BRIGHTON & HOVE BUS AND COACH COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON & HOVE BUS AND COACH COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00307468

Incorporation date

26/11/1935

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1935)
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon21/01/2026
Appointment of Mr Rupert Miles Cox as a director on 2026-01-01
dot icon05/01/2026
Termination of appointment of Edward John Andrew Wills as a director on 2026-01-01
dot icon24/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/08/2025
Secretary's details changed for Ms Carolyn Ferguson on 2025-08-04
dot icon12/08/2025
Change of details for Go-Ahead Holding Limited as a person with significant control on 2025-08-04
dot icon04/08/2025
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon07/02/2025
Director's details changed for Mr Christopher Stringer on 2025-02-03
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon18/01/2024
Appointment of Mr Christopher Stringer as a director on 2024-01-02
dot icon19/12/2023
Appointment of Mr Gordon Frost as a director on 2023-12-01
dot icon05/12/2023
Termination of appointment of Alexander Charles Chutter as a director on 2023-11-30
dot icon17/08/2023
Termination of appointment of Stephen Ambury as a director on 2023-08-11
dot icon03/08/2023
Memorandum and Articles of Association
dot icon03/08/2023
Resolutions
dot icon21/07/2023
Registration of charge 003074680014, created on 2023-07-18
dot icon27/06/2023
Full accounts made up to 2022-07-02
dot icon27/02/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon03/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon22/12/2022
Termination of appointment of Kevin David Carey as a director on 2022-12-22
dot icon22/12/2022
Appointment of Mr Alexander Charles Chutter as a director on 2022-12-22
dot icon21/06/2022
Termination of appointment of Christian Schreyer as a director on 2022-06-10
dot icon21/06/2022
Appointment of Mr Martin Richard Dean as a director on 2022-06-10
dot icon06/06/2022
Full accounts made up to 2021-07-03
dot icon31/03/2022
Termination of appointment of Gordon Alexander Boyd as a director on 2022-03-28
dot icon17/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon30/11/2021
Termination of appointment of Martin Philip Harris as a director on 2021-11-30
dot icon09/11/2021
Appointment of Mr Edward John Andrew Wills as a director on 2021-11-01
dot icon08/11/2021
Appointment of Mr Christian Schreyer as a director on 2021-11-05
dot icon08/11/2021
Termination of appointment of David Allen Brown as a director on 2021-11-05
dot icon06/10/2021
Appointment of Mr Gordon Boyd as a director on 2021-09-28
dot icon06/10/2021
Termination of appointment of Elodie Brian as a director on 2021-09-27
dot icon19/03/2021
Full accounts made up to 2020-06-27
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon29/01/2021
Director's details changed for Mr Kevin David Carey on 2015-06-29
dot icon29/01/2021
Director's details changed for Stephen Ambury on 2014-06-01
dot icon18/03/2020
Full accounts made up to 2019-06-29
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon13/02/2020
Director's details changed for Elodie Brian on 2019-06-05
dot icon13/06/2019
Appointment of Elodie Brian as a director on 2019-06-05
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon31/01/2019
Full accounts made up to 2018-06-30
dot icon17/12/2018
Appointment of Mr Nicholas William Hill as a director on 2018-12-01
dot icon30/11/2018
Termination of appointment of Michael Derek Best as a director on 2018-11-30
dot icon30/11/2018
Termination of appointment of Simon Patrick Butcher as a director on 2018-11-30
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon03/04/2018
Full accounts made up to 2017-07-01
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon20/03/2017
Full accounts made up to 2016-07-02
dot icon31/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon20/05/2016
Auditor's resignation
dot icon30/03/2016
Appointment of Mr Simon Patrick Butcher as a director on 2016-03-14
dot icon10/03/2016
Full accounts made up to 2015-06-27
dot icon15/01/2016
Auditor's resignation
dot icon07/12/2015
Termination of appointment of Keith Down as a director on 2015-12-06
dot icon30/11/2015
Appointment of Mr Kevin David Carey as a director on 2015-06-29
dot icon30/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon04/08/2015
Director's details changed for Mr Martin Philip Harris on 2015-07-28
dot icon09/04/2015
Full accounts made up to 2014-06-28
dot icon06/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon31/10/2014
Auditor's resignation
dot icon16/07/2014
Statement of company's objects
dot icon02/06/2014
Appointment of Christopher John Ford as a director
dot icon04/04/2014
Director's details changed for Michael Derek Best on 2014-04-01
dot icon02/04/2014
Full accounts made up to 2013-06-29
dot icon17/03/2014
Termination of appointment of Philip Woodgate as a director
dot icon13/03/2014
Termination of appointment of Adrian Mitchell as a director
dot icon10/02/2014
Appointment of Stephen Ambury as a director
dot icon22/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon14/05/2013
Secretary's details changed for Carolyn Sephton on 2013-05-13
dot icon01/05/2013
Full accounts made up to 2012-06-30
dot icon02/04/2013
Appointment of Mr Martin Philip Harris as a director
dot icon02/04/2013
Termination of appointment of Roger French as a director
dot icon03/12/2012
Auditor's resignation
dot icon16/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mr Keith Down on 2012-09-24
dot icon08/10/2012
Director's details changed for Mr David Allen Brown on 2012-09-24
dot icon25/01/2012
Full accounts made up to 2011-07-02
dot icon24/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Keith Ludeman as a director
dot icon11/04/2011
Appointment of David Allen Brown as a director
dot icon23/03/2011
Appointment of Keith Down as a director
dot icon11/03/2011
Full accounts made up to 2010-07-03
dot icon08/03/2011
Termination of appointment of Nicholas Swift as a director
dot icon18/02/2011
Resolutions
dot icon19/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon19/11/2010
Director's details changed for Adrian Mark Rowland Mitchell on 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon26/04/2010
Appointment of Adrian Mark Rowland Mitchell as a director
dot icon23/04/2010
Resolutions
dot icon03/03/2010
Full accounts made up to 2009-06-27
dot icon10/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon10/11/2009
Director's details changed for Philip Stephen Woodgate on 2009-11-09
dot icon10/11/2009
Director's details changed for Michael Derek Best on 2009-11-09
dot icon10/11/2009
Director's details changed for Roger William French on 2009-11-09
dot icon15/10/2009
Director's details changed for Mr Roger William French on 2009-10-05
dot icon15/10/2009
Director's details changed for Michael Derek Best on 2009-10-05
dot icon15/10/2009
Director's details changed for Philip Stephen Woodgate on 2009-10-05
dot icon14/10/2009
Director's details changed for Keith Lawrence Ludeman on 2009-10-05
dot icon14/10/2009
Secretary's details changed for Carolyn Sephton on 2009-10-05
dot icon13/10/2009
Director's details changed for Nicholas Swift on 2009-10-05
dot icon10/02/2009
Full accounts made up to 2008-06-28
dot icon12/11/2008
Return made up to 19/10/08; full list of members
dot icon28/07/2008
Director appointed michael derek best
dot icon07/07/2008
Director's change of particulars / keith lude / 07/07/2008
dot icon07/07/2008
Appointment terminated director paul williams
dot icon25/04/2008
Full accounts made up to 2007-06-30
dot icon14/04/2008
Registered office changed on 14/04/2008 from i p butcher the go-ahead group PLC 3RD floor 41-51 grey street newcastle upon tyne NE1 6EE
dot icon13/11/2007
Return made up to 19/10/07; full list of members
dot icon10/08/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon09/05/2007
Full accounts made up to 2006-07-01
dot icon21/11/2006
Return made up to 19/10/06; full list of members
dot icon27/07/2006
Director resigned
dot icon27/07/2006
New director appointed
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Secretary resigned
dot icon03/05/2006
Full accounts made up to 2005-07-02
dot icon21/11/2005
Return made up to 19/10/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-07-03
dot icon18/01/2005
Director resigned
dot icon16/11/2004
Return made up to 19/10/04; full list of members
dot icon28/04/2004
Full accounts made up to 2003-06-28
dot icon19/11/2003
Return made up to 19/10/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-29
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon18/11/2002
Return made up to 19/10/02; full list of members
dot icon01/08/2002
Secretary's particulars changed;director's particulars changed
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Return made up to 19/10/01; full list of members
dot icon01/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/08/2001
Director resigned
dot icon08/07/2001
Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU
dot icon14/02/2001
Full accounts made up to 2000-07-01
dot icon15/11/2000
Return made up to 19/10/00; full list of members
dot icon10/08/2000
Director resigned
dot icon10/08/2000
New director appointed
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon15/11/1999
Return made up to 19/10/99; full list of members
dot icon12/11/1999
Full accounts made up to 1999-07-03
dot icon23/12/1998
Full accounts made up to 1998-06-27
dot icon23/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Return made up to 19/10/98; full list of members
dot icon10/11/1997
Return made up to 19/10/97; full list of members
dot icon07/11/1997
Full accounts made up to 1997-06-28
dot icon26/03/1997
Director resigned
dot icon14/03/1997
Full accounts made up to 1996-06-29
dot icon08/02/1997
Declaration of satisfaction of mortgage/charge
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon05/02/1997
Director's particulars changed
dot icon04/02/1997
Particulars of mortgage/charge
dot icon14/01/1997
New director appointed
dot icon20/12/1996
Director's particulars changed
dot icon15/11/1996
Return made up to 19/10/96; full list of members
dot icon15/11/1996
Secretary's particulars changed;director's particulars changed
dot icon15/11/1996
Director's particulars changed
dot icon03/05/1996
Full accounts made up to 1995-07-01
dot icon15/04/1996
Secretary resigned;director resigned
dot icon15/04/1996
New secretary appointed;new director appointed
dot icon29/11/1995
Return made up to 19/10/95; full list of members
dot icon28/09/1995
New director appointed
dot icon03/07/1995
Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA
dot icon03/05/1995
Director resigned;new director appointed
dot icon28/03/1995
Full accounts made up to 1994-07-02
dot icon07/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 19/10/94; no change of members
dot icon27/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Resolutions
dot icon01/08/1994
Full accounts made up to 1993-09-30
dot icon01/08/1994
Return made up to 01/07/94; full list of members
dot icon03/02/1994
Accounting reference date shortened from 30/09 to 30/06
dot icon25/01/1994
Director's particulars changed
dot icon15/01/1994
New director appointed
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1993
Director resigned
dot icon07/12/1993
Director resigned;new director appointed
dot icon07/12/1993
Director resigned;new director appointed
dot icon07/12/1993
Registered office changed on 07/12/93 from: 117 queen street gateshead tyne and wear NE28 2UA
dot icon07/12/1993
Registered office changed on 07/12/93 from: conway street hove east sussex BN3 3LT
dot icon07/12/1993
Auditor's resignation
dot icon16/07/1993
Full accounts made up to 1992-09-30
dot icon16/07/1993
Return made up to 01/07/93; full list of members
dot icon28/07/1992
Full accounts made up to 1991-09-30
dot icon28/07/1992
Return made up to 01/07/92; full list of members
dot icon28/07/1991
Full accounts made up to 1990-09-30
dot icon28/07/1991
Return made up to 01/07/91; no change of members
dot icon08/08/1990
Full accounts made up to 1989-09-30
dot icon08/08/1990
Return made up to 04/07/90; full list of members
dot icon09/08/1989
Full accounts made up to 1988-09-30
dot icon09/08/1989
Return made up to 05/07/89; full list of members
dot icon07/07/1989
Declaration of satisfaction of mortgage/charge
dot icon28/01/1989
Declaration of satisfaction of mortgage/charge
dot icon28/01/1989
Declaration of satisfaction of mortgage/charge
dot icon28/01/1989
Declaration of satisfaction of mortgage/charge
dot icon28/01/1989
Declaration of satisfaction of mortgage/charge
dot icon28/01/1989
Declaration of satisfaction of mortgage/charge
dot icon28/01/1989
Declaration of satisfaction of mortgage/charge
dot icon28/01/1989
Declaration of satisfaction of mortgage/charge
dot icon10/11/1988
Director's particulars changed
dot icon26/09/1988
Director's particulars changed
dot icon01/09/1988
Director's particulars changed
dot icon02/08/1988
Return made up to 06/07/88; full list of members
dot icon02/08/1988
Full accounts made up to 1987-09-30
dot icon07/06/1988
Particulars of contract relating to shares
dot icon07/06/1988
Wd 29/04/88 ad 23/03/88--------- £ si 1400000@1=1400000 £ ic 600000/2000000
dot icon07/06/1988
Nc inc already adjusted
dot icon07/06/1988
Resolutions
dot icon07/06/1988
Resolutions
dot icon07/06/1988
Resolutions
dot icon27/08/1987
Accounting reference date shortened from 31/12 to 30/09
dot icon14/08/1987
Director resigned;new director appointed
dot icon08/07/1987
Return made up to 12/05/87; full list of members
dot icon08/07/1987
Full accounts made up to 1986-12-31
dot icon24/06/1987
Auditor's resignation
dot icon24/06/1987
Memorandum and Articles of Association
dot icon24/06/1987
Resolutions
dot icon17/06/1987
Declaration of assistance for shares acquisition
dot icon16/06/1987
Particulars of mortgage/charge
dot icon16/06/1987
Particulars of mortgage/charge
dot icon29/05/1987
Particulars of mortgage/charge
dot icon29/05/1987
Particulars of mortgage/charge
dot icon29/05/1987
Particulars of mortgage/charge
dot icon29/05/1987
Particulars of mortgage/charge
dot icon29/05/1987
Particulars of mortgage/charge
dot icon29/05/1987
Particulars of mortgage/charge
dot icon28/05/1987
Particulars of mortgage/charge
dot icon19/02/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
New director appointed
dot icon23/05/1986
Return made up to 28/04/86; full list of members
dot icon15/05/1986
Director resigned;new director appointed
dot icon21/04/1986
Certificate of change of name
dot icon26/11/1935
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Martin Richard
Director
10/06/2022 - Present
69
Down, Keith
Director
07/03/2011 - 06/12/2015
92
Ambury, Stephen
Director
12/12/2013 - 11/08/2023
3
Boyd, Gordon Alexander
Director
28/09/2021 - 28/03/2022
206
Butcher, Ian Philip
Director
01/04/1996 - 01/07/2007
71

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTON & HOVE BUS AND COACH COMPANY LIMITED

BRIGHTON & HOVE BUS AND COACH COMPANY LIMITED is an(a) Active company incorporated on 26/11/1935 with the registered office located at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON & HOVE BUS AND COACH COMPANY LIMITED?

toggle

BRIGHTON & HOVE BUS AND COACH COMPANY LIMITED is currently Active. It was registered on 26/11/1935 .

Where is BRIGHTON & HOVE BUS AND COACH COMPANY LIMITED located?

toggle

BRIGHTON & HOVE BUS AND COACH COMPANY LIMITED is registered at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL.

What does BRIGHTON & HOVE BUS AND COACH COMPANY LIMITED do?

toggle

BRIGHTON & HOVE BUS AND COACH COMPANY LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BRIGHTON & HOVE BUS AND COACH COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-01 with no updates.