COAST & COUNTRY LEISURE LIMITED

Register to unlock more data on OkredoRegister

COAST & COUNTRY LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03338436

Incorporation date

18/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pitt Farm, East Allington, Totnes, Devon TQ9 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1997)
dot icon01/04/2026
Confirmation statement made on 2026-03-18 with updates
dot icon13/03/2026
Resolutions
dot icon13/03/2026
Solvency Statement dated 05/01/26
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/03/2023
Notification of Rlarm Holdings as a person with significant control on 2023-03-18
dot icon18/03/2023
Cessation of Nicholas John Clayson as a person with significant control on 2023-03-18
dot icon18/03/2023
Cessation of Project Northway Limited as a person with significant control on 2023-03-18
dot icon18/03/2023
Notification of Laura Jayne Travers as a person with significant control on 2023-03-18
dot icon18/03/2023
Notification of Richard Brian Travers as a person with significant control on 2023-03-18
dot icon18/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon25/01/2023
Appointment of Mrs Laura Jayne Travers as a director on 2023-01-18
dot icon25/01/2023
Appointment of Mr Richard Brian Travers as a director on 2023-01-18
dot icon25/01/2023
Termination of appointment of Rachel Hannah Rayfield Clayson as a director on 2023-01-18
dot icon25/01/2023
Registration of charge 033384360008, created on 2023-01-18
dot icon09/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon30/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon04/09/2021
Micro company accounts made up to 2021-05-31
dot icon13/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon05/04/2021
Notification of Nicholas John Clayson as a person with significant control on 2020-06-01
dot icon20/08/2020
Micro company accounts made up to 2020-05-31
dot icon09/06/2020
Cessation of Pitt Farm Leisure Limited as a person with significant control on 2020-05-29
dot icon09/06/2020
Notification of Project Northway Limited as a person with significant control on 2020-05-29
dot icon09/06/2020
Termination of appointment of Susan Joy Gray as a director on 2020-05-29
dot icon09/06/2020
Termination of appointment of Peter James Gray as a director on 2020-05-29
dot icon09/06/2020
Termination of appointment of Susan Joy Gray as a secretary on 2020-05-29
dot icon09/06/2020
Appointment of Mrs Rachel Hannah Rayfield Clayson as a director on 2020-05-29
dot icon02/06/2020
Satisfaction of charge 033384360005 in full
dot icon02/06/2020
Satisfaction of charge 033384360004 in full
dot icon02/06/2020
Satisfaction of charge 033384360006 in full
dot icon02/06/2020
Satisfaction of charge 033384360007 in full
dot icon28/05/2020
Current accounting period extended from 2020-03-31 to 2020-05-31
dot icon01/04/2020
Confirmation statement made on 2020-03-18 with updates
dot icon17/02/2020
Second filing of the annual return made up to 2011-03-18
dot icon17/02/2020
Second filing of the annual return made up to 2010-09-01
dot icon17/02/2020
Second filing of the annual return made up to 2010-03-18
dot icon14/02/2020
Satisfaction of charge 2 in full
dot icon14/02/2020
Satisfaction of charge 3 in full
dot icon13/02/2020
Second filing of Confirmation Statement dated 18/03/2017
dot icon13/02/2020
Second filing of the annual return made up to 2016-03-18
dot icon13/02/2020
Second filing of the annual return made up to 2015-03-18
dot icon13/02/2020
Second filing of the annual return made up to 2014-03-18
dot icon13/02/2020
Second filing of the annual return made up to 2013-03-18
dot icon13/02/2020
Second filing of the annual return made up to 2012-03-18
dot icon13/02/2020
Cessation of Susan Joy Gray as a person with significant control on 2016-04-06
dot icon13/02/2020
Cessation of Peter James Gray as a person with significant control on 2016-04-06
dot icon13/02/2020
Notification of Pitt Farm Leisure Limited as a person with significant control on 2016-04-06
dot icon29/10/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon18/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Registration of charge 033384360007, created on 2017-10-03
dot icon27/09/2017
Registration of charge 033384360005, created on 2017-09-27
dot icon27/09/2017
Registration of charge 033384360006, created on 2017-09-27
dot icon26/09/2017
Registration of charge 033384360004, created on 2017-09-26
dot icon30/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-02
dot icon13/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/04/2011
Annual return made up to 2010-09-01 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-04-03
dot icon16/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon16/04/2010
Appointment of Mrs Susan Joy Gray as a director
dot icon16/04/2010
Appointment of Mr Peter James Gray as a director
dot icon16/04/2010
Termination of appointment of Christopher Bates as a director
dot icon16/04/2010
Appointment of Mrs Susan Joy Gray as a secretary
dot icon16/04/2010
Termination of appointment of Denise Bates as a director
dot icon16/04/2010
Termination of appointment of Christopher Bates as a secretary
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2009
Total exemption small company accounts made up to 2009-04-03
dot icon27/03/2009
Return made up to 18/03/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-04-03
dot icon25/03/2008
Return made up to 18/03/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-04-03
dot icon02/04/2007
Return made up to 18/03/07; full list of members
dot icon21/03/2007
Director resigned
dot icon07/09/2006
Total exemption small company accounts made up to 2006-04-03
dot icon13/03/2006
Return made up to 18/03/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-04-03
dot icon18/03/2005
Return made up to 18/03/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-04-03
dot icon09/03/2004
Return made up to 18/03/04; full list of members
dot icon09/08/2003
Total exemption small company accounts made up to 2003-04-03
dot icon14/03/2003
Return made up to 18/03/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-04-03
dot icon14/03/2002
Return made up to 18/03/02; no change of members
dot icon12/09/2001
Total exemption small company accounts made up to 2001-04-03
dot icon08/03/2001
Return made up to 18/03/01; full list of members
dot icon27/09/2000
Accounts for a small company made up to 2000-04-03
dot icon04/04/2000
Return made up to 18/03/00; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1999-04-03
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Director resigned
dot icon01/05/1999
Director's particulars changed
dot icon01/05/1999
Director's particulars changed
dot icon29/03/1999
Return made up to 18/03/99; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1998-03-31
dot icon17/03/1998
Return made up to 18/03/98; full list of members
dot icon17/03/1998
Secretary's particulars changed;director's particulars changed
dot icon17/03/1998
Director's particulars changed
dot icon17/03/1998
Director's particulars changed
dot icon17/03/1998
Director's particulars changed
dot icon24/09/1997
Registered office changed on 24/09/97 from: halifax house hanbury road, pontypool, gwent NP4 6LL
dot icon10/07/1997
New director appointed
dot icon02/04/1997
Ad 24/03/97--------- £ si 699998@1=699998 £ ic 2/700000
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New secretary appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
Director resigned
dot icon02/04/1997
Secretary resigned
dot icon18/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-16.08 % *

* during past year

Cash in Bank

£42,528.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.08M
-
0.00
-
-
2022
3
2.11M
-
0.00
50.68K
-
2023
3
2.08M
-
0.00
42.53K
-
2023
3
2.08M
-
0.00
42.53K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.08M £Descended-1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.53K £Descended-16.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayson, Rachel Hannah Rayfield
Director
28/05/2020 - 17/01/2023
2
Travers, Laura Jayne
Director
18/01/2023 - Present
2
Travers, Richard Brian
Director
18/01/2023 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COAST & COUNTRY LEISURE LIMITED

COAST & COUNTRY LEISURE LIMITED is an(a) Active company incorporated on 18/03/1997 with the registered office located at Pitt Farm, East Allington, Totnes, Devon TQ9 7QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COAST & COUNTRY LEISURE LIMITED?

toggle

COAST & COUNTRY LEISURE LIMITED is currently Active. It was registered on 18/03/1997 .

Where is COAST & COUNTRY LEISURE LIMITED located?

toggle

COAST & COUNTRY LEISURE LIMITED is registered at Pitt Farm, East Allington, Totnes, Devon TQ9 7QD.

What does COAST & COUNTRY LEISURE LIMITED do?

toggle

COAST & COUNTRY LEISURE LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does COAST & COUNTRY LEISURE LIMITED have?

toggle

COAST & COUNTRY LEISURE LIMITED had 3 employees in 2023.

What is the latest filing for COAST & COUNTRY LEISURE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-18 with updates.