COACH2.COM LIMITED

Register to unlock more data on OkredoRegister

COACH2.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07257521

Incorporation date

18/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holmfield Farm Northallerton Road, Scruton, Northallerton, North Yorkshire DL7 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/11/2025
Appointment of Mr Joseph Arthur Robert Cunningham as a director on 2025-11-18
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon05/06/2024
Registered office address changed from The Coach Depot, Leases Farm Leases Road Leeming Bar Northallerton North Yorkshire DL7 9DE United Kingdom to Holmfield Farm Northallerton Road Scruton Northallerton North Yorkshire DL7 9LQ on 2024-06-05
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-21
dot icon11/04/2024
Termination of appointment of Andrew Garratt as a director on 2024-04-11
dot icon05/01/2024
Micro company accounts made up to 2023-04-30
dot icon24/07/2023
Secretary's details changed
dot icon24/07/2023
Director's details changed for Kevin John Procter on 2023-07-21
dot icon21/07/2023
Registered office address changed from Tutin Road Leeming Bar Industrial Estate Leeming Bar Northallerton North Yorkshire DL7 9UJ to The Coach Depot, Leases Farm Leases Road Leeming Bar Northallerton North Yorkshire DL7 9DE on 2023-07-21
dot icon25/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon15/05/2023
Appointment of Mr Andrew Garratt as a director on 2023-05-15
dot icon03/01/2023
Micro company accounts made up to 2022-04-30
dot icon20/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-04-30
dot icon26/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon04/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon31/05/2012
Registered office address changed from Tutin Road Leeming Bar Industrial Estate Leeming Bar Northallerton North Yorkshire DL7 9UJ United Kingdom on 2012-05-31
dot icon31/05/2012
Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AU United Kingdom on 2012-05-31
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon21/02/2011
Current accounting period shortened from 2011-05-31 to 2011-04-30
dot icon21/09/2010
Appointment of Claire Elizabeth Alenius as a secretary
dot icon03/06/2010
Appointment of Kevin John Procter as a director
dot icon25/05/2010
Termination of appointment of Barbara Kahan as a director
dot icon21/05/2010
Termination of appointment of Barbara Kahan as a director
dot icon18/05/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.21K
-
0.00
-
-
2022
0
97.35K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Procter, Kevin John
Director
18/05/2010 - Present
33
Garratt, Andrew
Director
15/05/2023 - 11/04/2024
29
Cunningham, Joseph Arthur Robert
Director
18/11/2025 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COACH2.COM LIMITED

COACH2.COM LIMITED is an(a) Active company incorporated on 18/05/2010 with the registered office located at Holmfield Farm Northallerton Road, Scruton, Northallerton, North Yorkshire DL7 9LQ. There are currently 2 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 COACH2.COM LIMITED?

toggle

COACH2.COM LIMITED is currently Active. It was registered on 18/05/2010 .

Where is COACH2.COM LIMITED located?

toggle

COACH2.COM LIMITED is registered at Holmfield Farm Northallerton Road, Scruton, Northallerton, North Yorkshire DL7 9LQ.

What does COACH2.COM LIMITED do?

toggle

COACH2.COM LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for COACH2.COM LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.