Company NameThe New Coach House Maintenance Company Limited
DirectorRussell Atkins
Company StatusActive
Company Number02888027
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Russell Atkins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFlat D 174 Bawtry Road
Wickersley
Rotherham
S66 1AG
Secretary NameMr Jonathan Richard Fretwell
StatusCurrent
Appointed01 September 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address2 Flat 1
2 Park Avenue
St Ives
Cornwall
TR26 2DN
Director NameArthur Robert Sayles
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleBuilder
Correspondence AddressMilton House Guilthwaite Hall Farm
Pleasley Road Whiston
Rotherham
South Yorkshire
S60 8NE
Director NameKathryn Sayles
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleBuilder
Correspondence AddressMilton House Guilthwaite Hall Farm
Pleasley Road Whiston
Rotherham
South Yorkshire
S60 8NE
Secretary NameKathryn Sayles
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleBuilder
Correspondence AddressMilton House Guilthwaite Hall Farm
Pleasley Road Whiston
Rotherham
South Yorkshire
S60 8NE
Director NameWinifred Hallott
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2001)
RoleRetired
Correspondence AddressFlat C 174 Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 1AG
Secretary NameSusan Jane Greenhalgh
NationalityBritish
StatusResigned
Appointed18 November 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 1999)
RoleChiropodist
Correspondence AddressFlat D 174 Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 1AG
Secretary NameJoan Liversidge
NationalityBritish
StatusResigned
Appointed21 July 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2001)
RoleRetired
Correspondence AddressFlat A 174 Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 1AG
Director NameJoan Liversidge
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 2004)
RoleRetired
Correspondence AddressFlat A 174 Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 1AG
Secretary NameWinifred Hallott
NationalityBritish
StatusResigned
Appointed16 March 2001(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2005)
RoleRetired
Correspondence AddressFlat C 174 Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 1AG
Director NameMalcolm Graham Beech
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(10 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Whiston Brook View
Whiston
Rotherham
South Yorkshire
S60 4EJ
Secretary NameSusan Denise Whitby
NationalityBritish
StatusResigned
Appointed22 March 2005(11 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 September 2021)
RolePersonal Assistant
Correspondence Address100 Howard Road
Bramley
Rotherham
South Yorkshire
SO6 2SU
Director NameMrs Sharon Minns
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(21 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Dovedale Road
Rotherham
South Yorkshire
S65 3AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 - 8 Manvers Road
Swallownest
Sheffield
S26 4UD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield

Financials

Year2014
Net Worth£3,743
Cash£3,953
Current Liabilities£210

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 4 weeks from now)

Filing History

19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
15 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
22 October 2019Termination of appointment of Sharon Minns as a director on 17 October 2019 (1 page)
22 October 2019Registered office address changed from 100 Howard Road Bramley Rotherham South Yorkshire S66 2SU to 6 - 8 Manvers Road Swallownest Sheffield S26 4UD on 22 October 2019 (1 page)
22 October 2019Appointment of Mr Russell Atkins as a director on 17 October 2019 (2 pages)
14 March 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
16 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
16 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6
(5 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6
(5 pages)
4 January 2016Appointment of Mrs Sharon Minns as a director on 1 November 2015 (2 pages)
4 January 2016Appointment of Mrs Sharon Minns as a director on 1 November 2015 (2 pages)
4 December 2015Termination of appointment of Malcolm Graham Beech as a director on 31 October 2015 (1 page)
4 December 2015Termination of appointment of Malcolm Graham Beech as a director on 31 October 2015 (1 page)
24 March 2015Micro company accounts made up to 31 January 2015 (6 pages)
24 March 2015Micro company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6
(5 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6
(5 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 February 2010Registered office address changed from 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE on 1 February 2010 (1 page)
15 January 2010Director's details changed for Malcolm Graham Beech on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Malcolm Graham Beech on 14 January 2010 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 January 2009Return made up to 14/01/09; full list of members (5 pages)
14 January 2009Return made up to 14/01/09; full list of members (5 pages)
9 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 January 2007Return made up to 14/01/07; no change of members (6 pages)
25 January 2007Return made up to 14/01/07; no change of members (6 pages)
27 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 January 2006Return made up to 14/01/06; no change of members (7 pages)
30 January 2006Return made up to 14/01/06; no change of members (7 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
22 June 2005Secretary's particulars changed (1 page)
22 June 2005Registered office changed on 22/06/05 from: flat c 174 bawtry road wickersley rotherham south yorkshire S66 1AG (1 page)
22 June 2005Secretary's particulars changed (1 page)
22 June 2005Registered office changed on 22/06/05 from: flat c 174 bawtry road wickersley rotherham south yorkshire S66 1AG (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005New secretary appointed (1 page)
29 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 January 2005Return made up to 14/01/05; full list of members (6 pages)
21 January 2005Return made up to 14/01/05; full list of members (6 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (1 page)
6 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 March 2004Return made up to 14/01/04; change of members (6 pages)
10 March 2004Return made up to 14/01/04; change of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 January 2002Return made up to 14/01/02; full list of members (7 pages)
23 January 2002Return made up to 14/01/02; full list of members (7 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: flat a 174 bawtry road wickersley rotherham south yorkshire S66 1AG (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: flat a 174 bawtry road wickersley rotherham south yorkshire S66 1AG (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Secretary resigned (1 page)
19 March 2001Full accounts made up to 31 January 2001 (8 pages)
19 March 2001Full accounts made up to 31 January 2001 (8 pages)
11 January 2001Return made up to 14/01/01; full list of members (7 pages)
11 January 2001Return made up to 14/01/01; full list of members (7 pages)
19 April 2000Full accounts made up to 31 January 2000 (8 pages)
19 April 2000Full accounts made up to 31 January 2000 (8 pages)
27 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: flat d 174 bawtry road wickersley rotherham south yorkshire S66 1AG (1 page)
30 July 1999Registered office changed on 30/07/99 from: flat d 174 bawtry road wickersley rotherham south yorkshire S66 1AG (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999New secretary appointed (2 pages)
15 March 1999Full accounts made up to 31 January 1999 (8 pages)
15 March 1999Full accounts made up to 31 January 1999 (8 pages)
1 March 1999Return made up to 14/01/99; no change of members (4 pages)
1 March 1999Return made up to 14/01/99; no change of members (4 pages)
24 March 1998Full accounts made up to 31 January 1998 (8 pages)
24 March 1998Full accounts made up to 31 January 1998 (8 pages)
9 February 1998Return made up to 14/01/98; full list of members (6 pages)
9 February 1998Return made up to 14/01/98; full list of members (6 pages)
12 December 1997Director resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: milton house, guilthwaite hall farm, pleasley road whiston, rotherham south yorkshire S60 8NE (1 page)
12 December 1997Registered office changed on 12/12/97 from: milton house, guilthwaite hall farm, pleasley road whiston, rotherham south yorkshire S60 8NE (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997Full accounts made up to 31 January 1997 (8 pages)
5 December 1997Full accounts made up to 31 January 1997 (8 pages)
27 January 1997Return made up to 14/01/97; no change of members (4 pages)
27 January 1997Return made up to 14/01/97; no change of members (4 pages)
10 November 1996Full accounts made up to 31 January 1996 (12 pages)
10 November 1996Full accounts made up to 31 January 1996 (12 pages)
25 March 1996Return made up to 14/01/96; full list of members (6 pages)
25 March 1996Return made up to 14/01/96; full list of members (6 pages)
15 September 1995Full accounts made up to 31 January 1995 (12 pages)
15 September 1995Full accounts made up to 31 January 1995 (12 pages)
16 March 1995Return made up to 14/01/95; full list of members (8 pages)
16 March 1995Return made up to 14/01/95; full list of members (8 pages)