Background WavePink WaveYellow Wave

VENTURER COACHWAYS LIMITED (02109458)

VENTURER COACHWAYS LIMITED (02109458) is an active UK company. incorporated on 12 March 1987. with registered office in Ipswich. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. VENTURER COACHWAYS LIMITED has been registered for 39 years.

Company Number
02109458
Status
active
Type
ltd
Incorporated
12 March 1987
Age
39 years
Address
235 Foxhall Road, Ipswich, IP3 8LF
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURER COACHWAYS LIMITED

VENTURER COACHWAYS LIMITED is an active company incorporated on 12 March 1987 with the registered office located in Ipswich. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. VENTURER COACHWAYS LIMITED was registered 39 years ago.(SIC: 49390)

Status

active

Active since 39 years ago

Company No

02109458

LTD Company

Age

39 Years

Incorporated 12 March 1987

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 5 March 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 18 October 2023 (2 years ago)
Submitted on 18 October 2023 (2 years ago)

Next Due

Due by 1 November 2024
For period ending 18 October 2024

Previous Company Names

LUSHDASH LIMITED
From: 12 March 1987To: 7 May 1987
Contact
Address

235 Foxhall Road Ipswich, IP3 8LF,

Previous Addresses

629 Foxhall Road Ipswich Suffolk IP3 8NE England
From: 5 December 2016To: 27 July 2022
Unit 2 Clopton Commercial Park Clopton Woodbridge Suffolk IP13 6QT
From: 23 October 2012To: 5 December 2016
Unit 12, Clopton Commercial Park Clopton Woodbridge Suffolk IP13 6QT
From: 12 March 1987To: 23 October 2012
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Director Left
Dec 24
Owner Exit
Dec 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

0 Active
16 Resigned

BOUGHTON, David William

Resigned
Berry Pomeroy, TotnesTQ9 6LH
Secretary
Appointed 15 Jul 2007
Resigned 04 Dec 2024

BOUGHTON, David William

Resigned
1a Fosters Road, CloptonIP13 6QT
Secretary
Appointed 15 Jul 2007
Resigned 22 Nov 2013

WATSON, Lyn Frederick

Resigned
591 Daws Heath Road, HadleighSS7 2NH
Secretary
Appointed 06 Dec 2004
Resigned 16 Jul 2007

WATSON, Lyn Frederick

Resigned
6 Runwell Terrace, Southend On SeaSS1 1HA
Secretary
Appointed 21 Apr 1997
Resigned 02 Oct 2000

WELLINGS, Karen

Resigned
39 Woburn Avenue, EppingCM16 7JR
Secretary
Appointed N/A
Resigned 21 Apr 1997

ARM SECRETARIES LIMITED

Resigned
Somers Mounts Hill, CranbrookTN17 4ET
Corporate secretary
Appointed 02 Oct 2000
Resigned 06 Dec 2004

BOUGHTON, David William

Resigned
Berry Pomeroy, TotnesTQ9 6LH
Born July 1947
Director
Appointed 03 Jul 2017
Resigned 16 Oct 2024

BOUGHTON, David William

Resigned
1a Foster's Road, CloptonIP13 6QT
Born July 1947
Director
Appointed 15 Jul 2007
Resigned 22 Nov 2013

FOSKER, Benjamin Michael Victor

Resigned
Lackford Close, NorwichNR13 5NL
Born January 1973
Director
Appointed 01 May 2013
Resigned 03 Jul 2017

HIRON, William

Resigned
Gables Waterside, SouthminsterCM0 7QT
Born July 1963
Director
Appointed 06 Dec 2004
Resigned 16 Jul 2007

LING, Nigel Simon

Resigned
18 Lincoln Avenue, SaxmundhamIP17 1BZ
Born January 1964
Director
Appointed 16 Jul 2007
Resigned 29 Feb 2012

STEPHENSON, John Leslie

Resigned
55 Lower Road, HullbridgeSS5 6DE
Born October 1946
Director
Appointed 21 Apr 1997
Resigned 02 Oct 2000

WATERS, Bernard William

Resigned
7 Brice Way, Stanford Le HopeSS17 7RJ
Born November 1950
Director
Appointed 02 Oct 2000
Resigned 06 Dec 2004

WATSON, Lyn Frederick

Resigned
591 Daws Heath Road, HadleighSS7 2NH
Born March 1956
Director
Appointed 06 Dec 2004
Resigned 16 Jul 2007

WELLINGS, Karen

Resigned
39 Woburn Avenue, EppingCM16 7JR
Born October 1958
Director
Appointed N/A
Resigned 21 Apr 1997

WILLIAMS, Terence Ian

Resigned
14 Beechwood Close, Romney MarshTN29 0XF
Born December 1950
Director
Appointed N/A
Resigned 21 Apr 1997

Persons with significant control

2

0 Active
2 Ceased

Mr David William Boughton

Ceased
Berry Pomeroy, TotnesTQ9 6LH
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2017
Ceased 16 Oct 2024

Mr Benjamin Michael Victor Fosker

Ceased
Lackford Close, NorwichNR13 5NL
Born January 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 December 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
287Change of Registered Office
Legacy
3 July 2007
225Change of Accounting Reference Date
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Legacy
19 September 2005
353353
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
29 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
29 October 2002
363aAnnual Return
Legacy
25 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
18 December 2000
287Change of Registered Office
Legacy
8 December 2000
363aAnnual Return
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
25 October 1999
363aAnnual Return
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
19 July 1999
288cChange of Particulars
Legacy
21 October 1998
363aAnnual Return
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
1 April 1998
288cChange of Particulars
Legacy
18 November 1997
363aAnnual Return
Legacy
18 November 1997
363(190)363(190)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
3 November 1997
225Change of Accounting Reference Date
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
14 March 1997
363aAnnual Return
Legacy
13 March 1997
353353
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
1 December 1995
363x363x
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
21 December 1994
363x363x
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
13 December 1993
363x363x
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
14 January 1993
363x363x
Resolution
9 October 1992
RESOLUTIONSResolutions
Resolution
9 October 1992
RESOLUTIONSResolutions
Resolution
9 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
15 November 1991
363x363x
Legacy
31 October 1991
287Change of Registered Office
Legacy
16 June 1991
363363
Accounts With Accounts Type Full
5 April 1991
AAAnnual Accounts
Legacy
17 January 1991
287Change of Registered Office
Legacy
17 January 1991
288288
Legacy
4 June 1990
88(2)Return of Allotment of Shares
Legacy
3 May 1990
288288
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
18 August 1988
288288
Legacy
11 August 1988
PUC 2PUC 2
Memorandum Articles
26 August 1987
MEM/ARTSMEM/ARTS
Memorandum Articles
30 June 1987
MEM/ARTSMEM/ARTS
Memorandum Articles
10 June 1987
MEM/ARTSMEM/ARTS
Legacy
4 June 1987
288288
Legacy
4 June 1987
288288
Legacy
4 June 1987
287Change of Registered Office
Certificate Change Of Name Company
7 May 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
12 March 1987
CERTINCCertificate of Incorporation