Background WavePink WaveYellow Wave

COACHMAN CARAVAN COMPANY LIMITED (02014660)

COACHMAN CARAVAN COMPANY LIMITED (02014660) is an active UK company. incorporated on 28 April 1986. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (29203). COACHMAN CARAVAN COMPANY LIMITED has been registered for 39 years. Current directors include EKSTRÖM, Alf Rikard, HIBBS, Elliot James, KERSHAW, Ian Martin and 6 others.

Company Number
02014660
Status
active
Type
ltd
Incorporated
28 April 1986
Age
39 years
Address
Amsterdam Road, Hull, HU7 0XF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29203)
Directors
EKSTRÖM, Alf Rikard, HIBBS, Elliot James, KERSHAW, Ian Martin, MACHIN, Lee Richard, PARKIN, Ben Allen, SHARF, Nasim, SHIPLEY, Stephen James, THOMPSON, Jason, WALKER, Gary
SIC Codes
29203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COACHMAN CARAVAN COMPANY LIMITED

COACHMAN CARAVAN COMPANY LIMITED is an active company incorporated on 28 April 1986 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29203). COACHMAN CARAVAN COMPANY LIMITED was registered 39 years ago.(SIC: 29203)

Status

active

Active since 39 years ago

Company No

02014660

LTD Company

Age

39 Years

Incorporated 28 April 1986

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 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

CLIVECRAFT LIMITED
From: 28 April 1986To: 11 August 1986
Contact
Address

Amsterdam Road Sutton Fields Industrial Estate Hull, HU7 0XF,

Timeline

22 key events • 2013 - 2021

Funding Officers Ownership
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Nov 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Jun 21
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

EKSTRÖM, Alf Rikard

Active
Box 14, Tenhult
Born January 1956
Director
Appointed 04 May 2021

HIBBS, Elliot James

Active
Sutton Fields Industrial Estate, Kingston Upon HullHU7 0XF
Born October 1976
Director
Appointed 11 Dec 2014

KERSHAW, Ian Martin

Active
Amsterdam Road, HullHU7 0XF
Born January 1972
Director
Appointed 05 Dec 2016

MACHIN, Lee Richard

Active
Amsterdam Road, HullHU7 0XF
Born April 1974
Director
Appointed 01 Sept 2019

PARKIN, Ben Allen

Active
Amsterdam Road, HullHU7 0XF
Born April 1985
Director
Appointed 01 Sept 2019

SHARF, Nasim

Active
Amsterdam Road, HullHU7 0XF
Born September 1970
Director
Appointed 04 May 2021

SHIPLEY, Stephen James

Active
Amsterdam Road, HullHU7 0XF
Born December 1957
Director
Appointed 05 Dec 2016

THOMPSON, Jason

Active
Amsterdam Road, HullHU7 0XF
Born August 1972
Director
Appointed 05 Dec 2016

WALKER, Gary

Active
Amsterdam Road, HullHU7 0XF
Born May 1964
Director
Appointed 04 May 2021

ATKINSON, James Robert

Resigned
40 Thornleigh Road, NewcastleNE2 3ET
Secretary
Appointed 01 Apr 2000
Resigned 13 Nov 2001

DUNHAM, Geoffrey

Resigned
18 Front Street, DriffieldYO25 9SH
Secretary
Appointed 01 Jul 1997
Resigned 31 Mar 2000

HIBBS, Francis James

Resigned
26 High Street, North FerribyHU14 3ER
Secretary
Appointed N/A
Resigned 01 Jul 1997

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 13 Nov 2001
Resigned 05 Dec 2016

CONSTANTINE, Nigel Loudon

Resigned
Kitland Cottage, DorkingRH5 6HQ
Born June 1954
Director
Appointed 01 Jul 1997
Resigned 13 Nov 2001

DOHERTY, Patrick Joseph

Resigned
4 Norhurst, Newcastle Upon TyneNE16 5UX
Born March 1955
Director
Appointed 01 Jul 1997
Resigned 13 Nov 2001

GALLAGHER, Paul Michael

Resigned
74 Main Street, Cherry BurtonHU17 7RF
Born June 1953
Director
Appointed 15 Dec 1993
Resigned 05 Dec 2016

HENDERSON, Martin Barry

Resigned
Sutton Fields Industrial Estate, Kingston Upon HullHU7 0XF
Born June 1965
Director
Appointed 11 Dec 2014
Resigned 10 Nov 2015

HIBBS, Francis James

Resigned
26 High Street, North FerribyHU14 3ER
Born March 1947
Director
Appointed N/A
Resigned 05 Dec 2016

KEMP, George William

Resigned
59 Church Street, BroughHU15 2LJ
Born May 1936
Director
Appointed N/A
Resigned 01 Jul 1997

KNOWLES, Ian Vernon

Resigned
Burn View Hood Street, Bishop AucklandDL13 1QB
Born January 1954
Director
Appointed 11 Dec 1997
Resigned 12 Oct 2000

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 16 Nov 2001
Resigned 05 Dec 2016

MAGEE, Edward

Resigned
Brown Rigg Sandy Bank, Riding MillNE44 6HT
Born February 1941
Director
Appointed 01 Jul 1997
Resigned 12 Oct 2000

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Danley Farm, HaslemereGU27 3NF
Born April 1962
Director
Appointed 11 Jul 2000
Resigned 13 Nov 2001

QUINE, Robert George

Resigned
10 Kennersdene, TynemouthNE30 2LT
Born August 1962
Director
Appointed 12 Oct 2000
Resigned 13 Nov 2001

ROBERTS, Alan Gerarde

Resigned
281 Northgate, CottinghamHU16 5RL
Born July 1952
Director
Appointed 15 Dec 1993
Resigned 24 Jul 2020

SAWARD, Sandra Ann

Resigned
Beech House, High Street, HarrogateHG3 5AN
Born March 1952
Director
Appointed 15 Dec 1993
Resigned 28 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Amsterdam Road, HullHU7 0XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2021
Amsterdam Road, HullHU7 0XF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2016
Ceased 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288cChange of Particulars
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Memorandum Articles
5 August 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
155(6)a155(6)a
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
20 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
20 September 1999
395Particulars of Mortgage or Charge
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
353353
Legacy
11 August 1998
325325
Legacy
11 August 1998
318318
Legacy
28 July 1998
403aParticulars of Charge Subject to s859A
Legacy
24 April 1998
403aParticulars of Charge Subject to s859A
Legacy
20 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
225Change of Accounting Reference Date
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
20 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
28 November 1995
88(3)88(3)
Resolution
28 November 1995
RESOLUTIONSResolutions
Resolution
28 November 1995
RESOLUTIONSResolutions
Legacy
28 November 1995
88(2)R88(2)R
Legacy
28 November 1995
123Notice of Increase in Nominal Capital
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
288288
Legacy
7 January 1994
288288
Legacy
7 January 1994
288288
Legacy
23 December 1993
225(1)225(1)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Memorandum Articles
25 July 1991
MEM/ARTSMEM/ARTS
Resolution
30 June 1991
RESOLUTIONSResolutions
Legacy
12 March 1991
288288
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
31 March 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
5 May 1988
225(1)225(1)
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
30 November 1987
363363
Legacy
14 February 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
287Change of Registered Office
Legacy
14 November 1986
288288
Legacy
17 October 1986
224224
Legacy
9 September 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1986
288288
Legacy
23 May 1986
287Change of Registered Office