Background WavePink WaveYellow Wave

PULHAM & SONS(COACHES)LIMITED (00466434)

PULHAM & SONS(COACHES)LIMITED (00466434) is an active UK company. incorporated on 29 March 1949. with registered office in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). PULHAM & SONS(COACHES)LIMITED has been registered for 76 years.

Company Number
00466434
Status
active
Type
ltd
Incorporated
29 March 1949
Age
76 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULHAM & SONS(COACHES)LIMITED

PULHAM & SONS(COACHES)LIMITED is an active company incorporated on 29 March 1949 with the registered office located in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). PULHAM & SONS(COACHES)LIMITED was registered 76 years ago.(SIC: 49319)

Status

active

Active since 76 years ago

Company No

00466434

LTD Company

Age

76 Years

Incorporated 29 March 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom
From: 19 June 2023To: 4 August 2025
Bourton Business Park Bourton on the Water Gloucestershire GL54 2HQ
From: 8 March 2013To: 19 June 2023
Station Road Garage Bourton-on-the-Water Cheltenham Gloucestershire GL54 2EN
From: 29 March 1949To: 8 March 2013
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
New Owner
Oct 17
Loan Cleared
Apr 23
Share Buyback
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Director Joined
Oct 23
Director Left
Aug 24
Director Joined
Jan 25
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
1 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Memorandum Articles
3 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Miscellaneous
2 May 2023
MISCMISC
Capital Return Purchase Own Shares
2 May 2023
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
2 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Legacy
16 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Legacy
21 February 2012
MG01MG01
Legacy
16 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Resolution
10 April 2008
RESOLUTIONSResolutions
Resolution
10 April 2008
RESOLUTIONSResolutions
Resolution
10 April 2008
RESOLUTIONSResolutions
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
353353
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Legacy
10 January 2007
353353
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
353353
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Auditors Resignation Company
15 December 2004
AUDAUD
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 1998
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
17 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
22 July 1992
395Particulars of Mortgage or Charge
Legacy
31 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Legacy
16 January 1990
363363
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
6 February 1989
287Change of Registered Office
Accounts With Accounts Type Small
6 February 1989
AAAnnual Accounts
Legacy
28 April 1988
363363
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 June 1986
363363
Accounts With Accounts Type Small
14 May 1986
AAAnnual Accounts
Accounts With Made Up Date
26 March 1985
AAAnnual Accounts
Accounts With Made Up Date
25 January 1984
AAAnnual Accounts
Legacy
30 September 1983
363363
Accounts With Made Up Date
30 September 1983
AAAnnual Accounts
Accounts With Made Up Date
21 April 1981
AAAnnual Accounts
Accounts With Made Up Date
22 December 1979
AAAnnual Accounts
Miscellaneous
29 March 1949
MISCMISC