Background WavePink WaveYellow Wave

HORSEMAN COACHES LIMITED (01339276)

HORSEMAN COACHES LIMITED (01339276) is an active UK company. incorporated on 17 November 1977. with registered office in Newbury. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. HORSEMAN COACHES LIMITED has been registered for 48 years. Current directors include FRASER, John Stewart, KRIGE, Lynette Gillian, STABLES, Thomas Findlay.

Company Number
01339276
Status
active
Type
ltd
Incorporated
17 November 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
FRASER, John Stewart, KRIGE, Lynette Gillian, STABLES, Thomas Findlay
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSEMAN COACHES LIMITED

HORSEMAN COACHES LIMITED is an active company incorporated on 17 November 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.. HORSEMAN COACHES LIMITED was registered 48 years ago.(SIC: 49390)

Status

active

Active since 48 years ago

Company No

01339276

LTD Company

Age

48 Years

Incorporated 17 November 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 16 February 2026 (1 month 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

HORSEMAN MINI COACH SERVICE LIMITED
From: 17 November 1977To: 10 March 1986
Contact
Address

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

Previous Addresses

2 Acre Road Reading Berks RG2 0SU
From: 22 September 2010To: 16 September 2025
C/O James Cowper Llp 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
From: 17 November 1977To: 22 September 2010
Timeline

34 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Sept 16
Director Joined
Sept 16
Owner Exit
Sept 17
Loan Secured
Jul 20
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
New Owner
Jul 21
Loan Cleared
Aug 23
Loan Secured
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Loan Secured
Dec 25
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FRASER, John Stewart

Active
Liveridge Hill, Henley-In-ArdenB95 5QS
Born July 1967
Director
Appointed 25 Apr 2025

KRIGE, Lynette Gillian

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1966
Director
Appointed 12 May 2025

STABLES, Thomas Findlay

Active
Greenham Business Park, NewburyRG19 6AB
Born November 1972
Director
Appointed 18 Dec 2024

HORSEMAN, Anne

Resigned
47 Riverside House, ReadingRG1 6BH
Secretary
Appointed 01 Apr 1998
Resigned 01 May 2006

THOMPSON, Mary Lyn

Resigned
22 Sweet Briar Drive, ReadingRG3 7AD
Secretary
Appointed N/A
Resigned 31 Mar 1998

THOMPSON, Mary-Lyn

Resigned
Acre Road, ReadingRG2 0SU
Secretary
Appointed 01 May 2006
Resigned 10 Dec 2010

HOLTON, Derrick

Resigned
23 Knollmead, ReadingRG3 7DQ
Born August 1951
Director
Appointed N/A
Resigned 31 May 2000

HORSEMAN, Anne

Resigned
2 Acre Road, ReadingRG2 0SU
Born May 1947
Director
Appointed N/A
Resigned 18 Dec 2024

HORSEMAN, James Mark

Resigned
Acre Road, ReadingRG2 0SU
Born April 1978
Director
Appointed 14 Sept 2016
Resigned 18 Dec 2024

HORSEMAN, Keith

Resigned
2 Acre Road, ReadingRG2 0SU
Born October 1950
Director
Appointed N/A
Resigned 05 Mar 2021

HORSEMAN, Kristina Marie

Resigned
Acre Road, ReadingRG2 0SU
Born February 1980
Director
Appointed 13 Sept 2016
Resigned 18 Dec 2024

KELLY, Aaron David

Resigned
Greenham Business Park, NewburyRG19 6AB
Born November 1976
Director
Appointed 18 Dec 2024
Resigned 12 Sept 2025

ROBINSON, Peter Jan

Resigned
Greenham Business Park, NewburyRG19 6AB
Born June 1979
Director
Appointed 18 Dec 2024
Resigned 12 Sept 2025

Persons with significant control

5

1 Active
4 Ceased
Greenham Business Park, 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 18 Dec 2024

Kristina Marie Horseman

Ceased
Acre Road, ReadingRG2 0SU
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2021
Ceased 18 Dec 2024

Mr James Mark Horseman

Ceased
Acre Road, ReadingRG2 0SU
Born April 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Mar 2021
Ceased 18 Dec 2024

Mr Keith Horseman

Ceased
Acre Road, ReadingRG2 0SU
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Mar 2021

Mrs Anne Horseman

Ceased
Acre Road, ReadingRG2 0SU
Born May 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Memorandum Articles
6 January 2025
MAMA
Resolution
6 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 July 2021
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Medium
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Medium
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Medium
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Accounts With Accounts Type Medium
4 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Medium
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
24 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
353353
Legacy
22 September 2009
190190
Legacy
22 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
190190
Legacy
24 September 2008
353353
Legacy
24 September 2008
287Change of Registered Office
Legacy
24 September 2008
288cChange of Particulars
Legacy
24 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
287Change of Registered Office
Legacy
27 January 1998
395Particulars of Mortgage or Charge
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
9 September 1992
395Particulars of Mortgage or Charge
Legacy
16 December 1991
363aAnnual Return
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
14 April 1989
288288
Legacy
14 April 1989
288288
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Legacy
2 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
29 December 1986
363363
Legacy
22 May 1986
GAZ(U)GAZ(U)
Miscellaneous
17 November 1977
MISCMISC