COACHLEASE LIMITED

Register to unlock more data on OkredoRegister

COACHLEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03462512

Incorporation date

07/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1997)
dot icon21/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon12/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon06/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon30/09/2021
Memorandum and Articles of Association
dot icon30/09/2021
Resolutions
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/06/2021
Termination of appointment of Ian Cowie as a director on 2021-06-07
dot icon10/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon01/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/02/2019
Director's details changed for Mr Ian Cowie on 2019-02-13
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon08/10/2018
Appointment of Mr Dylan Minto as a director on 2018-09-30
dot icon08/10/2018
Termination of appointment of Philip Anthony George as a director on 2018-09-30
dot icon27/07/2018
Appointment of Mr Ian Cowie as a director on 2018-07-27
dot icon27/07/2018
Termination of appointment of Stephen James Pateman as a director on 2018-07-27
dot icon23/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon03/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon16/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/10/2016
Appointment of Chief Executive Officer Stephen James Pateman as a director on 2016-10-25
dot icon25/10/2016
Termination of appointment of James Gerrard Cannon as a director on 2016-10-25
dot icon07/09/2016
Rectified TM01 was removed from the public register on 20/10/2016 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon02/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Richard Anthony Pyman as a director on 2015-10-02
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Appointment of Mr Philip Anthony George as a director on 2015-07-02
dot icon10/06/2015
Director's details changed for Mr Richard Anthony Pyman on 2015-06-10
dot icon09/06/2015
Registered office address changed from Shawbrook House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ to Lutea House the Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE on 2015-06-09
dot icon09/06/2015
Termination of appointment of Catriona Macinnes Smith as a secretary on 2015-06-09
dot icon09/06/2015
Appointment of Daniel James Rushbrook as a secretary on 2015-06-09
dot icon30/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon21/07/2014
Auditor's resignation
dot icon15/07/2014
Auditor's resignation
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon19/12/2013
Secretary's details changed for Ms Catriona Macinnes Smith on 2012-03-12
dot icon17/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/03/2013
Registered office address changed from Singers House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ England on 2013-03-04
dot icon20/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon20/12/2012
Secretary's details changed for Ms Catriona Macinnes Smith on 2012-12-20
dot icon20/12/2012
Director's details changed for Mr Richard Anthony Pyman on 2012-12-20
dot icon20/12/2012
Director's details changed for Mr James Gerrard Cannon on 2012-12-20
dot icon11/07/2012
Accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon12/07/2011
Statement by directors
dot icon12/07/2011
Solvency statement dated 11/07/11
dot icon12/07/2011
Resolutions
dot icon12/07/2011
Statement of capital on 2011-07-12
dot icon20/06/2011
Accounts made up to 2010-12-31
dot icon25/03/2011
Termination of appointment of Michael Bossom as a director
dot icon29/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon29/12/2010
Registered office address changed from Kaupthing House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ England on 2010-12-29
dot icon29/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon29/12/2010
Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 2010-12-29
dot icon23/07/2010
Accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon21/01/2010
Director's details changed for Michael Bossom on 2010-01-21
dot icon21/01/2010
Appointment of Ms Catriona Macinnes Smith as a secretary
dot icon21/01/2010
Registered office address changed from Kaupthing House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ United Kingdom on 2010-01-21
dot icon21/01/2010
Termination of appointment of James Youngs as a secretary
dot icon31/07/2009
Resolutions
dot icon31/07/2009
Re-registration of Memorandum and Articles
dot icon31/07/2009
Certificate of re-registration from Public Limited Company to Private
dot icon31/07/2009
Application for reregistration from PLC to private
dot icon08/07/2009
Accounts made up to 2008-12-31
dot icon02/04/2009
Registered office changed on 02/04/2009 from one hanover street london W1S 1AX
dot icon31/12/2008
Return made up to 05/11/08; full list of members
dot icon12/11/2008
Secretary appointed mr james john youngs
dot icon12/11/2008
Appointment terminated secretary helen hay
dot icon31/07/2008
Accounts made up to 2007-12-31
dot icon07/07/2008
Director's change of particulars / richard pyman / 03/07/2008
dot icon04/07/2008
Director's change of particulars / james cannon / 03/07/2008
dot icon18/03/2008
Appointment terminated director bruce matthews
dot icon11/12/2007
Director's particulars changed
dot icon07/12/2007
Return made up to 05/11/07; full list of members
dot icon06/12/2007
Director's particulars changed
dot icon04/06/2007
Director resigned
dot icon03/05/2007
Accounts made up to 2006-12-31
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon15/03/2007
New director appointed
dot icon01/12/2006
Return made up to 05/11/06; full list of members
dot icon01/12/2006
Secretary's particulars changed
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Registered office changed on 02/10/06 from: parsonage house parsonage square church street dorking surrey RH4 1UP
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Secretary resigned
dot icon08/08/2006
Accounts made up to 2005-12-31
dot icon07/02/2006
Director's particulars changed
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
Secretary resigned
dot icon01/12/2005
Return made up to 05/11/05; full list of members
dot icon25/08/2005
Accounts made up to 2004-12-31
dot icon09/08/2005
Director resigned
dot icon01/07/2005
New secretary appointed
dot icon01/07/2005
Secretary resigned
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon24/03/2005
Director resigned
dot icon18/11/2004
Return made up to 05/11/04; full list of members
dot icon08/10/2004
Director resigned
dot icon17/05/2004
Director resigned
dot icon07/05/2004
Accounts made up to 2003-12-31
dot icon26/02/2004
Registered office changed on 26/02/04 from: parsonage house parsonage square church street, dorking surrey RH4 11UP
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Return made up to 05/11/03; full list of members
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New secretary appointed
dot icon03/04/2003
Secretary resigned
dot icon19/03/2003
Accounts made up to 2002-12-31
dot icon07/12/2002
Return made up to 05/11/02; full list of members
dot icon13/11/2002
Declaration of satisfaction of mortgage/charge
dot icon20/02/2002
Accounts made up to 2001-12-31
dot icon09/11/2001
Return made up to 05/11/01; full list of members
dot icon09/11/2001
Secretary resigned
dot icon03/08/2001
Accounts made up to 2000-12-31
dot icon27/03/2001
Auditor's resignation
dot icon16/03/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon09/02/2001
Resolutions
dot icon01/02/2001
New secretary appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
Registered office changed on 01/02/01 from: first floor new house 94 new walk leicester leicestershire LE1 7EA
dot icon01/02/2001
Director resigned
dot icon01/02/2001
Director resigned
dot icon01/02/2001
Director resigned
dot icon20/01/2001
Declaration of satisfaction of mortgage/charge
dot icon05/12/2000
Accounts made up to 2000-06-30
dot icon16/11/2000
Return made up to 07/11/00; full list of members
dot icon25/07/2000
Particulars of mortgage/charge
dot icon20/07/2000
Secretary's particulars changed;director's particulars changed
dot icon08/03/2000
Accounts for a small company made up to 1999-06-30
dot icon24/01/2000
Certificate of re-registration from Private to Public Limited Company
dot icon24/01/2000
Auditor's statement
dot icon24/01/2000
Auditor's report
dot icon24/01/2000
Balance Sheet
dot icon24/01/2000
Re-registration of Memorandum and Articles
dot icon24/01/2000
Resolutions
dot icon24/01/2000
Resolutions
dot icon24/01/2000
Declaration on reregistration from private to PLC
dot icon24/01/2000
Application for reregistration from private to PLC
dot icon24/01/2000
New secretary appointed
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
Director's particulars changed
dot icon24/01/2000
Registered office changed on 24/01/00 from: gethin house 36 bond street nuneaton warwickshire CV11 4DA
dot icon24/11/1999
Particulars of mortgage/charge
dot icon23/11/1999
Return made up to 07/11/99; full list of members
dot icon09/11/1999
Certificate of change of name
dot icon22/10/1999
Particulars of mortgage/charge
dot icon28/08/1999
Particulars of mortgage/charge
dot icon21/05/1999
Particulars of mortgage/charge
dot icon30/12/1998
Accounts made up to 1998-06-30
dot icon29/12/1998
Ad 19/01/98--------- £ si 49998@1
dot icon29/12/1998
£ nc 50000/99000 19/01/98
dot icon29/12/1998
Return made up to 07/11/98; full list of members
dot icon22/09/1998
Declaration of satisfaction of mortgage/charge
dot icon23/07/1998
Registered office changed on 23/07/98 from: 6 frederick street wigston leicester LE18 1PJ
dot icon14/07/1998
New director appointed
dot icon08/07/1998
Particulars of mortgage/charge
dot icon11/06/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon06/04/1998
Director resigned
dot icon06/03/1998
Accounting reference date shortened from 30/11/98 to 30/09/98
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon09/01/1998
Particulars of mortgage/charge
dot icon19/12/1997
Director resigned
dot icon19/12/1997
Secretary resigned
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New secretary appointed;new director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU
dot icon07/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Trina Jeanne
Secretary
16/12/2005 - 19/05/2006
44
Minto, Dylan
Director
30/09/2018 - Present
12
Doherty, Stephen Paul
Secretary
26/04/2005 - 16/12/2005
49

Persons with Significant Control

0

No PSC data available.

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 COACHLEASE LIMITED

COACHLEASE LIMITED is an(a) Active company incorporated on 07/11/1997 with the registered office located at Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COACHLEASE LIMITED?

toggle

COACHLEASE LIMITED is currently Active. It was registered on 07/11/1997 .

Where is COACHLEASE LIMITED located?

toggle

COACHLEASE LIMITED is registered at Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex CM13 3BE.

What does COACHLEASE LIMITED do?

toggle

COACHLEASE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for COACHLEASE LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-07 with no updates.