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

A.T. BROWN (COACHES) LIMITED

FREMAIN HOUSE HORTON ENTERPRISE PARK, HORTONWOOD 50, TELFORD, SHROPSHIRE, TF1 7GZ,
Company Registration Number
00683423
Private Limited Company
Active

Company Overview

About A.t. Brown (coaches) Ltd
A.T. BROWN (COACHES) LIMITED was founded on 1961-02-14 and has its registered office in Telford. The organisation's status is listed as "Active". A.t. Brown (coaches) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A.T. BROWN (COACHES) LIMITED
 
Legal Registered Office
FREMAIN HOUSE HORTON ENTERPRISE PARK
HORTONWOOD 50
TELFORD
SHROPSHIRE
TF1 7GZ
Other companies in TF1
 
Filing Information
Company Number 00683423
Company ID Number 00683423
Date formed 1961-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 02:41:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.T. BROWN (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.

Company Officers of A.T. BROWN (COACHES) LIMITED

Current Directors
Officer Role Date Appointed
NINA JANE MACLEOD
Company Secretary 1996-10-30
EWEN MACLEOD
Director 1999-03-17
NINA JANE MACLEOD
Director 1996-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
NITA KATHLEEN GALLIER
Director 1991-11-02 2000-03-10
MILLICENT MARIE POWNALL
Director 1991-11-02 1997-05-25
IVOR GORDON POWNALL
Company Secretary 1991-11-02 1996-06-09
IVOR GORDON POWNALL
Director 1991-11-02 1996-06-09

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
2024-01-04Director's details changed for Dr Gareth John Davies on 2024-01-01
2024-01-04CH01Director's details changed for Dr Gareth John Davies on 2024-01-01
2023-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/23 FROM Fremain House Horton Enterprise Park Hortonwood 50 Telford Shropshire TF1 7GZ
2023-10-02Director's details changed for Dr Gareth John Davies on 2023-10-02
2023-10-02CH01Director's details changed for Dr Gareth John Davies on 2023-10-02
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-16CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-06-29AA01Previous accounting period extended from 30/09/21 TO 31/03/22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-07-07AP01DIRECTOR APPOINTED MR NEAL NICHOLAS HALL
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EWEN MACLEOD
2021-06-30TM02Termination of appointment of Nina Jane Macleod on 2021-06-30
2021-06-30AP01DIRECTOR APPOINTED DR GARETH JOHN DAVIES
2021-06-30PSC07CESSATION OF NINA JANE MACLEOD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30PSC02Notification of Lakeside Coaches Limited as a person with significant control on 2021-06-30
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-05-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-06-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-06-13AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 800
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-03AD03Registers moved to registered inspection location of Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2016-11-03AD02Register inspection address changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 800
2015-12-17AR0102/11/15 ANNUAL RETURN FULL LIST
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-08LATEST SOC08/11/14 STATEMENT OF CAPITAL;GBP 800
2014-11-08AR0102/11/14 ANNUAL RETURN FULL LIST
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 800
2013-11-11AR0102/11/13 ANNUAL RETURN FULL LIST
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0102/11/12 ANNUAL RETURN FULL LIST
2012-06-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0102/11/11 ANNUAL RETURN FULL LIST
2011-04-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0102/11/10 ANNUAL RETURN FULL LIST
2010-06-28AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-25AR0102/11/09 ANNUAL RETURN FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA JANE MACLEOD / 31/10/2009
2009-11-16CH03SECRETARY'S DETAILS CHNAGED FOR NINA JANE MACLEOD on 2009-10-31
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EWEN MACLEOD / 31/10/2009
2009-06-10AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-13353LOCATION OF REGISTER OF MEMBERS
2006-11-13363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 81 TRENCH ROAD, TRENCH, WELLINGTON, SALOP TF2 6PF
2006-01-16363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-22363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-08-27363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-08363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-07363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-08363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-22363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-25288aNEW DIRECTOR APPOINTED
1998-11-25363sRETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS
1998-11-25353LOCATION OF REGISTER OF MEMBERS
1998-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-06SRES01ALTER MEM AND ARTS 19/01/98
1997-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-12-17363sRETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS
1997-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-18363sRETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS
1996-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-18AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-12-20363sRETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS
1995-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/94
1994-12-22363aRETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS
1994-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/93
1993-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-22363sRETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS
1993-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/92
1992-12-11363sRETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS
1992-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/91
1991-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/90
1991-11-11363bRETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS
1990-11-27363RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS
1990-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
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
We could not find any licences issued to A.T. BROWN (COACHES) LIMITED 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 A.T. BROWN (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 CHARGE 1980-06-18 Outstanding LLOYDS BANK PLC
CHARGE 1964-06-06 Outstanding LLOYDS BANK PLC
MORTGAGE 1963-12-19 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of A.T. BROWN (COACHES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.T. BROWN (COACHES) LIMITED
Trademarks
We have not found any records of A.T. BROWN (COACHES) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A.T. BROWN (COACHES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-9 GBP £386
Telford and Wrekin Council 2015-8 GBP £24,391
Telford and Wrekin Council 2015-7 GBP £31,863
Telford and Wrekin Council 2015-6 GBP £53,268
Telford and Wrekin Council 2015-5 GBP £20,159
Telford and Wrekin Council 2015-4 GBP £26,179
Telford and Wrekin Council 2015-3 GBP £43,017
Telford and Wrekin Council 2015-2 GBP £45,184
Telford and Wrekin Council 2015-1 GBP £29,832
Telford and Wrekin Council 2014-12 GBP £22,132
Telford and Wrekin Council 2014-11 GBP £52,970
Telford and Wrekin Council 2014-10 GBP £59,842
Telford and Wrekin Council 2014-9 GBP £199
Telford and Wrekin Council 2014-8 GBP £26,775
Telford and Wrekin Council 2014-7 GBP £38,430
Telford and Wrekin Council 2014-6 GBP £58,347
Telford and Wrekin Council 2014-5 GBP £37,301
Telford and Wrekin Council 2014-4 GBP £41,937
Telford and Wrekin Council 2014-3 GBP £53,671
Telford and Wrekin Council 2014-2 GBP £66,564
Telford and Wrekin Council 2014-1 GBP £40,229
Telford and Wrekin Council 2013-12 GBP £26,916
Telford and Wrekin Council 2013-11 GBP £66,178
Telford and Wrekin Council 2013-10 GBP £39,521
Telford and Wrekin Council 2013-9 GBP £24,739
Telford and Wrekin Council 2013-8 GBP £23,776
Telford and Wrekin Council 2013-7 GBP £41,253
Telford and Wrekin Council 2013-6 GBP £63,185
Telford and Wrekin Council 2013-5 GBP £40,487
Telford and Wrekin Council 2013-4 GBP £25,139
Telford and Wrekin Council 2013-3 GBP £55,087
Telford and Wrekin Council 2013-2 GBP £48,972
Telford and Wrekin Council 2013-1 GBP £60,276
Telford and Wrekin Council 2012-12 GBP £50,838
Telford and Wrekin Council 2012-11 GBP £1,881
Telford and Wrekin Council 2012-10 GBP £936

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 A.T. BROWN (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 A.T. BROWN (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 A.T. BROWN (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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4