HORSEMAN COACHES LIMITED

Register to unlock more data on OkredoRegister

HORSEMAN COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01339276

Incorporation date

17/11/1977

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 09/06/2023)
dot icon16/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/12/2025
Registration of charge 013392760014, created on 2025-12-16
dot icon16/09/2025
Director's details changed for Mr Thomas Findlay Stables on 2025-09-12
dot icon16/09/2025
Registered office address changed from 2 Acre Road Reading Berks RG2 0SU to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-09-16
dot icon16/09/2025
Director's details changed for Mr Peter Jan Robinson on 2025-09-12
dot icon16/09/2025
Appointment of Mrs Lynette Gillian Krige as a director on 2025-05-12
dot icon16/09/2025
Change of details for The Coach Travel Group Limited as a person with significant control on 2025-09-12
dot icon16/09/2025
Director's details changed for Mr Aaron David Kelly on 2025-09-12
dot icon16/09/2025
Termination of appointment of Peter Jan Robinson as a director on 2025-09-12
dot icon16/09/2025
Termination of appointment of Aaron David Kelly as a director on 2025-09-12
dot icon15/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon25/04/2025
Appointment of Mr John Stewart Fraser as a director on 2025-04-25
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Memorandum and Articles of Association
dot icon23/12/2024
Registration of charge 013392760011, created on 2024-12-18
dot icon23/12/2024
Registration of charge 013392760012, created on 2024-12-18
dot icon23/12/2024
Registration of charge 013392760013, created on 2024-12-18
dot icon20/12/2024
Termination of appointment of Anne Horseman as a director on 2024-12-18
dot icon20/12/2024
Termination of appointment of James Mark Horseman as a director on 2024-12-18
dot icon20/12/2024
Termination of appointment of Kristina Marie Horseman as a director on 2024-12-18
dot icon20/12/2024
Appointment of Mr Thomas Findlay Stables as a director on 2024-12-18
dot icon20/12/2024
Appointment of Mr Aaron David Kelly as a director on 2024-12-18
dot icon20/12/2024
Appointment of Mr Peter Jan Robinson as a director on 2024-12-18
dot icon20/12/2024
Cessation of Kristina Marie Horseman as a person with significant control on 2024-12-18
dot icon20/12/2024
Cessation of James Mark Horseman as a person with significant control on 2024-12-18
dot icon20/12/2024
Notification of The Coach Travel Group Limited as a person with significant control on 2024-12-18
dot icon20/12/2024
Registration of charge 013392760008, created on 2024-12-18
dot icon20/12/2024
Registration of charge 013392760009, created on 2024-12-18
dot icon20/12/2024
Registration of charge 013392760010, created on 2024-12-18
dot icon19/12/2024
Registration of charge 013392760007, created on 2024-12-18
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon08/05/2024
Full accounts made up to 2023-12-31
dot icon15/08/2023
Satisfaction of charge 013392760006 in full
dot icon17/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon09/06/2023
Full accounts made up to 2022-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
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
66
6.34M
-
0.00
2.00M
-
2022
70
7.07M
-
6.33M
1.85M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stables, Thomas Findlay
Director
18/12/2024 - Present
101
Kelly, Aaron David
Director
18/12/2024 - 12/09/2025
32
Horseman, James Mark
Director
14/09/2016 - 18/12/2024
1
Robinson, Peter Jan
Director
18/12/2024 - 12/09/2025
10
Horseman, Kristina Marie
Director
13/09/2016 - 18/12/2024
-

Persons with Significant Control

7
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 HORSEMAN COACHES LIMITED

HORSEMAN COACHES LIMITED is an(a) Active company incorporated on 17/11/1977 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HORSEMAN COACHES LIMITED?

toggle

HORSEMAN COACHES LIMITED is currently Active. It was registered on 17/11/1977 .

Where is HORSEMAN COACHES LIMITED located?

toggle

HORSEMAN COACHES LIMITED is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does HORSEMAN COACHES LIMITED do?

toggle

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

What is the latest filing for HORSEMAN COACHES LIMITED?

toggle

The latest filing was on 16/02/2026: Audit exemption subsidiary accounts made up to 2024-12-31.