Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD
Company Information for

THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD

1 RIDGEWAY, CHILMARK, SALISBURY, SP3 5BX,
Company Registration Number
04014172
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Tisbury And District Community Minibus Ltd
THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD was founded on 2000-06-13 and has its registered office in Salisbury. The organisation's status is listed as "Active". The Tisbury And District Community Minibus Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD
 
Legal Registered Office
1 RIDGEWAY
CHILMARK
SALISBURY
SP3 5BX
Other companies in SP3
 
Charity Registration
Charity Number 1085583
Charity Address SILBERLOCKE, SNOWS HILL, TISBURY, SALISBURY, SP3 6RY
Charter WHEELCHAIR ACCESSIBLE COMMUNITY TRANSPORT SERVING TWENTY-TWO VILLAGES AND HAMLETS IN SOUTH WEST WILTSHIRE AND EAST DORSET.
Filing Information
Company Number 04014172
Company ID Number 04014172
Date formed 2000-06-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 09:34:54
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 THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD

Current Directors
Officer Role Date Appointed
DONALD MCLAREN
Company Secretary 2011-12-05
JULIA KILLICK
Director 2016-08-03
DONALD MCLAREN
Director 2011-12-05
JAMES SCOTT-CLARKE
Director 2012-06-20
GORDON PAUL SORENSEN
Director 2016-08-03
KEITH WALTERS
Director 2016-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JODY ALLIYAH CAMPBELL
Director 2014-08-06 2018-03-31
SARAH HAIME
Director 2014-08-06 2016-11-02
BRIAN GEORGE EDWIN BURTON
Director 2014-08-06 2016-07-28
ROBERT ALBERT LANGSTAFF
Director 2014-08-06 2016-07-28
BRYAN CROSS
Director 2012-05-20 2015-08-05
MICHAEL GEORGE MCGRATH
Director 2010-05-05 2014-06-15
MARGARET ANDERSON
Director 2010-10-26 2014-02-19
DALE ALAN JEFFERIES
Director 2013-06-26 2014-02-19
CHRISTOPHER JOHN GIBB
Director 2009-06-19 2013-06-26
EDWIN NEIGHBOURS
Director 2010-01-31 2013-06-26
ERROLYN NEIGHBOURS
Director 2012-05-20 2013-06-26
JOHN TAYLOR
Company Secretary 2009-01-01 2011-12-05
ALISON ELIZABETH HUNTER
Director 2010-06-17 2011-06-11
PATRICIA PAMELA CARROLL
Director 2002-08-23 2010-08-04
VIVIAN LONGLAND
Director 2001-06-25 2010-08-04
DAVID ROLAND MEDD
Director 2006-11-29 2010-06-11
GERARD JOHN QUIRKE
Director 2004-02-13 2010-05-05
GUY BEVIL HAWTREY COLLINSSPLATT
Director 2001-05-09 2009-03-31
JOSEPHINE ANNA GREEN
Director 2005-07-01 2009-03-31
GUY BEVIL HAWTREY COLLINSSPLATT
Company Secretary 2001-05-09 2009-01-01
BETTY HOLLIS HUGO
Director 2004-02-13 2008-07-16
BRIAN LAURIS PALMER DALTON
Director 2000-06-19 2007-06-13
JEREMY BLAIR HOOPER
Director 2000-06-19 2005-07-01
DOUGLAS STEWART HARE
Director 2004-02-13 2004-08-18
RICHARD ANDREW BEATTIE
Director 2001-10-19 2003-11-05
ANTHEA OVER
Director 2002-04-12 2003-05-31
JOHN HERBERT CLANWILLIAM
Director 2000-06-13 2001-10-14
ANTHONY CHRISTOPHER DAVID LOVELL-WOOD
Company Secretary 2000-06-13 2001-05-09
ANTHONY CHRISTOPHER DAVID LOVELL-WOOD
Director 2000-06-19 2001-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA KILLICK THE LIBERTY KITCHEN PROJECT Director 2017-02-15 CURRENT 2016-06-16 Active
JULIA KILLICK STEP TOGETHER VOLUNTEERING LTD. Director 2017-01-17 CURRENT 1994-05-24 Active
GORDON PAUL SORENSEN STREETWISE PRESS LIMITED Director 2002-09-16 CURRENT 2002-09-16 Dissolved 2015-05-26
GORDON PAUL SORENSEN E=MC2 PUBLIC RELATIONS LIMITED Director 1998-10-01 CURRENT 1998-10-01 Active - Proposal to Strike off
GORDON PAUL SORENSEN CATHEDRAL COMMUNICATIONS LIMITED Director 1992-06-23 CURRENT 1992-06-23 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
2023-09-19DIRECTOR APPOINTED MRS SANDRA SAMPSON
2023-09-19APPOINTMENT TERMINATED, DIRECTOR GORDON PAUL SORENSEN
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-05-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANTHONY EWIN
2023-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CECIL GORTON RYAN
2023-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD EDMUND GOWER MCLAREN
2023-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE RALPHS
2023-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WALTERS
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-02-05TM02Termination of appointment of Donald Mclaren on 2019-07-24
2020-02-05AP03Appointment of Miss Elizabeth Anne Ralphs as company secretary on 2019-07-24
2020-02-05AP01DIRECTOR APPOINTED MISS ELIZABETH ANNE RALPHS
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM Jubilee House High Street Tisbury Salisbury SP3 6HA England
2020-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EWIN
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIA KILLICK
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM Sunny Cottage Lower Chicksgrove Tisbury Salisbury Wiltshire SP3 6NB
2019-07-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT-CLARKE
2019-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON PAUL SORENSEN
2019-02-12AP01DIRECTOR APPOINTED MR MARTIN CECIL GORTON RYAN
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-01AP01DIRECTOR APPOINTED MR GORDON PAUL SORENSEN
2018-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JODY ALLIYAH CAMPBELL
2018-04-01AP01DIRECTOR APPOINTED MR KEITH WALTERS
2017-08-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2016-12-01AP01DIRECTOR APPOINTED MR GORDON PAUL SORENSEN
2016-12-01AP01DIRECTOR APPOINTED MR KEITH WALTERS
2016-12-01AP01DIRECTOR APPOINTED MRS JULIA KILLICK
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HAIME
2016-08-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28AR0113/06/16 ANNUAL RETURN FULL LIST
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RYAN
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANGSTAFF
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN CROSS
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BURTON
2015-08-25AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-13AR0113/06/15 NO MEMBER LIST
2015-07-13AP01DIRECTOR APPOINTED COL ROBERT ALBERT LANGSTAFF
2015-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH
2015-07-11AP01DIRECTOR APPOINTED MS JODY ALLIYAH CAMPBELL
2015-07-11AP01DIRECTOR APPOINTED MR BRIAN GEORGE EDWIN BURTON
2015-07-11AP01DIRECTOR APPOINTED MS SARAH HAIME
2014-09-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-07AR0113/06/14 NO MEMBER LIST
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANDERSON
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DALE JEFFERIES
2013-07-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-08AR0113/06/13 NO MEMBER LIST
2013-07-08AP01DIRECTOR APPOINTED DIRECTOR DALE ALAN JEFFERIES
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBB
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ERROLYN NEIGHBOURS
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN NEIGHBOURS
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN NEIGHBOURS
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ERROLYN NEIGHBOURS
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBB
2012-08-28AR0113/06/12 NO MEMBER LIST
2012-08-28AP01DIRECTOR APPOINTED MR JAMES SCOTT-CLARKE
2012-08-27AP01DIRECTOR APPOINTED MRS ERROLYN NEIGHBOURS
2012-08-27AP01DIRECTOR APPOINTED MR BRYAN CROSS
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2012-07-05AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM SILBERLOCKE SNOWS HILL TISBURY SALISBURY WILTSHIRE SP3 6RY
2011-12-05AP01DIRECTOR APPOINTED MR DONALD MCLAREN
2011-12-05AP03SECRETARY APPOINTED MR DONALD MCLAREN
2011-12-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANDERSON / 14/07/2011
2011-06-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-13AR0113/06/11 NO MEMBER LIST
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HUNTER
2011-02-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-26AP01DIRECTOR APPOINTED MRS MARGARET ANDERSON
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN LONGLAND
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CARROLL
2010-06-18AP01DIRECTOR APPOINTED MISS ALISON ELIZABETH HUNTER
2010-06-14AR0113/06/10 NO MEMBER LIST
2010-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 13/06/2010
2010-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CECIL GORTON RYAN / 13/06/2010
2010-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN LONGLAND / 13/06/2010
2010-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GIBB / 13/06/2010
2010-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PAMELA CARROLL / 13/06/2010
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEDD
2010-05-17AP01DIRECTOR APPOINTED MR MICHAEL GEORGE MCGRATH
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GERARD QUIRKE
2010-02-11AP01DIRECTOR APPOINTED MR EDWIN NEIGHBOURS
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-29288aDIRECTOR APPOINTED MR CHRISTOPHER JOHN GIBB
2009-06-15363aANNUAL RETURN MADE UP TO 13/06/09
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR GUY COLLINSSPLATT
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR JOSEPHINE GREEN
2009-01-05288aDIRECTOR APPOINTED MARTIN CECIL GORTON RYAN
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY GUY COLLINSSPLATT
2009-01-05288aSECRETARY APPOINTED JOHN TAYLOR
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM, KENSONS, SUTTON MANDEVILLE, SALISBURY, WILTSHIRE, SP3 5NG
2008-08-27AA31/03/08 TOTAL EXEMPTION FULL
2008-08-20363sANNUAL RETURN MADE UP TO 13/06/08
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR BETTY HUGO
2008-08-20288aDIRECTOR APPOINTED PETER HEYWOOD THOMPSON
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11363sANNUAL RETURN MADE UP TO 13/06/07
2007-07-11288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
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 THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD 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 THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.949
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.159

This shows the max and average number of mortgages for companies with the same SIC code of 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Filed Financial Reports
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 THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD

Intangible Assets
Patents
We have not found any records of THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD
Trademarks
We have not found any records of THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD 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 THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD 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 THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD 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.
    Other companies at postcode SP3 5BX