BERKELEY COACH AND TRAVEL LIMITED
PAULTON

Hellopages » Somerset » Bath and North East Somerset » BS39 7PL

Company number 01090868
Status Active
Incorporation Date 15 January 1973
Company Type Private Limited Company
Address BERKELEY GARAGE, HAM LANE, PAULTON, BRISTOL, BS39 7PL
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 7,000 . The most likely internet sites of BERKELEY COACH AND TRAVEL LIMITED are www.berkeleycoachandtravel.co.uk, and www.berkeley-coach-and-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. The distance to to Keynsham Rail Station is 7.7 miles; to Bath Spa Rail Station is 7.8 miles; to Bedminster Rail Station is 10.2 miles; to Bristol Temple Meads Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkeley Coach and Travel Limited is a Private Limited Company. The company registration number is 01090868. Berkeley Coach and Travel Limited has been working since 15 January 1973. The present status of the company is Active. The registered address of Berkeley Coach and Travel Limited is Berkeley Garage Ham Lane Paulton Bristol Bs39 7pl. . POW, Julie Anne is a Secretary of the company. POW, Timothy is a Director of the company. Secretary POW, Timothy has been resigned. Director POW, Dennis has been resigned. Director POW, Ivy Lubina has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
POW, Julie Anne
Appointed Date: 31 March 2005

Director
POW, Timothy

71 years old

Resigned Directors

Secretary
POW, Timothy
Resigned: 31 March 2005

Director
POW, Dennis
Resigned: 09 February 1995
109 years old

Director
POW, Ivy Lubina
Resigned: 21 July 2004
Appointed Date: 01 March 1995
110 years old

Persons With Significant Control

Mr Timothy Pow
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BERKELEY COACH AND TRAVEL LIMITED Events

18 Apr 2017
Confirmation statement made on 10 April 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7,000

02 Jun 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 7,000

...
... and 68 more events
06 Jun 1988
Accounts for a small company made up to 31 December 1987

10 Aug 1987
Accounts for a small company made up to 31 December 1986

10 Aug 1987
Return made up to 02/07/87; full list of members

15 Sep 1986
Accounts for a small company made up to 31 December 1985

15 Sep 1986
Return made up to 12/09/86; full list of members

BERKELEY COACH AND TRAVEL LIMITED Charges

6 December 2002
Legal charge
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a central garage paulton nr bristol.
17 January 2002
Debenture
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1993
A credit agreement
Delivered: 3 June 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
17 May 1982
Debenture
Delivered: 21 May 1982
Status: Satisfied on 12 July 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
10 May 1982
Charge
Delivered: 18 May 1982
Status: Outstanding
Persons entitled: British Credit Trust Limited
Description: Fixed charge a 1979 bedford 53 seater motor coach reg no…
1 May 1973
Legal mortgage
Delivered: 8 May 1973
Status: Satisfied on 7 September 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as central garage paulton…