Company NameAbbey Coachways Limited
DirectorsStephen John Stockdale and Lorraine Stockdale
Company StatusLiquidation
Company Number00801894
CategoryPrivate Limited Company
Incorporation Date21 April 1964(60 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameLouisa Elizabeth Baker
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Little Reed Street
Hull
HU2 8JL
Director NameStephen John Stockdale
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1999(34 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Little Reed Street
Hull
HU2 8JL
Director NameMrs Lorraine Stockdale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(51 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Garage Low Street, Carlton
North Humberside
Goole
DN14 9PH
Director NameLouisa Elizabeth Baker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(27 years after company formation)
Appointment Duration24 years (resigned 13 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMeadowcroft Garage
Low Street, Carlton
Goole
North Humberside
DN14 9PH
Director NameMr Edgar John Firth
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration7 years (resigned 19 January 1999)
RoleCoach Proprietor
Correspondence Address33 Bridle Walk
Selby
North Yorkshire
YO8 9DE

Contact

Telephone01405 860337
Telephone regionGoole

Location

Registered AddressUnit 5 Little Reed Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1000 at £1Stephen Stockdale
100.00%
Ordinary

Financials

Year2014
Net Worth£111,109
Cash£67,782
Current Liabilities£57,468

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

29 June 2015Delivered on: 30 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 March 1999Delivered on: 13 March 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as meadowcroft garage, low street, carlton, goole east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 February 1985Delivered on: 11 February 1985
Satisfied on: 13 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the west side of law street carlton, nr goole, north humberside,as comprised in a conveyance dated 30-4-66.
Fully Satisfied
15 January 1985Delivered on: 23 January 1985
Satisfied on: 27 June 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M43.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 February 1982Delivered on: 5 February 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts present & future.
Fully Satisfied

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
23 November 2020Confirmation statement made on 21 November 2020 with updates (5 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
10 November 2015Termination of appointment of Louisa Elizabeth Baker as a director on 13 May 2015 (1 page)
10 November 2015Termination of appointment of Louisa Elizabeth Baker as a director on 13 May 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 June 2015Registration of charge 008018940005, created on 29 June 2015 (23 pages)
30 June 2015Registration of charge 008018940005, created on 29 June 2015 (23 pages)
27 June 2015Satisfaction of charge 2 in full (4 pages)
27 June 2015Satisfaction of charge 2 in full (4 pages)
18 June 2015Purchase of own shares. (3 pages)
18 June 2015Purchase of own shares. (3 pages)
5 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 June 2015Cancellation of shares. Statement of capital on 13 May 2015
  • GBP 1,000
(4 pages)
5 June 2015Cancellation of shares. Statement of capital on 13 May 2015
  • GBP 1,000
(4 pages)
27 May 2015Termination of appointment of Louisa Elizabeth Baker as a director on 13 May 2015 (1 page)
27 May 2015Termination of appointment of Louisa Elizabeth Baker as a director on 13 May 2015 (1 page)
27 May 2015Appointment of Mrs Lorraine Stockdale as a director on 13 May 2015 (2 pages)
27 May 2015Appointment of Mrs Lorraine Stockdale as a director on 13 May 2015 (2 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,000
(5 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,000
(5 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,000
(5 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
30 November 2011Register(s) moved to registered office address (1 page)
30 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
30 November 2011Register(s) moved to registered office address (1 page)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
6 December 2010Register(s) moved to registered inspection location (1 page)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 December 2009Director's details changed for Stephen John Stockdale on 21 November 2009 (2 pages)
15 December 2009Director's details changed for Stephen John Stockdale on 21 November 2009 (2 pages)
15 December 2009Director's details changed for Louisa Elizabeth Baker on 21 November 2009 (2 pages)
15 December 2009Secretary's details changed for Louisa Elizabeth Baker on 21 November 2009 (1 page)
15 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Louisa Elizabeth Baker on 21 November 2009 (2 pages)
15 December 2009Secretary's details changed for Louisa Elizabeth Baker on 21 November 2009 (1 page)
15 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2009Return made up to 21/11/08; full list of members (4 pages)
28 January 2009Return made up to 21/11/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 December 2007Return made up to 21/11/07; no change of members (7 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 December 2007Return made up to 21/11/07; no change of members (7 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 December 2006Return made up to 21/11/06; full list of members (7 pages)
4 December 2006Return made up to 21/11/06; full list of members (7 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 November 2005Return made up to 21/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 November 2005Return made up to 21/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 December 2004Return made up to 21/11/04; full list of members (7 pages)
17 December 2004Return made up to 21/11/04; full list of members (7 pages)
29 January 2004Return made up to 21/11/03; full list of members (7 pages)
29 January 2004Return made up to 21/11/03; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
31 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 December 2002Return made up to 21/11/02; full list of members (7 pages)
4 December 2002Return made up to 21/11/02; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2001Return made up to 21/11/01; full list of members (6 pages)
27 November 2001Return made up to 21/11/01; full list of members (6 pages)
23 November 2000Return made up to 21/11/00; full list of members (6 pages)
23 November 2000Return made up to 21/11/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
7 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)