COACH CATERERS (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

COACH CATERERS (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00600414

Incorporation date

13/03/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windover House, St. Ann Street, Salisbury SP1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-10-30
dot icon17/07/2024
Total exemption full accounts made up to 2023-10-30
dot icon25/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon31/05/2024
Director's details changed for Mr James Samu Rothwell on 2024-05-22
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-10-30
dot icon24/06/2022
Total exemption full accounts made up to 2021-10-30
dot icon22/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon23/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-10-30
dot icon19/10/2020
Appointment of Miss Sanna Mary Rothwell as a director on 2020-10-19
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-30
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon08/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon08/07/2019
Termination of appointment of Benjamin James Kearsey Rothwell as a director on 2017-12-14
dot icon08/07/2019
Notification of Coach Caterers Limited as a person with significant control on 2019-01-07
dot icon08/07/2019
Cessation of Peter James Rothwell as a person with significant control on 2019-01-07
dot icon25/04/2019
Director's details changed for Mr Peter James Rothwell on 2019-04-25
dot icon16/04/2019
Registered office address changed from Unit 1, Centre One Lysander Way, Old Sarum Salisbury Wiltshire SP4 6BU to Windover House St. Ann Street Salisbury SP1 2DR on 2019-04-16
dot icon11/04/2019
Total exemption full accounts made up to 2018-10-28
dot icon26/03/2019
Termination of appointment of Martin Robert James West as a director on 2019-02-04
dot icon20/12/2018
Satisfaction of charge 11 in full
dot icon03/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon25/06/2018
Unaudited abridged accounts made up to 2017-10-29
dot icon27/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon27/06/2017
Notification of Peter James Rothwell as a person with significant control on 2016-04-06
dot icon13/04/2017
Total exemption small company accounts made up to 2016-10-30
dot icon16/12/2016
Appointment of Mr James Samu Rothwell as a director on 2016-10-28
dot icon28/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon04/05/2016
Total exemption small company accounts made up to 2015-11-01
dot icon25/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-11-02
dot icon24/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-10-27
dot icon26/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-10-28
dot icon06/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon06/07/2012
Director's details changed for Benjamin James Kearsey Rothwell on 2012-06-01
dot icon29/02/2012
Total exemption small company accounts made up to 2011-10-30
dot icon27/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon30/06/2010
Termination of appointment of Valerie Rothwell as a director
dot icon08/02/2010
Total exemption small company accounts made up to 2009-11-01
dot icon30/10/2009
Director's details changed for Martin Robert James West on 2009-10-30
dot icon30/10/2009
Director's details changed for Peter James Rothwell on 2009-10-30
dot icon30/10/2009
Director's details changed for Ian Trevor West on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Ian Trevor West on 2009-10-30
dot icon26/06/2009
Return made up to 19/06/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-11-02
dot icon02/07/2008
Return made up to 19/06/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-10-28
dot icon13/12/2007
Ad 29/11/07--------- £ si 291@1=291 £ ic 5305/5596
dot icon19/10/2007
Particulars of mortgage/charge
dot icon29/06/2007
Return made up to 19/06/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-10-29
dot icon26/02/2007
Secretary's particulars changed;director's particulars changed
dot icon14/07/2006
Return made up to 19/06/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-10-30
dot icon14/07/2005
Return made up to 19/06/05; full list of members
dot icon17/03/2005
Secretary resigned
dot icon07/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/07/2004
Return made up to 19/06/04; full list of members
dot icon04/05/2004
Resolutions
dot icon04/05/2004
£ ic 7000/5305 27/02/04 £ sr 1695@1=1695
dot icon06/04/2004
Accounts for a small company made up to 2003-11-02
dot icon22/03/2004
New director appointed
dot icon20/03/2004
Particulars of mortgage/charge
dot icon05/10/2003
New secretary appointed
dot icon15/07/2003
Return made up to 19/06/03; no change of members
dot icon17/02/2003
Accounts for a small company made up to 2002-10-27
dot icon17/07/2002
Return made up to 19/06/02; no change of members
dot icon27/01/2002
Accounts for a small company made up to 2001-10-28
dot icon16/07/2001
Return made up to 19/06/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-10-29
dot icon30/08/2000
Ad 23/08/00--------- £ si 660@1=660 £ ic 6340/7000
dot icon10/07/2000
Return made up to 19/06/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-10-31
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
£ nc 10000/200000 26/11/99
dot icon02/07/1999
Return made up to 19/06/99; no change of members
dot icon26/02/1999
Accounts for a medium company made up to 1998-11-01
dot icon04/07/1998
Return made up to 19/06/98; no change of members
dot icon10/02/1998
Full accounts made up to 1997-11-02
dot icon26/06/1997
Return made up to 19/06/97; full list of members
dot icon19/02/1997
Full accounts made up to 1996-10-27
dot icon25/01/1997
Secretary's particulars changed
dot icon17/07/1996
Registered office changed on 17/07/96 from: new garden house 78 hatton garden london EC1N 8JA
dot icon30/06/1996
Return made up to 19/06/96; no change of members
dot icon30/04/1996
Full accounts made up to 1995-10-29
dot icon15/08/1995
Full group accounts made up to 1994-10-30
dot icon23/06/1995
Return made up to 19/06/95; no change of members
dot icon31/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
New director appointed
dot icon20/07/1994
Full group accounts made up to 1993-10-31
dot icon05/07/1994
Return made up to 19/06/94; full list of members
dot icon24/06/1993
Return made up to 19/06/93; no change of members
dot icon14/05/1993
Group accounts for a medium company made up to 1992-11-01
dot icon24/06/1992
Return made up to 19/06/92; no change of members
dot icon02/04/1992
Particulars of mortgage/charge
dot icon18/03/1992
Group accounts for a small company made up to 1991-10-27
dot icon28/06/1991
Full group accounts made up to 1990-10-28
dot icon28/06/1991
Return made up to 19/06/91; full list of members
dot icon30/08/1990
Full group accounts made up to 1989-10-29
dot icon02/07/1990
Return made up to 19/06/90; full list of members
dot icon18/10/1989
Registered office changed on 18/10/89 from: 36 essex street london WC2R 3AT
dot icon10/07/1989
Full group accounts made up to 1988-10-30
dot icon10/07/1989
Return made up to 22/06/89; full list of members
dot icon24/06/1988
Full group accounts made up to 1987-11-01
dot icon24/06/1988
Return made up to 09/06/88; full list of members
dot icon27/08/1987
Full group accounts made up to 1986-11-02
dot icon27/08/1987
Return made up to 06/08/87; full list of members
dot icon25/08/1987
Particulars of mortgage/charge
dot icon24/11/1986
Registered office changed on 24/11/86 from: 17 southampton place london WC1A 2EH
dot icon11/08/1986
Full accounts made up to 1985-10-27
dot icon11/08/1986
Return made up to 31/07/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

4
2022
change arrow icon-9.55 % *

* during past year

Cash in Bank

£134,300.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
295.83K
-
0.00
148.48K
-
2022
4
335.59K
-
0.00
134.30K
-
2022
4
335.59K
-
0.00
134.30K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

335.59K £Ascended13.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.30K £Descended-9.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rothwell, James Samu
Director
28/10/2016 - Present
7
West, Ian Trevor
Director
01/08/1994 - Present
3
Rothwell, Sanna Mary
Director
19/10/2020 - Present
1

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COACH CATERERS (SOUTHERN) LIMITED

COACH CATERERS (SOUTHERN) LIMITED is an(a) Active company incorporated on 13/03/1958 with the registered office located at Windover House, St. Ann Street, Salisbury SP1 2DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COACH CATERERS (SOUTHERN) LIMITED?

toggle

COACH CATERERS (SOUTHERN) LIMITED is currently Active. It was registered on 13/03/1958 .

Where is COACH CATERERS (SOUTHERN) LIMITED located?

toggle

COACH CATERERS (SOUTHERN) LIMITED is registered at Windover House, St. Ann Street, Salisbury SP1 2DR.

What does COACH CATERERS (SOUTHERN) LIMITED do?

toggle

COACH CATERERS (SOUTHERN) LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does COACH CATERERS (SOUTHERN) LIMITED have?

toggle

COACH CATERERS (SOUTHERN) LIMITED had 4 employees in 2022.

What is the latest filing for COACH CATERERS (SOUTHERN) LIMITED?

toggle

The latest filing was on 19/06/2025: Confirmation statement made on 2025-06-19 with no updates.