Background WavePink WaveYellow Wave

WHIPPET COACHES LIMITED (00520428)

WHIPPET COACHES LIMITED (00520428) is an active UK company. incorporated on 8 June 1953. with registered office in Cambridge. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). WHIPPET COACHES LIMITED has been registered for 72 years. Current directors include CAMERON, Edward John, LEISHMAN, Adam Daniel, Mr..

Company Number
00520428
Status
active
Type
ltd
Incorporated
8 June 1953
Age
72 years
Address
2 Rowles Way, Buckingway Business Park, Cambridge, CB24 4UG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
CAMERON, Edward John, LEISHMAN, Adam Daniel, Mr.
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHIPPET COACHES LIMITED

WHIPPET COACHES LIMITED is an active company incorporated on 8 June 1953 with the registered office located in Cambridge. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). WHIPPET COACHES LIMITED was registered 72 years ago.(SIC: 49319)

Status

active

Active since 72 years ago

Company No

00520428

LTD Company

Age

72 Years

Incorporated 8 June 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

2 Rowles Way, Buckingway Business Park Swavesey Cambridge, CB24 4UG,

Previous Addresses

C/O Paul R Cox Westbourne Park Bus Garage Westbourne Park Bus Garage Great Western Road London W9 3NW
From: 26 November 2014To: 31 October 2018
2 Rowles Way, Buckingway Business Park Swavesey Cambridge CB24 4UG
From: 19 January 2010To: 26 November 2014
Unit 1 Rowles Way 2 Buckingway Business Park Swavesey Cambridge Cambs CB24 4UG
From: 8 June 1953To: 19 January 2010
Timeline

31 key events • 1953 - 2025

Funding Officers Ownership
Company Founded
Jun 53
Director Left
Jan 10
Loan Secured
May 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Cleared
Dec 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Nov 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Feb 21
Loan Cleared
Mar 21
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Jul 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CAMERON, Edward John

Active
Rowles Way, Buckingway Business Park, CambridgeCB24 4UG
Born August 1985
Director
Appointed 31 Dec 2024

LEISHMAN, Adam Daniel, Mr.

Active
Rowles Way, Buckingway Business Park, CambridgeCB24 4UG
Born October 1977
Director
Appointed 03 May 2019

COX, Paul Raymond

Resigned
Westbourne Park Bus Garage, LondonW9 3NW
Secretary
Appointed 14 Nov 2014
Resigned 29 Mar 2016

LEE, John Thomas

Resigned
South Lodge, HuntingdonPE28 9DX
Secretary
Appointed N/A
Resigned 14 Nov 2014

SCOTT, Samuel George

Resigned
Westbourne Park Bus Garage, LondonW9 3NW
Secretary
Appointed 29 Mar 2016
Resigned 08 Oct 2018

COX, Paul Raymond

Resigned
Westbourne Park Bus Garage, LondonW9 3NW
Born December 1961
Director
Appointed 14 Nov 2014
Resigned 08 Oct 2018

GIBSON, Andrew

Resigned
Rowles Way, Buckingway Business Park, CambridgeCB24 4UG
Born April 1965
Director
Appointed 01 Jul 2019
Resigned 31 Jan 2021

HAMILTON, Charles Martin Max

Resigned
Rowles Way, Buckingway Business Park, CambridgeCB24 4UG
Born May 1985
Director
Appointed 06 Jan 2017
Resigned 01 May 2019

LEE, Arthur Thomas

Resigned
Ashlea, Hilton HuntingdonPE18 9NS
Born April 1915
Director
Appointed N/A
Resigned 04 Feb 2009

LEE, John Thomas

Resigned
South Lodge, HuntingdonPE28 9DX
Born October 1958
Director
Appointed N/A
Resigned 14 Nov 2014

LEE, Joseph Charles

Resigned
Dunroamin Church Lane, HuntingdonPE18 9NH
Born September 1921
Director
Appointed N/A
Resigned 12 Jul 2000

LEE, Michael Henry

Resigned
107 Sapley Road, HuntingdonPE29 17U
Born May 1952
Director
Appointed N/A
Resigned 14 Nov 2014

LEE, Peter Henry

Resigned
The Beech House, HuntingdonPE28 9NJ
Born September 1961
Director
Appointed N/A
Resigned 14 Nov 2014

LEISHMAN, Adam Daniel

Resigned
Rowles Way, Buckingway Business Park, CambridgeCB24 4UG
Born October 1977
Director
Appointed 14 Nov 2014
Resigned 01 May 2019

SMITH, Neil Espie

Resigned
Westbourne Park Bus Garage, LondonW9 3NW
Born June 1951
Director
Appointed 14 Nov 2014
Resigned 08 Oct 2018

WILLIAMSON, James Anthony

Resigned
Rowles Way, Buckingway Business Park, CambridgeCB24 4UG
Born December 1963
Director
Appointed 01 May 2019
Resigned 21 Aug 2023

ZIEBART, Jonathan

Resigned
Rowles Way, Buckingway Business Park, CambridgeCB24 4UG
Born March 1989
Director
Appointed 21 Aug 2023
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Rowles Way, CambridgeCB24 4UG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2018
Rowles Way, CambridgeCB24 4UG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 December 2024
RP04AP01RP04AP01
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
2 February 2021
MR05Certification of Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Medium
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 November 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Resolution
3 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Secretary Company With Name
16 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Accounts With Accounts Type Medium
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Legacy
28 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
23 December 2008
403aParticulars of Charge Subject to s859A
Legacy
23 December 2008
403aParticulars of Charge Subject to s859A
Legacy
26 November 2008
363aAnnual Return
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 1991
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
17 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
288288
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Legacy
23 September 1986
363363
Incorporation Company
8 June 1953
NEWINCIncorporation