COASTLINE DESIGN AND BUILD LIMITED

Register to unlock more data on OkredoRegister

COASTLINE DESIGN AND BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09622238

Incorporation date

03/06/2015

Size

Full

Contacts

Registered address

Registered address

Coastline House 4 Barncoose Gateway Park, Pool, Redruth, Cornwall TR15 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2015)
dot icon16/10/2025
Full accounts made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of Allister Wilson Young as a secretary on 2025-09-01
dot icon01/09/2025
Appointment of Mrs Sian Elizabeth Millard as a secretary on 2025-09-01
dot icon14/07/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon09/07/2025
Appointment of Mr Allister Wilson Young as a secretary on 2025-07-01
dot icon03/07/2025
Termination of appointment of Roger Alan Wilde as a secretary on 2025-06-30
dot icon02/07/2025
Termination of appointment of Jonathan James Layzell as a director on 2025-06-24
dot icon24/04/2025
Appointment of Mr Jonathan James Layzell as a director on 2025-04-01
dot icon11/04/2025
Appointment of Ms Rebecca Jane Lloyd-King as a director on 2025-04-01
dot icon07/04/2025
Termination of appointment of Darren Marcus Willcocks as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Andrew Moore as a director on 2025-03-31
dot icon07/04/2025
Appointment of Mr Justin Mark Fisher as a director on 2025-04-01
dot icon27/03/2025
Memorandum and Articles of Association
dot icon27/03/2025
Resolutions
dot icon26/03/2025
Appointment of Mr Darren Marcus Willcocks as a director on 2025-03-10
dot icon26/03/2025
Appointment of Mr Keith Donald Surgenor as a director on 2025-03-10
dot icon22/03/2025
Director's details changed for Mrs Francesca Jane Rhodes on 2025-03-17
dot icon17/03/2025
Appointment of Mr David Garth Barlow as a director on 2025-03-10
dot icon17/03/2025
Appointment of Mrs Karen Rachel Harris as a director on 2025-03-10
dot icon17/03/2025
Appointment of Mrs Kelly Marie Kemp as a director on 2025-03-10
dot icon17/03/2025
Appointment of Mrs Gillian Frances Pipkin as a director on 2025-03-10
dot icon17/03/2025
Appointment of Ms Michelle Tucker as a director on 2025-03-10
dot icon27/09/2024
Termination of appointment of Steven Finlay Neill Harrison as a director on 2024-09-26
dot icon27/09/2024
Appointment of Mrs Francesca Jane Rhodes as a director on 2024-09-26
dot icon17/09/2024
Full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon29/11/2023
Appointment of Mr Andrew Moore as a director on 2023-11-23
dot icon17/10/2023
Full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon24/05/2023
Termination of appointment of Mark Francis Duddridge as a director on 2023-05-17
dot icon24/05/2023
Appointment of Mr Steven Finlay Neill Harrison as a director on 2023-05-22
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon01/03/2022
Appointment of Mr Roger Alan Wilde as a secretary on 2022-03-01
dot icon01/03/2022
Termination of appointment of David Wingham as a secretary on 2022-02-28
dot icon13/10/2021
Full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon02/07/2021
Appointment of Mr Mark Duddridge as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Peter Robert Stephens as a director on 2021-07-01
dot icon03/11/2020
Full accounts made up to 2020-03-31
dot icon25/09/2020
Appointment of Mr Peter Robert Stephens as a director on 2020-09-24
dot icon25/09/2020
Termination of appointment of Derek Law Mbe as a director on 2020-09-24
dot icon25/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon16/09/2019
Full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon04/06/2019
Appointment of Mr Derek Law Mbe as a director on 2019-01-01
dot icon04/06/2019
Termination of appointment of Helen Riley-Humfrey as a director on 2018-09-28
dot icon24/08/2018
Full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon12/10/2017
Full accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon20/10/2016
Full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon22/10/2015
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon23/09/2015
Appointment of Mr David Wingham as a secretary on 2015-06-03
dot icon03/06/2015
Incorporation

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
03/06/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Michelle
Director
10/03/2025 - Present
8
Harris, Karen Rachel
Director
10/03/2025 - Present
120
Rhodes, Francesca Jane
Director
26/09/2024 - Present
9
Barlow, David Garth
Director
10/03/2025 - Present
11
Willcocks, Darren Marcus
Director
10/03/2025 - 31/03/2025
9

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 COASTLINE DESIGN AND BUILD LIMITED

COASTLINE DESIGN AND BUILD LIMITED is an(a) Active company incorporated on 03/06/2015 with the registered office located at Coastline House 4 Barncoose Gateway Park, Pool, Redruth, Cornwall TR15 3RQ. There are currently 11 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 COASTLINE DESIGN AND BUILD LIMITED?

toggle

COASTLINE DESIGN AND BUILD LIMITED is currently Active. It was registered on 03/06/2015 .

Where is COASTLINE DESIGN AND BUILD LIMITED located?

toggle

COASTLINE DESIGN AND BUILD LIMITED is registered at Coastline House 4 Barncoose Gateway Park, Pool, Redruth, Cornwall TR15 3RQ.

What does COASTLINE DESIGN AND BUILD LIMITED do?

toggle

COASTLINE DESIGN AND BUILD LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for COASTLINE DESIGN AND BUILD LIMITED?

toggle

The latest filing was on 16/10/2025: Full accounts made up to 2025-03-31.