Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COACHERS LTD
Company Information for

COACHERS LTD

Slade Yard, Rye, EAST SUSSEX, TN31 7DG,
Company Registration Number
03298161
Private Limited Company
Active

Company Overview

About Coachers Ltd
COACHERS LTD was founded on 1996-12-31 and has its registered office in Rye. The organisation's status is listed as "Active". Coachers Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COACHERS LTD
 
Legal Registered Office
Slade Yard
Rye
EAST SUSSEX
TN31 7DG
Other companies in TN31
 
Filing Information
Company Number 03298161
Company ID Number 03298161
Date formed 1996-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2025-12-31
Return next due 2027-01-14
Type of accounts DORMANT
Last Datalog update: 2026-01-12 16:18:46
Primary Source:Companies House
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 COACHERS LTD

Current Directors
Officer Role Date Appointed
SARAH JEMPSON
Company Secretary 2003-10-31
JONATHAN EDGAR JEMPSON
Director 1997-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK DAVID JONES
Company Secretary 2003-02-04 2003-10-31
ALLAN LESLIE BARTLETT
Director 2003-02-04 2003-10-31
SARAH JEMPSON
Company Secretary 1997-01-21 2003-02-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-31 1997-01-21
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-31 1997-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN EDGAR JEMPSON JEMPSON HOLDINGS LIMITED Director 2009-03-31 CURRENT 2009-02-27 Active
JONATHAN EDGAR JEMPSON GLOBALISATION LIMITED Director 2002-12-30 CURRENT 2002-12-30 Dissolved 2017-07-05
JONATHAN EDGAR JEMPSON ROTHER MEADS TENNIS AND GAMES CLUB LIMITED(THE) Director 1992-01-23 CURRENT 1922-02-13 Active
JONATHAN EDGAR JEMPSON JEMPSONS COMMERCIALS LIMITED Director 1991-09-17 CURRENT 1991-09-17 Liquidation
JONATHAN EDGAR JEMPSON JJS 1960 LIMITED Director 1991-03-31 CURRENT 1960-11-14 Liquidation

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
2026-01-12CONFIRMATION STATEMENT MADE ON 31/12/25, WITH UPDATES
2025-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24
2024-12-31CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-09-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-03-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-01-11Director's details changed for Jonathan Edgar Jempson on 2022-01-11
2022-01-11SECRETARY'S DETAILS CHNAGED FOR SARAH JEMPSON on 2022-01-11
2022-01-11Change of details for Jonathan Edgar Jempson as a person with significant control on 2021-12-01
2022-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-11PSC04Change of details for Jonathan Edgar Jempson as a person with significant control on 2021-12-01
2022-01-11CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JEMPSON on 2022-01-11
2022-01-11CH01Director's details changed for Jonathan Edgar Jempson on 2022-01-11
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/12 FROM Cleveland House Winchelsea Rye East Sussex TN36 4EE
2011-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-06AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01Director's details changed for Jonathan Edgar Jempson on 2009-10-01
2009-07-13AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-12363aReturn made up to 31/12/08; full list of members
2008-10-15AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-26363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-13288aNEW SECRETARY APPOINTED
2004-01-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-19288aNEW SECRETARY APPOINTED
2003-02-19288bSECRETARY RESIGNED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-14CERTNMCOMPANY NAME CHANGED SCENESALE LIMITED CERTIFICATE ISSUED ON 14/02/03
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-12363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-03-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-29287REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-05-29288bDIRECTOR RESIGNED
1997-05-29288bSECRETARY RESIGNED
1997-05-29288aNEW DIRECTOR APPOINTED
1997-05-29288aNEW SECRETARY APPOINTED
1996-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to COACHERS LTD 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 COACHERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COACHERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COACHERS LTD

Intangible Assets
Patents
We have not found any records of COACHERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COACHERS LTD
Trademarks
We have not found any records of COACHERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COACHERS LTD. 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 (68201 - Renting and operating of Housing Association real estate) as COACHERS LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where COACHERS LTD 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 COACHERS LTD 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 COACHERS LTD 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.
    Other companies at postcode TN31 7DG