Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHIPPET COACHES LIMITED
Company Information for

WHIPPET COACHES LIMITED

2 ROWLES WAY, BUCKINGWAY BUSINESS PARK, SWAVESEY, CAMBRIDGE, CB24 4UG,
Company Registration Number
00520428
Private Limited Company
Active

Company Overview

About Whippet Coaches Ltd
WHIPPET COACHES LIMITED was founded on 1953-06-08 and has its registered office in Cambridge. The organisation's status is listed as "Active". Whippet Coaches Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHIPPET COACHES LIMITED
 
Legal Registered Office
2 ROWLES WAY, BUCKINGWAY BUSINESS PARK
SWAVESEY
CAMBRIDGE
CB24 4UG
Other companies in CB24
 
Filing Information
Company Number 00520428
Company ID Number 00520428
Date formed 1953-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB308321825  GB308901803  
Last Datalog update: 2024-01-09 18:23:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHIPPET COACHES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHIPPET COACHES LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL GEORGE SCOTT
Company Secretary 2016-03-29
PAUL RAYMOND COX
Director 2014-11-14
CHARLES MARTIN MAX HAMILTON
Director 2017-01-06
ADAM DANIEL LEISHMAN
Director 2014-11-14
NEIL ESPIE SMITH
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RAYMOND COX
Company Secretary 2014-11-14 2016-03-29
JOHN THOMAS LEE
Company Secretary 1991-11-20 2014-11-14
JOHN THOMAS LEE
Director 1991-11-20 2014-11-14
MICHAEL HENRY LEE
Director 1991-11-20 2014-11-14
PETER HENRY LEE
Director 1991-11-20 2014-11-14
ARTHUR THOMAS LEE
Director 1991-11-20 2009-02-04
JOSEPH CHARLES LEE
Director 1991-11-20 2000-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RAYMOND COX EASTERN QUAY MANAGEMENT LIMITED Director 2017-03-31 CURRENT 2002-06-21 Active
PAUL RAYMOND COX TOWER TRANSIT PROPERTY HOLDINGS LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
PAUL RAYMOND COX TOWER TRANSIT LIMITED Director 2016-03-29 CURRENT 2001-12-06 Active
PAUL RAYMOND COX KELSIAN UK LIMITED Director 2016-03-29 CURRENT 2013-03-19 Active
PAUL RAYMOND COX GOAFRICA LTD Director 2014-10-17 CURRENT 2002-09-02 Active
PAUL RAYMOND COX HCT GROUP OPERATIONS WL LIMITED Director 2014-10-17 CURRENT 2002-06-19 Liquidation
PAUL RAYMOND COX TOWER TRANSIT OPERATIONS LTD Director 2013-07-01 CURRENT 2012-11-30 Active
PAUL RAYMOND COX TOWER TRANSIT (2013) LTD Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2014-02-18
PAUL RAYMOND COX SHELLAND EXECUTIVE MANAGEMENT LTD Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2015-07-28
CHARLES MARTIN MAX HAMILTON GOAFRICA LTD Director 2017-09-20 CURRENT 2002-09-02 Active
ADAM DANIEL LEISHMAN GOAFRICA LTD Director 2014-10-17 CURRENT 2002-09-02 Active
ADAM DANIEL LEISHMAN HCT GROUP OPERATIONS WL LIMITED Director 2014-10-17 CURRENT 2002-06-19 Liquidation
NEIL ESPIE SMITH GOAFRICA LTD Director 2014-10-17 CURRENT 2002-09-02 Active
NEIL ESPIE SMITH HCT GROUP OPERATIONS WL LIMITED Director 2014-10-17 CURRENT 2002-06-19 Liquidation
NEIL ESPIE SMITH TOWER TRANSIT OPERATIONS LTD Director 2013-06-23 CURRENT 2012-11-30 Active
NEIL ESPIE SMITH KELSIAN UK LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-08-24APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY WILLIAMSON
2023-08-24DIRECTOR APPOINTED MR JONATHAN ZIEBART
2023-08-24AP01DIRECTOR APPOINTED MR JONATHAN ZIEBART
2023-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY WILLIAMSON
2023-03-03Director's details changed for Mr Tony Williamson on 2023-03-01
2023-03-03CH01Director's details changed for Mr Tony Williamson on 2023-03-01
2023-02-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-10-01AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005204280006
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON
2021-02-02MR05All of the property or undertaking has been released from charge for charge number 005204280006
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2020-02-15DISS40Compulsory strike-off action has been discontinued
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-02CH01Director's details changed for Mr Andrew Irvin on 2019-07-01
2019-09-02AP01DIRECTOR APPOINTED MR ANDREW IRVIN
2019-05-03AP01DIRECTOR APPOINTED MR TONY WILLIAMSON
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DANIEL LEISHMAN
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-27PSC02Notification of Ascendal Group Limited as a person with significant control on 2018-10-08
2018-11-27PSC05Change of details for Tower Transit Ltd as a person with significant control on 2018-10-08
2018-11-27PSC07CESSATION OF TOWER TRANSIT LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM C/O Paul R Cox Westbourne Park Bus Garage Westbourne Park Bus Garage Great Western Road London W9 3NW
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ESPIE SMITH
2018-10-30TM02Termination of appointment of Samuel George Scott on 2018-10-08
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-02-03RES01ADOPT ARTICLES 03/02/17
2017-01-13AP01DIRECTOR APPOINTED MR CHARLES MARTIN MAX HAMILTON
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005204280006
2016-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005204280005
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 3000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-03-31AP03Appointment of Mr Samuel George Scott as company secretary on 2016-03-29
2016-03-31TM02Termination of appointment of Paul Raymond Cox on 2016-03-29
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 3000
2015-11-20AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND COX / 11/11/2015
2015-11-20CH03SECRETARY'S DETAILS CHNAGED FOR PAUL RAYMOND COX on 2015-11-20
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ESPIE SMITH / 11/11/2015
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 3000
2014-12-17AR0120/11/14 ANNUAL RETURN FULL LIST
2014-12-16AP03SECRETARY APPOINTED PAUL RAYMOND COX
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEE
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEE
2014-12-12AP01DIRECTOR APPOINTED NEIL ESPIE SMITH
2014-12-12AP03SECRETARY APPOINTED PAUL RAYMOND COX
2014-12-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN LEE
2014-12-03AP01DIRECTOR APPOINTED MR ADAM DANIEL LEISHMAN
2014-11-28AP01DIRECTOR APPOINTED MR PAUL RAYMOND COX
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 2 ROWLES WAY, BUCKINGWAY BUSINESS PARK SWAVESEY CAMBRIDGE CB24 4UG
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005204280003
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005204280004
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005204280005
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005204280004
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005204280004
2014-07-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005204280003
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 3000
2013-12-02AR0120/11/13 FULL LIST
2013-11-21AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-27AR0120/11/12 FULL LIST
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-11-23AR0120/11/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-25AR0120/11/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-20AR0120/11/09 FULL LIST
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM UNIT 1 ROWLES WAY 2 BUCKINGWAY BUSINESS PARK SWAVESEY CAMBRIDGE CAMBS CB24 4UG
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY LEE / 20/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY LEE / 20/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS LEE / 20/11/2009
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LEE
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM CAMBRIDGE ROAD FENSTANTON HUNTINGDON CAMBS PE18 9JB
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-26363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-01-08363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-07363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-01363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-10363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2003-11-12363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-30363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-24363(288)DIRECTOR RESIGNED
2000-11-24363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-25363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-24363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-01-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-14363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-01-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-29363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-01-05363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1995-08-03AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-15363sRETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS
1993-12-23AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-25363sRETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
1993-01-20363sRETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS
1993-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-12-10AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-12-03363bRETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS
1991-01-17363aRETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PF0000108 Active Licenced property: RANNOCK HOUSE RANNOCK PROPERTIES LTD 16 GEDDINGTON ROAD CORBY 16 GEDDINGTON ROAD GB NN18 8ET;SWAVESEY 2, ROWLES WAY CAMBRIDGE GB CB24 4UG;ROY HUMPHREY GROUP R H BODYWORKS IPSWICH ROAD EYE IPSWICH ROAD GB IP23 8AW;WARBOYS ROAD MILESTONE FARM BURY RAMSEY HUNTINGDON BURY GB PE26 2NF. Correspondance address: 2 ROWLES WAY UNIT 1 BUCKINGWAY BUSINESS PARK SWAVESEY CAMBRIDGE BUCKINGWAY BUSINESS PARK GB CB24 4UG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHIPPET COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-19 Outstanding JANET ROSE THOMPSON
2014-09-02 Satisfied LLOYDS BANK PLC
2014-05-22 Satisfied LLOYDS BANK PLC
CHARGE 1975-08-20 Satisfied LLOYDS BANK PLC
CHARGE 1975-08-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHIPPET COACHES LIMITED

Intangible Assets
Patents
We have not found any records of WHIPPET COACHES LIMITED registering or being granted any patents
Domain Names

WHIPPET COACHES LIMITED owns 1 domain names.

go-whippet.co.uk  

Trademarks
We have not found any records of WHIPPET COACHES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHIPPET COACHES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £260 Passenger Transport Hire
Suffolk County Council 2016-12 GBP £260 Passenger Transport Hire
Suffolk County Council 2016-10 GBP £330 Passenger Transport Hire
Suffolk County Council 2016-9 GBP £330 Passenger Transport Hire
Suffolk County Council 2016-8 GBP £280 Passenger Transport Hire
Suffolk County Council 2016-7 GBP £560 Passenger Transport Hire
Suffolk County Council 2016-5 GBP £270 Passenger Transport Hire
Suffolk County Council 2016-4 GBP £270 Passenger Transport Hire
Suffolk County Council 2016-1 GBP £255 Passenger Transport Hire
Suffolk County Council 2015-12 GBP £255 Passenger Transport Hire
Suffolk County Council 2015-11 GBP £262 Passenger Transport Hire
Suffolk County Council 2015-10 GBP £262 Passenger Transport Hire
Suffolk County Council 2015-9 GBP £262 Passenger Transport Hire
Cambridgeshire County Council 2015-7 GBP £151,613 Home to School - Contract
Suffolk County Council 2015-3 GBP £1,640 Passenger Transport Hire
Cambridgeshire County Council 2015-3 GBP £205,809 Home to School - Contract
Suffolk County Council 2015-2 GBP £284 Passenger Transport Hire
Cambridgeshire County Council 2015-2 GBP £188,738 Creditors - Other Expenditure / Payments
Suffolk County Council 2015-1 GBP £284 Passenger Transport Hire
Cambridgeshire County Council 2015-1 GBP £178,548 Home to School - Contract
Cambridgeshire County Council 2014-12 GBP £219,945 Home to School - Contract
Suffolk County Council 2014-11 GBP £1,104 Passenger Transport Hire
Cambridgeshire County Council 2014-11 GBP £225,786 Home to School - Contract
Suffolk County Council 2014-10 GBP £1,104 Passenger Transport Hire
Cambridgeshire County Council 2014-10 GBP £220,006 Home to School - Contract
Suffolk County Council 2014-9 GBP £5,482 Passenger Transport Hire
Essex County Council 2014-8 GBP £2,011
Norfolk County Council 2014-8 GBP £3,942
Cambridgeshire County Council 2014-8 GBP £183,082 Home to School - Contract
Essex County Council 2014-7 GBP £2,011
Suffolk County Council 2014-7 GBP £4,378 Passenger Transport Hire
Norfolk County Council 2014-7 GBP £3,942
Cambridgeshire County Council 2014-7 GBP £231,072 Support - subsidised bus routes
Essex County Council 2014-6 GBP £2,011
Norfolk County Council 2014-6 GBP £3,942
Suffolk County Council 2014-6 GBP £4,378 Passenger Transport Hire
Cambridgeshire County Council 2014-6 GBP £287,999 Home to School - Contract
Essex County Council 2014-5 GBP £1,897
Suffolk County Council 2014-5 GBP £5,137 Passenger Transport Hire
Norfolk County Council 2014-5 GBP £5,003
Cambridgeshire County Council 2014-5 GBP £162,402 Support - subsidised bus routes
Essex County Council 2014-4 GBP £1,897
Norfolk County Council 2014-4 GBP £5,003
Suffolk County Council 2014-4 GBP £5,137 Passenger Transport Hire
Peterborough City Council 2014-4 GBP £2,037
Cambridgeshire County Council 2014-4 GBP £280,402 Home to School - Contract
South Norfolk Council 2014-4 GBP £66
Essex County Council 2014-3 GBP £1,897
Norfolk County Council 2014-3 GBP £5,003
Suffolk County Council 2014-3 GBP £5,137 Passenger Transport Hire
Cambridgeshire County Council 2014-3 GBP £227,313 Home to School - Contract
West Suffolk Council 2014-3 GBP £1,149 Coach Ticket Sales
Suffolk County Council 2014-2 GBP £290 Passenger Transport Hire
Cambridgeshire County Council 2014-2 GBP £164,131 Home to School - Contract
Suffolk County Council 2014-1 GBP £290 Passenger Transport Hire
West Suffolk Council 2014-1 GBP £624 Coach & Bus Operator
Cambridgeshire County Council 2014-1 GBP £211,880 Home to School - Contract
Essex County Council 2013-12 GBP £3,000
Norfolk County Council 2013-12 GBP £2,930
Suffolk County Council 2013-12 GBP £9,466 Passenger Transport Hire
Cambridgeshire County Council 2013-12 GBP £268,586 Home to School - Contract
Essex County Council 2013-11 GBP £1,873
Suffolk County Council 2013-11 GBP £2,555 Passenger Transport Hire
Cambridgeshire County Council 2013-11 GBP £190,767 Home to School - Contract
Essex County Council 2013-10 GBP £1,873
Suffolk County Council 2013-10 GBP £2,555 Passenger Transport Hire
Cambridgeshire County Council 2013-10 GBP £200,693 Home to School - Contract
Essex County Council 2013-9 GBP £1,873
Cambridgeshire County Council 2013-9 GBP £156,843 Support - subsidised bus routes
Norfolk County Council 2013-9 GBP £1,895
Suffolk County Council 2013-9 GBP £2,555 Passenger Transport Hire
Essex County Council 2013-8 GBP £1,464
Norfolk County Council 2013-8 GBP £3,008
Suffolk County Council 2013-8 GBP £2,371 Passenger Transport Hire
Cambridgeshire County Council 2013-8 GBP £253,992 Home to School - Contract
Essex County Council 2013-7 GBP £1,464
Norfolk County Council 2013-7 GBP £3,008
Cambridgeshire County Council 2013-7 GBP £198,104 Support - subsidised bus routes
Suffolk County Council 2013-7 GBP £2,371 Passenger Transport Hire
Suffolk County Council 2013-6 GBP £2,371 Passenger Transport Hire
Essex County Council 2013-6 GBP £1,464
Norfolk County Council 2013-6 GBP £3,846
Essex County Council 2013-5 GBP £2,876
Norfolk County Council 2013-5 GBP £5,451
Suffolk County Council 2013-5 GBP £5,144 Passenger Transport Hire
Cambridgeshire County Council 2013-5 GBP £116,536 Concessions - payments to bus operator
Essex County Council 2013-4 GBP £2,876
Cambridgeshire County Council 2013-4 GBP £162,838 Support - subsidised bus routes
Norfolk County Council 2013-4 GBP £5,451
Suffolk County Council 2013-4 GBP £5,144 Passenger Transport Hire
Suffolk County Council 2013-3 GBP £8,954 Passenger Transport Hire
Essex County Council 2013-3 GBP £5,751
Norfolk County Council 2013-3 GBP £9,775
Cambridgeshire County Council 2013-3 GBP £225,956 Home to School - Public Transport
Cambridgeshire County Council 2013-2 GBP £153,315 Home to School - Contract
West Suffolk Councils 2013-2 GBP £566 Payments to Coach operators
Cambridgeshire County Council 2013-1 GBP £213,574 Concessions - payments to bus operator
Suffolk County Council 2012-12 GBP £3,055 Passenger Transport Hire
Norfolk County Council 2012-12 GBP £841
Cambridgeshire County Council 2012-12 GBP £229,849 Home to School - Public Transport
Suffolk County Council 2012-11 GBP £822 Passenger Transport Hire
Cambridgeshire County Council 2012-11 GBP £177,343 Home to School - Contract
Suffolk County Council 2012-10 GBP £822 Passenger Transport Hire
Cambridgeshire County Council 2012-10 GBP £257,382 Creditors - Other Expenditure / Payments
Cambridgeshire County Council 2012-9 GBP £71,607 Concessions - payments to bus operator
Suffolk County Council 2012-9 GBP £822 Passenger Transport Hire
Norfolk County Council 2012-8 GBP £4,674
Suffolk County Council 2012-8 GBP £3,484 Passenger Transport Hire
Cambridgeshire County Council 2012-8 GBP £122,460 Support - subsidised bus routes
Norfolk County Council 2012-7 GBP £4,674
Suffolk County Council 2012-7 GBP £3,484 Passenger Transport Hire
Suffolk County Council 2012-6 GBP £3,484 Passenger Transport Hire
Norfolk County Council 2012-6 GBP £4,674
Cambridgeshire County Council 2012-6 GBP £69,121 Home to School - Contract
Norfolk County Council 2012-5 GBP £5,034
Suffolk County Council 2012-5 GBP £3,382 Passenger Transport Hire
Cambridgeshire County Council 2012-5 GBP £130,048 Home to School - Contract
Suffolk County Council 2012-4 GBP £3,382 Passenger Transport Hire
Norfolk County Council 2012-4 GBP £5,034
Cambridgeshire County Council 2012-4 GBP £195,046 Home to School - Contract
Northamptonshire County Council 2012-4 GBP £1,000 Transport
Norfolk County Council 2012-3 GBP £8,790
Cambridgeshire County Council 2012-3 GBP £150,094 Home to School - Contract
Suffolk County Council 2012-3 GBP £3,382 Passenger Transport Hire
Cambridgeshire County Council 2012-2 GBP £194,243 Home to School - Public Transport
West Suffolk Councils 2012-1 GBP £623 Payments to Coach operators
Cambridgeshire County Council 2011-12 GBP £234,129 Home to School - Contract
Cambridgeshire County Council 2011-11 GBP £201,521 Home to School - Public Transport
Cambridgeshire County Council 2011-10 GBP £164,441 Home to School - Contract
Cambridgeshire County Council 2011-9 GBP £70,276 Concessions - payments to bus operator
Cambridgeshire County Council 2011-8 GBP £189,703 Suspense/Other bodies Expenditure / Payments
Cambridgeshire County Council 2011-7 GBP £249,182 Home to School - Contract
Cambridgeshire County Council 2011-6 GBP £346,171 Support - rural bus routes
Cambridgeshire County Council 2011-5 GBP £128,950 Support - subsidised bus routes
Cambridgeshire County Council 2011-4 GBP £236,993 Home to School - Contract
Cambridgeshire County Council 2011-3 GBP £199,071 Home to School - Contract
Cambridgeshire County Council 2011-1 GBP £321,564 Home to School - Contract
West Suffolk Councils 2011-1 GBP £1,058 Payments to Coach operators
Norwich City Council 2010-12 GBP £856 Payments to Bus Operators 3960
Cambridgeshire County Council 2010-12 GBP £61,323 Concessions - payments to bus operator
Cambridgeshire County Council 2010-11 GBP £196,320 Home to School - Public Transport
Norwich City Council 2010-11 GBP £1,587 Payments to Bus Operators 3960
Cambridgeshire County Council 2010-10 GBP £286,701 Home to School - Contract
Norwich City Council 2010-10 GBP £1,587 Payments to Bus Operators 3960
Cambridgeshire County Council 2010-9 GBP £61,629 Concessions - payments to bus operator
Norwich City Council 2010-9 GBP £1,587 Payments to Bus Operators 3960
Cambridgeshire County Council 2010-8 GBP £164,373 Concessions - payments to bus operator
Cambridgeshire County Council 2010-7 GBP £198,248 Home to School - Public Transport
Norwich City Council 2010-5 GBP £1,742 Payments to Bus Operators 3960
Norwich City Council 2010-4 GBP £3,483 Payments to Bus Operators 3960

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cambridgeshire County Council hire of passenger transport vehicles with driver 2012/07/11 GBP

The service being tendered is for the supply of home to school/college transport for mainstream students. This service will need to be provided by licensed vehicles including bus, coach, and taxi.

Cambridgeshire County Council Hire of passenger transport vehicles with driver 2013/7/2 GBP 31,920

The service being tendered is for the supply of home to school/college transport for mainstream students. This service will need to be provided by licensed vehicles including bus, coach, and taxi.

Outgoings
Business Rates/Property Tax
No properties were found where WHIPPET COACHES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHIPPET COACHES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHIPPET COACHES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.