About

Registered Number: 01728967
Date of Incorporation: 03/06/1983 (41 years ago)
Company Status: Active
Registered Address: Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3XP

 

Classic Coaches (Continental) Ltd was founded on 03 June 1983 with its registered office in Sunderland, Tyne & Wear, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 12 directors listed as Seeber, Helen Mary, Edwards, Lorna, Holgate, Jeanette, Shipley, Jeanette, Hodgetts, Robert Ian, Lawson, Beverley Elizabeth, Peddle, Julian Henry, Shipley, Ian Raymond, Shipley, Lynn, Taylor, Basil John, Telling, Richard Stephen, Telling, Stephen Richard for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEEBER, Helen Mary 17 June 2020 - 1
HODGETTS, Robert Ian 22 October 2004 31 August 2005 1
LAWSON, Beverley Elizabeth 29 August 2013 08 September 2015 1
PEDDLE, Julian Henry 09 May 1996 22 October 2004 1
SHIPLEY, Ian Raymond N/A 02 December 2014 1
SHIPLEY, Lynn N/A 09 May 1996 1
TAYLOR, Basil John 01 September 2005 19 July 2013 1
TELLING, Richard Stephen 22 October 2004 13 April 2012 1
TELLING, Stephen Richard 22 October 2004 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 16 December 2013 12 June 2020 1
HOLGATE, Jeanette 01 October 1992 09 March 1993 1
SHIPLEY, Jeanette 09 May 1996 22 October 2004 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
TM01 - Termination of appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
TM02 - Termination of appointment of secretary 16 June 2020
CH01 - Change of particulars for director 07 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 04 October 2015
RESOLUTIONS - N/A 15 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 September 2015
SH19 - Statement of capital 15 September 2015
CAP-SS - N/A 15 September 2015
TM01 - Termination of appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AR01 - Annual Return 01 September 2015
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 September 2014
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 10 September 2013
AR01 - Annual Return 02 September 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 31 August 2012
CH03 - Change of particulars for secretary 06 June 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 September 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AUD - Auditor's letter of resignation 08 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 01 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 02 July 2007
MISC - Miscellaneous document 26 June 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
363s - Annual Return 27 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
AA - Annual Accounts 16 June 2005
RESOLUTIONS - N/A 11 February 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
363s - Annual Return 07 September 2004
395 - Particulars of a mortgage or charge 20 July 2004
AA - Annual Accounts 08 May 2004
395 - Particulars of a mortgage or charge 04 February 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 24 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 30 October 2001
225 - Change of Accounting Reference Date 21 August 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 28 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1999
363s - Annual Return 19 October 1999
395 - Particulars of a mortgage or charge 06 July 1999
AA - Annual Accounts 09 June 1999
RESOLUTIONS - N/A 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
395 - Particulars of a mortgage or charge 09 March 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 17 September 1997
395 - Particulars of a mortgage or charge 04 September 1997
AA - Annual Accounts 01 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1996
363s - Annual Return 18 October 1996
AA - Annual Accounts 04 September 1996
288 - N/A 30 July 1996
288 - N/A 06 June 1996
RESOLUTIONS - N/A 22 May 1996
RESOLUTIONS - N/A 22 May 1996
MISC - Miscellaneous document 22 May 1996
288 - N/A 22 May 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 08 August 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 08 July 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 25 July 1993
288 - N/A 12 March 1993
288 - N/A 18 October 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 21 August 1992
395 - Particulars of a mortgage or charge 17 March 1992
287 - Change in situation or address of Registered Office 26 September 1991
395 - Particulars of a mortgage or charge 30 August 1991
363a - Annual Return 30 August 1991
AA - Annual Accounts 02 June 1991
363 - Annual Return 12 September 1990
AA - Annual Accounts 31 July 1990
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
AA - Annual Accounts 08 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1988
288 - N/A 09 August 1988
363 - Annual Return 09 August 1988
395 - Particulars of a mortgage or charge 24 May 1988
363 - Annual Return 26 September 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
395 - Particulars of a mortgage or charge 01 December 1986
AA - Annual Accounts 09 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 July 2004 Fully Satisfied

N/A

Legal charge 14 January 2004 Fully Satisfied

N/A

Legal mortgage 17 June 1999 Fully Satisfied

N/A

Debenture 03 March 1999 Fully Satisfied

N/A

Chattel mortgage supplemental to a mortgage debenture dated 18 may 1988 issued by the company to national westminster bank PLC 15 August 1997 Fully Satisfied

N/A

Legal mortgage 05 March 1992 Fully Satisfied

N/A

Legal charge 23 August 1991 Fully Satisfied

N/A

Mortgage debenture 18 May 1988 Fully Satisfied

N/A

Single debenture 21 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.