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

WATBUS

WANSBECK WORKSPACE WANSBECK BUSINESS PARK, ROTARY PARKWAY, ASHINGTON, NORTHUMBERLAND, NE63 8QZ,
Company Registration Number
03620232
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Watbus
WATBUS was founded on 1998-08-24 and has its registered office in Ashington. The organisation's status is listed as "Active". Watbus is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WATBUS
 
Legal Registered Office
WANSBECK WORKSPACE WANSBECK BUSINESS PARK
ROTARY PARKWAY
ASHINGTON
NORTHUMBERLAND
NE63 8QZ
Other companies in NE22
 
Charity Registration
Charity Number 1076729
Charity Address UNIT 1, SLEEKBURN BUSINESS CENTRE, WEST SLEEKBURN, BEDLINGTON, NORTHUMBERLAND, NE22 7DD
Charter THE CHARITY'S OBJECT AND PRINCIPLE ACTIVITY CONTINUES TO BE THAT OF PROVIDING AFFORDABLE AND ACCESSIBLE TRANSPORT FOR COMMUNITY GROUPS WITHIN NORTHUMBERLAND ~ DELIVERED BY VOLUNTEER DRIVERS.
Filing Information
Company Number 03620232
Company ID Number 03620232
Date formed 1998-08-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 07:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATBUS
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 WATBUS

Current Directors
Officer Role Date Appointed
JAMES DAVENPORT
Director 2009-07-09
LESLIE JOHN KIDD
Director 2000-02-22
ALISTAIR ROBERT WADE
Director 2018-01-01
JOHN RICHARD WAKENSHAW
Director 2009-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
RAY DOUGLAS LUCKETT
Director 2013-08-01 2018-07-06
CLAIRE LUCY BLAKE
Director 2013-08-01 2017-12-31
KAREN COX
Director 2012-04-01 2016-09-09
TREVOR GORDON BELL
Director 2012-01-20 2014-07-22
YVONNE ANDERSON
Director 2008-11-06 2012-05-14
JUNE MURPHY
Director 2008-07-14 2010-07-08
LOISE JANE MOORE
Director 2007-07-16 2008-07-14
ROBERT MOORE
Director 2005-06-08 2008-07-14
ELIZABETH ANN BURLEIGH
Company Secretary 2005-06-08 2007-07-16
GARETH JOHN ARMSTRONG
Director 2006-07-07 2007-07-16
PETER BURN
Director 2000-02-02 2007-07-16
STUART JEFFREY HIPKIN
Director 2006-07-07 2007-07-16
ROBERT WILLIAM PERRY
Director 2002-07-03 2007-07-16
SHIRLEY KNOX
Company Secretary 2002-07-03 2006-07-07
FIONA LOUISE EWART
Director 2005-06-08 2006-07-07
SHIRLEY KNOX
Director 1999-05-26 2006-07-07
THOMAS ROBERT BROMLEY
Director 2002-05-29 2006-06-09
MARJORIE HALLIWELL
Director 2002-07-03 2006-06-08
KEITH EDWARD KNOX
Director 1998-08-24 2006-06-01
BARBARA KAY KERGON
Director 2002-07-03 2005-06-08
SARAH BEATTIE
Director 2003-07-09 2004-06-30
MAUREEN MIDDLEMASS
Director 2001-05-02 2002-07-10
ROBERT COULSON
Director 1999-05-26 2002-06-26
BRENT EVANS
Director 2001-05-02 2002-06-26
LESLIE PATON
Company Secretary 2001-10-08 2002-04-16
LESLIE PATON
Director 1998-08-24 2002-04-16
NEAL RICE
Director 2001-05-02 2001-11-15
BARRY EGEN
Company Secretary 1998-08-24 2001-10-08
ALBERT WILLIAM CROUTH
Director 1999-05-26 2001-07-05
CAROLYN LOUISE HOOK
Director 1999-05-26 2001-05-02
KIM BROWN
Director 1999-05-26 2000-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE JOHN KIDD RAINBOW MINIBUS COMPANY LTD Director 2007-06-28 CURRENT 2007-06-28 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
2024-07-22CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES
2024-05-1831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-07-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-06-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-05-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RAY DOUGLAS LUCKETT
2018-01-09AP01DIRECTOR APPOINTED MR ALISTAIR ROBERT WADE
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LUCY BLAKE
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN KIDD / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVENPORT / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WAKENSHAW / 17/02/2017
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN COX
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-10-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19AR0114/08/15 ANNUAL RETURN FULL LIST
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM Suite 6 Ground Floor Wansbeck Workspace Wansbeck Business Park Ashington Northumberland NE63 8QZ
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAWN WILLIAMS-SANDERSON
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TULLY
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AR0114/08/14 ANNUAL RETURN FULL LIST
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM Unit 1 Sleekburn Business Centre West Sleekburn Bedlington Northumberland NE22 7DD
2014-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GORDON BELL
2014-02-03AP01DIRECTOR APPOINTED MRS KAREN COX
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WORFELL
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-12AR0114/08/13 NO MEMBER LIST
2013-09-05AP01DIRECTOR APPOINTED MR RAY DOUGLAS LUCKETT
2013-09-05AP01DIRECTOR APPOINTED MISS CLAIRE LUCY BLAKE
2012-10-17AR0114/08/12 NO MEMBER LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-11AP01DIRECTOR APPOINTED MR TREVOR GORDON BELL
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE ANDERSON
2011-11-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-27AP01DIRECTOR APPOINTED MR JOHN TULLY
2011-09-27AP01DIRECTOR APPOINTED MRS DAWN WILLIAMS-SANDERSON
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN STAPPARD
2011-08-25AR0114/08/11 NO MEMBER LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WAKENSHAW / 27/01/2011
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT STAPPARD / 27/01/2011
2010-11-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-17AR0114/08/10 NO MEMBER LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL WORFELL / 14/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WAKENSHAW / 14/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT STAPPARD / 14/08/2010
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JUNE MURPHY
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVENPORT / 14/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ANDERSON / 14/08/2010
2010-02-16RES01ADOPT ARTICLES 10/12/2009
2009-09-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20363aANNUAL RETURN MADE UP TO 14/08/09
2009-08-05288aDIRECTOR APPOINTED MR JAMES DAVENPORT
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / JUNE MURPHY / 05/08/2009
2009-08-05288aDIRECTOR APPOINTED MR IAN ROBERT STAPPARD
2009-08-05288aDIRECTOR APPOINTED MR JOHN RICHARD WAKENSHAW
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR JULIE WALSH
2008-12-12288aDIRECTOR APPOINTED YVONNE ANDERSON
2008-10-27AA31/12/07 PARTIAL EXEMPTION
2008-09-02288bAPPOINTMENT TERMINATE, DIRECTOR LOUISE JANE MOORE LOGGED FORM
2008-09-02288bAPPOINTMENT TERMINATE, DIRECTOR WILLIAM SMITH LOGGED FORM
2008-09-02288aDIRECTOR APPOINTED JUNE MURPHY
2008-08-18288bAPPOINTMENT TERMINATE, DIRECTOR ROBERT MOORE LOGGED FORM
2008-08-15363aANNUAL RETURN MADE UP TO 14/08/08
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MOORE
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR LOISE MOORE
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SMITH
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR STUART HIPKIN
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-19363sANNUAL RETURN MADE UP TO 14/08/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2007-09-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2006-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-19363sANNUAL RETURN MADE UP TO 14/08/06
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to WATBUS or authorisation from an industry specific regulator to operate. These may not be required.
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 WATBUS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATBUS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 WATBUS

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

Government spend with WATBUS

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-7 GBP £1,169 Other Independent Care
Northumberland County Council 2015-6 GBP £8,342 Support - rural bus routes
Northumberland County Council 2015-5 GBP £935 Support - rural bus routes
Northumberland County Council 2015-4 GBP £640 Casual hire of facilities
Northumberland County Council 2015-2 GBP £6,067 Grants to Voluntary Bodies
Northumberland County Council 2015-1 GBP £1,175 Support - rural bus routes
Northumberland County Council 2014-12 GBP £1,355 Other Independent Care
Northumberland County Council 2014-11 GBP £1,145 Other Independent Care
Northumberland County Council 2014-10 GBP £21,922 Support - rural bus routes
Northumberland County Council 2014-9 GBP £1,425 Other Independent Care
Northumberland County Council 2014-8 GBP £2,119 Other Supplies and Services Expenditure
Northumberland County Council 2014-7 GBP £3,458 Professional Services
Northumberland County Council 2014-6 GBP £842 Support - rural bus routes
Northumberland County Council 2014-5 GBP £749 Support - rural bus routes
Northumberland County Council 2014-4 GBP £1,283 Grants to Voluntary Bodies
Northumberland County Council 2014-3 GBP £2,780 Support - rural bus routes
Northumberland County Council 2014-2 GBP £2,125 Support - rural bus routes
Northumberland County Council 2014-1 GBP £2,125 Support - rural bus routes
Northumberland County Council 2013-12 GBP £2,125 Grants to Voluntary Bodies
Northumberland County Council 2013-10 GBP £3,315 Grants to Voluntary Bodies

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 WATBUS 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 WATBUS 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 WATBUS 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.