COACHMAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COACHMAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04311294

Incorporation date

25/10/2001

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 25/10/2001)
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 icon28/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-25 with no updates
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 icon07/01/2021
Full accounts made up to 2020-08-31
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon10/02/2020
Full accounts made up to 2019-08-31
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon12/03/2019
Full accounts made up to 2018-08-31
dot icon30/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon30/04/2018
Full accounts made up to 2017-08-31
dot icon07/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon07/11/2017
Notification of Coachman Group Limited as a person with significant control on 2016-12-05
dot icon07/11/2017
Cessation of Simon William Lunt as a person with significant control on 2016-12-05
dot icon07/11/2017
Cessation of Francis James Hibbs as a person with significant control on 2016-12-05
dot icon20/03/2017
Group of companies' accounts made up to 2016-08-31
dot icon15/12/2016
Registration of charge 043112940007, created on 2016-12-05
dot icon12/12/2016
Satisfaction of charge 043112940006 in full
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 Simon William Lunt as a director on 2016-12-05
dot icon06/12/2016
Termination of appointment of Alan Gerarde Roberts 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
Registration of charge 043112940006, created on 2016-12-05
dot icon06/12/2016
Registration of charge 043112940004, created on 2016-12-05
dot icon06/12/2016
Registration of charge 043112940005, created on 2016-12-05
dot icon29/11/2016
Appointment of Mr Elliot James Hibbs as a director on 2016-11-29
dot icon04/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon12/04/2016
Group of companies' accounts made up to 2015-08-31
dot icon09/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon26/05/2015
Group of companies' accounts made up to 2014-08-31
dot icon14/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon01/07/2014
Satisfaction of charge 3 in full
dot icon01/07/2014
Satisfaction of charge 1 in full
dot icon16/05/2014
Group of companies' accounts made up to 2013-08-31
dot icon30/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon16/04/2013
Group of companies' accounts made up to 2012-08-31
dot icon01/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon13/04/2012
Group of companies' accounts made up to 2011-08-31
dot icon14/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon08/03/2011
Group of companies' accounts made up to 2010-08-31
dot icon05/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/02/2010
Group of companies' accounts made up to 2009-08-31
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon13/11/2009
Director's details changed for Alan Gerarde Roberts on 2009-11-09
dot icon13/11/2009
Director's details changed for Simon William Lunt on 2009-11-09
dot icon13/11/2009
Director's details changed for Francis James Hibbs on 2009-11-09
dot icon13/11/2009
Director's details changed for Paul Michael Gallagher on 2009-11-09
dot icon07/04/2009
Group of companies' accounts made up to 2008-08-31
dot icon13/01/2009
Return made up to 25/10/08; full list of members
dot icon05/03/2008
Appointment terminated director sandra saward
dot icon05/03/2008
Resolutions
dot icon31/01/2008
Group of companies' accounts made up to 2007-08-31
dot icon08/11/2007
Return made up to 25/10/07; no change of members
dot icon27/03/2007
Group of companies' accounts made up to 2006-08-31
dot icon17/11/2006
Return made up to 25/10/06; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon22/02/2006
Group of companies' accounts made up to 2005-08-31
dot icon13/12/2005
Resolutions
dot icon07/11/2005
Return made up to 25/10/05; full list of members
dot icon14/02/2005
Group of companies' accounts made up to 2004-08-31
dot icon03/11/2004
Return made up to 25/10/04; full list of members
dot icon15/03/2004
Group of companies' accounts made up to 2003-08-31
dot icon29/10/2003
Return made up to 25/10/03; full list of members
dot icon26/04/2003
Group of companies' accounts made up to 2002-08-31
dot icon11/11/2002
Return made up to 25/10/02; full list of members
dot icon08/05/2002
Ad 25/04/02--------- £ si 25000@1=25000 £ ic 225000/250000
dot icon10/12/2001
Accounting reference date shortened from 31/10/02 to 31/08/02
dot icon10/12/2001
Ad 13/11/01--------- £ si 224999@1=224999 £ ic 1/225000
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon20/11/2001
Particulars of mortgage/charge
dot icon25/10/2001
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
25/10/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hibbs, Elliot James
Director
29/11/2016 - Present
7
Shipley, Stephen James
Director
05/12/2016 - 01/04/2026
4
Thompson, Jason
Director
05/12/2016 - Present
2
Kershaw, Ian Martin
Director
05/12/2016 - Present
2
Fisher, Emily
Director
01/04/2026 - Present
3

Persons with Significant Control

2
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 COACHMAN HOLDINGS LIMITED

COACHMAN HOLDINGS LIMITED is an(a) Active company incorporated on 25/10/2001 with the registered office located at Amsterdam Road, Sutton Fields Industrial Estate, Hull, East Yorkshire HU7 0XF. 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 COACHMAN HOLDINGS LIMITED?

toggle

COACHMAN HOLDINGS LIMITED is currently Active. It was registered on 25/10/2001 .

Where is COACHMAN HOLDINGS LIMITED located?

toggle

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

What does COACHMAN HOLDINGS LIMITED do?

toggle

COACHMAN HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for COACHMAN HOLDINGS LIMITED?

toggle

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