HORSEMAN COACHES LIMITED
Other passenger land transport
HORSEMAN COACHES LIMITED
Other passenger land transport
Previous Company Names
Contact & Details
Contact
Registered Address
2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
Full company profile for HORSEMAN COACHES LIMITED (01339276), an active travel and transportation company based in Newbury, United Kingdom. Incorporated 17 Nov 1977. Other passenger land transport. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£86.61k
Net Assets
£10.02M
Total Liabilities
£1.73M
Turnover
£7.44M
Employees
81
Debt Ratio
15%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Krige, Lynette Gillian | Director | British | United Kingdom | 12 May 2025 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
The Coach Travel Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Anne Horseman
Ceased 31 Jan 2017
James Mark Horseman
Ceased 18 Dec 2024
Kristina Marie Horseman
Ceased 18 Dec 2024
Keith Horseman
Ceased 5 Mar 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2, Acre Road, Reading (RG2 0SU) READING | Leasehold | - | 6 Jul 2017 |
land and buildings on the South East side of Church Street, Theale WEST BERKSHIRE | Freehold | - | 7 Oct 1998 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Feb 2026 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 3 Feb 2026 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 3 Feb 2026 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 3 Feb 2026 | Accounts | Annual accounts filed | |
| 19 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 31 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Annual accounts filed
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
2 months ago on 16 Feb 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
3 months ago on 3 Feb 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
3 months ago on 3 Feb 2026
Annual accounts filed
3 months ago on 3 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 19 Dec 2025
