Background WavePink WaveYellow Wave

PROCTERS COACHES (NORTH YORKSHIRE NO3) LIMITED (08884291)

PROCTERS COACHES (NORTH YORKSHIRE NO3) LIMITED (08884291) is an active UK company. incorporated on 10 February 2014. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROCTERS COACHES (NORTH YORKSHIRE NO3) LIMITED has been registered for 12 years. Current directors include ASHTON, Matthew Thomas, DEAN, Martin Richard.

Company Number
08884291
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHTON, Matthew Thomas, DEAN, Martin Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCTERS COACHES (NORTH YORKSHIRE NO3) LIMITED

PROCTERS COACHES (NORTH YORKSHIRE NO3) LIMITED is an active company incorporated on 10 February 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROCTERS COACHES (NORTH YORKSHIRE NO3) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08884291

LTD Company

Age

12 Years

Incorporated 10 February 2014

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 10 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 17 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
The Coach Depot Leases Farm, Leases Road Leeming Bar Northallerton Uk Mainland DL7 9DE United Kingdom
From: 22 February 2024To: 29 May 2024
Tutin Road Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UJ
From: 10 February 2014To: 22 February 2024
Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Feb 16
Funding Round
Mar 16
Loan Cleared
May 24
Capital Update
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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

DEAN, Martin Richard

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

ALENIUS, Claire Elizabeth

Resigned
Leases Farm, Leases Road, NorthallertonDL7 9DE
Secretary
Appointed 10 Feb 2014
Resigned 22 May 2024

GILLIGAN, Benjamin Thomas

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

PROCTER, Kevin John

Resigned
Leases Farm, Leases Road, NorthallertonDL7 9DE
Born November 1964
Director
Appointed 10 Feb 2014
Resigned 22 May 2024

Persons with significant control

2

1 Active
1 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 Kevin John Procter

Ceased
Leases Farm, Leases Road, NorthallertonDL7 9DE
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 May 2024
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 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 Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
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
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment 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
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Resolution
23 May 2024
RESOLUTIONSResolutions
Memorandum Articles
23 May 2024
MAMA
Capital Name Of Class Of Shares
23 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 May 2024
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
21 May 2024
SH19Statement of Capital
Legacy
21 May 2024
SH20SH20
Legacy
21 May 2024
CAP-SSCAP-SS
Resolution
21 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Group
23 January 2019
AAMDAAMD
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2016
AA01Change of Accounting Reference Date
Resolution
9 March 2016
RESOLUTIONSResolutions
Resolution
9 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Incorporation Company
10 February 2014
NEWINCIncorporation