Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITED
Company Information for

SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITED

5TH FLOOR PARKER ANDREWS UNION BUILDING 51-59, ROSE LANE, NORWICH, NR1 1BY,
Company Registration Number
01126571
Private Limited Company
Liquidation

Company Overview

About Spratt's Coaches (east Anglian & Continental) Ltd
SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITED was founded on 1973-08-03 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Spratt's Coaches (east Anglian & Continental) Limited is a Private Limited Company 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
SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITED
 
Legal Registered Office
5TH FLOOR PARKER ANDREWS UNION BUILDING 51-59
ROSE LANE
NORWICH
NR1 1BY
Other companies in NR16
 
Filing Information
Company Number 01126571
Company ID Number 01126571
Date formed 1973-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 18:00:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) 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 SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ELIZABETH BILHAM
Company Secretary 2004-04-01
CHRISTINE ELIZABETH BILHAM
Director 1991-08-27
RICHARD CHARLES SPRATT
Director 1991-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
GWEN ELIZABETH SPRATT
Director 1991-08-27 2009-04-08
ANNE LOUISE RICHES
Company Secretary 1999-12-01 2004-01-09
ANNE LOUISE RICHES
Director 1991-08-27 2004-01-09
COLIN JOHN SPRATT
Director 1991-08-27 2001-09-07
GWEN ELIZABETH SPRATT
Company Secretary 1991-08-27 1999-12-01

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
2024-02-15Removal of liquidator by court order
2023-08-24Restoration by order of court - previously in Members' Voluntary Liquidation
2021-02-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM The Garage, Wreningham, Norfolk. NR16 1AZ
2019-12-31LIQ01Voluntary liquidation declaration of solvency
2019-12-31600Appointment of a voluntary liquidator
2019-12-31LRESSP
  • Special resolution to wind up on 2019-12-16'>Resolutions passed:
    • Special resolution to wind up on 2019-12-16
  • 2019-09-13CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
    2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
    2019-06-13AA01Previous accounting period extended from 30/09/18 TO 31/03/19
    2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
    2018-08-24LATEST SOC24/08/18 STATEMENT OF CAPITAL;GBP 4400
    2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
    2018-06-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
    2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
    2017-01-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 4400
    2016-09-14CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
    2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 4400
    2015-08-28AR0127/08/15 ANNUAL RETURN FULL LIST
    2015-03-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 4400
    2014-09-02AR0127/08/14 ANNUAL RETURN FULL LIST
    2014-01-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-08-27AR0127/08/13 ANNUAL RETURN FULL LIST
    2013-03-22AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-09-05AR0127/08/12 ANNUAL RETURN FULL LIST
    2012-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE ELIZABETH BILHAM on 2012-08-27
    2012-01-24AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
    2011-08-30AR0127/08/11 ANNUAL RETURN FULL LIST
    2011-03-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
    2010-09-01AR0127/08/10 ANNUAL RETURN FULL LIST
    2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES SPRATT / 27/08/2010
    2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH BILHAM / 27/08/2010
    2010-03-10AA30/09/09 TOTAL EXEMPTION SMALL
    2009-08-28363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
    2009-04-28AA30/09/08 TOTAL EXEMPTION SMALL
    2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR GWEN SPRATT
    2008-09-17363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
    2008-03-17AA30/09/07 TOTAL EXEMPTION SMALL
    2007-09-19363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
    2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
    2006-10-17363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
    2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
    2005-08-31363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
    2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
    2004-10-07363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
    2004-08-18288aNEW SECRETARY APPOINTED
    2004-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
    2004-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2003-09-05363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
    2003-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
    2002-10-09363(288)DIRECTOR RESIGNED
    2002-10-09363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
    2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
    2001-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
    2001-09-18363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
    2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
    2000-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
    2000-11-08363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
    2000-05-24AAFULL ACCOUNTS MADE UP TO 30/09/99
    2000-02-01363sRETURN MADE UP TO 27/08/99; CHANGE OF MEMBERS
    1999-12-16288bSECRETARY RESIGNED
    1999-12-16288aNEW SECRETARY APPOINTED
    1999-05-14AAFULL ACCOUNTS MADE UP TO 30/09/98
    1999-04-16395PARTICULARS OF MORTGAGE/CHARGE
    1998-09-10363sRETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS
    1998-07-16AAFULL ACCOUNTS MADE UP TO 30/09/97
    1997-09-08363sRETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS
    1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
    1996-09-24363sRETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS
    1996-06-06AAFULL ACCOUNTS MADE UP TO 30/09/95
    1995-09-27363sRETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS
    1995-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
    1994-10-03363sRETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS
    1994-07-11AAFULL ACCOUNTS MADE UP TO 30/09/93
    1994-02-01395PARTICULARS OF MORTGAGE/CHARGE
    1993-11-19363aRETURN MADE UP TO 27/08/93; NO CHANGE OF MEMBERS
    1993-04-08AAFULL ACCOUNTS MADE UP TO 30/09/92
    1992-10-02363sRETURN MADE UP TO 27/08/92; FULL LIST OF MEMBERS
    1992-08-10AAFULL ACCOUNTS MADE UP TO 30/09/91
    1991-09-30363bRETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS
    1991-06-03363aRETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS
    1991-05-28AAFULL ACCOUNTS MADE UP TO 30/09/90
    1990-10-23AAACCOUNTS 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
    49390 - Other passenger land transport




    Licences & Regulatory approval
    We could not find any licences issued to SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Resolution2019-12-23
    Appointmen2019-12-23
    Notices to2019-12-23
    Fines / Sanctions
    No fines or sanctions have been issued against SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 5
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 5
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    CHATTEL MORTGAGE 1999-04-16 Outstanding BARCLAYS BANK PLC
    CHATTELS MORTGAGE 1994-02-01 Outstanding FORWARD TRUST LIMITED
    LEGAL CHARGE 1984-08-13 Outstanding BARCLAYS BANK PLC
    LEGAL CHARGE 1983-04-06 Outstanding BARCLAYS BANK PLC
    LEGAL CHARGE 1976-10-25 Outstanding BARCLAYS BANK PLC
    Creditors
    Creditors Due After One Year 2013-09-30 £ 139,376
    Creditors Due After One Year 2012-09-30 £ 110,166
    Creditors Due After One Year 2012-09-30 £ 110,166
    Creditors Due After One Year 2011-09-30 £ 27,735
    Creditors Due Within One Year 2013-09-30 £ 104,255
    Creditors Due Within One Year 2012-09-30 £ 129,054
    Creditors Due Within One Year 2012-09-30 £ 129,054
    Creditors Due Within One Year 2011-09-30 £ 77,608
    Provisions For Liabilities Charges 2013-09-30 £ 58,208
    Provisions For Liabilities Charges 2012-09-30 £ 48,629
    Provisions For Liabilities Charges 2012-09-30 £ 48,629
    Provisions For Liabilities Charges 2011-09-30 £ 46,034

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2013-09-30
    Annual Accounts
    2012-09-30
    Annual Accounts
    2014-09-30
    Annual Accounts
    2015-09-30
    Annual Accounts
    2016-09-30
    Annual Accounts
    2017-09-30
    Annual Accounts
    2017-09-30
    Annual Accounts
    2017-09-30

    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 SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITED

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2013-09-30 £ 4,400
    Called Up Share Capital 2012-09-30 £ 4,400
    Called Up Share Capital 2012-09-30 £ 4,400
    Called Up Share Capital 2011-09-30 £ 4,400
    Cash Bank In Hand 2013-09-30 £ 79,353
    Cash Bank In Hand 2012-09-30 £ 41,710
    Cash Bank In Hand 2012-09-30 £ 41,710
    Cash Bank In Hand 2011-09-30 £ 9,205
    Current Assets 2013-09-30 £ 130,466
    Current Assets 2012-09-30 £ 124,537
    Current Assets 2012-09-30 £ 124,537
    Current Assets 2011-09-30 £ 81,324
    Debtors 2013-09-30 £ 46,113
    Debtors 2012-09-30 £ 77,827
    Debtors 2012-09-30 £ 77,827
    Debtors 2011-09-30 £ 67,119
    Shareholder Funds 2013-09-30 £ 300,196
    Shareholder Funds 2012-09-30 £ 273,273
    Shareholder Funds 2012-09-30 £ 273,273
    Shareholder Funds 2011-09-30 £ 242,759
    Stocks Inventory 2013-09-30 £ 5,000
    Stocks Inventory 2012-09-30 £ 5,000
    Stocks Inventory 2012-09-30 £ 5,000
    Stocks Inventory 2011-09-30 £ 5,000
    Tangible Fixed Assets 2013-09-30 £ 471,569
    Tangible Fixed Assets 2012-09-30 £ 436,585
    Tangible Fixed Assets 2012-09-30 £ 436,585
    Tangible Fixed Assets 2011-09-30 £ 312,812

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITED registering or being granted any patents
    Domain Names

    SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITED owns 3 domain names.

    eastanglianandcontinental.co.uk   eastangliancoaches.co.uk   sprattscoaches.co.uk  

    Trademarks
    We have not found any records of SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITED registering or being granted any trademarks
    Income
    Government Income

    Government spend with SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITED

    Government Department Income DateTransaction(s) Value Services/Products
    Norfolk County Council 2015-2 GBP £14,736 Contract Transport Hire
    Norfolk County Council 2015-1 GBP £11,633 CONTRACT TRANSPORT HIRE
    Norfolk County Council 2014-12 GBP £15,511 CONTRACT TRANSPORT HIRE
    Norfolk County Council 2014-11 GBP £12,409 CONTRACT TRANSPORT HIRE
    Norfolk County Council 2014-10 GBP £29,471
    Norfolk County Council 2014-8 GBP £13,185
    Norfolk County Council 2014-7 GBP £15,511
    Norfolk County Council 2014-6 GBP £12,409
    Norfolk County Council 2014-5 GBP £7,756
    Norfolk County Council 2014-4 GBP £15,968
    Norfolk County Council 2014-3 GBP £11,405
    Norfolk County Council 2014-2 GBP £14,727
    Norfolk County Council 2014-1 GBP £11,627
    Norfolk County Council 2013-12 GBP £15,502
    Norfolk County Council 2013-7 GBP £22,019
    Norfolk County Council 2013-5 GBP £17,258
    Norfolk County Council 2013-4 GBP £11,085

    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 SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) 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.
    Legal Notices/Action
    Initiating party Event TypeResolutions for Winding-up
    Defending partySPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITEDEvent Date2019-12-16
    At a General Meeting of the members of the above named Company, duly convened and held at Parker Andrews, The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY on 16 December 2019 at 11.00 am, the following resolutions were duly passed as a Special Resolution and Ordinary Resolutions: That the Company be wound up voluntarily and that Nicholas Cusack (IP No. 17490 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is hereby appointed Liquidator of the Company." Further details contact: Sam Stoupe, Email: Sam.Stoupe@parkerandrews.co.uk , Tel: 01603 284284 . Ag NG91541
     
    Initiating party Event TypeAppointment of Liquidators
    Defending partySPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITEDEvent Date2019-12-16
    Nicholas Cusack (IP No. 17490 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY : Ag NG91541
     
    Initiating party Event TypeNotices to Creditors
    Defending partySPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) LIMITEDEvent Date2019-12-16
    I, Nicholas Cusack (IP No. 17490 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY give notice that I was appointed Liquidator of the above named Company on 16 December 2019 by a resolution of members. Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are required, on or before 29 January 2020 to prove their debts by sending to the undersigned, Nicholas Cusack of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Liquidator of the Company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Further details contact: Sam Stoupe, Email: Sam.Stoupe@parkerandrews.co.uk , Tel: 01603 284284 . Ag NG91541
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) 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 SPRATT'S COACHES (EAST ANGLIAN & CONTINENTAL) 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