Background WavePink WaveYellow Wave

THE COACH INDUSTRY AWARDS LIMITED (06776265)

THE COACH INDUSTRY AWARDS LIMITED (06776265) is an active UK company. incorporated on 18 December 2008. with registered office in Hastings. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE COACH INDUSTRY AWARDS LIMITED has been registered for 17 years. Current directors include CASH, Jamie.

Company Number
06776265
Status
active
Type
ltd
Incorporated
18 December 2008
Age
17 years
Address
26 Tilekiln Lane, Hastings, TN35 5EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASH, Jamie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COACH INDUSTRY AWARDS LIMITED

THE COACH INDUSTRY AWARDS LIMITED is an active company incorporated on 18 December 2008 with the registered office located in Hastings. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE COACH INDUSTRY AWARDS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06776265

LTD Company

Age

17 Years

Incorporated 18 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

26 Tilekiln Lane Hastings, TN35 5EN,

Previous Addresses

11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom
From: 14 February 2019To: 21 April 2022
Shepherd Partnership Carleton Business Park Skipton BD23 2DE England
From: 4 February 2019To: 14 February 2019
Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom
From: 8 August 2018To: 4 February 2019
Ross Holme West End Long Preston Skipton North Yorkshire BD23 4QL
From: 18 December 2008To: 8 August 2018
Timeline

15 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
May 11
Director Left
Oct 11
Funding Round
Nov 11
Funding Round
Jan 12
Director Joined
Feb 12
Funding Round
Aug 12
Director Left
Aug 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jul 18
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

CASH, Jamie

Active
Tilekiln Lane, HastingsTN35 5EN
Born March 1967
Director
Appointed 11 May 2011

ANDERSON, Robert Michael

Resigned
West End, SkiptonBD23 4QL
Secretary
Appointed 18 Dec 2008
Resigned 20 Jul 2018

ANDERSON, Robert Michael

Resigned
West End, SkiptonBD23 4QL
Born January 1946
Director
Appointed 18 Dec 2008
Resigned 12 Feb 2010

CASH, Jamie

Resigned
26 Tilekiln Lane, HastingsTN35 5EN
Born March 1967
Director
Appointed 11 Feb 2009
Resigned 28 Jul 2009

CHEEK, Christopher

Resigned
Ross Holme, SkiptonBD23 4QL
Born December 1950
Director
Appointed 18 Dec 2008
Resigned 20 Jul 2018

EDMONDSON, Allan Murray

Resigned
West End, SkiptonBD23 4QL
Born February 1954
Director
Appointed 27 Jan 2012
Resigned 15 Dec 2013

OWEN, John

Resigned
West End, SkiptonBD23 4QL
Born June 1946
Director
Appointed 12 Feb 2010
Resigned 15 Dec 2013

PHILLIPS, Derek Malcolm

Resigned
3 Holyrood House, WitneyOX29 6US
Born August 1944
Director
Appointed 11 Feb 2009
Resigned 17 Aug 2012

SMITH, Ian Martin

Resigned
63 Roberts Ride, High WycombeHP15 7AF
Born September 1950
Director
Appointed 11 Feb 2009
Resigned 15 Dec 2013

STONHAM, Peter Charles

Resigned
10b Grosvenor Crescent, St Leonards On SeaTN38 0BX
Born October 1949
Director
Appointed 11 Feb 2009
Resigned 28 Jul 2009

WILDE, Stuart David

Resigned
West End, SkiptonBD23 4QL
Born March 1947
Director
Appointed 12 Feb 2010
Resigned 30 Sept 2011

Persons with significant control

1

West End, SkiptonBD23 4QL

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2010
AP01Appointment of Director
Termination Director Company With Name
19 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 October 2009
AA01Change of Accounting Reference Date
Legacy
31 August 2009
288bResignation of Director or Secretary
Legacy
31 August 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Incorporation Company
18 December 2008
NEWINCIncorporation