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.
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 |
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 |
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 |