COASTAL CONTAINER LINE LIMITED

Register to unlock more data on OkredoRegister

COASTAL CONTAINER LINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI013153

Incorporation date

31/10/1978

Size

Full

Contacts

Registered address

Registered address

C/O Elliott Duffy Garrett, 40 Linenhall Street, Belfast BT2 8BACopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1978)
dot icon02/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon08/01/2026
Full accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon07/01/2025
Full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon11/01/2024
Appointment of Mr Jason Clark as a director on 2024-01-08
dot icon10/01/2024
Termination of appointment of Lewis William Mcintyre as a director on 2024-01-08
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon03/07/2023
Appointment of Mr Lewis Mcintyre as a director on 2023-07-01
dot icon19/06/2023
Termination of appointment of Ian Mclaren as a director on 2023-06-19
dot icon04/05/2023
Director's details changed
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon03/10/2022
Termination of appointment of Mark Whitworth as a director on 2022-09-30
dot icon31/05/2022
Appointment of Mr Ian Mclaren as a director on 2022-05-30
dot icon01/04/2022
Appointment of Mr Claudio Veritiero as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Ian Graeme Lloyd Charnock as a director on 2022-04-01
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon10/01/2022
Full accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon18/12/2020
Full accounts made up to 2020-03-31
dot icon19/08/2020
Termination of appointment of Thomas Eardley Allison as a director on 2020-08-17
dot icon04/08/2020
Termination of appointment of Steven Keith Underwood as a director on 2020-08-04
dot icon04/08/2020
Termination of appointment of John Whittaker as a director on 2020-08-04
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon16/04/2020
Termination of appointment of Caroline Ruth Marrison Gill as a secretary on 2020-04-08
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon17/04/2018
Registered office address changed from C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast BT1 6FD United Kingdom to C/O Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA on 2018-04-17
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon22/09/2017
Appointment of Mr Farook Akhtar Khan as a secretary on 2017-09-22
dot icon22/09/2017
Secretary's details changed for Caroline Ruth Marrison Gill on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Mark Whitworth on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Ian Graeme Lloyd Charnock on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Thomas Eardley Allison on 2017-09-22
dot icon05/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon05/07/2017
Notification of Peel Ports Operations Limited as a person with significant control on 2016-04-06
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon26/10/2016
Director's details changed for Mr Steven Underwood on 2016-10-26
dot icon18/10/2016
Director's details changed for Mr John Whittaker on 2016-04-01
dot icon19/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon03/12/2015
Registered office address changed from Victoria Terminal 3 West Bank Road Belfast BT3 9JL to C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast BT1 6FD on 2015-12-03
dot icon04/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon22/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon13/01/2015
Director's details changed for Mr Steven Underwood on 2014-12-01
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon21/07/2014
Termination of appointment of Margaret Mackay as a director on 2014-05-30
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon06/01/2012
Appointment of Ian Graeme Lloyd Charnock as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon24/06/2011
Termination of appointment of Alan Barr as a director
dot icon24/06/2011
Appointment of Dr Mark Whitworth as a director
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon04/08/2010
Termination of appointment of Stephen Baxter as a director
dot icon04/08/2010
Appointment of Mr Steven Underwood as a director
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon23/01/2010
Director's details changed for Stephen Roy Baxter on 2009-11-25
dot icon22/08/2009
19/07/09 annual return shuttle
dot icon16/08/2009
Change of dirs/sec
dot icon16/08/2009
Change of dirs/sec
dot icon11/03/2009
Change of dirs/sec
dot icon06/02/2009
31/03/08 annual accts
dot icon30/10/2008
Change of dirs/sec
dot icon08/09/2008
19/07/08 annual return shuttle
dot icon06/08/2008
Change of dirs/sec
dot icon06/08/2008
Change of dirs/sec
dot icon06/08/2008
Change of dirs/sec
dot icon06/08/2008
Change of dirs/sec
dot icon06/08/2008
Change of dirs/sec
dot icon09/04/2008
31/03/07 annual accts
dot icon17/08/2007
19/07/07 annual return shuttle
dot icon03/08/2007
31/03/06 annual accts
dot icon10/05/2007
Updated mem and arts
dot icon10/05/2007
Resolutions
dot icon20/03/2007
Decl re assist acqn shs
dot icon20/03/2007
Dec dirs h/c ass acq shs
dot icon20/03/2007
Dec dirs h/c ass acq shs
dot icon20/03/2007
Decl re assist acqn shs
dot icon14/03/2007
Particulars of a mortgage charge
dot icon14/03/2007
Particulars of a mortgage charge
dot icon30/01/2007
Ext for accs filing
dot icon19/10/2006
Change of dirs/sec
dot icon21/08/2006
19/07/06 annual return shuttle
dot icon11/08/2006
Change of dirs/sec
dot icon30/03/2006
Auditor resignation
dot icon01/03/2006
Pars re con re shares
dot icon01/03/2006
Return of allot of shares
dot icon24/02/2006
Change of dirs/sec
dot icon24/02/2006
Change of dirs/sec
dot icon20/01/2006
Change of ARD
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Not of incr in nom cap
dot icon15/12/2005
Updated mem and arts
dot icon01/11/2005
Change of dirs/sec
dot icon01/11/2005
Change of dirs/sec
dot icon01/11/2005
Change of dirs/sec
dot icon01/11/2005
Change of dirs/sec
dot icon01/11/2005
Change of dirs/sec
dot icon16/08/2005
19/07/05 annual return shuttle
dot icon16/08/2005
31/12/04 annual accts
dot icon16/06/2005
Change of dirs/sec
dot icon12/09/2004
19/07/04 annual return shuttle
dot icon12/09/2004
31/12/03 annual accts
dot icon29/07/2003
19/07/03 annual return shuttle
dot icon29/07/2003
31/12/02 annual accts
dot icon21/03/2003
Auditor resignation
dot icon27/08/2002
Change of dirs/sec
dot icon15/08/2002
19/07/02 annual return shuttle
dot icon15/08/2002
31/12/01 annual accts
dot icon10/08/2001
31/12/00 annual accts
dot icon30/07/2001
19/07/01 annual return shuttle
dot icon24/08/2000
31/12/99 annual accts
dot icon22/08/2000
19/07/00 annual return shuttle
dot icon14/06/2000
Change of dirs/sec
dot icon15/05/2000
Change of dirs/sec
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Updated mem and arts
dot icon19/11/1999
Not re consol/divn of shs
dot icon19/07/1999
31/12/98 annual accts
dot icon19/07/1999
19/07/99 annual return shuttle
dot icon11/03/1999
Mortgage satisfaction
dot icon30/01/1999
Change of dirs/sec
dot icon30/09/1998
Auditor resignation
dot icon16/09/1998
Auditor resignation
dot icon28/08/1998
19/07/98 annual return shuttle
dot icon28/08/1998
31/12/97 annual accts
dot icon08/04/1998
Change of dirs/sec
dot icon30/07/1997
19/07/97 annual return shuttle
dot icon30/07/1997
31/12/96 annual accts
dot icon13/06/1997
Change of dirs/sec
dot icon29/05/1997
Change of dirs/sec
dot icon29/05/1997
Change of dirs/sec
dot icon06/02/1997
Change of dirs/sec
dot icon17/09/1996
19/07/96 annual return shuttle
dot icon17/09/1996
31/12/95 annual accts
dot icon19/07/1996
Change of dirs/sec
dot icon11/06/1996
Change of dirs/sec
dot icon03/06/1996
Change of dirs/sec
dot icon30/11/1995
Change of dirs/sec
dot icon30/11/1995
Change of dirs/sec
dot icon30/11/1995
Change of dirs/sec
dot icon27/11/1995
Change of dirs/sec
dot icon14/09/1995
31/12/94 annual accts
dot icon15/08/1995
19/07/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/08/1994
19/07/94 annual return shuttle
dot icon18/05/1994
31/12/93 annual accts
dot icon02/03/1994
Change of dirs/sec
dot icon25/02/1994
Change in sit reg add
dot icon16/09/1993
19/07/93 annual return shuttle
dot icon15/07/1993
31/12/92 annual accts
dot icon05/10/1992
19/07/92 annual return form
dot icon18/08/1992
Change of dirs/sec
dot icon18/08/1992
Change of dirs/sec
dot icon18/08/1992
Change of dirs/sec
dot icon18/08/1992
Change of dirs/sec
dot icon10/07/1992
Updated mem and arts
dot icon11/06/1992
Resolutions
dot icon19/05/1992
31/12/91 annual accts
dot icon25/03/1992
Change of dirs/sec
dot icon16/09/1991
19/07/91 annual return
dot icon06/09/1991
Change of ARD during arp
dot icon30/08/1991
31/03/91 annual accts
dot icon06/08/1991
Change of dirs/sec
dot icon06/08/1991
Change of dirs/sec
dot icon31/05/1991
31/03/90 annual accts
dot icon19/03/1991
Not of ints outside uk
dot icon20/02/1991
12/10/90 annual return
dot icon25/10/1990
Change of dirs/sec
dot icon20/04/1990
Change of dirs/sec
dot icon20/04/1990
31/03/89 annual accts
dot icon20/04/1990
13/07/89 annual return
dot icon20/01/1990
Change of dirs/sec
dot icon20/01/1990
Change of dirs/sec
dot icon05/09/1989
Cert change
dot icon05/09/1989
Resolution to change name
dot icon20/07/1989
Change of dirs/sec
dot icon20/07/1989
Particulars of a mortgage charge
dot icon16/11/1988
31/03/88 annual accts
dot icon16/11/1988
21/06/88 annual return
dot icon03/10/1988
Auditor resignation
dot icon16/06/1988
09/07/87 annual return
dot icon03/05/1988
31/03/87 annual accts
dot icon24/09/1986
30/06/86 annual return
dot icon24/09/1986
31/03/86 annual accts
dot icon01/09/1986
31/12/85 annual return
dot icon28/08/1986
Change of dirs/sec
dot icon28/08/1986
Change of dirs/sec
dot icon22/08/1986
31/03/85 annual accts
dot icon27/02/1985
31/12/83 annual return
dot icon27/02/1985
31/03/84 annual accts
dot icon27/02/1985
31/12/84 annual return
dot icon10/02/1984
Particulars re directors
dot icon27/09/1983
Particulars re directors
dot icon02/09/1983
31/12/82 annual return
dot icon21/07/1982
Particulars re directors
dot icon07/05/1982
Particulars re directors
dot icon07/05/1982
Particulars re directors
dot icon05/05/1982
31/12/81 annual return
dot icon28/07/1981
Particulars re directors
dot icon04/07/1980
Particulars re directors
dot icon30/06/1980
Particulars re directors
dot icon30/04/1980
31/12/80 annual return
dot icon22/02/1980
Return of allots (cash)
dot icon14/02/1979
Return of allots (cash)
dot icon31/10/1978
Incorporation
dot icon31/10/1978
Particulars re directors
dot icon31/10/1978
Decl on compl on incorp
dot icon31/10/1978
Statement of nominal cap
dot icon31/10/1978
Situation of reg office
dot icon31/10/1978
Memorandum
dot icon31/10/1978
Memorandum
dot icon31/10/1978
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veritiero, Claudio
Director
01/04/2022 - Present
116
Mr John Whittaker
Director
22/09/2005 - 04/08/2020
512
Charnock, Ian Graeme Lloyd
Director
30/11/2011 - 01/04/2022
70
Underwood, Steven Keith
Director
24/06/2010 - 04/08/2020
585
Scott, Peter Anthony
Director
22/09/2005 - 22/10/2008
160

Persons with Significant Control

0

No PSC data available.

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 CONTAINER LINE LIMITED

COASTAL CONTAINER LINE LIMITED is an(a) Active company incorporated on 31/10/1978 with the registered office located at C/O Elliott Duffy Garrett, 40 Linenhall Street, Belfast BT2 8BA. There are currently 3 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 CONTAINER LINE LIMITED?

toggle

COASTAL CONTAINER LINE LIMITED is currently Active. It was registered on 31/10/1978 .

Where is COASTAL CONTAINER LINE LIMITED located?

toggle

COASTAL CONTAINER LINE LIMITED is registered at C/O Elliott Duffy Garrett, 40 Linenhall Street, Belfast BT2 8BA.

What does COASTAL CONTAINER LINE LIMITED do?

toggle

COASTAL CONTAINER LINE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for COASTAL CONTAINER LINE LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-16 with no updates.