Company NameDon's Coaches (Dunmow) Limited
DirectorSteven David Harvey
Company StatusActive
Company Number01313912
CategoryPrivate Limited Company
Incorporation Date16 May 1977(46 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Steven David Harvey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(13 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameMr Donald Tointon Hale
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(13 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 24 December 2009)
RoleCoach Operator
Correspondence AddressThe Maltings
North Street
Great Dunmow
Essex
CM6 1BA
Director NameMrs Rita Joyce Harvey
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 June 2000)
RoleCoach Operator
Correspondence AddressGatefield
Stebbing
Little Dunmow
Essex
CM6 3AN
Secretary NameMr Donald Tointon Hale
NationalityBritish
StatusResigned
Appointed18 January 1991(13 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 24 December 2009)
RoleCompany Director
Correspondence AddressThe Maltings
North Street
Great Dunmow
Essex
CM6 1BA
Secretary NameBaverstocks (Braintree) Limited (Corporation)
StatusResigned
Appointed24 December 2009(32 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 February 2018)
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE

Contact

Websitedonscoaches.co.uk
Telephone01371 872644
Telephone regionGreat Dunmow

Location

Registered Address140 Rayne Road
Braintree
Essex
CM7 2QR
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Steven David Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£2,303,090
Cash£1,127,687
Current Liabilities£81,419

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 March 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
16 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
29 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
15 January 2019Change of details for Mr Steven David Harvey as a person with significant control on 4 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Steven David Harvey on 4 January 2019 (2 pages)
23 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 February 2018Termination of appointment of Baverstocks (Braintree) Limited as a secretary on 7 February 2018 (1 page)
7 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
14 July 2017Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 14 July 2017 (1 page)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Steven David Harvey on 18 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Steven David Harvey on 18 January 2010 (2 pages)
19 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
16 February 2010Termination of appointment of Donald Hale as a secretary (2 pages)
16 February 2010Appointment of Baverstocks (Braintree) Limited as a secretary (3 pages)
16 February 2010Appointment of Baverstocks (Braintree) Limited as a secretary (3 pages)
16 February 2010Termination of appointment of Donald Hale as a director (2 pages)
16 February 2010Termination of appointment of Donald Hale as a director (2 pages)
16 February 2010Termination of appointment of Donald Hale as a secretary (2 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 January 2009Return made up to 18/01/09; full list of members (3 pages)
20 January 2009Return made up to 18/01/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 February 2008Return made up to 18/01/08; full list of members (7 pages)
2 February 2008Return made up to 18/01/08; full list of members (7 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 January 2007Return made up to 18/01/07; full list of members (7 pages)
26 January 2007Return made up to 18/01/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 January 2006Return made up to 18/01/06; full list of members (7 pages)
19 January 2006Return made up to 18/01/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
1 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
21 January 2003Return made up to 18/01/03; full list of members (7 pages)
21 January 2003Return made up to 18/01/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 January 2002Return made up to 18/01/02; full list of members (6 pages)
23 January 2002Return made up to 18/01/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 November 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
26 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
13 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 January 2000Return made up to 18/01/00; full list of members (7 pages)
18 January 2000Registered office changed on 18/01/00 from: baverstock house 112,south street braintree essex CM7 6QQ (1 page)
18 January 2000Return made up to 18/01/00; full list of members (7 pages)
18 January 2000Registered office changed on 18/01/00 from: baverstock house 112,south street braintree essex CM7 6QQ (1 page)
21 January 1999Return made up to 18/01/99; full list of members (6 pages)
21 January 1999Return made up to 18/01/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 February 1998Return made up to 18/01/98; full list of members (6 pages)
3 February 1998Return made up to 18/01/98; full list of members (6 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 January 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 January 1996Return made up to 18/01/96; full list of members (6 pages)
15 January 1996Return made up to 18/01/96; full list of members (6 pages)