Background WavePink WaveYellow Wave

THE OLD COACH HOUSE TRUSTEES LIMITED (06030020)

THE OLD COACH HOUSE TRUSTEES LIMITED (06030020) is an active UK company. incorporated on 15 December 2006. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE OLD COACH HOUSE TRUSTEES LIMITED has been registered for 19 years. Current directors include FISHER, Deborah, WORTLEY, Roger Jonathan Francis.

Company Number
06030020
Status
active
Type
ltd
Incorporated
15 December 2006
Age
19 years
Address
Unit 4, Hill Farm Kirby Road, Norwich, NR14 7DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FISHER, Deborah, WORTLEY, Roger Jonathan Francis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD COACH HOUSE TRUSTEES LIMITED

THE OLD COACH HOUSE TRUSTEES LIMITED is an active company incorporated on 15 December 2006 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE OLD COACH HOUSE TRUSTEES LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06030020

LTD Company

Age

19 Years

Incorporated 15 December 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

NEW FETTER LANE TRUSTEES LIMITED
From: 15 December 2006To: 16 August 2007
Contact
Address

Unit 4, Hill Farm Kirby Road Kirby Bedon Norwich, NR14 7DU,

Previous Addresses

The Old Coach House Bergh Apton Norwich Norfolk NR15 1DD
From: 15 December 2006To: 26 June 2018
Timeline

5 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
May 11
Director Left
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FISHER, Deborah

Active
Kirby Road, NorwichNR14 7DU
Born June 1964
Director
Appointed 08 Apr 2011

WORTLEY, Roger Jonathan Francis

Active
Kirby Road, NorwichNR14 7DU
Born November 1954
Director
Appointed 20 Aug 2007

FISHER, Deborah

Resigned
43 Ebbisham Drive, NorwichNR4 6HQ
Secretary
Appointed 20 Aug 2007
Resigned 17 May 2011

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 15 Dec 2006
Resigned 20 Aug 2007

BLOWER, Robert Henry

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Born November 1965
Director
Appointed 05 Feb 2007
Resigned 20 Aug 2007

MARRIOTT, Suzanne Jane

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Born November 1969
Director
Appointed 05 Feb 2007
Resigned 20 Aug 2007

PEERLESS, Bartholomew Guy

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Born December 1968
Director
Appointed 15 Dec 2006
Resigned 20 Aug 2007

WILLCOX, Michael David

Resigned
Bergh Apton, NorwichNR15 1DD
Born May 1945
Director
Appointed 20 Aug 2007
Resigned 14 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Deborah Fisher

Active
Kirby Road, NorwichNR14 7DU
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2017

Mr Roger Jonathan Francis Wortley

Ceased
The Old Coach House, NorwichNR15 1DD
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Sail Address Company With Old Address
24 December 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Resolution
12 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
3 March 2009
288cChange of Particulars
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
287Change of Registered Office
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Incorporation Company
15 December 2006
NEWINCIncorporation