Company NameCounty Coaches(Brentwood)Limited
Company StatusActive
Company Number00715683
CategoryPrivate Limited Company
Incorporation Date19 February 1962(62 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameSylvia Margaret Best
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleFinance Manager
Country of ResidenceCanada
Correspondence Address944 Midridge Drive Se
Calgary
Alberta
Canada
Director NameChristine Ann Jee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleOffice Manageres
Country of ResidenceEngland
Correspondence Address24 Heron Way
Cranham
Upminster
Essex
RM14 1EP
Director NameArthur Robert Pratt
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCoach Proprietor
Country of ResidenceEngland
Correspondence Address77 Wash Road
Hutton
Brentwood
Essex
CM13 1DL
Director NameRobert John Pratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address5 Willingale Close
Hutton Brentwood
Essex
CM13 1NT
Director NameJanet Marion Aldridge
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address77 Wash Road
Hutton
Brentwood
Essex
CM13 1DL
Secretary NameMrs Rosalind Dorothy Pratt
StatusCurrent
Appointed17 February 2014(52 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NamePatricia Dawn Pratt
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1975(13 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 March 1991)
RoleSecretary
Correspondence Address77 Wash Road
Hutton
Brentwood
Essex
CM13 1DL
Secretary NamePatricia Dawn Pratt
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 17 February 2014)
RoleCompany Director
Correspondence Address77 Wash Road
Hutton
Brentwood
Essex
CM13 1DL

Contact

Websitecountycoaches.com

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20 at £1Christine Ann Jee
20.00%
Ordinary
20 at £1Janet Marion Aldridge
20.00%
Ordinary
20 at £1Robert John Pratt
20.00%
Ordinary
20 at £1Sylvia Margaret Best
20.00%
Ordinary
19 at £1Arthur Robert Pratt
19.00%
Ordinary
1 at £1Patricia Dawn Pratt
1.00%
Ordinary

Financials

Year2014
Net Worth£153,456
Cash£253,165
Current Liabilities£112,194

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

28 November 1997Delivered on: 4 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a commercial land and buildings at the white house ongar road kelvedon hatch essex part t/n EX206985. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 October 1997Delivered on: 29 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 February 1995Delivered on: 28 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 crescent road brentwood essex t/n ex 215250 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 September 1988Delivered on: 6 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 victoria road, brentwood essex t/n 186676 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 June 1991Delivered on: 28 June 1991
Satisfied on: 4 April 1998
Persons entitled: Royscot Trust PLC

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Daf sb 2300 jonckheere jubilee P50 coach registration number D94 bnv.
Fully Satisfied

Filing History

25 August 2023Director's details changed for Janet Marion Aldridge on 25 August 2023 (2 pages)
7 August 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
14 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
22 October 2020Registered office address changed from 11 Queens Rd Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 22 October 2020 (1 page)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
28 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
13 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
26 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(8 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(8 pages)
23 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 July 2014Director's details changed for Janet Marion Aldridge on 12 May 2014 (2 pages)
1 July 2014Director's details changed for Janet Marion Aldridge on 12 May 2014 (2 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(8 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(8 pages)
18 February 2014Appointment of Mrs Rosalind Dorothy Pratt as a secretary (2 pages)
18 February 2014Termination of appointment of Patricia Pratt as a secretary (1 page)
18 February 2014Termination of appointment of Patricia Pratt as a secretary (1 page)
18 February 2014Appointment of Mrs Rosalind Dorothy Pratt as a secretary (2 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (9 pages)
27 June 2013Director's details changed for Sylvia Margaret Best on 12 June 2013 (2 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (9 pages)
27 June 2013Director's details changed for Sylvia Margaret Best on 12 June 2013 (2 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
27 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
27 July 2012Director's details changed for Sylvia Margaret Best on 13 June 2011 (2 pages)
27 July 2012Director's details changed for Sylvia Margaret Best on 13 June 2011 (2 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 June 2010Director's details changed for Christine Ann Jee on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Janet Marion Aldridge on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Sylvia Margaret Best on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Sylvia Margaret Best on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Arthur Robert Pratt on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Janet Marion Aldridge on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Robert John Pratt on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Robert John Pratt on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Christine Ann Jee on 12 June 2010 (2 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Arthur Robert Pratt on 12 June 2010 (2 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 June 2009Return made up to 12/06/09; full list of members (6 pages)
29 June 2009Return made up to 12/06/09; full list of members (6 pages)
20 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 June 2008Return made up to 12/06/08; full list of members (6 pages)
26 June 2008Return made up to 12/06/08; full list of members (6 pages)
13 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 July 2007Return made up to 12/06/07; no change of members (8 pages)
6 July 2007Return made up to 12/06/07; no change of members (8 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 July 2005Return made up to 12/06/05; full list of members (9 pages)
21 July 2005Return made up to 12/06/05; full list of members (9 pages)
2 August 2004Return made up to 12/06/04; full list of members (11 pages)
2 August 2004Return made up to 12/06/04; full list of members (11 pages)
2 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
11 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
11 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
7 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
10 July 2002Return made up to 12/06/02; full list of members (9 pages)
10 July 2002Return made up to 12/06/02; full list of members (9 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
10 July 2001Return made up to 12/06/01; full list of members (8 pages)
10 July 2001Return made up to 12/06/01; full list of members (8 pages)
17 May 2001Full accounts made up to 28 February 2001 (14 pages)
17 May 2001Full accounts made up to 28 February 2001 (14 pages)
11 September 2000Full accounts made up to 29 February 2000 (11 pages)
11 September 2000Full accounts made up to 29 February 2000 (11 pages)
28 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
4 November 1999Full accounts made up to 28 February 1999 (11 pages)
4 November 1999Full accounts made up to 28 February 1999 (11 pages)
7 July 1999Return made up to 12/06/99; full list of members (8 pages)
7 July 1999Return made up to 12/06/99; full list of members (8 pages)
16 November 1998Full accounts made up to 28 February 1998 (10 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Full accounts made up to 28 February 1998 (10 pages)
16 November 1998Director's particulars changed (1 page)
7 July 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
1 August 1997Full accounts made up to 28 February 1997 (11 pages)
1 August 1997Full accounts made up to 28 February 1997 (11 pages)
19 June 1997Return made up to 12/06/97; no change of members (6 pages)
19 June 1997Return made up to 12/06/97; no change of members (6 pages)
28 August 1996Full accounts made up to 29 February 1996 (8 pages)
28 August 1996Full accounts made up to 29 February 1996 (8 pages)
28 June 1996Return made up to 12/06/96; full list of members (8 pages)
28 June 1996Return made up to 12/06/96; full list of members (8 pages)
8 August 1995Accounts for a small company made up to 28 February 1995 (8 pages)
8 August 1995Accounts for a small company made up to 28 February 1995 (8 pages)