JIM HUGHES COACHES LIMITED

Register to unlock more data on OkredoRegister

JIM HUGHES COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04711243

Incorporation date

25/03/2003

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 23/12/2022)
dot icon01/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/12/2025
Registration of charge 047112430009, created on 2025-12-16
dot icon12/09/2025
Director's details changed for Mr John Christopher Shipley on 2025-09-12
dot icon12/09/2025
Secretary's details changed for John Christopher Shipley on 2025-09-12
dot icon12/09/2025
Registered office address changed from Unit N, O'brien Business Park Durham Road Birtley Chester Le Street DH3 2TB England 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 Aaron David Kelly 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
Appointment of Mrs Lynette Gillian Krige as a director on 2025-09-12
dot icon12/09/2025
Termination of appointment of John Christopher Shipley as a secretary 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
Change of details for Coach1 Limited as a person with significant control on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Ian Raymond Shipley on 2025-09-12
dot icon24/04/2025
Previous accounting period shortened from 2025-03-30 to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon20/03/2025
Accounts for a medium company made up to 2024-03-31
dot icon04/02/2025
Registration of charge 047112430008, created on 2025-02-04
dot icon10/01/2025
Registered office address changed from Fell Bank Birtley Chester -Le-Street Co. Durham DH3 2SP England to Unit N, O'brien Business Park Durham Road Birtley Chester Le Street DH3 2TB on 2025-01-10
dot icon23/12/2024
Registration of charge 047112430006, created on 2024-12-18
dot icon23/12/2024
Registration of charge 047112430007, created on 2024-12-18
dot icon20/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon05/08/2024
Registration of charge 047112430005, 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 John Christopher Shipley as a person with significant control on 2024-06-07
dot icon12/06/2024
Termination of appointment of Connor Shipley 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 047112430002, created on 2024-06-07
dot icon12/06/2024
Registration of charge 047112430003, created on 2024-06-07
dot icon12/06/2024
Registration of charge 047112430004, created on 2024-06-07
dot icon02/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon25/03/2024
Satisfaction of charge 047112430001 in full
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Notification of Coach1 Limited as a person with significant control on 2016-04-06
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-61 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
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
61
1.29M
-
0.00
626.83K
-
2022
61
1.67M
-
0.00
710.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stables, Thomas Findlay
Director
07/06/2024 - Present
101
Shipley, Connor
Director
12/12/2019 - 07/06/2024
4
Kelly, Aaron David
Director
07/06/2024 - 12/09/2025
32
Shipley, John Christopher
Director
01/02/2012 - Present
4
Krige, Lynette Gillian
Director
12/09/2025 - Present
188

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About JIM HUGHES COACHES LIMITED

JIM HUGHES COACHES LIMITED is an(a) Active company incorporated on 25/03/2003 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. 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 JIM HUGHES COACHES LIMITED?

toggle

JIM HUGHES COACHES LIMITED is currently Active. It was registered on 25/03/2003 .

Where is JIM HUGHES COACHES LIMITED located?

toggle

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

What does JIM HUGHES COACHES LIMITED do?

toggle

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

What is the latest filing for JIM HUGHES COACHES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-25 with updates.