COASTFIELDS LEISURE LIMITED

Register to unlock more data on OkredoRegister

COASTFIELDS LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01087806

Incorporation date

20/12/1972

Size

Full

Contacts

Registered address

Registered address

The Old Town Hall Market Place, Oundle, Peterborough PE8 4BACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1972)
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon23/07/2025
Full accounts made up to 2024-11-30
dot icon19/12/2024
Full accounts made up to 2023-11-30
dot icon26/11/2024
Previous accounting period shortened from 2023-11-29 to 2023-11-28
dot icon26/09/2024
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-09-26
dot icon05/09/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon27/08/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon03/05/2024
Registration of charge 010878060036, created on 2024-04-30
dot icon30/11/2023
Full accounts made up to 2022-11-30
dot icon21/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon30/09/2022
Full accounts made up to 2021-11-30
dot icon30/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon02/08/2022
Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP to 6 North Street Oundle Peterborough PE8 4AL on 2022-08-02
dot icon27/05/2022
Registration of charge 010878060034, created on 2022-05-24
dot icon27/05/2022
Registration of charge 010878060035, created on 2022-05-24
dot icon27/08/2021
Full accounts made up to 2020-11-30
dot icon23/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon19/07/2021
Registration of charge 010878060033, created on 2021-07-14
dot icon19/07/2021
Registration of charge 010878060032, created on 2021-07-14
dot icon07/04/2021
Registration of charge 010878060030, created on 2021-04-01
dot icon07/04/2021
Registration of charge 010878060031, created on 2021-04-01
dot icon11/12/2020
Registration of charge 010878060028, created on 2020-12-07
dot icon11/12/2020
Registration of charge 010878060029, created on 2020-12-07
dot icon30/11/2020
Registration of charge 010878060027, created on 2020-11-26
dot icon27/11/2020
Registration of charge 010878060025, created on 2020-11-26
dot icon27/11/2020
Registration of charge 010878060026, created on 2020-11-26
dot icon09/11/2020
Full accounts made up to 2019-11-30
dot icon21/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon09/04/2019
Full accounts made up to 2018-11-30
dot icon17/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon23/05/2018
Group of companies' accounts made up to 2017-11-30
dot icon01/12/2017
Registration of charge 010878060024, created on 2017-11-28
dot icon17/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon07/08/2017
Current accounting period extended from 2017-07-31 to 2017-11-30
dot icon14/06/2017
Registration of charge 010878060023, created on 2017-06-12
dot icon02/03/2017
Full accounts made up to 2016-07-31
dot icon09/12/2016
Registration of charge 010878060022, created on 2016-12-08
dot icon17/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon14/04/2016
Full accounts made up to 2015-07-31
dot icon17/03/2016
Registration of charge 010878060021, created on 2016-03-08
dot icon10/11/2015
Amended full accounts made up to 2014-07-31
dot icon18/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon15/06/2015
Satisfaction of charge 11 in full
dot icon20/05/2015
Satisfaction of charge 12 in full
dot icon20/05/2015
Satisfaction of charge 15 in full
dot icon20/05/2015
Satisfaction of charge 14 in full
dot icon20/05/2015
Satisfaction of charge 8 in full
dot icon20/05/2015
Satisfaction of charge 10 in full
dot icon20/05/2015
Satisfaction of charge 9 in full
dot icon20/05/2015
Satisfaction of charge 13 in full
dot icon27/03/2015
Full accounts made up to 2014-07-31
dot icon05/03/2015
Registration of charge 010878060017, created on 2015-03-04
dot icon05/03/2015
Registration of charge 010878060018, created on 2015-03-04
dot icon05/03/2015
Registration of charge 010878060019, created on 2015-03-04
dot icon05/03/2015
Registration of charge 010878060020, created on 2015-03-04
dot icon20/01/2015
Registration of charge 010878060016, created on 2015-01-20
dot icon02/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon07/05/2014
Full accounts made up to 2013-07-31
dot icon05/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon11/04/2013
Group of companies' accounts made up to 2012-07-31
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 15
dot icon12/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon02/05/2012
Group of companies' accounts made up to 2011-07-31
dot icon29/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon12/07/2011
Current accounting period extended from 2011-01-31 to 2011-07-31
dot icon18/02/2011
Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom on 2011-02-18
dot icon10/02/2011
Miscellaneous
dot icon01/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for Lloyd Bennet Silvester on 2010-08-13
dot icon01/09/2010
Director's details changed for Mrs Lynda Joyce Silvester on 2010-08-13
dot icon01/09/2010
Director's details changed for Lloyd Bennet Silvester on 2010-08-13
dot icon22/07/2010
Group of companies' accounts made up to 2010-01-31
dot icon08/07/2010
Change of share class name or designation
dot icon25/06/2010
Resolutions
dot icon23/11/2009
Group of companies' accounts made up to 2009-01-31
dot icon17/08/2009
Return made up to 14/08/09; full list of members
dot icon24/11/2008
Full accounts made up to 2008-01-31
dot icon19/08/2008
Return made up to 14/08/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from c/o duncan & toplis welland house high street spalding lincolnshire PE11 1UB united kingdom
dot icon08/08/2008
Registered office changed on 08/08/2008 from duncan & toplis welland house high street spalding lincolnshire PE11 1UB
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon17/04/2008
Resolutions
dot icon29/11/2007
Full accounts made up to 2007-01-31
dot icon23/08/2007
Return made up to 14/08/07; full list of members
dot icon12/12/2006
Return made up to 14/08/06; full list of members
dot icon05/12/2006
Full accounts made up to 2006-01-31
dot icon01/09/2006
Particulars of mortgage/charge
dot icon04/05/2006
Particulars of mortgage/charge
dot icon06/04/2006
Auditor's resignation
dot icon31/10/2005
Full accounts made up to 2005-01-31
dot icon13/09/2005
Return made up to 14/08/05; full list of members
dot icon27/05/2005
Registered office changed on 27/05/05 from: 69-75 lincoln road peterborough cambridgeshire PE1 2SQ
dot icon23/03/2005
Auditor's resignation
dot icon25/01/2005
Amended accounts made up to 2004-01-31
dot icon18/11/2004
Secretary's particulars changed;director's particulars changed
dot icon01/10/2004
Accounts for a medium company made up to 2004-01-31
dot icon25/08/2004
Return made up to 14/08/04; full list of members
dot icon14/11/2003
Accounts for a medium company made up to 2003-01-31
dot icon26/08/2003
Return made up to 14/08/03; full list of members
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon07/10/2002
Return made up to 14/08/02; full list of members
dot icon06/09/2002
Accounts for a small company made up to 2002-01-31
dot icon15/04/2002
Certificate of change of name
dot icon09/04/2002
Registered office changed on 09/04/02 from: 3AND 4 london road spalding lincs PE11 2TA
dot icon27/10/2001
Particulars of contract relating to shares
dot icon27/10/2001
Ad 12/07/01--------- £ si 299598@1
dot icon28/08/2001
Return made up to 14/08/01; full list of members
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Nc inc already adjusted 12/07/01
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Resolutions
dot icon18/04/2001
Particulars of mortgage/charge
dot icon14/04/2001
Accounts for a small company made up to 2001-01-31
dot icon12/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon26/03/2001
New director appointed
dot icon23/08/2000
Return made up to 14/08/00; full list of members
dot icon29/06/2000
Return made up to 14/08/99; full list of members
dot icon29/06/2000
Accounts for a small company made up to 2000-01-31
dot icon20/06/2000
Return made up to 17/08/99; full list of members
dot icon10/05/1999
Accounts for a small company made up to 1999-01-31
dot icon14/08/1998
Return made up to 14/08/98; no change of members
dot icon26/05/1998
Accounts for a small company made up to 1998-01-31
dot icon01/12/1997
Accounts for a small company made up to 1997-01-31
dot icon18/11/1997
Return made up to 14/08/97; full list of members
dot icon15/12/1996
Accounting reference date extended from 17/01/97 to 31/01/97
dot icon15/09/1996
Accounts for a small company made up to 1996-01-17
dot icon05/09/1996
Return made up to 14/08/96; no change of members
dot icon09/08/1995
Return made up to 14/08/95; no change of members
dot icon09/05/1995
Accounts for a small company made up to 1995-01-17
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 14/08/94; full list of members
dot icon18/07/1994
Accounts for a small company made up to 1994-01-17
dot icon17/12/1993
Accounts for a small company made up to 1993-01-17
dot icon08/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Particulars of mortgage/charge
dot icon31/08/1993
Return made up to 14/08/93; no change of members
dot icon20/08/1993
Secretary resigned
dot icon20/08/1993
New secretary appointed
dot icon19/08/1993
Particulars of mortgage/charge
dot icon10/09/1992
Return made up to 14/08/92; no change of members
dot icon14/05/1992
Accounts for a small company made up to 1992-01-17
dot icon24/03/1992
Accounts for a small company made up to 1991-01-17
dot icon06/01/1992
Return made up to 14/08/91; full list of members
dot icon25/10/1991
Director's particulars changed
dot icon28/02/1991
Return made up to 14/08/90; no change of members
dot icon13/02/1991
Accounts for a small company made up to 1990-01-17
dot icon07/12/1989
Accounts for a small company made up to 1989-01-17
dot icon25/10/1989
Return made up to 14/08/89; full list of members
dot icon03/02/1989
Registered office changed on 03/02/89 from: 11 the crescent spalding lincs PE11 1AE
dot icon03/10/1988
Return made up to 22/08/88; full list of members
dot icon31/08/1988
Accounts for a small company made up to 1988-01-17
dot icon06/11/1987
Return made up to 06/07/87; full list of members
dot icon21/10/1987
Accounts for a small company made up to 1987-01-17
dot icon11/09/1987
Particulars of mortgage/charge
dot icon31/01/1987
Return made up to 12/09/86; full list of members
dot icon04/10/1986
Accounts for a small company made up to 1986-01-17
dot icon05/04/1984
Accounts made up to 1983-01-17
dot icon20/12/1972
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

220
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,665,449.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
220
16.06M
-
0.00
3.67M
-
2021
220
16.06M
-
0.00
3.67M
-

Employees

2021

Employees

220 Ascended- *

Net Assets(GBP)

16.06M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.67M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silvester, Lloyd Bennet
Director
14/03/2001 - Present
6

Persons with Significant Control

2
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 COASTFIELDS LEISURE LIMITED

COASTFIELDS LEISURE LIMITED is an(a) Active company incorporated on 20/12/1972 with the registered office located at The Old Town Hall Market Place, Oundle, Peterborough PE8 4BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 220 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTFIELDS LEISURE LIMITED?

toggle

COASTFIELDS LEISURE LIMITED is currently Active. It was registered on 20/12/1972 .

Where is COASTFIELDS LEISURE LIMITED located?

toggle

COASTFIELDS LEISURE LIMITED is registered at The Old Town Hall Market Place, Oundle, Peterborough PE8 4BA.

What does COASTFIELDS LEISURE LIMITED do?

toggle

COASTFIELDS LEISURE LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does COASTFIELDS LEISURE LIMITED have?

toggle

COASTFIELDS LEISURE LIMITED had 220 employees in 2021.

What is the latest filing for COASTFIELDS LEISURE LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-14 with no updates.