Company NameP 'N' P Coaches Limited
DirectorsAlan Kenneth Sherwood and Lucy Helen Sherwood
Company StatusActive
Company Number04745897
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 12 months ago)

Business Activity

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

Directors

Secretary NameAlan Kenneth Sherwood
NationalityBritish
StatusCurrent
Appointed31 July 2003(3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence AddressUnit I Thirsk Rural Business Centre
Blakey Lane
Thirsk
YO7 3AB
Director NameMr Alan Kenneth Sherwood
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(9 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit I Thirsk Rural Business Centre
Yo7 3ab
Thirsk
YO7 3AB
Director NameMrs Lucy Helen Sherwood
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(14 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit I Thirsk Rural Business Centre
Blakey Lane
Thirsk
YO7 3AB
Director NamePaul Hindmarsh
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Hambleton Court
Crescent Parade
Ripon
North Yorkshire
HG4 2JD
Director NamePhilip Anthony Sherwood
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMusterfield Lodge
North Stainley
Ripon
North Yorkshire
HG4 3JQ
Secretary NamePhilip Anthony Sherwood
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMusterfield Lodge
North Stainley
Ripon
North Yorkshire
HG4 3JQ
Secretary NamePhilip Anthony Sherwood
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMusterfield Lodge
North Stainley
Ripon
North Yorkshire
HG4 3JQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitesherwoodsminibus.co.uk
Telephone01765 635262
Telephone regionRipon

Location

Registered AddressUnit I Thirsk Rural Business Park
Blakey Lane
Thirsk
YO7 3AB
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishSowerby
WardSowerby & Topcliffe

Shareholders

2 at £1Alan Sherwood
100.00%
Ordinary

Financials

Year2014
Net Worth£42,284
Cash£17,838
Current Liabilities£60,267

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 May 2020 (4 pages)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
22 April 2020Change of details for Mr Alan Kenneth Sherwood as a person with significant control on 21 April 2020 (2 pages)
21 April 2020Director's details changed for Mrs Lucy Sherwood on 21 April 2020 (2 pages)
21 April 2020Change of details for Mr Alan Kenneth Sherwood as a person with significant control on 21 April 2020 (2 pages)
21 April 2020Secretary's details changed for Alan Kenneth Sherwood on 21 April 2020 (1 page)
21 April 2020Registered office address changed from Musterfield Farm North Stainley Ripon North Yorkshire HG4 3JQ to Unit I Thirsk Rural Business Park Blakey Lane Thirsk YO7 3AB on 21 April 2020 (1 page)
21 April 2020Director's details changed for Mr Alan Kenneth Sherwood on 21 April 2020 (2 pages)
14 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Philip Anthony Sherwood as a director on 23 January 2018 (1 page)
24 January 2018Secretary's details changed for Alan Kenneth Sherwood on 24 January 2018 (1 page)
24 January 2018Director's details changed for Mr Alan Kenneth Sherwood on 24 January 2018 (2 pages)
24 January 2018Appointment of Mrs Lucy Sherwood as a director on 23 January 2018 (2 pages)
22 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 August 2016Secretary's details changed for Alan Sherwood on 15 August 2016 (1 page)
16 August 2016Secretary's details changed for Alan Sherwood on 15 August 2016 (1 page)
20 July 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
6 June 2016Director's details changed for Alan Kenneth Sherwood on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Alan Kenneth Sherwood on 6 June 2016 (2 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Register inspection address has been changed to C/O the Barker Partnership Limited 24 High Street Pateley Bridge Harrogate North Yorkshire HG3 5JU (1 page)
18 May 2016Register inspection address has been changed to C/O the Barker Partnership Limited 24 High Street Pateley Bridge Harrogate North Yorkshire HG3 5JU (1 page)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
2 May 2013Secretary's details changed for Alan Sherwood on 28 April 2013 (2 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
2 May 2013Secretary's details changed for Alan Sherwood on 28 April 2013 (2 pages)
12 February 2013Appointment of Alan Kenneth Sherwood as a director (3 pages)
12 February 2013Appointment of Alan Kenneth Sherwood as a director (3 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
26 January 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 May 2010Director's details changed for Philip Anthony Sherwood on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Philip Anthony Sherwood on 28 April 2010 (2 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 May 2009Return made up to 28/04/09; full list of members (3 pages)
29 May 2009Return made up to 28/04/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 May 2008Return made up to 28/04/08; full list of members (3 pages)
27 May 2008Location of register of members (1 page)
27 May 2008Return made up to 28/04/08; full list of members (3 pages)
27 May 2008Location of register of members (1 page)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 May 2007Return made up to 28/04/07; full list of members (6 pages)
21 May 2007Return made up to 28/04/07; full list of members (6 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 May 2006Return made up to 28/04/06; full list of members (6 pages)
10 May 2006Return made up to 28/04/06; full list of members (6 pages)
28 November 2005Return made up to 28/04/05; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 November 2005Return made up to 28/04/05; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 November 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
11 November 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
26 July 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New secretary appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Registered office changed on 07/06/03 from: burtwistle clements 24 high street, pateley bridge harrogate north yorkshire HG3 5JU (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Registered office changed on 07/06/03 from: burtwistle clements 24 high street, pateley bridge harrogate north yorkshire HG3 5JU (1 page)
7 May 2003Registered office changed on 07/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2003Registered office changed on 07/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
28 April 2003Incorporation (6 pages)
28 April 2003Incorporation (6 pages)