COASTAL BUILDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

COASTAL BUILDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06695447

Incorporation date

11/09/2008

Size

Medium

Contacts

Registered address

Registered address

Unit 2b Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, Suffolk IP16 4LWCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2008)
dot icon29/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon18/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon10/01/2025
Termination of appointment of Lorraine Kernahan as a director on 2024-11-10
dot icon18/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon16/07/2024
Resolutions
dot icon16/07/2024
Memorandum and Articles of Association
dot icon15/07/2024
Statement of company's objects
dot icon13/06/2024
Full accounts made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon14/06/2023
Full accounts made up to 2022-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon27/05/2022
Full accounts made up to 2021-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon23/06/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Director's details changed for Mr Raymond John Peck on 2021-03-30
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon16/07/2020
Full accounts made up to 2019-12-31
dot icon25/02/2020
Appointment of Mrs Lorraine Kernahan as a director on 2020-02-24
dot icon25/02/2020
Appointment of Mrs Ruth Wailes as a director on 2020-02-24
dot icon02/01/2020
Termination of appointment of Andrew John Kernahan as a director on 2019-12-20
dot icon18/10/2019
Resolutions
dot icon18/10/2019
Cancellation of shares. Statement of capital on 2019-08-23
dot icon15/10/2019
Purchase of own shares.
dot icon03/10/2019
Director's details changed for Mr John Parish on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr Andrew Peter Webster on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr Gary Arthur Smith on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr Raymond John Peck on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr Andrew John Kernahan on 2019-10-03
dot icon03/10/2019
Secretary's details changed for Mrs Ruth Wailes on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr James Edward Peck on 2019-07-11
dot icon17/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon17/09/2019
Termination of appointment of Mark Robert George Whitbread as a director on 2019-08-31
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon14/11/2018
Satisfaction of charge 1 in full
dot icon12/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon05/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon01/08/2017
Accounts for a small company made up to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon30/08/2016
Full accounts made up to 2015-12-31
dot icon17/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon06/08/2015
Accounts for a small company made up to 2014-12-31
dot icon03/06/2015
Registration of charge 066954470004, created on 2015-05-19
dot icon09/04/2015
Appointment of Mrs Laura Lucy Whayman as a director on 2015-03-31
dot icon16/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon22/07/2014
Accounts for a small company made up to 2013-12-31
dot icon07/04/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon16/08/2013
Accounts for a small company made up to 2012-12-31
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon02/04/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2012
Appointment of Mr Raymond John Peck as a director
dot icon23/09/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon23/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon13/08/2012
Accounts for a small company made up to 2011-12-31
dot icon16/03/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon15/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon14/09/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon15/08/2011
Appointment of Mr John Parish as a director
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/06/2011
Accounts for a small company made up to 2010-12-31
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon18/09/2010
Director's details changed for Mr Andrew John Kernahan on 2010-09-11
dot icon18/09/2010
Director's details changed for Mr Mark Robert George Whitbread on 2010-09-11
dot icon18/09/2010
Director's details changed for Mr Andrew Peter Webster on 2010-09-11
dot icon18/09/2010
Director's details changed for Mr James Edward Peck on 2010-09-11
dot icon18/09/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon08/07/2010
Memorandum and Articles of Association
dot icon19/05/2010
Accounts for a small company made up to 2009-12-31
dot icon28/09/2009
Return made up to 11/09/09; full list of members
dot icon28/09/2009
Location of debenture register
dot icon28/09/2009
Location of register of members
dot icon28/09/2009
Registered office changed on 28/09/2009 from unit 2 sizewell crossing leiston suffolk
dot icon27/04/2009
Director appointed mr andrew john kernahan
dot icon27/04/2009
Director appointed mr james edward peck
dot icon27/04/2009
Director appointed mr andrew peter webster
dot icon10/03/2009
Director appointed mark robert george whitbread logged form
dot icon08/03/2009
Director appointed mr mark robert george whitbread
dot icon07/02/2009
Secretary appointed ruth wailes
dot icon19/01/2009
Appointment terminated secretary ruth wailes
dot icon18/12/2008
Registered office changed on 18/12/2008 from birketts LLP 24-26 museum street ipswich suffolk IP1 1HZ
dot icon18/12/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon17/12/2008
Appointment terminated secretary birketts secretaries LIMITED
dot icon17/12/2008
Appointment terminated director james austin
dot icon17/12/2008
Appointment terminated director birketts directors LIMITED
dot icon17/12/2008
Secretary appointed ruth wailes
dot icon17/12/2008
Director appointed gary arthur smith
dot icon11/12/2008
Nc inc already adjusted 10/12/08
dot icon11/12/2008
Resolutions
dot icon03/12/2008
Certificate of change of name
dot icon17/10/2008
Director appointed james st john austin
dot icon11/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
39
7.63M
-
0.00
2.70M
-
2022
40
8.06M
-
14.95M
3.07M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Gary Arthur
Director
15/12/2008 - Present
2
Webster, Andrew Peter
Director
15/04/2009 - Present
-
Whayman, Laura Lucy
Director
31/03/2015 - Present
-
Kernahan, Lorraine
Director
24/02/2020 - 10/11/2024
2
Wailes, Ruth
Director
24/02/2020 - Present
9

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 COASTAL BUILDING SUPPLIES LIMITED

COASTAL BUILDING SUPPLIES LIMITED is an(a) Active company incorporated on 11/09/2008 with the registered office located at Unit 2b Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, Suffolk IP16 4LW. There are currently 7 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 COASTAL BUILDING SUPPLIES LIMITED?

toggle

COASTAL BUILDING SUPPLIES LIMITED is currently Active. It was registered on 11/09/2008 .

Where is COASTAL BUILDING SUPPLIES LIMITED located?

toggle

COASTAL BUILDING SUPPLIES LIMITED is registered at Unit 2b Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, Suffolk IP16 4LW.

What does COASTAL BUILDING SUPPLIES LIMITED do?

toggle

COASTAL BUILDING SUPPLIES LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for COASTAL BUILDING SUPPLIES LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-11 with updates.