Coachlease Limited BRENTWOOD


Coachlease started in year 1997 as Private Limited Company with registration number 03462512. The Coachlease company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Brentwood at Lutea House The Drive, Warley Hill Business Park. Postal code: CM13 3BE. Since 10th November 1999 Coachlease Limited is no longer carrying the name Standaccept.

There is a single director in the firm at the moment - Dylan M., appointed on 30 September 2018. In addition, a secretary was appointed - Daniel R., appointed on 9 June 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coachlease Limited Address / Contact

Office Address Lutea House The Drive, Warley Hill Business Park
Office Address2 Great Warley
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03462512
Date of Incorporation Fri, 7th Nov 1997
Industry Financial leasing
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Dylan M.

Position: Director

Appointed: 30 September 2018

Daniel R.

Position: Secretary

Appointed: 09 June 2015

Ian C.

Position: Director

Appointed: 27 July 2018

Resigned: 07 June 2021

Stephen P.

Position: Director

Appointed: 25 October 2016

Resigned: 27 July 2018

Philip G.

Position: Director

Appointed: 02 July 2015

Resigned: 30 September 2018

Catriona S.

Position: Secretary

Appointed: 25 November 2009

Resigned: 09 June 2015

James Y.

Position: Secretary

Appointed: 30 September 2008

Resigned: 25 November 2009

Helen H.

Position: Secretary

Appointed: 28 March 2007

Resigned: 30 September 2008

Michael B.

Position: Director

Appointed: 15 March 2007

Resigned: 10 March 2011

Christopher A.

Position: Secretary

Appointed: 19 May 2006

Resigned: 28 March 2007

Trina H.

Position: Secretary

Appointed: 16 December 2005

Resigned: 19 May 2006

Stephen D.

Position: Secretary

Appointed: 26 April 2005

Resigned: 16 December 2005

James C.

Position: Director

Appointed: 28 February 2005

Resigned: 25 October 2016

Susan H.

Position: Director

Appointed: 28 February 2005

Resigned: 01 June 2007

Richard P.

Position: Director

Appointed: 01 January 2005

Resigned: 02 October 2015

Malcolm F.

Position: Secretary

Appointed: 19 March 2003

Resigned: 26 April 2005

Jonathan S.

Position: Director

Appointed: 24 February 2003

Resigned: 31 December 2004

Bruce M.

Position: Director

Appointed: 24 February 2003

Resigned: 15 October 2007

Geoffrey M.

Position: Director

Appointed: 17 January 2001

Resigned: 19 August 2006

Charles P.

Position: Director

Appointed: 17 January 2001

Resigned: 01 November 2003

Anna C.

Position: Secretary

Appointed: 17 January 2001

Resigned: 19 March 2003

Michael B.

Position: Director

Appointed: 17 January 2001

Resigned: 29 February 2004

Ronald B.

Position: Director

Appointed: 17 January 2001

Resigned: 30 June 2005

Brian O.

Position: Director

Appointed: 17 January 2001

Resigned: 16 August 2004

Brian N.

Position: Secretary

Appointed: 19 December 1999

Resigned: 05 November 2001

Simon B.

Position: Director

Appointed: 01 July 1998

Resigned: 29 September 2006

Richard C.

Position: Director

Appointed: 24 November 1997

Resigned: 17 January 2001

Brian N.

Position: Director

Appointed: 24 November 1997

Resigned: 17 January 2001

Bryan W.

Position: Director

Appointed: 24 November 1997

Resigned: 17 January 2001

Bryan W.

Position: Secretary

Appointed: 24 November 1997

Resigned: 17 January 2000

Peter S.

Position: Director

Appointed: 24 November 1997

Resigned: 31 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 1997

Resigned: 24 November 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 November 1997

Resigned: 24 November 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Shawbrook Bank Limited from Brentwood, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shawbrook Bank Limited

Lutea House The Drive, Warley Hill Business Park Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00388466
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Standaccept November 10, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Reregistration Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements