Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COACH INN COMPANY LIMITED
Company Information for

THE COACH INN COMPANY LIMITED

C/O CENSIS EXCHANGE BUILDING, 66 CHURCH STREET, HARTLEPOOL, CLEVELAND, TS24 7DN,
Company Registration Number
03575107
Private Limited Company
Active

Company Overview

About The Coach Inn Company Ltd
THE COACH INN COMPANY LIMITED was founded on 1998-06-04 and has its registered office in Hartlepool. The organisation's status is listed as "Active". The Coach Inn Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE COACH INN COMPANY LIMITED
 
Legal Registered Office
C/O CENSIS EXCHANGE BUILDING
66 CHURCH STREET
HARTLEPOOL
CLEVELAND
TS24 7DN
Other companies in TS24
 
Filing Information
Company Number 03575107
Company ID Number 03575107
Date formed 1998-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB708681123  
Last Datalog update: 2024-03-05 22:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COACH INN COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE COACH INN COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GEORGE THOMAS CROW
Company Secretary 1998-07-29
GEORGE THOMAS CROW
Director 1998-07-29
GRETA FLORENCE CROW
Director 1998-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-06-04 1998-07-29
WATERLOW NOMINEES LIMITED
Nominated Director 1998-06-04 1998-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE THOMAS CROW G & G (BAR 100) LIMITED Company Secretary 2000-03-27 CURRENT 2000-03-27 Active
GEORGE THOMAS CROW G & G LEISURE LIMITED Company Secretary 1999-10-21 CURRENT 1999-10-21 Active
GEORGE THOMAS CROW GEORGE CROW RESTAURANTS LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
GEORGE THOMAS CROW G AND A CROW LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
GEORGE THOMAS CROW G & G (BAR 100) LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active
GEORGE THOMAS CROW G & G LEISURE LIMITED Director 1999-10-21 CURRENT 1999-10-21 Active
GRETA FLORENCE CROW GEORGE CROW RESTAURANTS LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
GRETA FLORENCE CROW G & G (BAR 100) LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active
GRETA FLORENCE CROW G & G LEISURE LIMITED Director 1999-10-21 CURRENT 1999-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-04-1730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-07-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-05-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035751070007
2018-04-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-06-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-14AR0104/06/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0104/06/15 ANNUAL RETURN FULL LIST
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-23AR0104/06/14 ANNUAL RETURN FULL LIST
2014-03-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0104/06/13 ANNUAL RETURN FULL LIST
2013-03-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0104/06/12 ANNUAL RETURN FULL LIST
2012-06-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AR0104/06/11 ANNUAL RETURN FULL LIST
2011-01-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AR0104/06/10 ANNUAL RETURN FULL LIST
2010-04-08AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-17MG01Particulars of a mortgage or charge / charge no: 6
2009-06-29363aReturn made up to 04/06/09; full list of members
2009-02-23AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-07-09353LOCATION OF REGISTER OF MEMBERS
2008-07-09190LOCATION OF DEBENTURE REGISTER
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM C/O KEITH THOMAS ASSOC EXCHANGE BUILDING 66 CHURCH ST HARTLEPOOL CLEVELAND TS24 7DN
2007-07-04363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-04363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-06-09363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-19AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-12363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-07-02363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-08-29395PARTICULARS OF MORTGAGE/CHARGE
2001-08-25395PARTICULARS OF MORTGAGE/CHARGE
2001-06-15363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-02-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-26363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-03363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-10-21225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99
1998-10-15395PARTICULARS OF MORTGAGE/CHARGE
1998-10-15395PARTICULARS OF MORTGAGE/CHARGE
1998-10-08395PARTICULARS OF MORTGAGE/CHARGE
1998-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-13123£ NC 1000/50000 29/07/98
1998-08-13288bSECRETARY RESIGNED
1998-08-13SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/98
1998-08-13288aNEW DIRECTOR APPOINTED
1998-08-13SRES04NC INC ALREADY ADJUSTED 29/07/98
1998-08-13288bDIRECTOR RESIGNED
1998-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-07CERTNMCOMPANY NAME CHANGED SPEED 7162 LIMITED CERTIFICATE ISSUED ON 10/08/98
1998-08-05287REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1998-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THE COACH INN COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE COACH INN COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-10-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-08-29 Outstanding SCOTTISH COURAGE LIMITED
DEBENTURE 2001-08-25 Outstanding SCOTTISH COURAGE LIMITED
LEGAL CHARGE 1998-10-08 Outstanding SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1998-09-25 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1998-09-25 Satisfied NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE COACH INN COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE COACH INN COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COACH INN COMPANY LIMITED
Trademarks
We have not found any records of THE COACH INN COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COACH INN COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE COACH INN COMPANY LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THE COACH INN COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COACH INN COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE COACH INN COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.