Background WavePink WaveYellow Wave

ESK VALLEY COACHES LIMITED (04557569)

ESK VALLEY COACHES LIMITED (04557569) is an active UK company. incorporated on 9 October 2002. with registered office in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. ESK VALLEY COACHES LIMITED has been registered for 23 years. Current directors include ASHTON, Matthew Thomas, BELL, Gordon, BENSTEAD, Andrew and 3 others.

Company Number
04557569
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
ASHTON, Matthew Thomas, BELL, Gordon, BENSTEAD, Andrew, CLARK, Paul David, DEAN, Martin Richard, FILLINGHAM, Stuart Matthew
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESK VALLEY COACHES LIMITED

ESK VALLEY COACHES LIMITED is an active company incorporated on 9 October 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. ESK VALLEY COACHES LIMITED was registered 23 years ago.(SIC: 49390)

Status

active

Active since 23 years ago

Company No

04557569

LTD Company

Age

23 Years

Incorporated 9 October 2002

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 11 October 2025 (5 months 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom
From: 29 May 2024To: 4 August 2025
Fairfield Way Whitby North Yorkshire YO22 4PU
From: 9 October 2002To: 29 May 2024
Timeline

15 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Owner Exit
Oct 19
Loan Cleared
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

FERGUSON, Carolyn

Active
55 Degrees North, Newcastle Upon TyneNE1 6BL
Secretary
Appointed 22 May 2024

ASHTON, Matthew Thomas

Active
252 Anlaby Road, HullHU3 2RS
Born August 1985
Director
Appointed 02 Feb 2026

BELL, Gordon

Active
252 Anlaby Road, HullHU3 2RS
Born October 1954
Director
Appointed 01 Oct 2024

BENSTEAD, Andrew

Active
252 Anlaby Road, HullHU3 2RS
Born August 1990
Director
Appointed 01 Oct 2024

CLARK, Paul David

Active
252 Anlaby Road, HullHU3 2RS
Born March 1982
Director
Appointed 01 Sept 2025

DEAN, Martin Richard

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1963
Director
Appointed 22 May 2024

FILLINGHAM, Stuart Matthew

Active
252 Anlaby Road, HullHU3 2RS
Born January 1977
Director
Appointed 01 Oct 2024

RICHARDSON, Gordon

Resigned
Chapel Cottage, WhitbyTS13 5LU
Secretary
Appointed 09 Oct 2002
Resigned 07 Nov 2002

SIMPSON, Charles William

Resigned
Garth House, SaltburnTS13 5EE
Secretary
Appointed 07 Nov 2002
Resigned 22 May 2024

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 09 Oct 2002
Resigned 09 Oct 2002

GILLIGAN, Benjamin Thomas

Resigned
252 Anlaby Road, HullHU3 2RS
Born September 1980
Director
Appointed 22 May 2024
Resigned 02 Feb 2026

RICHARDSON, Gordon

Resigned
Chapel Cottage, WhitbyTS13 5LU
Born June 1946
Director
Appointed 09 Oct 2002
Resigned 07 Nov 2002

SIMPSON, Charles William

Resigned
Garth House, SaltburnTS13 5EE
Born June 1955
Director
Appointed 09 Oct 2002
Resigned 22 May 2024

SIMPSON, Keith Andrew

Resigned
Prospect Field, WhitbyYO22 4LG
Born January 1979
Director
Appointed 09 Oct 2002
Resigned 22 May 2024

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 09 Oct 2002
Resigned 09 Oct 2002

Persons with significant control

4

1 Active
3 Ceased
55 Degrees North, Newcastle Upon TyneNE1 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2024

Mr Charles William Simpson

Ceased
Roxby, Saltburn-By-The-SeaTS13 5EE
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2024

Mr Keith Andrew Simpson

Ceased
Prospect Field, WhitbyYO22 4LG
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2024

Mr Kevin John Procter

Ceased
Scruton, NorthallertonDL7 0QY
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
28 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
2 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Legacy
1 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Legacy
7 September 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
287Change of Registered Office
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
88(2)R88(2)R
Legacy
17 October 2002
88(2)R88(2)R
Legacy
17 October 2002
88(2)R88(2)R
Incorporation Company
9 October 2002
NEWINCIncorporation