CHALFONT COACHES OF HARROW LIMITED

Register to unlock more data on OkredoRegister

CHALFONT COACHES OF HARROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01036696

Incorporation date

31/12/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coach Depot Short Lane, Cogenhoe, Northampton NN7 1LECopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1971)
dot icon23/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon12/03/2026
Registered office address changed from 29 Harcourt Street London W1H 4HS England to Coach Depot Short Lane Cogenhoe Northampton NN7 1LE on 2026-03-12
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Appointment of Mr Luke Shears as a director on 2025-05-07
dot icon19/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Director's details changed for Vera June Stevens on 2024-03-04
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon22/03/2022
Director's details changed for Ivan Christopher Shears on 2022-03-21
dot icon12/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon11/01/2021
Secretary's details changed for Gill Shears on 2021-01-10
dot icon11/01/2021
Satisfaction of charge 010366960020 in full
dot icon11/01/2021
Satisfaction of charge 010366960021 in full
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon18/02/2020
Registered office address changed from 200 Featherstone Road Southall Middlesex UB2 5AQ to 29 Harcourt Street London W1H 4HS on 2020-02-18
dot icon18/02/2020
Confirmation statement made on 2019-08-26 with no updates
dot icon31/10/2019
Full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon25/10/2018
Full accounts made up to 2017-12-31
dot icon23/08/2018
Satisfaction of charge 16 in full
dot icon23/08/2018
Satisfaction of charge 17 in full
dot icon23/08/2018
Satisfaction of charge 010366960019 in full
dot icon10/08/2018
Registration of charge 010366960020, created on 2018-08-09
dot icon10/08/2018
Registration of charge 010366960021, created on 2018-08-09
dot icon13/12/2017
Satisfaction of charge 010366960018 in full
dot icon23/10/2017
Full accounts made up to 2016-12-31
dot icon06/10/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon30/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon08/01/2016
Satisfaction of charge 10 in full
dot icon08/01/2016
Satisfaction of charge 12 in full
dot icon08/01/2016
Satisfaction of charge 11 in full
dot icon08/01/2016
Satisfaction of charge 9 in full
dot icon08/01/2016
Satisfaction of charge 8 in full
dot icon28/11/2015
Satisfaction of charge 14 in full
dot icon28/11/2015
Satisfaction of charge 13 in full
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon17/09/2014
Director's details changed for Vera June Stevens on 2014-04-01
dot icon14/06/2014
Registration of charge 010366960019
dot icon09/05/2014
Registration of charge 010366960018
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon11/07/2013
Director's details changed for Vera June Shears on 2013-07-09
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon23/11/2011
Appointment of Vera June Shears as a director
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon12/09/2011
Director's details changed for Mark James Shears on 2010-09-09
dot icon22/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/07/2010
Amended accounts made up to 2009-12-31
dot icon03/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/09/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Return made up to 21/06/09; full list of members
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 21/06/08; no change of members
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 21/06/07; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/07/2006
Return made up to 21/06/06; full list of members
dot icon22/09/2005
Particulars of mortgage/charge
dot icon11/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 21/06/05; full list of members
dot icon14/06/2005
Particulars of mortgage/charge
dot icon17/09/2004
Return made up to 21/06/04; full list of members
dot icon26/03/2004
Full accounts made up to 2003-12-31
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 21/06/03; full list of members
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon21/09/2001
Particulars of mortgage/charge
dot icon03/07/2001
Return made up to 21/06/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
Return made up to 21/06/00; full list of members
dot icon06/12/1999
Full accounts made up to 1998-12-31
dot icon02/09/1999
Return made up to 21/06/99; full list of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon09/10/1998
Return made up to 21/06/98; no change of members
dot icon07/11/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
Return made up to 21/06/97; no change of members
dot icon19/09/1996
Return made up to 21/06/96; full list of members
dot icon06/06/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
Declaration of satisfaction of mortgage/charge
dot icon05/06/1996
Declaration of satisfaction of mortgage/charge
dot icon05/06/1996
Declaration of satisfaction of mortgage/charge
dot icon29/09/1995
Return made up to 21/06/95; no change of members
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon07/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Particulars of mortgage/charge
dot icon25/08/1994
Particulars of mortgage/charge
dot icon23/06/1994
Return made up to 21/06/94; no change of members
dot icon17/06/1994
Particulars of mortgage/charge
dot icon17/06/1994
Particulars of mortgage/charge
dot icon17/06/1994
Particulars of mortgage/charge
dot icon17/06/1994
Particulars of mortgage/charge
dot icon17/06/1994
Particulars of mortgage/charge
dot icon05/05/1994
Full accounts made up to 1993-12-31
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon20/07/1993
Return made up to 21/06/93; full list of members
dot icon27/02/1993
Particulars of mortgage/charge
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon27/08/1992
Return made up to 21/06/92; no change of members
dot icon02/07/1992
Particulars of mortgage/charge
dot icon03/07/1991
Return made up to 21/06/91; no change of members
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon30/05/1991
Return made up to 31/10/90; full list of members
dot icon20/02/1991
Full accounts made up to 1989-12-31
dot icon17/08/1990
Full accounts made up to 1988-12-31
dot icon20/06/1990
Return made up to 31/12/89; full list of members
dot icon13/06/1989
Return made up to 31/12/88; full list of members
dot icon26/05/1989
Accounts for a small company made up to 1987-12-31
dot icon28/10/1987
Return made up to 02/10/87; full list of members
dot icon28/10/1987
Accounts for a small company made up to 1986-12-31
dot icon01/10/1987
Director resigned
dot icon02/03/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Accounts for a small company made up to 1985-12-31
dot icon27/11/1986
Return made up to 26/11/86; full list of members
dot icon04/06/1986
Particulars of mortgage/charge
dot icon31/12/1971
Miscellaneous
dot icon31/12/1971
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon12 *

* during past year

Number of employees

72
2022
change arrow icon-7.06 % *

* during past year

Cash in Bank

£154,891.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
2.12M
-
0.00
166.67K
-
2022
72
1.70M
-
0.00
154.89K
-
2022
72
1.70M
-
0.00
154.89K
-

Employees

2022

Employees

72 Ascended20 % *

Net Assets(GBP)

1.70M £Descended-19.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.89K £Descended-7.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shears, Ivan Christopher
Director
02/04/2001 - Present
1
Shears, Mark James
Director
02/04/2001 - Present
-
Stevens, Vera June
Director
05/09/2011 - Present
-
Shears, Luke
Director
07/05/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CHALFONT COACHES OF HARROW LIMITED

CHALFONT COACHES OF HARROW LIMITED is an(a) Active company incorporated on 31/12/1971 with the registered office located at Coach Depot Short Lane, Cogenhoe, Northampton NN7 1LE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 72 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALFONT COACHES OF HARROW LIMITED?

toggle

CHALFONT COACHES OF HARROW LIMITED is currently Active. It was registered on 31/12/1971 .

Where is CHALFONT COACHES OF HARROW LIMITED located?

toggle

CHALFONT COACHES OF HARROW LIMITED is registered at Coach Depot Short Lane, Cogenhoe, Northampton NN7 1LE.

What does CHALFONT COACHES OF HARROW LIMITED do?

toggle

CHALFONT COACHES OF HARROW LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does CHALFONT COACHES OF HARROW LIMITED have?

toggle

CHALFONT COACHES OF HARROW LIMITED had 72 employees in 2022.

What is the latest filing for CHALFONT COACHES OF HARROW LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-04 with no updates.