEN JOHN CLAYTON NEW HALL CONSULTING LIMITED Director 2009-03-05 CURRENT 2009-03-05 Dissolved 2017-01-03
STEPHEN JOHN CLAYTON NEW HALL FARM MANAGEMENT COMPANY LIMITED Director 2006-09-14 CURRENT 2005-02-24 Active
ANTHONY DEPLEDGE 101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED Director 2018-07-17 CURRENT 2015-02-18 Active - Proposal to Strike off
ANTHONY DEPLEDGE BLACKPOOL GRAND THEATRE CATERING COMPANY LIMITED Director 2016-11-09 CURRENT 1982-03-01 Active
ANTHONY DEPLEDGE SHOWSEATS LIMITED Director 2016-11-09 CURRENT 2012-10-19 Active
ANTHONY DEPLEDGE TRANSLINK (NI) LIMITED Director 2011-10-12 CURRENT 1966-04-04 Active
ANTHONY DEPLEDGE ULSTERBUS LIMITED Director 2011-10-12 CURRENT 1966-06-01 Active
ANTHONY DEPLEDGE FLEXIBUS LIMITED Director 2011-10-12 CURRENT 1966-05-31 Active
ANTHONY DEPLEDGE CITYBUS LIMITED Director 2011-10-12 CURRENT 1972-10-03 Active
ANTHONY DEPLEDGE NORTHERN IRELAND RAILWAYS COMPANY LIMITED Director 2011-10-12 CURRENT 1967-04-21 Active
ANTHONY DEPLEDGE NIR NETWORKS LIMITED Director 2011-10-12 CURRENT 1984-07-06 Active
ANTHONY DEPLEDGE NIR OPERATIONS LIMITED Director 2011-10-12 CURRENT 1987-11-27 Active
ANTHONY DEPLEDGE BLACKPOOL GRAND THEATRE (ARTS & ENTERTAINMENTS) LIMITED Director 2009-11-19 CURRENT 1993-06-08 Active
ANTHONY DEPLEDGE 2FM LIMITED Director 1991-03-23 CURRENT 1987-10-30 Active
ALISTAIR MOFFAT BIO PARK HERTFORDSHIRE LIMITED Director 2015-11-15 CURRENT 1997-03-27 Active - Proposal to Strike off
ALISTAIR MOFFAT CORPORATE FIT SCIENCE LTD. Director 2011-07-26 CURRENT 2005-04-01 Active - Proposal to Strike off
ALISTAIR MOFFAT THE STUDENT FORUM LIMITED Director 2011-03-15 CURRENT 2007-08-29 Active - Proposal to Strike off
ALISTAIR MOFFAT EVALU8 TRANSPORT INNOVATIONS LIMITED Director 2011-02-07 CURRENT 2010-10-25 Active
ALISTAIR MOFFAT THE FIT CORPORATION LIMITED Director 2009-11-17 CURRENT 1998-11-11 Active - Proposal to Strike off
ALISTAIR MOFFAT UH HOLDINGS LIMITED Director 2009-11-09 CURRENT 2007-10-04 Active
ALISTAIR MOFFAT POLYFIELD PROPERTY LIMITED Director 2009-11-09 CURRENT 1990-06-08 Active
ALISTAIR MOFFAT CIMTECH LIMITED Director 2009-11-09 CURRENT 1989-02-02 Active - Proposal to Strike off
ALISTAIR MOFFAT UH VENTURES LIMITED Director 2009-11-09 CURRENT 1989-02-22 Active
ALISTAIR MOFFAT UNISECURE LIMITED Director 2009-11-09 CURRENT 1996-08-29 Active - Proposal to Strike off
JAMES STUART THORPE UNO BUSES (HERTFORDSHIRE) LIMITED Director 2013-09-11 CURRENT 2013-09-05 Active - Proposal to Strike off

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
2024-12-10FULL ACCOUNTS MADE UP TO 31/07/24
2024-07-18CONFIRMATION STATEMENT MADE ON 18/07/24, WITH UPDATES
2024-04-10Appointment of Ms Jolanta Magdalena Ladayal as company secretary on 2024-04-10
2023-09-11APPOINTMENT TERMINATED, DIRECTOR RICHARD SOUTHERN
2023-08-04Director's details changed for Mr Garrett Russell Emmerson on 2023-08-03
2023-08-03Director's details changed for Ms Jane Desmond on 2023-08-03
2023-08-03CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-05-16Memorandum articles filed
2023-05-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-05FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-08-02AP01DIRECTOR APPOINTED MS JOANNE AMELIA STUART
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-02AP01DIRECTOR APPOINTED MR PAUL BUNTING
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEPLEDGE
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-08-03AP01DIRECTOR APPOINTED MS JANE DESMOND
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIRON
2020-01-24AP03Appointment of Mr Darrel Edward Smyth as company secretary on 2020-01-20
2020-01-24TM02Termination of appointment of Alexander Hall on 2020-01-20
2020-01-10AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-08-06RES13Resolutions passed:
  • For the purpose of section 175 companies act 2006 08/07/2019
2019-02-05AP01DIRECTOR APPOINTED MR GARRETT RUSSELL EMMERSON
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CLAYTON
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-03-26CH01Director's details changed for Dr Richard Southern on 2014-12-14
2018-01-30AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-09-22AP03Appointment of Mr Alexander Hall as company secretary on 2017-09-21
2017-09-13TM02Termination of appointment of Kathleen Mary Joyce Kwan on 2017-08-11
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 6000002
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-07-03SH0125/05/17 STATEMENT OF CAPITAL GBP 2
2017-06-26RES12Resolution of varying share rights or name
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD WATERS
2016-11-15AP01DIRECTOR APPOINTED MR ANTHONY DEPLEDGE
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-11-30AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0108/08/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0108/08/14 ANNUAL RETURN FULL LIST
2014-09-08CH01Director's details changed for Mr James Stuart Thorpe on 2014-08-01
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-04AR0108/08/13 ANNUAL RETURN FULL LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JILL BARNES
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-03AR0108/08/12 ANNUAL RETURN FULL LIST
2012-08-14AP01DIRECTOR APPOINTED MR STEPHEN JOHN CLAYTON
2012-02-16AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN
2011-08-31AR0108/08/11 FULL LIST
2011-01-17AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-25AP03SECRETARY APPOINTED MISS KATHLEEN MARY JOYCE KWAN
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BUNCE
2010-09-27AR0108/08/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL BARNES / 08/08/2010
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TERRY NEVILLE
2009-12-16AP01DIRECTOR APPOINTED MR ALISTAIR MOFFAT
2009-12-16AP01DIRECTOR APPOINTED MR PHILIP EDWARD WATERS
2009-09-14363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-08-12288aDIRECTOR APPOINTED MR JAMES STUART THORPE
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-01363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR FRANK BENTON
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-02363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15AUDAUDITOR'S RESIGNATION
2007-06-18288bSECRETARY RESIGNED
2007-06-18288aNEW SECRETARY APPOINTED
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-30363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-02-16AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-25363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-02-07AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-19363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-22288bSECRETARY RESIGNED
2003-11-14288bDIRECTOR RESIGNED
2003-11-14288aNEW SECRETARY APPOINTED
2003-08-19363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-02-18AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-09-05363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-09-12363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-12288bDIRECTOR RESIGNED
2001-09-12363(288)SECRETARY RESIGNED
2001-08-08288aNEW SECRETARY APPOINTED
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-24363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-10-01288aNEW DIRECTOR APPOINTED
1999-08-18363sRETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS
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)

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PF0001449 Active Licenced property: HATFIELD BUSINESS PARK GYPSY MOTH AVENUE HATFIELD GB AL10 9BS;COLLEGE ROAD CRANFIELD UNIVERSIY CRANFIELD BEDFORD CRANFIELD GB MK43 0AL. Correspondance address: GYPSY MOTH AVENUE UNIVERSITY BUS GARAGE HATFIELD BUSINESS PARK HATFIELD HATFIELD BUSINESS PARK GB AL10 9BS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1145881 Active Licenced property: FERRY HANSKEY ROAD OXFORD CHILLED DISTRIBUTION CENTRE OSNEY MEAD OXFORD OSNEY MEAD GB OX2 0ES. Correspondance address: GYPSY MOTH AVENUE UNIVERSITY BUS GARAGE HATFIELD GB AL10 9BS

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 UNIVERSITYBUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-06-04 Outstanding BARCLAYS BANK PLC
MORTGAGE 2010-06-04 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of UNIVERSITYBUS LIMITED registering or being granted any patents
Domain Names

UNIVERSITYBUS LIMITED owns 1 domain names.

unobus.co.uk  

Trademarks
We have not found any records of UNIVERSITYBUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UNIVERSITYBUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2015-02-06 GBP £2,337 Transport-related expenditure
Milton Keynes Council 2015-01-28 GBP £556 Transport-related expenditure
Milton Keynes Council 2015-01-07 GBP £2,622 Transport-related expenditure
Milton Keynes Council 2014-12-05 GBP £2,260 Transport-related expenditure
Milton Keynes Council 2014-11-12 GBP £2,644 Transport-related expenditure
Milton Keynes Council 2014-10-03 GBP £10,850 Transport-related expenditure
Essex County Council 2014-08-27 GBP £122
Essex County Council 2014-07-25 GBP £122
Essex County Council 2014-06-26 GBP £122
Essex County Council 2014-05-28 GBP £126
Essex County Council 2014-04-25 GBP £126
Essex County Council 2014-03-27 GBP £126
Essex County Council 2014-02-27 GBP £181
Essex County Council 2014-01-28 GBP £181
Essex County Council 2013-12-24 GBP £181
Essex County Council 2013-12-24 GBP £162
Essex County Council 2013-11-29 GBP £163
Essex County Council 2013-10-28 GBP £163
Essex County Council 2013-09-26 GBP £163
Essex County Council 2013-08-29 GBP £155
Essex County Council 2013-07-29 GBP £155
Essex County Council 2013-06-27 GBP £155
Essex County Council 2013-05-24 GBP £150
Essex County Council 2013-04-29 GBP £150
Essex County Council 2013-03-22 GBP £507
Essex County Council 2013-03-22 GBP £150
Essex County Council 2013-03-22 GBP £507
Essex County Council 2013-03-22 GBP £150
Essex County Council 2013-01-24 GBP £176
Essex County Council 2013-01-24 GBP £176

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.

Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSITYBUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVERSITYBUS 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 UNIVERSITYBUS 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.