Background WavePink WaveYellow Wave

WORTHING COACHES LIMITED (01313045)

WORTHING COACHES LIMITED (01313045) is an active UK company. incorporated on 6 May 1977. with registered office in Newbury. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. WORTHING COACHES LIMITED has been registered for 48 years. Current directors include KRIGE, Lynette Gillian, STABLES, Thomas Findlay.

Company Number
01313045
Status
active
Type
ltd
Incorporated
6 May 1977
Age
48 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
KRIGE, Lynette Gillian, STABLES, Thomas Findlay
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTHING COACHES LIMITED

WORTHING COACHES LIMITED is an active company incorporated on 6 May 1977 with the registered office located in Newbury. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. WORTHING COACHES LIMITED was registered 48 years ago.(SIC: 49390)

Status

active

Active since 48 years ago

Company No

01313045

LTD Company

Age

48 Years

Incorporated 6 May 1977

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 9 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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD England
From: 4 March 2020To: 22 October 2025
117 George V Avenue Worthing BN11 5SA England
From: 25 October 2019To: 4 March 2020
17 George V Avenue Worthing BN11 5SA England
From: 11 October 2019To: 25 October 2019
Broadcut Wallington Fareham Hampshire PO16 8TB
From: 6 May 1977To: 11 October 2019
Timeline

40 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
May 77
Director Left
Feb 11
Director Joined
Feb 17
Director Joined
Sept 17
Director Joined
May 18
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Cleared
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Jun 20
Director Left
Sept 20
Director Left
Nov 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
0
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

KRIGE, Lynette Gillian

Active
Communications Road, NewburyRG19 6AB
Born September 1966
Director
Appointed 17 Oct 2025

STABLES, Thomas Findlay

Active
Communications Road, NewburyRG19 6AB
Born November 1972
Director
Appointed 17 Oct 2025

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 13 Jun 2022
Resigned 17 Oct 2025

HART, Richard David Keith

Resigned
18 Harvey Road, WorthingBN12 4DU
Secretary
Appointed N/A
Resigned 14 Oct 2005

LUCKETT, Ian Michael

Resigned
George V Avenue, WorthingBN11 5SA
Secretary
Appointed 14 Oct 2005
Resigned 29 Feb 2020

MYRAM, Jennifer

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 29 Feb 2020
Resigned 06 May 2022

ALLEN, David Michael

Resigned
Broadcut, FarehamPO16 8TB
Born May 1967
Director
Appointed 25 Sept 2017
Resigned 12 Dec 2018

BARLOW, Paul Richard

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born May 1969
Director
Appointed 29 Feb 2020
Resigned 18 Jun 2020

BARRINGER, Paul Jonathan

Resigned
Broadcut, FarehamPO16 8TB
Born November 1963
Director
Appointed 28 Nov 2008
Resigned 05 Oct 2019

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born December 1967
Director
Appointed 01 Aug 2023
Resigned 17 Oct 2025

CARTER, Arthur Murray

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born May 1972
Director
Appointed 01 Oct 2019
Resigned 31 May 2023

GALE, Kevin

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born August 1974
Director
Appointed 31 Jan 2025
Resigned 17 Oct 2025

GANDER, Donald Albert Edward

Resigned
30 Hillside Road, SomptingBN15 0DY
Born February 1944
Director
Appointed N/A
Resigned 14 Oct 2005

HARDY, Christopher James

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1978
Director
Appointed 15 Aug 2022
Resigned 31 Jan 2024

HART, Dorothy

Resigned
371 Ditchling Road, BrightonBN1 6JU
Born August 1929
Director
Appointed N/A
Resigned 14 Oct 2005

HART, Richard David Keith

Resigned
18 Harvey Road, WorthingBN12 4DU
Born December 1955
Director
Appointed N/A
Resigned 14 Oct 2005

JENSEN, Alexandra Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born September 1969
Director
Appointed 02 Oct 2023
Resigned 31 Jan 2025

JORDAN, Mark Richard

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born July 1972
Director
Appointed 01 Mar 2006
Resigned 12 Nov 2021

LAWMAN, Anthony James William

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born August 1967
Director
Appointed 20 Jan 2017
Resigned 15 Aug 2022

LUCKETT, David Francis

Resigned
George V Avenue, WorthingBN11 5SA
Born October 1941
Director
Appointed 14 Oct 2005
Resigned 29 Feb 2020

LUCKETT, Ian Michael

Resigned
George V Avenue, WorthingBN11 5SA
Born August 1967
Director
Appointed 14 Oct 2005
Resigned 29 Feb 2020

LUCKETT, Steven David

Resigned
George V Avenue, WorthingBN11 5SA
Born October 1965
Director
Appointed 14 Oct 2005
Resigned 29 Feb 2020

MCEWAN, Neil Tom

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born April 1977
Director
Appointed 01 Aug 2023
Resigned 01 Jul 2024

MILES, Neil Rowland

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1970
Director
Appointed 02 Oct 2023
Resigned 17 Oct 2025

STABLES, Thomas Findlay

Resigned
Digbeth, BirminghamB5 6DD
Born November 1972
Director
Appointed 29 Feb 2020
Resigned 27 Jul 2023

WASSALL, Sally Jane Tamsin

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born October 1968
Director
Appointed 01 May 2018
Resigned 21 Aug 2020

WILLIS, Mark

Resigned
Broadcut, FarehamPO16 8TB
Born March 1967
Director
Appointed 01 Mar 2006
Resigned 25 Feb 2011

Persons with significant control

5

1 Active
4 Ceased
Communications Road, NewburyRG19 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025
Birmingham Coach Station, BirminghamB5 6DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Ceased 17 Oct 2025

Mr David Francis Luckett

Ceased
George V Avenue, WorthingBN11 5SA
Born October 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr Ian Michael Luckett

Ceased
George V Avenue, WorthingBN11 5SA
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr Steven David Luckett

Ceased
George V Avenue, WorthingBN11 5SA
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

174

Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
3 March 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Move Registers To Registered Office Company
30 August 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Resolution
27 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
27 November 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Small
9 March 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
4 May 2007
225Change of Accounting Reference Date
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Resolution
26 October 2005
RESOLUTIONSResolutions
Legacy
26 October 2005
155(6)a155(6)a
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
287Change of Registered Office
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1997
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Accounts With Accounts Type Full
11 May 1987
AAAnnual Accounts
Legacy
11 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
363363
Legacy
10 May 1986
287Change of Registered Office
Incorporation Company
6 May 1977
NEWINCIncorporation