ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pulham & Sons(Coaches)Limited

Pulham & Sons(Coaches)Limited is an active company incorporated on 29 March 1949 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Pulham & Sons(Coaches)Limited was registered 76 years ago.
Status
Active
Active since incorporation
Company No
00466434
Private limited company
Age
76 years
Incorporated 29 March 1949
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 1 February 2025 (9 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (2 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Second Floor 55 Degrees North
Pilgrim Street
Newcastle Upon Tyne
NE1 6BL
United Kingdom
Address changed on 4 Aug 2025 (3 months ago)
Previous address was 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom
Telephone
01451820369
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1963
Director • British • Lives in UK • Born in Apr 1989
Director • British • Lives in England • Born in Mar 1989
Director • British • Lives in England • Born in Nov 1980
Director • British • Lives in UK • Born in Dec 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The City Of Oxford Motor Services Limited
Luke Carl Marion, Martin Richard Dean, and 3 more are mutual people.
Active
Tom Tappin,Limited
Luke Carl Marion, Martin Richard Dean, and 3 more are mutual people.
Active
Carousel Buses Limited
Luke Carl Marion, Martin Richard Dean, and 3 more are mutual people.
Active
Thames Travel (Wallingford) Limited
Luke Carl Marion, Martin Richard Dean, and 3 more are mutual people.
Active
Swanbrook Transport Limited
Luke Carl Marion, Martin Richard Dean, and 3 more are mutual people.
Active
Pearces Private Hire Ltd
Luke Carl Marion, Martin Richard Dean, and 2 more are mutual people.
Active
East Yorkshire Tours Limited
Martin Richard Dean is a mutual person.
Active
East Yorkshire Motor Services Limited
Martin Richard Dean is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£589K
Increased by £229.68K (+64%)
Turnover
£14.52M
Increased by £5.75M (+66%)
Employees
157
Increased by 18 (+13%)
Total Assets
£12.01M
Increased by £3.33M (+38%)
Total Liabilities
-£6.1M
Increased by £1.55M (+34%)
Net Assets
£5.92M
Increased by £1.78M (+43%)
Debt Ratio (%)
51%
Decreased by 1.63% (-3%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 17 Oct 2025
Ms Carolyn Ferguson Details Changed
3 Months Ago on 4 Aug 2025
Registered Address Changed
3 Months Ago on 4 Aug 2025
Confirmation Submitted
9 Months Ago on 18 Feb 2025
Mr Thomas Large Appointed
10 Months Ago on 3 Jan 2025
Subsidiary Accounts Submitted
1 Year Ago on 22 Oct 2024
Paul Hennigan Resigned
1 Year 3 Months Ago on 13 Aug 2024
Mr Alexander Charles Chutter Details Changed
2 Years 1 Month Ago on 2 Oct 2023
Mr Alexander Charles Chutter Details Changed
2 Years 1 Month Ago on 2 Oct 2023
The City of Oxford Motor Services Limited (PSC) Details Changed
2 Years 3 Months Ago on 4 Aug 2023
Get Credit Report
Discover Pulham & Sons(Coaches)Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 17 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 3 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 3 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 3 Oct 2025
Change of details for The City of Oxford Motor Services Limited as a person with significant control on 4 August 2023
Submitted on 19 Aug 2025
Secretary's details changed for Ms Carolyn Ferguson on 4 August 2025
Submitted on 6 Aug 2025
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 4 August 2025
Submitted on 4 Aug 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 18 Feb 2025
Appointment of Mr Thomas Large as a director on 3 January 2025
Submitted on 9 Jan 2025
Director's details changed for Mr Alexander Charles Chutter on 2 October 2023
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year