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

STEWARTS COACHES LIMITED

NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE, DIGBETH, BIRMINGHAM, B5 6DD,
Company Registration Number
04611147
Private Limited Company
Active

Company Overview

About Stewarts Coaches Ltd
STEWARTS COACHES LIMITED was founded on 2002-12-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Stewarts Coaches Limited is a Private Limited Company registered in ENGLAND 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
STEWARTS COACHES LIMITED
 
Legal Registered Office
NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION
MILL LANE, DIGBETH
BIRMINGHAM
B5 6DD
Other companies in RG5
 
Previous Names
STEWARTS OF MORTIMER (PRIVATE HIRE) LIMITED12/07/2011
Filing Information
Company Number 04611147
Company ID Number 04611147
Date formed 2002-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB803311384  
Last Datalog update: 2024-10-05 06:15:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEWARTS COACHES 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 STEWARTS COACHES LIMITED
The following companies were found which have the same name as STEWARTS COACHES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEWARTS COACHES ABERDEEN LTD 43 REDCLOAK CRESCENT STONEHAVEN AB39 2XG Active - Proposal to Strike off Company formed on the 2020-02-07

Company Officers of STEWARTS COACHES LIMITED

Current Directors
Officer Role Date Appointed
SARA JANE COTTON
Company Secretary 2002-12-11
ANDREW WILLIAM COTTON
Director 2002-12-11
SARA JANE COTTON
Director 2011-06-10
CHRISTOPHER JAMES HOWELL
Director 2011-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROY STEVENS
Director 2013-04-29 2017-12-20
QUAYSECO LIMITED
Company Secretary 2010-01-05 2013-07-02
NQH (CO SEC) LIMITED
Nominated Secretary 2002-12-06 2002-12-11
NQH LIMITED
Nominated Director 2002-12-06 2002-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM COTTON BROOKE MANAGEMENT LIMITED Director 2014-04-01 CURRENT 2010-12-22 Active
ANDREW WILLIAM COTTON WOOD'S COACHES LIMITED Director 2014-04-01 CURRENT 1969-12-17 Active
CHRISTOPHER JAMES HOWELL BROOKE MANAGEMENT LIMITED Director 2015-02-01 CURRENT 2010-12-22 Active
CHRISTOPHER JAMES HOWELL WOOD'S COACHES LIMITED Director 2015-02-01 CURRENT 1969-12-17 Active
CHRISTOPHER JAMES HOWELL STEWARTS COACH GROUP LIMITED Director 2015-02-01 CURRENT 2011-07-01 Active
CHRISTOPHER JAMES HOWELL WOODS REISEN LIMITED Director 2015-02-01 CURRENT 1980-12-18 Active
CHRISTOPHER JAMES HOWELL HAZLETTE VENTURES LIMITED Director 2012-07-06 CURRENT 2005-02-07 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
2024-10-04APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART FRASER
2024-02-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HARDY
2023-12-12CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-10-03DIRECTOR APPOINTED MR NEIL ROWLAND MILES
2023-10-03DIRECTOR APPOINTED MS ALEXANDRA NAOMI JENSEN
2023-08-02DIRECTOR APPOINTED MR NEIL TOM MCEWAN
2023-08-02DIRECTOR APPOINTED MR SIMON CALLANDER
2023-08-01APPOINTMENT TERMINATED, DIRECTOR THOMAS FINDLAY STABLES
2023-02-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-16Memorandum articles filed
2023-02-01Statement of company's objects
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HARDY
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES WILLIAM LAWMAN
2022-06-15AP03Appointment of Mr Simon Callander as company secretary on 2022-06-13
2022-05-06TM02Termination of appointment of Jennifer Naomi Myram on 2022-05-06
2021-12-08CH01Director's details changed for Mr Anthony James William Lawman on 2021-12-08
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24AP01DIRECTOR APPOINTED MR ANTHONY JAMES WILLIAM LAWMAN
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BARLOW
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM COTTON
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP01DIRECTOR APPOINTED PAUL RICHARD BARLOW
2019-05-13AP03Appointment of Miss Jennifer Naomi Myram as company secretary on 2019-05-08
2019-05-13TM02Termination of appointment of Michael Arnaouti on 2019-04-30
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM Headley Park 8 Headley Road East Woodley Reading Berkshire RG5 4SA
2018-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-17AP03Appointment of Mr Michael Arnaouti as company secretary on 2018-09-12
2018-09-17AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-09-17AP01DIRECTOR APPOINTED MR JOHN STEWART FRASER
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HOWELL
2018-09-17TM02Termination of appointment of Sara Jane Cotton on 2018-09-12
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY STEVENS
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-11AUDAUDITOR'S RESIGNATION
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0130/11/15 FULL LIST
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STEVENS / 30/11/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOWELL / 01/11/2014
2014-12-29AA31/03/14 TOTAL EXEMPTION FULL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0130/11/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0130/11/13 FULL LIST
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE COTTON / 01/07/2013
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED
2013-07-01AP01DIRECTOR APPOINTED MR ROY STEVENS
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM ONE GLASS WHARF BRISTOL BS2 0ZX
2013-05-10RES01ADOPT ARTICLES 29/04/2013
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-04AR0130/11/12 FULL LIST
2012-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-23RP04SECOND FILING WITH MUD 30/11/11 FOR FORM AR01
2012-02-23ANNOTATIONClarification
2011-12-15AR0130/11/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM COTTON / 10/06/2011
2011-07-12RES15CHANGE OF NAME 01/07/2011
2011-07-12CERTNMCOMPANY NAME CHANGED STEWARTS OF MORTIMER (PRIVATE HIRE) LIMITED CERTIFICATE ISSUED ON 12/07/11
2011-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOWELL
2011-06-20RES13SECTION 175 CONFLICT OF INTEREST 10/06/2011
2011-06-20RES01ADOPT ARTICLES 10/06/2011
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-17AP01DIRECTOR APPOINTED SARA JANE COTTON
2010-12-02AR0130/11/10 FULL LIST
2010-10-04AA31/03/10 TOTAL EXEMPTION FULL
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4AH
2010-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / SARA JANE COTTON / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM COTTON / 11/01/2010
2010-01-06AR0130/11/09 FULL LIST
2010-01-06AP04CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED
2009-10-28AA31/03/09 TOTAL EXEMPTION FULL
2008-12-09363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-04AA31/03/08 TOTAL EXEMPTION FULL
2008-01-14363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-14288cSECRETARY'S PARTICULARS CHANGED
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-08363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-2888(2)RAD 04/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-03-01363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-30225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-12-13363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-12-19288bSECRETARY RESIGNED
2002-12-19288aNEW SECRETARY APPOINTED
2002-12-19288bDIRECTOR RESIGNED
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-18CERTNMCOMPANY NAME CHANGED QUAYSHELFCO 970 LIMITED CERTIFICATE ISSUED ON 18/12/02
2002-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1015848 Active Licenced property: ALDERMASTON AWE READING GB RG7 4PR;BURGHFIELD AWE PLC BERKSHIRE GB RG30 3RP;HEADLEY PARK EIGHT HEADLEY ROAD EAST WOODLEY READING HEADLEY ROAD EAST GB RG5 4SA. Correspondance address: HEADLEY ROAD EAST HEADLEY PARK EIGHT WOODLEY READING WOODLEY GB RG5 4SA

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 STEWARTS COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2013-01-03 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2003-03-03 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2003-01-31 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of STEWARTS COACHES LIMITED registering or being granted any patents
Domain Names

STEWARTS COACHES LIMITED owns 2 domain names.

stewartscoaches.co.uk   somph.co.uk  

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

Government spend with STEWARTS COACHES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-03-18 GBP £571 Other Support to Clients
Bracknell Forest Council 2012-07-31 GBP £550 Youth & Community Activities
Bracknell Forest Council 2012-02-10 GBP £585 Youth & Community Activities
Bracknell Forest Council 2012-02-10 GBP £535 Youth & Community Activities
Hampshire County Council 2011-01-11 GBP £3,176
Hampshire County Council 2011-01-11 GBP £2,539
Hampshire County Council 2010-12-09 GBP £3,176
Hampshire County Council 2010-12-09 GBP £2,539
Hampshire County Council 2010-11-04 GBP £3,176
Hampshire County Council 2010-11-04 GBP £2,539
Hampshire County Council 2010-10-07 GBP £3,176
Hampshire County Council 2010-10-07 GBP £2,539
Hampshire County Council 2010-08-03 GBP £3,092
Hampshire County Council 2010-08-03 GBP £2,472
Hampshire County Council 2010-07-01 GBP £3,092
Hampshire County Council 2010-07-01 GBP £2,472
Hampshire County Council 2010-06-03 GBP £3,092
Hampshire County Council 2010-06-03 GBP £2,472
Hampshire County Council 2010-05-05 GBP £3,092
Hampshire County Council 2010-05-05 GBP £2,472
Hampshire County Council 2010-04-27 GBP £2,472
Hampshire County Council 2010-04-15 GBP £3,092

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 STEWARTS COACHES 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 STEWARTS COACHES 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 STEWARTS COACHES 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.