COACH1 LIMITED

Register to unlock more data on OkredoRegister

COACH1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07823015

Incorporation date

25/10/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2011)
dot icon30/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon12/09/2025
Change of details for The Coach Travel Group Limited as a person with significant control on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Aaron David Kelly on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Thomas Findlay Stables on 2025-09-12
dot icon12/09/2025
Registered office address changed from Unit N, O'brien Business Park Durham Road Birtley Chester Le Street DH3 2TB England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-09-12
dot icon12/09/2025
Termination of appointment of Aaron David Kelly as a director on 2025-09-12
dot icon12/09/2025
Appointment of Mrs Lynette Gillian Krige as a director on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr John Christopher Shipley on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Ian Raymond Shipley on 2025-09-12
dot icon24/04/2025
Previous accounting period shortened from 2025-03-30 to 2024-12-31
dot icon20/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon13/01/2025
Registered office address changed from Jh Coaches Fell Bank Birtley Chester Le Street County Durham DH3 2SP to Unit N, O'brien Business Park Durham Road Birtley Chester Le Street DH3 2TB on 2025-01-13
dot icon23/12/2024
Registration of charge 078230150006, created on 2024-12-18
dot icon20/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon04/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Memorandum and Articles of Association
dot icon13/06/2024
Appointment of Mr Aaron David Kelly as a director on 2024-06-07
dot icon12/06/2024
Cessation of Ian Raymond Shipley as a person with significant control on 2024-06-07
dot icon12/06/2024
Cessation of John Christopher Shipley as a person with significant control on 2024-06-07
dot icon12/06/2024
Cessation of John Matthew Fickling as a person with significant control on 2024-06-07
dot icon12/06/2024
Notification of The Coach Travel Group Limited as a person with significant control on 2024-06-07
dot icon12/06/2024
Appointment of Mr Thomas Findlay Stables as a director on 2024-06-07
dot icon12/06/2024
Registration of charge 078230150004, created on 2024-06-07
dot icon12/06/2024
Registration of charge 078230150005, created on 2024-06-07
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon23/11/2023
Notification of Ian Raymond Shipley as a person with significant control on 2023-11-23
dot icon21/11/2023
Change of details for Mr John Christopher Shipley as a person with significant control on 2016-07-01
dot icon20/11/2023
Notification of John Matthew Fickling as a person with significant control on 2016-04-06
dot icon07/09/2023
Satisfaction of charge 078230150003 in full
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon26/10/2021
Director's details changed for Mr John Christopher Shipley on 2020-11-02
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon07/07/2020
Change of details for Mr John Christopher Shipley as a person with significant control on 2020-07-06
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Satisfaction of charge 078230150002 in full
dot icon23/12/2019
Registration of charge 078230150003, created on 2019-12-19
dot icon06/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon25/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Change of share class name or designation
dot icon20/01/2015
Resolutions
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Statement of capital following an allotment of shares on 2014-11-01
dot icon03/11/2014
Statement of capital following an allotment of shares on 2014-11-01
dot icon03/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon28/10/2014
Registered office address changed from Jh Coaches Fell Bank Birtley Chester Le Street County Durham DH3 2SP England to Jh Coaches Fell Bank Birtley Chester Le Street County Durham DH3 2SP on 2014-10-28
dot icon28/10/2014
Appointment of Mr Ian Raymond Shipley as a director on 2014-10-28
dot icon28/10/2014
Registered office address changed from Jim Hughes Coaches Wear Street Low Southwick Sunderland SR5 2BH to Jh Coaches Fell Bank Birtley Chester Le Street County Durham DH3 2SP on 2014-10-28
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-10-27
dot icon06/09/2014
Satisfaction of charge 1 in full
dot icon30/08/2014
Registration of charge 078230150002, created on 2014-08-27
dot icon21/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Previous accounting period extended from 2012-10-31 to 2013-03-31
dot icon20/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon09/02/2012
Resolutions
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/01/2012
Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD United Kingdom on 2012-01-19
dot icon25/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
0
45.11K
-
0.00
-
-
2022
0
45.11K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krige, Lynette Gillian
Director
12/09/2025 - Present
188
Stables, Thomas Findlay
Director
07/06/2024 - Present
101
Shipley, Ian Raymond
Director
28/10/2014 - Present
11
Shipley, John Christopher
Director
25/10/2011 - Present
4
Kelly, Aaron David
Director
07/06/2024 - 12/09/2025
32

Persons with Significant Control

7
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 COACH1 LIMITED

COACH1 LIMITED is an(a) Active company incorporated on 25/10/2011 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COACH1 LIMITED?

toggle

COACH1 LIMITED is currently Active. It was registered on 25/10/2011 .

Where is COACH1 LIMITED located?

toggle

COACH1 LIMITED is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does COACH1 LIMITED do?

toggle

COACH1 LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for COACH1 LIMITED?

toggle

The latest filing was on 30/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.