CompanyTrack
T

TOM TAPPIN,LIMITED

Active Newcastle Upon Tyne

Tour operator activities

49 employees
Tour operator activities
T

TOM TAPPIN,LIMITED

Tour operator activities

Founded 20 Mar 1939 Active Newcastle Upon Tyne, United Kingdom 49 employees
Tour operator activities
Accounts Submitted 17 Oct 2025
Confirmation Statement Submitted 18 Feb 2025
Net assets £3.95M £572.00K 2023 year on year
Total assets £4.23M £508.00K 2023 year on year
Total Liabilities £279.00K £64.00K 2023 year on year
Charges 7
1 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BL United Kingdom

Credit Report

Discover TOM TAPPIN,LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£9.00k

Decreased by £9.00k (-50%)

Net Assets

£3.95M

Increased by £572.00k (+17%)

Total Liabilities

£279.00k

Decreased by £64.00k (-19%)

Turnover

£2.38M

Increased by £1.14M (+92%)

Employees

49

Increased by 10 (+26%)

Debt Ratio

7%

Decreased by 2 (-22%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 16 resigned
Status
Carolyn FergusonSecretaryUnknownUnknown7 Dec 2017Active
Luke Carl MarionDirectorBritishEngland457 Dec 2017Active
Martin Richard DeanDirectorBritishEngland6210 Jun 2022Active
Neil David ButlerDirectorBritishEngland3626 Jun 2023Active
Thomas LargeDirectorBritishEngland403 Jan 2025Active

Shareholders

Shareholders (12)

The City Of Oxford Motor Services Limited
100.0%
20,00016 Jul 2018
Sarah Elizabeth Strange
0.0%
016 Jul 2018
Robert William Tappin
0.0%
016 Jul 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

The City Of Oxford Motor Services Limited

United Kingdom

Active
Notified 7 Dec 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Geoffrey William Allen

Ceased 7 Dec 2017

Ceased

Group Structure

Group Structure

THE CITY OF OXFORD MOTOR SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GO-AHEAD HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE GO-AHEAD GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GO-AHEAD INVESTMENT BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GO-AHEAD INVESTMENT PARENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GO-AHEAD INVESTMENT MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOM TAPPIN,LIMITED Current Company

Charges

Charges

1 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(22 pages)
3 Oct 2025AccountsAnnual accounts filedView(99 pages)
3 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
3 Oct 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
12 Aug 2025Persons With Significant ControlChange to The City of Oxford Motor Services Limited as a person with significant control on 2025-08-04View(2 pages)
17 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

3 Oct 2025 Accounts

Annual accounts filed

3 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

3 Oct 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

12 Aug 2025 Persons With Significant Control

Change to The City of Oxford Motor Services Limited as a person with significant control on 2025-08-04

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 17 Oct 2025

Annual accounts filed

4 months ago on 3 Oct 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

4 months ago on 3 Oct 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

4 months ago on 3 Oct 2025

Change to The City of Oxford Motor Services Limited as a person with significant control on 2025-08-04

6 months ago on 12 Aug 2025