Cash

£143K

+9% vs 2024

Net assets

£653K

+15% vs 2024

Employees

45

+4.7% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
04989679
Status
Active
Incorporation
2003-12-09
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
49390
Hubs
UK Logistics & Mobility

Net assets

6-year trend · vs UK Logistics & Mobility median

£0£500k£1m202020212022202320242025
WAVERLEY HOPPA COMMUNITY TRANSPORT

Accounts

6-year trend · latest 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £13,069£36,135£78,348£112,290£130,976£142,763
Total assets less current liabilities £410,387£545,998£502,466£631,866£664,357£735,151
Net assets £143,801£238,976£274,539£539,749£567,574£652,651
Equity -£143,801-£238,976-£274,539-£539,749-£567,574£652,651
Average employees 413938384345
Wages £655,120£635,505£651,134£700,579£880,298£957,941

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Shaw Gibbs (Audit) Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making appropriate enquiries, the Trustees have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. For this reason they continue to adopt the going concern basis in preparing the financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

10 active · 19 resigned

Name Role Appointed Born Nationality
GRAY, Sue Secretary 2017-11-27
BOUGHTON, Andrew John Douglas Director 2013-08-22 Feb 1947 British
BRYDON, Jennifer Jean Director 2013-08-22 Apr 1971 British
CAPPER, Brian Stephen, Dr Director 2018-11-15 Aug 1950 British
DAVIES, Richard Director 2023-01-19 May 1970 British
FOX, Anthony Martin Director 2013-08-22 Oct 1950 British
JAMES, Myfanwy Director 2025-07-25 Sep 1973 British
NAUGHALTY, Suzanne Carol Director 2016-04-21 Mar 1960 British
REYNOLDS, Marie Director 2025-03-21 Jun 1984 British
STANSBURY, Robert Irvin Director 2016-04-21 Jul 1954 British
Show 19 resigned officers
Name Role Appointed Resigned
CARRINGTON, Andrew Ronald Wylde Secretary 2003-12-15 2017-11-27
PREMIER SECRETARIES LIMITED Corporate Nominee Secretary 2003-12-09 2003-12-15
BRODBIN, Helen Director 2003-12-15 2005-09-14
CARRINGTON, Andrew Ronald Wylde Director 2003-12-15 2015-10-22
CLEAVES, Richard Director 2006-11-09 2008-04-16
COOPER, Lynda Ann Director 2012-04-19 2013-10-17
CUMMING, James Gibson Director 2015-10-22 2016-05-16
CUMMING, James Gibson Director 2005-06-29 2014-02-20
GREEN, Geoffrey Edward Director 2003-12-15 2005-09-14
GRIFFITHS, Jenkyn Harrington Director 2003-12-15 2006-07-26
HOLTHOUSE, Mary Guyse Director 2003-12-15 2006-05-03
HUTCHINSON, John Ewart Director 2006-11-09 2013-01-15
KNIGHT, Richard Hugh Director 2010-03-16 2025-07-20
KNIGHT EVANS, Nigel Director 2003-12-15 2006-05-03
MORRIS, Hugh Jefferson Director 2003-12-15 2015-10-22
RICHARDS, Brian Thomas Director 2003-12-15 2006-10-10
SEAGER, Peter James Director 2008-04-16 2009-01-13
WICKERS, Robert Patrick Timothy Tinsley Director 2004-11-17 2006-05-03
PREMIER DIRECTORS LIMITED Corporate Nominee Director 2003-12-09 2003-12-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Robert Irvin Stansbury Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2016-04-21 Ceased 2018-08-18
Mr Steve Mark Forward Individual Significant influence, significant-influence-or-control-as-firm 2016-04-06 Ceased 2018-09-18
Mr Richard Hugh Knight Individual Significant influence, significant-influence-or-control-as-firm 2016-04-06 Ceased 2018-08-18

Filing timeline

Last 20 of 106 total filings

Date Type Category Description
2025-12-05 CS01 confirmation-statement confirmation statement with no updates
2025-12-05 CH01 officers change person director company with change date
2025-11-26 AA accounts accounts with accounts type full
2025-08-01 AP01 officers appoint person director company with name date
2025-07-28 TM01 officers termination director company with name termination date
2025-03-24 AP01 officers appoint person director company with name date
2025-03-10 CH01 officers change person director company with change date
2024-12-16 CS01 confirmation-statement confirmation statement with no updates
2024-09-16 AA accounts accounts with accounts type full
2023-12-18 CS01 confirmation-statement confirmation statement with no updates
2023-08-23 AA accounts accounts with accounts type full
2023-01-31 AP01 officers appoint person director company with name date
2022-12-16 CH01 officers change person director company with change date
2022-12-16 CS01 confirmation-statement confirmation statement with no updates
2022-08-24 AA accounts accounts with accounts type full
2021-12-15 CS01 confirmation-statement confirmation statement with no updates
2021-09-08 AA accounts accounts with accounts type full
2020-12-18 CS01 confirmation-statement confirmation statement with no updates
2020-12-18 AD01 address change registered office address company with date old address new address
2020-11-26 AA accounts accounts with accounts type group

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page