Background WavePink WaveYellow Wave

COACHMAN HOLDINGS LIMITED (04311294)

COACHMAN HOLDINGS LIMITED (04311294) is an active UK company. incorporated on 25 October 2001. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. COACHMAN HOLDINGS LIMITED has been registered for 24 years. Current directors include HIBBS, Elliot James, KERSHAW, Ian Martin, SHIPLEY, Stephen James and 1 others.

Company Number
04311294
Status
active
Type
ltd
Incorporated
25 October 2001
Age
24 years
Address
Amsterdam Road, Hull, HU7 0XF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HIBBS, Elliot James, KERSHAW, Ian Martin, SHIPLEY, Stephen James, THOMPSON, Jason
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COACHMAN HOLDINGS LIMITED

COACHMAN HOLDINGS LIMITED is an active company incorporated on 25 October 2001 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. COACHMAN HOLDINGS LIMITED was registered 24 years ago.(SIC: 64202)

Status

active

Active since 24 years ago

Company No

04311294

LTD Company

Age

24 Years

Incorporated 25 October 2001

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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

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

Timeline

18 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Owner Exit
Nov 17
Owner Exit
Nov 17
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HIBBS, Elliot James

Active
Amsterdam Road, HullHU7 0XF
Born October 1976
Director
Appointed 29 Nov 2016

KERSHAW, Ian Martin

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

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

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 25 Oct 2001
Resigned 05 Dec 2016

GALLAGHER, Paul Michael

Resigned
74 Main Street, Cherry BurtonHU17 7RF
Born June 1953
Director
Appointed 13 Nov 2001
Resigned 05 Dec 2016

HIBBS, Francis James

Resigned
26 High Street, North FerribyHU14 3ER
Born March 1947
Director
Appointed 25 Oct 2001
Resigned 05 Dec 2016

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 25 Oct 2001
Resigned 05 Dec 2016

ROBERTS, Alan Gerarde

Resigned
281 Northgate, CottinghamHU16 5RL
Born July 1952
Director
Appointed 13 Nov 2001
Resigned 05 Dec 2016

SAWARD, Sandra Ann

Resigned
Beech House, High Street, HarrogateHG3 5AN
Born March 1952
Director
Appointed 13 Nov 2001
Resigned 28 Feb 2008

Persons with significant control

3

1 Active
2 Ceased
Amsterdam Road, Kingston Upon HullHU7 0XF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2016

Mr Francis James Hibbs

Ceased
Amsterdam Road, HullHU7 0XF
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2016
Ceased 05 Dec 2016

Mr Simon William Lunt

Ceased
Amsterdam Road, HullHU7 0XF
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2016
Ceased 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of 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 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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Group
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Group
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Group
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Legacy
1 May 2010
MG01MG01
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Legacy
23 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
7 April 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Resolution
5 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
22 February 2006
AAAnnual Accounts
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 February 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 April 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
88(2)R88(2)R
Legacy
10 December 2001
225Change of Accounting Reference Date
Legacy
10 December 2001
88(2)R88(2)R
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
395Particulars of Mortgage or Charge
Incorporation Company
25 October 2001
NEWINCIncorporation