COAST & COUNTRY YORKSHIRE LIMITED

Register to unlock more data on OkredoRegister

COAST & COUNTRY YORKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05974243

Incorporation date

23/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire YO16 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2006)
dot icon07/04/2026
Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull HU1 1RS England to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 2026-04-07
dot icon07/04/2026
Change of details for Lakin & Croft Properties Limited as a person with significant control on 2026-04-07
dot icon07/04/2026
Director's details changed for Mr Peter William Croft on 2026-04-07
dot icon07/04/2026
Director's details changed for Mr Samuel Edward Lakin on 2026-04-07
dot icon15/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon09/09/2025
Director's details changed for Mr Peter William Croft on 2025-08-28
dot icon02/06/2025
Micro company accounts made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/10/2023
Second filing of Confirmation Statement dated 2023-08-06
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon28/04/2023
Cessation of Iain Fergus Simmonds as a person with significant control on 2023-04-18
dot icon28/04/2023
Cessation of Nicola Shirley Simmonds as a person with significant control on 2023-04-18
dot icon28/04/2023
Notification of Lakin & Croft Properties Limited as a person with significant control on 2023-04-18
dot icon21/12/2022
Satisfaction of charge 1 in full
dot icon18/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon10/09/2021
Change of details for Mrs Nicola Shirley Simmonds as a person with significant control on 2020-12-11
dot icon10/09/2021
Change of details for Mr Iain Fergus Simmonds as a person with significant control on 2020-12-11
dot icon11/12/2020
Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH England to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 2020-12-11
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon13/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon10/04/2018
Amended micro company accounts made up to 2016-12-31
dot icon18/10/2017
Registered office address changed from 11-12 Hunmanby Street Muston Filey North Yorkshire YO14 0ET England to Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 2017-10-18
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon03/04/2017
Resolutions
dot icon29/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Registered office address changed from 46a Westborough Scarborough North Yorkshire YO11 1UN to 11-12 Hunmanby Street Muston Filey North Yorkshire YO14 0ET on 2016-07-08
dot icon12/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon28/09/2015
Micro company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/08/2014
Micro company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Compulsory strike-off action has been discontinued
dot icon26/02/2013
Annual return made up to 2012-10-23 with full list of shareholders
dot icon26/02/2013
Secretary's details changed for Ms Nicola Shirley Watson on 2012-12-31
dot icon26/02/2013
Director's details changed for Ms Nicola Shirley Watson on 2012-12-31
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-10-23 with full list of shareholders
dot icon17/01/2012
Registered office address changed from 50-51 Albemarle Crescent Scarborough North Yorkshire YO11 1XX on 2012-01-17
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon19/01/2010
Director's details changed for Nicola Shirley Watson on 2010-01-19
dot icon19/01/2010
Director's details changed for Iain Fergus Simmonds on 2010-01-19
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 23/10/08; full list of members
dot icon24/06/2008
Registered office changed on 24/06/2008 from the corn mill, langtoft driffield north yorkshire YO25 3BQ
dot icon13/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon15/11/2007
Return made up to 23/10/07; full list of members
dot icon23/12/2006
Particulars of mortgage/charge
dot icon23/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-3.65 % *

* during past year

Cash in Bank

£99,945.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
81.29K
-
0.00
103.73K
-
2022
10
58.82K
-
0.00
99.95K
-
2022
10
58.82K
-
0.00
99.95K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

58.82K £Descended-27.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.95K £Descended-3.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, Nicola Shirley
Director
23/10/2006 - 21/02/2023
12
Simmonds, Iain Fergus
Director
23/10/2006 - 21/02/2023
12
Lakin, Samuel Edward
Director
21/02/2023 - Present
6
Croft, Peter William
Director
21/02/2023 - Present
5
Simmonds, Nicola Shirley
Secretary
23/10/2006 - 21/02/2023
-

Persons with Significant Control

5
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 COAST & COUNTRY YORKSHIRE LIMITED

COAST & COUNTRY YORKSHIRE LIMITED is an(a) Active company incorporated on 23/10/2006 with the registered office located at Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire YO16 4LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

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

toggle

COAST & COUNTRY YORKSHIRE LIMITED is currently Active. It was registered on 23/10/2006 .

Where is COAST & COUNTRY YORKSHIRE LIMITED located?

toggle

COAST & COUNTRY YORKSHIRE LIMITED is registered at Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire YO16 4LZ.

What does COAST & COUNTRY YORKSHIRE LIMITED do?

toggle

COAST & COUNTRY YORKSHIRE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does COAST & COUNTRY YORKSHIRE LIMITED have?

toggle

COAST & COUNTRY YORKSHIRE LIMITED had 10 employees in 2022.

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

toggle

The latest filing was on 07/04/2026: Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull HU1 1RS England to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 2026-04-07.