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

BEELINE COACHES LIMITED

11 OAK WAY, YEOVIL, SOMERSET, BA22 8HS,
Company Registration Number
01004803
Private Limited Company
Active

Company Overview

About Beeline Coaches Ltd
BEELINE COACHES LIMITED was founded on 1971-03-15 and has its registered office in Yeovil. The organisation's status is listed as "Active". Beeline Coaches Limited is a Private Limited Company registered in ENGLAND 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
BEELINE COACHES LIMITED
 
Legal Registered Office
11 OAK WAY
YEOVIL
SOMERSET
BA22 8HS
Other companies in BA12
 
Previous Names
R. & R. COACHES LIMITED06/04/2024
Filing Information
Company Number 01004803
Company ID Number 01004803
Date formed 1971-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:52:34
Primary Source:Companies House
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 BEELINE COACHES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID HAYBALL
Director 1992-02-06
MARK NICHOLAS HAYBALL
Director 1992-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
RITA HAYBALL
Director 1991-10-14 2015-06-10
ROY GEORGE HAYBALL
Director 1991-10-14 2015-06-10
RITA HAYBALL
Company Secretary 1991-10-14 2010-07-13

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
2024-04-06Company name changed R. & R. coaches LIMITED\certificate issued on 06/04/24
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-07-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-15AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2021-10-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-04-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM Furnax Lane Warminster Business Park Warminster BA12 8PE
2021-04-19PSC07CESSATION OF ALISON CLARE HAYBALL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-19PSC02Notification of Cgf Associates Limited as a person with significant control on 2021-04-08
2021-04-15AP01DIRECTOR APPOINTED MR ALAN MURRAY GRAHAM
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HAYBALL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-10-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-07-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-08-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RITA HAYBALL
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY HAYBALL
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROY HAYBALL
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RITA HAYBALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-20AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-14AR0104/10/14 ANNUAL RETURN FULL LIST
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM BISHOPSTROW ROAD WARMINSTER WILTS BA12 9HQ
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM, BISHOPSTROW ROAD, WARMINSTER, WILTS, BA12 9HQ
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-25AR0104/10/13 ANNUAL RETURN FULL LIST
2012-10-23AR0104/10/12 ANNUAL RETURN FULL LIST
2012-08-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0104/10/11 ANNUAL RETURN FULL LIST
2011-10-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-19AR0104/10/10 ANNUAL RETURN FULL LIST
2010-09-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY RITA HAYBALL
2009-11-17AR0104/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GEORGE HAYBALL / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA HAYBALL / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS HAYBALL / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HAYBALL / 01/10/2009
2009-10-26AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-18AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-09363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2005-10-27363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13363sRETURN MADE UP TO 14/10/04; NO CHANGE OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-18363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-12363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-10-23MISC394 FILED
2002-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-24363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-09363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-06363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1998-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-19363sRETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-11363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1996-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-10363sRETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS
1996-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-0588(2)RAD 29/11/95--------- £ SI 950@1=950 £ IC 50/1000
1995-10-09363sRETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-18363sRETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS
1993-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-12363sRETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS
1993-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-25395PARTICULARS OF MORTGAGE/CHARGE
1992-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/92
1992-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-16363sRETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS
1992-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
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 BEELINE 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 BEELINE COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1989-03-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-08-24 Satisfied UNITED DOMINIONS TRUST LIMITED
CHARGE 1977-05-31 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-06-09 Satisfied UNITED DOMINIONS TRUST LIMITED
A LETTER OF UNDERTAKING 1976-05-10 Satisfied UNITED DOMINIONS TRUST LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BEELINE COACHES LIMITED

Intangible Assets
Patents
We have not found any records of BEELINE COACHES LIMITED registering or being granted any patents
Domain Names

BEELINE COACHES LIMITED owns 1 domain names.

beelinecoaches.co.uk  

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

Government spend with BEELINE COACHES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-04-28 GBP £3,830 Contracts
Bath & North East Somerset Council 2015-04-22 GBP £3,830 Contracts
Bath & North East Somerset Council 2014-10-27 GBP £4,021 Contracts
Bath & North East Somerset Council 2014-08-27 GBP £2,681 Contracts
Bath & North East Somerset Council 2014-07-28 GBP £4,021 Contracts
Bath & North East Somerset Council 2014-06-26 GBP £2,872 Contracts
Bath & North East Somerset Council 2014-06-02 GBP £2,106 Contracts
Bath & North East Somerset Council 2014-04-28 GBP £3,830 Contracts
Bath & North East Somerset Council 2014-03-26 GBP £2,872 Contracts
Bath & North East Somerset Council 2014-03-05 GBP £3,830 Contracts
Bath & North East Somerset Council 2014-02-05 GBP £2,872 Contracts
Bath & North East Somerset Council 2014-01-29 GBP £3,638 Contracts
Bath & North East Somerset Council 2013-12-06 GBP £2,872 Contracts
Bath & North East Somerset Council 2013-11-27 GBP £3,638 Contracts
Bath & North East Somerset Council 2013-07-26 GBP £3,830 Contracts
Bath & North East Somerset Council 2013-06-27 GBP £3,255 Contracts
Bath & North East Somerset Council 2013-05-30 GBP £3,255 Contracts
Bath & North East Somerset Council 2013-05-01 GBP £2,872 Contracts
Bath & North East Somerset Council 2013-03-26 GBP £2,681 Contracts
Bath & North East Somerset Council 2013-02-28 GBP £3,447 Contracts
Bath & North East Somerset Council 2013-01-31 GBP £3,447 Contracts
Bath & North East Somerset Council 2013-01-28 GBP £2,872 Contracts
Bath & North East Somerset Council 2012-12-27 GBP £3,830 Contracts
Bath & North East Somerset Council 2012-11-28 GBP £3,830 Contracts
Bath & North East Somerset Council 2012-10-24 GBP £3,447 Contracts
Bath & North East Somerset Council 2012-10-03 GBP £2,992 Contracts
Bath & North East Somerset Council 0000-00-00 GBP £3,638 Contracts

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 BEELINE 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 BEELINE 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 BEELINE 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
    S1