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

BARNES COACHES LIMITED

ELIZABETH HOUSE, 13-19 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JL,
Company Registration Number
01626089
Private Limited Company
Active

Company Overview

About Barnes Coaches Ltd
BARNES COACHES LIMITED was founded on 1982-03-31 and has its registered office in Newbury. The organisation's status is listed as "Active". Barnes Coaches Limited is a Private Limited Company registered in UNITED KINGDOM 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
BARNES COACHES LIMITED
 
Legal Registered Office
ELIZABETH HOUSE
13-19 LONDON ROAD
NEWBURY
BERKSHIRE
RG14 1JL
Other companies in SN8
 
Filing Information
Company Number 01626089
Company ID Number 01626089
Date formed 1982-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 20:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNES 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 BARNES COACHES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH BARNES
Company Secretary 1993-09-09
LIONEL THOMAS BARNES
Director 1991-11-06
LUKE EDWARD BARNES
Director 2007-04-01
MATTHEW THOMAS BARNES
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JOHN BARNES
Director 1993-09-09 2011-03-01
LIONEL THOMAS BARNES
Company Secretary 1991-11-06 1993-09-09
ELIZABETH MARY BROWN
Director 1991-11-06 1993-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH BARNES BARNES (ALDBOURNE) LIMITED Company Secretary 2001-11-22 CURRENT 1999-02-25 Active
SUSAN ELIZABETH BARNES BARNES TRAVEL (ALDBOURNE) LIMITED Company Secretary 2000-11-09 CURRENT 2000-11-09 Dissolved 2015-02-03
LIONEL THOMAS BARNES BARNES TRAVEL (ALDBOURNE) LIMITED Director 2000-11-09 CURRENT 2000-11-09 Dissolved 2015-02-03
LIONEL THOMAS BARNES BARNES (ALDBOURNE) LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
MATTHEW THOMAS BARNES BARNES (ALDBOURNE) LIMITED Director 2011-03-01 CURRENT 1999-02-25 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
2024-03-12FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-08CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-02CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-31Change of details for Barnes (Aldbourne) Limited as a person with significant control on 2021-03-29
2022-08-31PSC05Change of details for Barnes (Aldbourne) Limited as a person with significant control on 2021-03-29
2022-03-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 016260890009
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ELIZABETH BARNES on 2021-03-17
2021-03-29CH01Director's details changed for Mr Luke Edward Barnes on 2021-03-17
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England
2020-09-29AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-09-22CH01Director's details changed for Mr Luke Edward Barnes on 2020-08-26
2020-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016260890008
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 12000
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-08-30PSC07CESSATION OF LUKE EDWARD BARNES AS A PSC
2017-08-30PSC02Notification of Barnes (Aldbourne) Limited as a person with significant control on 2017-08-30
2017-08-30PSC07CESSATION OF MATTHEW THOMAS BARNES AS A PSC
2017-08-30PSC07CESSATION OF LIONEL THOMAS BARNES AS A PSC
2017-04-07CH01Director's details changed for Mr Luke Edward Barnes on 2017-04-05
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-11LATEST SOC11/09/16 STATEMENT OF CAPITAL;GBP 12000
2016-09-11CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM 130 High Street Marlborough Wiltshire SN8 1LZ
2016-01-15MISCAud res sect 519
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 12000
2015-09-04AR0127/08/15 ANNUAL RETURN FULL LIST
2015-03-03CH01Director's details changed for Matthew Thomas Barnes on 2015-02-23
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 12000
2014-09-08AR0127/08/14 ANNUAL RETURN FULL LIST
2013-09-12AR0127/08/13 FULL LIST
2013-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-11AR0127/08/12 FULL LIST
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-12AR0127/08/11 FULL LIST
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BARNES
2010-10-12AR0127/08/10 FULL LIST
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BARNES / 27/08/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN BARNES / 27/08/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS BARNES / 27/08/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE EDWARD BARNES / 27/08/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LIONEL THOMAS BARNES / 27/08/2010
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNES / 02/07/2009
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / LUKE BARNES / 16/04/2009
2008-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE BARNES / 10/09/2008
2008-09-10363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-07363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-11363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2005-10-17363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-09-07363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-02-09225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-10-07363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-09-24363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-06-07288cDIRECTOR'S PARTICULARS CHANGED
2001-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-21363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2000-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-10-10363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
1999-09-29363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1999-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-28363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1998-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-14363sRETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS
1997-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-12363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-03363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-10-03395PARTICULARS OF MORTGAGE/CHARGE
1995-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-14395PARTICULARS OF MORTGAGE/CHARGE
1994-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-22363sRETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS
1994-05-20395PARTICULARS OF MORTGAGE/CHARGE
1993-11-30363sRETURN MADE UP TO 23/10/93; CHANGE OF MEMBERS
1993-10-25ARTICLES OF ASSOCIATION
1993-10-07Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1991-11-22Return made up to 06/11/91; full list of members
1990-11-16Return made up to 06/11/90; full list of members
1989-08-15Return made up to 31/07/89; full list of members
1988-11-22Return made up to 17/10/88; full list of members
1987-11-05Return made up to 05/10/87; full list of members
1987-01-10Return made up to 11/12/86; full list of members
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0001955 Active Licenced property: SOUTH MARSTON PARK UNIT E, WOODSIDE ROAD SWINDON GB SN3 4AQ. Correspondance address: WOODSIDE ROAD UNIT E SOUTH MARSTON INDUSTRIAL ESTATE SWINDON SOUTH MARSTON INDUSTRIAL ESTATE GB SN3 4AQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0001955 Active Licenced property: SOUTH MARSTON PARK UNIT E, WOODSIDE ROAD SWINDON GB SN3 4AQ. Correspondance address: WOODSIDE ROAD UNIT E SOUTH MARSTON INDUSTRIAL ESTATE SWINDON SOUTH MARSTON INDUSTRIAL ESTATE GB SN3 4AQ

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 BARNES COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1995-09-26 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1995-03-14 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1994-05-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-02-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-07-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-02-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-04-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2006-12-31

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 BARNES COACHES LIMITED

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

BARNES COACHES LIMITED owns 1 domain names.

barnestravel.co.uk  

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

Government spend with BARNES COACHES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-3 GBP £21,749 Transport Contracts
Wiltshire Council 2016-2 GBP £21,749 Transport Contracts
Wiltshire Council 2016-1 GBP £21,749 Transport Contracts
Wiltshire Council 2015-12 GBP £21,749 Transport Contracts
Wiltshire Council 2015-11 GBP £21,749 Transport Contracts
Wiltshire Council 2015-10 GBP £43,497 Transport Contracts
Wiltshire Council 2015-8 GBP £21,595 Transport Contracts
Wiltshire Council 2015-7 GBP £21,596 Transport Contracts
Wiltshire Council 2015-6 GBP £35,593 Transport Contracts
Wiltshire Council 2015-5 GBP £21,598 Transport Contracts
Wiltshire Council 2015-4 GBP £6,627 Transport Contracts
Wiltshire Council 2015-3 GBP £20,621 Transport Contracts
Wiltshire Council 2015-2 GBP £20,618 Transport Contracts
Wiltshire Council 2015-1 GBP £20,617 Transport Contracts
Wiltshire Council 2014-12 GBP £20,621 Transport Contracts
Oxfordshire County Council 2014-12 GBP £32,274 Contract Hire/Leasing
Wiltshire Council 2014-11 GBP £20,620 Transport Contracts
Oxfordshire County Council 2014-11 GBP £15,215 Contract Hire/Leasing
Gloucestershire County Council 2014-10 GBP £5,145
Wiltshire Council 2014-10 GBP £37,822 Transport Contracts
Oxfordshire County Council 2014-10 GBP £18,127 Contract Hire/Leasing
Wiltshire Council 2014-9 GBP £490 Children's Welfare Activities
Gloucestershire County Council 2014-8 GBP £7,840
Wiltshire Council 2014-8 GBP £17,233 Transport Contracts
Gloucestershire County Council 2014-7 GBP £7,840
Oxfordshire County Council 2014-7 GBP £30,454 Contract Hire/Leasing
Wiltshire Council 2014-7 GBP £17,693 Transport Contracts
Oxfordshire County Council 2014-6 GBP £13,575 Contract Hire/Leasing
Wiltshire Council 2014-6 GBP £17,233 Transport Contracts
Oxfordshire County Council 2014-5 GBP £9,018 Contract Hire/Leasing
Wiltshire Council 2014-5 GBP £17,233 Transport Contracts
Wiltshire Council 2014-4 GBP £17,012 Transport Contracts
Oxfordshire County Council 2014-4 GBP £19,930 Contract Hire/Leasing
Oxfordshire County Council 2014-3 GBP £19,070
Wiltshire Council 2014-3 GBP £17,012 Transport Contracts
Gloucestershire County Council 2014-3 GBP £2,750
Gloucestershire County Council 2014-2 GBP £3,667
Oxfordshire County Council 2014-2 GBP £25,818
Wiltshire Council 2014-2 GBP £30,828 Transport Contracts
Oxfordshire County Council 2014-1 GBP £19,364
Gloucestershire County Council 2014-1 GBP £2,750
Gloucestershire County Council 2013-12 GBP £3,483
Oxfordshire County Council 2013-12 GBP £25,214
Wiltshire Council 2013-12 GBP £17,012 Transport Contracts
Wiltshire Council 2013-11 GBP £17,012 Transport Contracts
Oxfordshire County Council 2013-11 GBP £19,744
Gloucestershire County Council 2013-10 GBP £7,150
Oxfordshire County Council 2013-10 GBP £20,662
Cotswold District Council 2013-10 GBP £63 Bus Tickets
Wiltshire Council 2013-10 GBP £34,024 Transport Contracts
London Borough of Barking and Dagenham Council 2013-8 GBP £350
Wiltshire Council 2013-8 GBP £19,712 Transport Contracts
Wiltshire Council 2013-7 GBP £19,712 Transport Contracts
Oxfordshire County Council 2013-7 GBP £35,614
Cotswold District Council 2013-7 GBP £339 Bus Tickets
Cotswold District Council 2013-6 GBP £49 Bus Tickets
Oxfordshire County Council 2013-6 GBP £16,774
Wiltshire Council 2013-6 GBP £20,107 Transport Contracts
Gloucestershire County Council 2013-6 GBP £4,783
Oxfordshire County Council 2013-5 GBP £12,379
Gloucestershire County Council 2013-5 GBP £4,783
Wiltshire Council 2013-5 GBP £22,369 Transport Contracts
Wiltshire Council 2013-4 GBP £19,422 Transport Contracts
Oxfordshire County Council 2013-4 GBP £16,490
Wiltshire Council 2013-3 GBP £21,635 Transport Contracts
Oxfordshire County Council 2013-3 GBP £27,546
Gloucestershire County Council 2013-2 GBP £5,244
Oxfordshire County Council 2013-2 GBP £27,550
Wiltshire Council 2013-2 GBP £24,292 Transport Contracts
London Borough of Barking and Dagenham Council 2013-1 GBP £960
Gloucestershire County Council 2013-1 GBP £4,140
Oxfordshire County Council 2013-1 GBP £21,750
Wiltshire Council 2013-1 GBP £26,852 Transport Contracts
Gloucestershire County Council 2012-12 GBP £5,794
Oxfordshire County Council 2012-12 GBP £28,196 Contract Hire/Leasing
Wiltshire Council 2012-12 GBP £21,730 Transport Contracts
Gloucestershire County Council 2012-11 GBP £5,262
Oxfordshire County Council 2012-11 GBP £27,197 Contract Hire/Leasing
Wiltshire Council 2012-11 GBP £24,284 Transport Contracts
Wiltshire Council 2012-10 GBP £45,660 Transport Contracts
Oxfordshire County Council 2012-10 GBP £22,347 Contract Hire/Leasing
Gloucestershire County Council 2012-10 GBP £5,244
Gloucestershire County Council 2012-8 GBP £4,140
Wiltshire Council 2012-8 GBP £23,449 Transport Contracts
Oxfordshire County Council 2012-7 GBP £36,735 Transport Related
Wiltshire Council 2012-7 GBP £18,589 Transport Contracts
Gloucestershire County Council 2012-7 GBP £4,238
Oxfordshire County Council 2012-6 GBP £26,070 Transport Related
Gloucestershire County Council 2012-6 GBP £10,094
Wiltshire Council 2012-6 GBP £20,877 Transport Contracts
Oxfordshire County Council 2012-5 GBP £13,035 Transport Related
Gloucestershire County Council 2012-5 GBP £4,960
Wiltshire Council 2012-5 GBP £27,082 Transport Contracts
Oxfordshire County Council 2012-4 GBP £5,447 Transport Related
Gloucestershire County Council 2012-4 GBP £9,567
Wiltshire Council 2012-4 GBP £18,038 Transport Contracts
Gloucestershire County Council 2012-3 GBP £8,869
Oxfordshire County Council 2012-3 GBP £39,519 Contract Hire/Leasing
Wiltshire Council 2012-3 GBP £18,038 Transport Contracts
Gloucestershire County Council 2012-2 GBP £13,327
Oxfordshire County Council 2012-2 GBP £18,743 Contract Hire/Leasing
Wiltshire Council 2012-2 GBP £18,038 Transport Contracts
Wiltshire Council 2012-1 GBP £28,646 Transport Contracts
Gloucestershire County Council 2012-1 GBP £8,447
Oxfordshire County Council 2012-1 GBP £10,116 Transport Related
Wiltshire Council 2011-12 GBP £18,041 Transport Contracts
Oxfordshire County Council 2011-12 GBP £6,636 Transport Related
Wiltshire Council 2011-11 GBP £44,317 Transport Contracts
Oxfordshire County Council 2011-11 GBP £7,304 Transport Related
Wiltshire Council 2011-10 GBP £9,892 Transport Contracts
Oxfordshire County Council 2011-10 GBP £9,352 Transport Related
Wiltshire Council 2011-8 GBP £20,788 Transport Contracts
Oxfordshire County Council 2011-8 GBP £8,032 Transport Related
Wiltshire Council 2011-7 GBP £22,665 Transport Contracts
Oxfordshire County Council 2011-7 GBP £9,538 Transport Related
Oxfordshire County Council 2011-6 GBP £9,538 Contract Hire/Leasing
Wiltshire Council 2011-6 GBP £18,119 Transport Contracts
Oxfordshire County Council 2011-5 GBP £4,202 Contract Hire/Leasing
Wiltshire Council 2011-5 GBP £23,847 Transport Contracts
Wiltshire Council 2011-4 GBP £20,185 Transport Contracts
Oxfordshire County Council 2011-4 GBP £15,263 Contract Hire/Leasing
Oxfordshire County Council 2011-3 GBP £13,912 Contract Hire/Leasing
Wiltshire Council 2011-3 GBP £22,336 Transport Contracts
Wiltshire Council 2011-2 GBP £22,310 Transport Contracts
Oxfordshire County Council 2011-2 GBP £17,936 Contract Hire/Leasing
Wiltshire Council 2011-1 GBP £24,435 Transport Contracts
Oxfordshire County Council 2010-12 GBP £31,220 Contract Hire/Leasing
Wiltshire Council 2010-12 GBP £20,194 Transport Contracts
Wiltshire Council 2010-11 GBP £26,832 Transport Contracts
Wiltshire Council 2010-10 GBP £40,850 Transport 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 BARNES 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 BARNES 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 BARNES 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.