COACHMAN CARAVAN COMPANY LIMITED

Register to unlock more data on OkredoRegister

COACHMAN CARAVAN COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02014660

Incorporation date

28/04/1986

Size

Full

Contacts

Registered address

Registered address

Amsterdam Road, Sutton Fields Industrial Estate, Hull, East Yorkshire HU7 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon01/04/2026
Termination of appointment of Stephen James Shipley as a director on 2026-04-01
dot icon01/04/2026
Appointment of Emily Fisher as a director on 2026-04-01
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon25/08/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon29/06/2021
Cessation of Coachman Holdings Limited as a person with significant control on 2021-06-29
dot icon29/06/2021
Notification of Coachman Group Limited as a person with significant control on 2021-06-29
dot icon05/05/2021
Appointment of Mr Gary Walker as a director on 2021-05-04
dot icon05/05/2021
Appointment of Mr Alf Rikard Ekström as a director on 2021-05-04
dot icon05/05/2021
Appointment of Mr Nasim Sharf as a director on 2021-05-04
dot icon09/03/2021
Memorandum and Articles of Association
dot icon09/03/2021
Resolutions
dot icon05/03/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon07/01/2021
Full accounts made up to 2020-08-31
dot icon23/10/2020
Termination of appointment of Alan Gerarde Roberts as a director on 2020-07-24
dot icon10/02/2020
Full accounts made up to 2019-08-31
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/09/2019
Appointment of Mr Ben Allen Parkin as a director on 2019-09-01
dot icon20/09/2019
Appointment of Mr Lee Richard Machin as a director on 2019-09-01
dot icon08/03/2019
Full accounts made up to 2018-08-31
dot icon08/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon30/04/2018
Full accounts made up to 2017-08-31
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon20/03/2017
Full accounts made up to 2016-08-31
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon15/12/2016
Registration of charge 020146600011, created on 2016-12-05
dot icon07/12/2016
Appointment of Mr Jason Thompson as a director on 2016-12-05
dot icon07/12/2016
Appointment of Mr Stephen James Shipley as a director on 2016-12-05
dot icon07/12/2016
Appointment of Mr Ian Martin Kershaw as a director on 2016-12-05
dot icon06/12/2016
Termination of appointment of Paul Michael Gallagher as a director on 2016-12-05
dot icon06/12/2016
Termination of appointment of Francis James Hibbs as a director on 2016-12-05
dot icon06/12/2016
Termination of appointment of Simon William Lunt as a secretary on 2016-12-05
dot icon06/12/2016
Termination of appointment of Simon William Lunt as a director on 2016-12-05
dot icon06/12/2016
Registration of charge 020146600010, created on 2016-12-05
dot icon12/04/2016
Full accounts made up to 2015-08-31
dot icon05/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Martin Barry Henderson as a director on 2015-11-10
dot icon26/05/2015
Full accounts made up to 2014-08-31
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon20/01/2015
Appointment of Elliot James Hibbs as a director on 2014-12-11
dot icon20/01/2015
Appointment of Martin Barry Henderson as a director on 2014-12-11
dot icon01/07/2014
Satisfaction of charge 7 in full
dot icon16/05/2014
Full accounts made up to 2013-08-31
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon08/10/2013
Satisfaction of charge 9 in full
dot icon08/10/2013
Satisfaction of charge 6 in full
dot icon08/10/2013
Satisfaction of charge 8 in full
dot icon16/04/2013
Full accounts made up to 2012-08-31
dot icon07/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-08-31
dot icon07/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon08/03/2011
Full accounts made up to 2010-08-31
dot icon04/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2009-08-31
dot icon07/04/2009
Full accounts made up to 2008-08-31
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon03/03/2008
Appointment terminated director sandra saward
dot icon29/02/2008
Return made up to 31/01/08; no change of members
dot icon31/01/2008
Full accounts made up to 2007-08-31
dot icon27/03/2007
Full accounts made up to 2006-08-31
dot icon18/02/2007
Return made up to 31/01/07; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon29/03/2006
Return made up to 31/01/06; full list of members
dot icon22/02/2006
Full accounts made up to 2005-08-31
dot icon14/02/2005
Full accounts made up to 2004-08-31
dot icon14/02/2005
Return made up to 31/01/05; full list of members
dot icon23/11/2004
Particulars of mortgage/charge
dot icon15/03/2004
Full accounts made up to 2003-08-31
dot icon05/03/2004
Declaration of satisfaction of mortgage/charge
dot icon09/02/2004
Return made up to 31/01/04; full list of members
dot icon26/04/2003
Full accounts made up to 2002-08-31
dot icon19/02/2003
Return made up to 31/01/03; full list of members
dot icon05/08/2002
Memorandum and Articles of Association
dot icon09/03/2002
Full accounts made up to 2001-08-31
dot icon25/02/2002
Return made up to 31/01/02; full list of members
dot icon12/12/2001
Declaration of assistance for shares acquisition
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
New secretary appointed
dot icon11/12/2001
New director appointed
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon30/11/2001
Particulars of mortgage/charge
dot icon20/11/2001
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon25/06/2001
Full accounts made up to 2000-08-31
dot icon15/02/2001
Return made up to 31/01/01; full list of members
dot icon16/10/2000
New director appointed
dot icon16/10/2000
Director resigned
dot icon16/10/2000
Director resigned
dot icon25/09/2000
Return made up to 10/09/00; full list of members
dot icon14/07/2000
New director appointed
dot icon29/06/2000
Full accounts made up to 1999-08-31
dot icon14/04/2000
New secretary appointed
dot icon14/04/2000
Secretary resigned
dot icon20/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Return made up to 10/09/99; full list of members
dot icon13/07/1999
Director's particulars changed
dot icon11/02/1999
Full accounts made up to 1998-08-31
dot icon29/09/1998
Return made up to 10/09/98; full list of members
dot icon11/08/1998
Location of register of members
dot icon11/08/1998
Location of register of directors' interests
dot icon11/08/1998
Location - directors service contracts and memoranda
dot icon28/07/1998
Declaration of satisfaction of mortgage/charge
dot icon24/04/1998
Declaration of satisfaction of mortgage/charge
dot icon20/04/1998
Particulars of mortgage/charge
dot icon25/03/1998
Full accounts made up to 1997-06-30
dot icon29/12/1997
New director appointed
dot icon07/10/1997
Return made up to 10/09/97; full list of members
dot icon10/09/1997
Accounting reference date extended from 30/06/98 to 31/08/98
dot icon16/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New secretary appointed
dot icon10/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Secretary resigned
dot icon08/01/1997
Full accounts made up to 1996-06-30
dot icon08/10/1996
Return made up to 10/09/96; full list of members
dot icon20/09/1996
Particulars of mortgage/charge
dot icon27/06/1996
Full accounts made up to 1995-06-30
dot icon28/11/1995
Particulars of contract relating to shares
dot icon28/11/1995
Resolutions
dot icon28/11/1995
Resolutions
dot icon28/11/1995
Ad 10/11/95--------- £ si 235000@1=235000 £ ic 15000/250000
dot icon28/11/1995
£ nc 15000/250000 10/11/95
dot icon02/10/1995
Return made up to 10/09/95; no change of members
dot icon24/02/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 10/09/94; full list of members
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon23/12/1993
Accounting reference date extended from 31/12 to 30/06
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon07/11/1993
Return made up to 10/09/93; no change of members
dot icon08/10/1992
Return made up to 10/09/92; no change of members
dot icon14/09/1992
Full accounts made up to 1991-12-31
dot icon04/12/1991
Particulars of mortgage/charge
dot icon07/10/1991
Full accounts made up to 1990-12-31
dot icon07/10/1991
Return made up to 10/09/91; full list of members
dot icon25/07/1991
Memorandum and Articles of Association
dot icon30/06/1991
Resolutions
dot icon12/03/1991
Director resigned
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Return made up to 10/09/90; full list of members
dot icon06/12/1989
Full accounts made up to 1988-12-31
dot icon06/12/1989
Return made up to 06/11/89; full list of members
dot icon31/03/1989
Return made up to 10/10/88; full list of members
dot icon13/01/1989
Full accounts made up to 1987-12-31
dot icon05/05/1988
Accounting reference date shortened from 31/08 to 31/12
dot icon19/04/1988
Full accounts made up to 1986-08-31
dot icon30/11/1987
Return made up to 30/09/87; full list of members
dot icon14/02/1987
Gazettable document
dot icon14/11/1986
Registered office changed on 14/11/86 from: 30 silver street hull north humberside HU1 1JR
dot icon14/11/1986
New director appointed
dot icon17/10/1986
Accounting reference date notified as 31/08
dot icon09/09/1986
Particulars of mortgage/charge
dot icon11/08/1986
Certificate of change of name
dot icon23/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1986
Registered office changed on 23/05/86 from: 84 temple chambers temple avenue london EC4Y 0HP

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
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hibbs, Elliot James
Director
11/12/2014 - Present
7
Kershaw, Ian Martin
Director
05/12/2016 - Present
2
Parkin, Ben Allen
Director
01/09/2019 - Present
-
Fisher, Emily
Director
01/04/2026 - Present
3
Walker, Gary
Director
04/05/2021 - Present
-

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 COACHMAN CARAVAN COMPANY LIMITED

COACHMAN CARAVAN COMPANY LIMITED is an(a) Active company incorporated on 28/04/1986 with the registered office located at Amsterdam Road, Sutton Fields Industrial Estate, Hull, East Yorkshire HU7 0XF. There are currently 9 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 COACHMAN CARAVAN COMPANY LIMITED?

toggle

COACHMAN CARAVAN COMPANY LIMITED is currently Active. It was registered on 28/04/1986 .

Where is COACHMAN CARAVAN COMPANY LIMITED located?

toggle

COACHMAN CARAVAN COMPANY LIMITED is registered at Amsterdam Road, Sutton Fields Industrial Estate, Hull, East Yorkshire HU7 0XF.

What does COACHMAN CARAVAN COMPANY LIMITED do?

toggle

COACHMAN CARAVAN COMPANY LIMITED operates in the Manufacture of caravans (29.20/3 - SIC 2007) sector.

What is the latest filing for COACHMAN CARAVAN COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Stephen James Shipley as a director on 2026-04-01.