Background WavePink WaveYellow Wave

STATUS BUS AND COACH LIMITED (03821546)

STATUS BUS AND COACH LIMITED (03821546) is an active UK company. incorporated on 6 August 1999. with registered office in Loughborough. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. STATUS BUS AND COACH LIMITED has been registered for 26 years. Current directors include PEDDLE, Julian Henry.

Company Number
03821546
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 1999
Age
26 years
Address
Flat 12, Charnwood House Brand Hill, Loughborough, LE12 8SX
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
PEDDLE, Julian Henry
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATUS BUS AND COACH LIMITED

STATUS BUS AND COACH LIMITED is an active company incorporated on 6 August 1999 with the registered office located in Loughborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. STATUS BUS AND COACH LIMITED was registered 26 years ago.(SIC: 65120)

Status

active

Active since 26 years ago

Company No

03821546

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 6 August 1999

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Flat 12, Charnwood House Brand Hill Woodhouse Eaves Loughborough, LE12 8SX,

Previous Addresses

Dovecliff Barrowhill Uttoxeter Staffordshire ST14 5BX England
From: 11 August 2017To: 10 August 2018
Dovecliff Barrowhill Rocester Uttoxeter Staffordshire ST14 5HX
From: 6 August 1999To: 11 August 2017
Timeline

2 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Aug 99
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PEDDLE, Julian Henry

Active
Dovecliff, UttoxeterST14 5BX
Secretary
Appointed 06 Dec 2006

PEDDLE, Julian Henry

Active
Dovecliff, UttoxeterST14 5BX
Born November 1954
Director
Appointed 06 Aug 1999

LAPWORTH, Elizabeth Karen

Resigned
4 Pymm Ley Close, LeicesterLE6 0GJ
Secretary
Appointed 06 Aug 1999
Resigned 26 Sept 2000

LUND, Robert Leslie

Resigned
10 Weldon Road, WigstonLE18 1NX
Secretary
Appointed 06 Aug 1999
Resigned 31 Jan 2002

NEWEY, Yvonne

Resigned
20 Church Avenue, DerbyDE65 5DP
Secretary
Appointed 23 Sept 2004
Resigned 06 Dec 2006

TELLING, Stephen Richard

Resigned
Wychwood House, CamberleyGU15 2LF
Secretary
Appointed 30 Jan 2002
Resigned 23 Sept 2004

BAKER, Philip Laurence

Resigned
Coates Farm School Lane, Stoke On TrentST8 7HR
Born January 1953
Director
Appointed 06 Aug 1999
Resigned 23 Sept 2004

BROWN, Trevor John

Resigned
81 Cleadon Lea, SunderlandSR6 7TG
Born January 1957
Director
Appointed 06 Aug 1999
Resigned 01 Jan 2002

COOPER, Paul John

Resigned
Drury House, Bury St. EdmundsIP30 0BT
Born June 1959
Director
Appointed 06 Aug 1999
Resigned 01 Aug 2005

MCCAUSLAND, Michael John

Resigned
35 Shrublands Avenue, CroydonCR0 8JD
Born July 1943
Director
Appointed 06 Aug 1999
Resigned 17 Aug 2000

SHIPLEY, Ian Raymond

Resigned
24 The Barns, StanleyDH9 8BN
Born April 1961
Director
Appointed 06 Aug 1999
Resigned 01 Aug 2005

STAUNTON, Hugh Christopher Thorpe

Resigned
Gamekeepers Lodge Church Road, LeicesterLE9 7RA
Born September 1946
Director
Appointed 06 Aug 1999
Resigned 26 Sept 2000

TELLING, Stephen Richard

Resigned
Wychwood House, CamberleyGU15 2LF
Born July 1948
Director
Appointed 06 Aug 1999
Resigned 27 Aug 2009

YOUNG, Thomas David

Resigned
5 Lichfield Close, TelfordTF2 9UX
Born June 1950
Director
Appointed 06 Aug 1999
Resigned 01 Aug 2005

Persons with significant control

2

Mr Julian Henry Peddle

Active
LeicesterLE4 9HU
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Aug 2017

Mr Julian Henry Peddle

Active
Brand Hill, LoughboroughLE12 8SX
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
287Change of Registered Office
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
3 April 2001
225Change of Accounting Reference Date
Legacy
7 November 2000
363aAnnual Return
Legacy
7 November 2000
287Change of Registered Office
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
21 December 1999
MEM/ARTSMEM/ARTS
Resolution
21 December 1999
RESOLUTIONSResolutions
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Incorporation Company
6 August 1999
NEWINCIncorporation