COATHAM TYRE CENTRE LIMITED

Register to unlock more data on OkredoRegister

COATHAM TYRE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01635475

Incorporation date

14/05/1982

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 04/05/1982)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon09/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/12/2025
Registration of charge 016354750010, created on 2025-12-16
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
Appointment of Mrs Lynette Gillian Krige as a director 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
Director's details changed for Mr Aaron David Kelly 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
Registered office address changed from Transport Yard Margrove Park Village Saltburn-by-the-Sea Cleveland TS12 3BZ to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Mark Hodgson on 2025-09-12
dot icon24/02/2025
Previous accounting period extended from 2024-07-31 to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon04/02/2025
Registration of charge 016354750009, created on 2025-02-04
dot icon23/12/2024
Registration of charge 016354750007, created on 2024-12-18
dot icon23/12/2024
Registration of charge 016354750008, created on 2024-12-18
dot icon05/08/2024
Registration of charge 016354750006, created on 2024-07-30
dot icon17/06/2024
Memorandum and Articles of Association
dot icon17/06/2024
Resolutions
dot icon12/06/2024
Cessation of Mark Hodgson 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
Termination of appointment of Barbara Hodgson as a secretary on 2024-06-07
dot icon12/06/2024
Termination of appointment of Barbara Hodgson as a director on 2024-06-07
dot icon12/06/2024
Termination of appointment of Michael Hodgson as a director on 2024-06-07
dot icon12/06/2024
Appointment of Mr Aaron David Kelly as a director 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 016354750003, created on 2024-06-07
dot icon12/06/2024
Registration of charge 016354750004, created on 2024-06-07
dot icon12/06/2024
Registration of charge 016354750005, created on 2024-06-07
dot icon29/05/2024
Satisfaction of charge 1 in full
dot icon29/05/2024
Satisfaction of charge 2 in full
dot icon23/05/2024
Change of details for Mr Mark Hodgson as a person with significant control on 2024-05-22
dot icon22/05/2024
Cessation of Barbara Hodgson as a person with significant control on 2024-05-21
dot icon22/05/2024
Notification of Mark Hodgson as a person with significant control on 2024-05-21
dot icon22/05/2024
Change of details for Mr Mark Hodgson as a person with significant control on 2024-05-22
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon03/10/2023
Change of details for Mrs Barbara Hodgson as a person with significant control on 2017-11-26
dot icon02/10/2023
Cessation of Michael Hodgson as a person with significant control on 2017-11-26
dot icon02/10/2023
Cessation of Michael Hodgson as a person with significant control on 2021-11-01
dot icon16/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon08/03/2022
Confirmation statement made on 2022-02-10 with updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon04/05/2021
Confirmation statement made on 2021-02-10 with updates
dot icon16/03/2021
Director's details changed for Mark Hodgson on 2021-03-16
dot icon16/03/2021
Director's details changed for Mark Hodgson on 2018-12-05
dot icon11/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon20/10/2020
Termination of appointment of Barbara Hodgson as a secretary on 2019-07-31
dot icon20/10/2020
Cessation of Barbara Hodgson as a person with significant control on 2019-07-31
dot icon16/10/2020
Appointment of Mrs Barbara Hodgson as a director on 2010-05-31
dot icon16/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/03/2020
Confirmation statement made on 2020-02-10 with updates
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon08/02/2019
Change of details for Mr Michael Hodgson as a person with significant control on 2019-02-07
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon08/02/2019
Change of details for Mr Michael John Hodgson as a person with significant control on 2019-02-08
dot icon12/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon06/12/2017
Notification of Barbara Hodgson as a person with significant control on 2017-11-26
dot icon06/12/2017
Notification of Michael John Hodgson as a person with significant control on 2017-11-26
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/02/2016
Annual return made up to 2015-11-27
dot icon05/02/2016
Director's details changed
dot icon05/02/2016
Appointment of Mrs Barbara Hodgson as a secretary on 2015-11-27
dot icon05/02/2016
Director's details changed for Mr Michael John Hodgson on 2015-11-26
dot icon05/02/2016
Termination of appointment of a secretary
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/02/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon19/08/2014
Appointment of Mark Hodgson as a director on 2014-08-01
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/02/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/02/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Michael John Hodgson on 2010-02-01
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/05/2009
Registered office changed on 06/05/2009 from the old mine stanghow road lingdale saltburn by the sea cleveland TS12 3PH
dot icon20/03/2009
Return made up to 27/11/08; full list of members
dot icon20/03/2009
Location of register of members
dot icon20/03/2009
Location of debenture register
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/03/2008
Return made up to 27/11/07; full list of members
dot icon15/08/2007
Registered office changed on 15/08/07 from: the garage reid terrace guisborough cleveland TS14 6ED
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/01/2007
Return made up to 27/11/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/02/2006
Return made up to 27/11/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/12/2004
Return made up to 27/11/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon11/02/2004
Return made up to 27/11/03; full list of members
dot icon27/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon23/12/2002
Return made up to 27/11/02; full list of members
dot icon13/06/2002
Secretary resigned
dot icon13/06/2002
Director resigned
dot icon13/06/2002
New secretary appointed
dot icon13/06/2002
Registered office changed on 13/06/02 from: 28 whinchat tail galley hill guisborough cleveland TS14 8PW
dot icon23/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon07/01/2002
Return made up to 27/11/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon19/12/2000
Return made up to 27/11/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-07-31
dot icon11/01/2000
Return made up to 27/11/99; full list of members
dot icon23/05/1999
Full accounts made up to 1998-07-31
dot icon23/12/1998
Return made up to 27/11/98; full list of members
dot icon30/04/1998
Full accounts made up to 1997-07-31
dot icon10/12/1997
Return made up to 27/11/97; full list of members
dot icon29/05/1997
Full accounts made up to 1996-07-31
dot icon01/04/1997
Registered office changed on 01/04/97 from: 54 farndale drive pine hills guisborough cleveland TS14 8JJ
dot icon19/01/1997
Return made up to 27/11/96; full list of members
dot icon31/05/1996
Full accounts made up to 1995-07-31
dot icon29/12/1995
Return made up to 27/11/95; full list of members
dot icon25/05/1995
Accounts for a small company made up to 1994-07-31
dot icon05/12/1994
Return made up to 27/11/94; full list of members
dot icon19/05/1994
Accounts for a small company made up to 1993-07-31
dot icon15/02/1994
Return made up to 27/11/93; full list of members
dot icon17/05/1993
Full accounts made up to 1992-07-31
dot icon01/05/1993
Particulars of mortgage/charge
dot icon30/11/1992
Return made up to 27/11/92; full list of members
dot icon08/07/1992
Full accounts made up to 1991-07-31
dot icon24/02/1992
Full accounts made up to 1990-07-31
dot icon29/01/1992
Return made up to 27/11/91; full list of members
dot icon12/05/1991
Full accounts made up to 1989-07-31
dot icon12/05/1991
Return made up to 28/11/90; full list of members
dot icon11/07/1990
Registered office changed on 11/07/90 from: coatham tyre centre rear of turner street redcar cleveland
dot icon29/01/1990
Return made up to 27/11/89; full list of members
dot icon24/01/1989
Full accounts made up to 1988-07-31
dot icon24/01/1989
Full accounts made up to 1987-07-31
dot icon24/01/1989
Return made up to 02/09/88; full list of members
dot icon01/12/1987
Return made up to 27/08/87; full list of members
dot icon12/10/1987
Full accounts made up to 1986-07-31
dot icon14/10/1986
Full accounts made up to 1985-07-31
dot icon14/10/1986
Return made up to 26/08/86; full list of members
dot icon04/05/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon36 *

* during past year

Number of employees

36
2022
change arrow icon+27.39 % *

* during past year

Cash in Bank

£451,054.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
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
535.20K
-
0.00
354.07K
-
2022
36
1.27M
-
0.00
451.05K
-
2022
36
1.27M
-
0.00
451.05K
-

Employees

2022

Employees

36 Ascended- *

Net Assets(GBP)

1.27M £Ascended136.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

451.05K £Ascended27.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgson, Mark
Director
01/08/2014 - Present
5
Krige, Lynette Gillian
Director
12/09/2025 - Present
188
Hodgson, Barbara
Director
31/05/2010 - 07/06/2024
1
Stables, Thomas Findlay
Director
07/06/2024 - Present
101
Kelly, Aaron David
Director
07/06/2024 - 12/09/2025
32

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COATHAM TYRE CENTRE LIMITED

COATHAM TYRE CENTRE LIMITED is an(a) Active company incorporated on 14/05/1982 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of COATHAM TYRE CENTRE LIMITED?

toggle

COATHAM TYRE CENTRE LIMITED is currently Active. It was registered on 14/05/1982 .

Where is COATHAM TYRE CENTRE LIMITED located?

toggle

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

What does COATHAM TYRE CENTRE LIMITED do?

toggle

COATHAM TYRE CENTRE LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does COATHAM TYRE CENTRE LIMITED have?

toggle

COATHAM TYRE CENTRE LIMITED had 36 employees in 2022.

What is the latest filing for COATHAM TYRE CENTRE LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with updates.