CAISTER VOLUNTEER LIFEBOAT SERVICE LIMITED

Register to unlock more data on OkredoRegister

CAISTER VOLUNTEER LIFEBOAT SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00993228

Incorporation date

02/11/1970

Size

Small

Contacts

Registered address

Registered address

Lifeboat Station, Tan Lane, Caister On Sea, Great Yarmouth, Norfolk NR30 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1986)
dot icon08/12/2025
Memorandum and Articles of Association
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon30/07/2025
Accounts for a small company made up to 2024-12-31
dot icon16/06/2025
Appointment of Mr Owen Edward Nutt as a director on 2025-06-04
dot icon16/06/2025
Appointment of Mr Richard James Thurlow as a director on 2025-06-04
dot icon15/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon01/10/2024
Termination of appointment of Elaine Margaret Anderton as a director on 2024-10-01
dot icon11/07/2024
Accounts for a small company made up to 2023-12-31
dot icon06/06/2024
Appointment of Mr Alexander Low as a director on 2024-06-05
dot icon23/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon22/06/2023
Termination of appointment of Colin Boyd Willavize as a secretary on 2023-06-07
dot icon22/06/2023
Termination of appointment of Colin Boyd Willavize as a director on 2023-06-07
dot icon22/06/2023
Appointment of Mr Alexander Low as a secretary on 2023-06-07
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon19/07/2022
Accounts for a small company made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon04/06/2021
Appointment of Mr Kevin Wood as a director on 2021-04-21
dot icon17/05/2021
Accounts for a small company made up to 2020-12-31
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon04/12/2020
Appointment of Mr Colin Boyd Willavize as a secretary on 2020-12-03
dot icon04/12/2020
Appointment of Mr Colin Boyd Willavize as a director on 2020-12-03
dot icon19/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon08/10/2020
Director's details changed for Mr. Richard Milles on 2020-03-31
dot icon04/08/2020
Director's details changed for Mrs Elaine Anderton on 2020-08-04
dot icon04/08/2020
Termination of appointment of Derek George as a director on 2020-07-21
dot icon04/08/2020
Termination of appointment of Derek George as a secretary on 2020-07-21
dot icon26/11/2019
Appointment of Mr Jason Richard Delf as a director on 2019-11-05
dot icon16/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon14/08/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Appointment of Mr. Richard Milles as a director on 2019-07-18
dot icon11/07/2019
Appointment of Mrs Elaine Anderton as a director on 2019-06-18
dot icon15/02/2019
Termination of appointment of Adam Jon Pimble as a director on 2019-02-06
dot icon02/02/2019
Termination of appointment of David Carr as a director on 2019-01-24
dot icon14/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon28/02/2018
Termination of appointment of Michael Randall as a director on 2018-02-07
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon05/07/2016
Appointment of Mr. Adam Jon Pimble as a director on 2016-06-15
dot icon01/07/2016
Appointment of Mr. Guy Gibson as a director on 2016-06-15
dot icon21/10/2015
Annual return made up to 2015-10-14 no member list
dot icon13/07/2015
Termination of appointment of Timothy Charles Thompson as a director on 2015-07-01
dot icon13/07/2015
Termination of appointment of Alexandre John Low as a director on 2015-07-01
dot icon08/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-14 no member list
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon01/05/2014
Termination of appointment of Colin Lake as a director
dot icon14/10/2013
Annual return made up to 2013-10-14 no member list
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Appointment of Mr David Carr as a director
dot icon14/08/2013
Termination of appointment of Neil Livingstone as a director
dot icon14/10/2012
Annual return made up to 2012-10-14 no member list
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Termination of appointment of Peter Coleman as a director
dot icon14/11/2011
Appointment of Mr. Peter Malcolm Coleman as a director
dot icon20/10/2011
Annual return made up to 2011-10-14 no member list
dot icon20/10/2011
Director's details changed for Dr Neil Michael Livingstone on 2011-10-19
dot icon19/10/2011
Termination of appointment of Anthony Benson as a director
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/09/2011
Appointment of Mr. Andrew Jonathan Turner as a director
dot icon15/10/2010
Annual return made up to 2010-10-14 no member list
dot icon15/10/2010
Termination of appointment of Edward Witton as a director
dot icon15/10/2010
Termination of appointment of Harry Barker as a director
dot icon23/08/2010
Appointment of Mr Alexandre John Low as a director
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-10-14 no member list
dot icon15/10/2009
Director's details changed for Bsc Akc Timothy Charles Thompson on 2009-10-14
dot icon14/10/2009
Director's details changed for Michael Randall on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Edward Paul Witton on 2009-10-14
dot icon14/10/2009
Director's details changed for Derek George on 2009-10-14
dot icon14/10/2009
Director's details changed for Paul Kenneth Williams on 2009-10-14
dot icon14/10/2009
Director's details changed for Dr Neil Michael Livingstone on 2009-10-14
dot icon14/10/2009
Director's details changed for Harry Barker on 2009-10-14
dot icon14/10/2009
Director's details changed for Paul Andrew Newton Garrod on 2009-10-14
dot icon14/10/2009
Director's details changed for Anthony James Benson on 2009-10-14
dot icon14/10/2009
Director's details changed for Colin Eric Lake on 2009-10-14
dot icon23/07/2009
Appointment terminated director michael nutt
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon29/10/2008
Annual return made up to 14/10/08
dot icon02/09/2008
Appointment terminated director john cannell
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon30/10/2007
Annual return made up to 14/10/07
dot icon04/08/2007
Full accounts made up to 2006-12-31
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon15/11/2006
Annual return made up to 14/10/06
dot icon15/11/2006
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
New director appointed
dot icon24/10/2005
Annual return made up to 14/10/05
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon19/09/2005
Director resigned
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon24/12/2004
New director appointed
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Annual return made up to 14/10/04
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Annual return made up to 14/10/03
dot icon17/10/2003
Director resigned
dot icon25/07/2003
Partial exemption accounts made up to 2002-12-31
dot icon07/11/2002
Director resigned
dot icon06/11/2002
New director appointed
dot icon06/11/2002
Annual return made up to 14/10/02
dot icon03/07/2002
Partial exemption accounts made up to 2001-12-31
dot icon17/10/2001
Annual return made up to 14/10/01
dot icon25/07/2001
Certificate of change of name
dot icon05/07/2001
Partial exemption accounts made up to 2000-12-31
dot icon05/06/2001
New director appointed
dot icon14/11/2000
New director appointed
dot icon06/11/2000
Annual return made up to 14/10/00
dot icon03/11/2000
Accounts for a small company made up to 1999-12-31
dot icon11/02/2000
New secretary appointed
dot icon24/12/1999
Secretary resigned
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
New director appointed
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Annual return made up to 14/10/99
dot icon25/08/1999
Registered office changed on 25/08/99 from: 19-21 victoria st caister gt yarmouth norfolk NR30 5HA
dot icon20/10/1998
Annual return made up to 24/10/98
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon29/10/1997
Annual return made up to 24/10/97
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Director resigned
dot icon19/11/1996
Annual return made up to 24/10/96
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon23/01/1996
Memorandum and Articles of Association
dot icon23/01/1996
Resolutions
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New secretary appointed
dot icon16/11/1995
Annual return made up to 24/10/95
dot icon11/10/1995
Full accounts made up to 1994-12-31
dot icon15/01/1995
Annual return made up to 24/10/94
dot icon14/10/1994
Director resigned;new director appointed
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon09/11/1993
Annual return made up to 24/10/93
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon19/11/1992
Secretary resigned;new secretary appointed
dot icon05/11/1992
Annual return made up to 24/10/92
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon22/11/1991
Director resigned;new director appointed
dot icon22/11/1991
Annual return made up to 24/10/91
dot icon02/09/1991
Full accounts made up to 1990-12-31
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon16/10/1990
Annual return made up to 24/10/90
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon31/10/1989
Annual return made up to 25/10/89
dot icon17/02/1989
Director resigned;new director appointed
dot icon22/11/1988
Accounts for a small company made up to 1987-12-31
dot icon22/11/1988
Annual return made up to 02/11/88
dot icon08/09/1988
Director resigned;new director appointed
dot icon24/11/1987
Accounts for a small company made up to 1986-12-31
dot icon24/11/1987
Annual return made up to 28/10/87
dot icon28/10/1986
Accounts for a small company made up to 1985-12-31
dot icon28/10/1986
Annual return made up to 22/10/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Paul Kenneth
Director
23/10/2000 - Present
2
Garrod, Paul Andrew Newton
Director
13/10/1999 - Present
3
Delf, Jason Richard
Director
05/11/2019 - Present
7
Thurlow, Richard James
Director
04/06/2025 - Present
7
Nutt, Owen Edward
Director
04/06/2025 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAISTER VOLUNTEER LIFEBOAT SERVICE LIMITED

CAISTER VOLUNTEER LIFEBOAT SERVICE LIMITED is an(a) Active company incorporated on 02/11/1970 with the registered office located at Lifeboat Station, Tan Lane, Caister On Sea, Great Yarmouth, Norfolk NR30 5DJ. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAISTER VOLUNTEER LIFEBOAT SERVICE LIMITED?

toggle

CAISTER VOLUNTEER LIFEBOAT SERVICE LIMITED is currently Active. It was registered on 02/11/1970 .

Where is CAISTER VOLUNTEER LIFEBOAT SERVICE LIMITED located?

toggle

CAISTER VOLUNTEER LIFEBOAT SERVICE LIMITED is registered at Lifeboat Station, Tan Lane, Caister On Sea, Great Yarmouth, Norfolk NR30 5DJ.

What does CAISTER VOLUNTEER LIFEBOAT SERVICE LIMITED do?

toggle

CAISTER VOLUNTEER LIFEBOAT SERVICE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CAISTER VOLUNTEER LIFEBOAT SERVICE LIMITED?

toggle

The latest filing was on 08/12/2025: Memorandum and Articles of Association.