Company NameCoach Manager Systems Limited
DirectorsJacqueline Sheilah Maclachlan Whitehead and Michael John Whitehead
Company StatusActive
Company Number02608915
CategoryPrivate Limited Company
Incorporation Date9 May 1991(32 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jacqueline Sheilah Maclachlan Whitehead
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(6 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Distinctive Systems Limited
Amy Johnson Way
York
North Yorkshire
YO30 4XT
Director NameMr Michael John Whitehead
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(6 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Distinctive Systems Limited
Amy Johnson Way
York
North Yorkshire
YO30 4XT
Secretary NameMr Michael John Whitehead
NationalityBritish
StatusCurrent
Appointed15 May 1991(6 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Distinctive Systems Limited
Amy Johnson Way
York
North Yorkshire
YO30 4XT
Director NameMr Frank Ronald Whitehead
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 days after company formation)
Appointment Duration17 years, 7 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address7 River View
Boston Spa
Wetherby
West Yorkshire
LS23 6BA
Director NameMrs Margaret Mary Whitehead
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 days after company formation)
Appointment Duration25 years, 4 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Distinctive Systems Limited
Amy Johnson Way
York
North Yorkshire
YO30 4XT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.distinctive-systems.com/
Email address[email protected]
Telephone01904 692269
Telephone regionYork

Location

Registered AddressC/O Distinctive Systems Limited
Amy Johnson Way
York
North Yorkshire
YO30 4XT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1Distinctive Systems LTD
50.00%
Ordinary
1 at £1M.j. Whitehead
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Filing History

12 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
11 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
14 April 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
17 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
23 September 2016Termination of appointment of Margaret Mary Whitehead as a director on 22 September 2016 (1 page)
23 September 2016Termination of appointment of Margaret Mary Whitehead as a director on 22 September 2016 (1 page)
11 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
3 May 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
3 May 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Director's details changed for Mrs Margaret Mary Whitehead on 28 January 2015 (2 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Director's details changed for Mrs Margaret Mary Whitehead on 28 January 2015 (2 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
25 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Mrs Jacqueline Sheilah Maclachlan Whitehead on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Mrs Margaret Mary Whitehead on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mrs Jacqueline Sheilah Maclachlan Whitehead on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Michael John Whitehead on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Mrs Margaret Mary Whitehead on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Michael John Whitehead on 10 May 2011 (2 pages)
3 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
3 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
17 May 2010Secretary's details changed for Mr Michael John Whitehead on 9 May 2010 (1 page)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Mr Michael John Whitehead on 9 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Michael John Whitehead on 9 May 2010 (1 page)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
29 April 2010Full accounts made up to 31 July 2009 (6 pages)
29 April 2010Full accounts made up to 31 July 2009 (6 pages)
29 May 2009Full accounts made up to 31 July 2008 (7 pages)
29 May 2009Full accounts made up to 31 July 2008 (7 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
23 December 2008Appointment terminated director frank whitehead (1 page)
23 December 2008Appointment terminated director frank whitehead (1 page)
2 June 2008Full accounts made up to 31 July 2007 (7 pages)
2 June 2008Full accounts made up to 31 July 2007 (7 pages)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
6 June 2007Full accounts made up to 31 July 2006 (7 pages)
6 June 2007Full accounts made up to 31 July 2006 (7 pages)
10 May 2007Return made up to 09/05/07; full list of members (3 pages)
10 May 2007Return made up to 09/05/07; full list of members (3 pages)
5 June 2006Full accounts made up to 31 July 2005 (7 pages)
5 June 2006Full accounts made up to 31 July 2005 (7 pages)
9 May 2006Return made up to 09/05/06; full list of members (3 pages)
9 May 2006Return made up to 09/05/06; full list of members (3 pages)
6 June 2005Full accounts made up to 31 July 2004 (7 pages)
6 June 2005Full accounts made up to 31 July 2004 (7 pages)
20 May 2005Return made up to 09/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 May 2005Return made up to 09/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 June 2004Full accounts made up to 31 July 2003 (7 pages)
3 June 2004Full accounts made up to 31 July 2003 (7 pages)
20 May 2004Return made up to 09/05/04; full list of members (8 pages)
20 May 2004Return made up to 09/05/04; full list of members (8 pages)
19 May 2003Return made up to 09/05/03; full list of members (8 pages)
19 May 2003Return made up to 09/05/03; full list of members (8 pages)
14 May 2003Full accounts made up to 31 July 2002 (7 pages)
14 May 2003Full accounts made up to 31 July 2002 (7 pages)
23 May 2002Return made up to 09/05/02; full list of members (8 pages)
23 May 2002Return made up to 09/05/02; full list of members (8 pages)
29 April 2002Full accounts made up to 31 July 2001 (7 pages)
29 April 2002Full accounts made up to 31 July 2001 (7 pages)
21 June 2001Full accounts made up to 31 July 2000 (7 pages)
21 June 2001Full accounts made up to 31 July 2000 (7 pages)
18 May 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(7 pages)
18 May 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(7 pages)
2 June 2000Full accounts made up to 31 July 1999 (7 pages)
2 June 2000Full accounts made up to 31 July 1999 (7 pages)
16 May 2000Return made up to 09/05/00; full list of members (7 pages)
16 May 2000Return made up to 09/05/00; full list of members (7 pages)
25 June 1999Return made up to 09/05/99; no change of members
  • 363(287) ‐ Registered office changed on 25/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 June 1999Return made up to 09/05/99; no change of members
  • 363(287) ‐ Registered office changed on 25/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 June 1999Full accounts made up to 31 July 1998 (7 pages)
1 June 1999Full accounts made up to 31 July 1998 (7 pages)
23 July 1998Return made up to 09/05/98; full list of members (8 pages)
23 July 1998Return made up to 09/05/98; full list of members (8 pages)
30 May 1998Full accounts made up to 31 July 1997 (7 pages)
30 May 1998Full accounts made up to 31 July 1997 (7 pages)
11 December 1997Director's particulars changed (1 page)
11 December 1997Secretary's particulars changed;director's particulars changed (1 page)
11 December 1997Secretary's particulars changed;director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
19 June 1997Return made up to 09/05/97; full list of members (7 pages)
19 June 1997Return made up to 09/05/97; full list of members (7 pages)
2 June 1997Full accounts made up to 31 July 1996 (7 pages)
2 June 1997Full accounts made up to 31 July 1996 (7 pages)
4 June 1996Full accounts made up to 31 July 1995 (7 pages)
4 June 1996Full accounts made up to 31 July 1995 (7 pages)
15 May 1996Return made up to 09/05/96; full list of members (7 pages)
15 May 1996Return made up to 09/05/96; full list of members (7 pages)
21 December 1995Registered office changed on 21/12/95 from: 14,clifton moor business village james nicolson link york YO3 4XG (1 page)
21 December 1995Registered office changed on 21/12/95 from: 14,clifton moor business village james nicolson link york YO3 4XG (1 page)
26 June 1995Return made up to 09/05/95; full list of members (7 pages)
26 June 1995Return made up to 09/05/95; full list of members (7 pages)
6 June 1995Full accounts made up to 31 July 1994 (7 pages)
6 June 1995Full accounts made up to 31 July 1994 (7 pages)