COASTLINE LEISURE LIMITED

Register to unlock more data on OkredoRegister

COASTLINE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05124742

Incorporation date

11/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 3 Collison House, Trinity Lane, Beverley, East Yorkshire HU17 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2004)
dot icon11/03/2026
Director's details changed for Mr John Patrick Northgraves on 2026-03-04
dot icon11/03/2026
Change of details for Mr John Patrick Northgraves as a person with significant control on 2026-03-04
dot icon06/11/2025
Confirmation statement made on 2025-10-05 with updates
dot icon13/10/2025
Director's details changed for Mr Shane Thomson on 2025-09-30
dot icon10/10/2025
Secretary's details changed for Mr John Patrick Northgraves on 2025-09-30
dot icon10/10/2025
Director's details changed for Mr John Patrick Northgraves on 2025-09-30
dot icon10/10/2025
Change of details for Mr John Patrick Northgraves as a person with significant control on 2025-09-30
dot icon15/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/07/2024
Registered office address changed from 2901 Bridgewater Place Leeds West Yorkshire LS11 5QB England to Apartment 3 Collison House Trinity Lane Beverley East Yorkshire HU17 0AR on 2024-07-28
dot icon05/07/2024
Termination of appointment of Steven Walker as a director on 2024-06-25
dot icon07/03/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon14/11/2023
Director's details changed for Mr John Patrick Northgraves on 2023-01-01
dot icon18/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon18/07/2023
Cessation of Coastline Leisure (Yorkshire) Limited as a person with significant control on 2023-02-16
dot icon18/07/2023
Notification of John Patrick Northgraves as a person with significant control on 2023-02-16
dot icon23/05/2023
Satisfaction of charge 1 in full
dot icon23/05/2023
Satisfaction of charge 2 in full
dot icon23/05/2023
Satisfaction of charge 051247420003 in full
dot icon23/05/2023
Satisfaction of charge 051247420004 in full
dot icon24/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/03/2022
Registered office address changed from 2901 Bridgewater Place Leeds East Yorkshire LS11 5QB England to 2901 Bridgewater Place Leeds West Yorkshire LS11 5QB on 2022-03-29
dot icon09/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon08/03/2022
Registered office address changed from 3 Globe Mews Beverley East Yorkshire HU17 8BQ England to 2901 Bridgewater Place Leeds East Yorkshire LS11 5QB on 2022-03-08
dot icon08/03/2022
Secretary's details changed for Mr John Patrick Northgraves on 2022-03-08
dot icon08/03/2022
Director's details changed for Mr John Patrick Northgraves on 2022-03-08
dot icon08/03/2022
Director's details changed for Mr Shane Thomson on 2022-03-08
dot icon08/03/2022
Director's details changed for Mr Steven Walker on 2022-03-08
dot icon18/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon15/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon12/05/2020
Director's details changed for Mr John Patrick Northgraves on 2020-05-12
dot icon12/05/2020
Secretary's details changed for Mr John Patrick Northgraves on 2020-05-12
dot icon07/02/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/02/2020
Appointment of Mr Shane Thomson as a director on 2020-01-01
dot icon02/01/2020
Registered office address changed from 50 Mill Road Stock Ingatestone Essex CM4 9LL England to 3 Globe Mews Beverley East Yorkshire HU17 8BQ on 2020-01-02
dot icon24/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon14/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon29/01/2019
Appointment of Mr Steven Walker as a director on 2019-01-01
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon23/01/2019
Resolutions
dot icon23/01/2019
Resolutions
dot icon15/08/2018
Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 50 Mill Road Stock Ingatestone Essex CM4 9LL on 2018-08-15
dot icon21/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon11/05/2016
Director's details changed for Mr John Patrick Northgraves on 2016-05-11
dot icon11/05/2016
Secretary's details changed for Mr John Patrick Northgraves on 2016-05-11
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Registration of charge 051247420003, created on 2014-12-08
dot icon18/12/2014
Registration of charge 051247420004, created on 2014-12-08
dot icon16/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon14/03/2012
Amended accounts made up to 2011-12-31
dot icon20/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Appointment of Mr John Patrick Northgraves as a secretary
dot icon28/02/2011
Termination of appointment of Arthur Northgraves as a secretary
dot icon29/11/2010
Consolidation of shares on 2010-11-05
dot icon29/11/2010
Purchase of own shares.
dot icon22/11/2010
Termination of appointment of Arthur Northgraves as a director
dot icon11/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon11/05/2010
Director's details changed for Arthur Patrick Northgraves on 2010-05-11
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/05/2009
Return made up to 11/05/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 11/05/08; full list of members
dot icon18/05/2007
Return made up to 11/05/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/05/2006
Return made up to 11/05/06; full list of members
dot icon16/05/2006
Location of debenture register
dot icon16/05/2006
Location of register of members
dot icon16/05/2006
Registered office changed on 16/05/06 from: lloyd dowson LIMITED medina house 2 station avenue, bridlington east yorkshire YO16 4LZ
dot icon25/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/04/2006
Particulars of mortgage/charge
dot icon12/05/2005
Return made up to 11/05/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2004
Ad 11/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon18/11/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon13/07/2004
Accounting reference date shortened from 31/05/05 to 30/04/05
dot icon17/05/2004
New secretary appointed;new director appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
Director resigned
dot icon11/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

5
2022
change arrow icon-89.38 % *

* during past year

Cash in Bank

£125,305.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
9
1.27M
-
0.00
1.18M
-
2022
5
1.70M
-
0.00
125.31K
-
2022
5
1.70M
-
0.00
125.31K
-

Employees

2022

Employees

5 Descended-44 % *

Net Assets(GBP)

1.70M £Ascended33.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.31K £Descended-89.38 % *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/05/2004 - 11/05/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/05/2004 - 11/05/2004
36021
Northgraves, Arthur Patrick
Director
11/05/2004 - 05/11/2010
7
Northgraves, John Patrick
Director
11/05/2004 - Present
15
Northgraves, Arthur Patrick
Secretary
11/05/2004 - 05/11/2010
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COASTLINE LEISURE LIMITED

COASTLINE LEISURE LIMITED is an(a) Active company incorporated on 11/05/2004 with the registered office located at Apartment 3 Collison House, Trinity Lane, Beverley, East Yorkshire HU17 0AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTLINE LEISURE LIMITED?

toggle

COASTLINE LEISURE LIMITED is currently Active. It was registered on 11/05/2004 .

Where is COASTLINE LEISURE LIMITED located?

toggle

COASTLINE LEISURE LIMITED is registered at Apartment 3 Collison House, Trinity Lane, Beverley, East Yorkshire HU17 0AR.

What does COASTLINE LEISURE LIMITED do?

toggle

COASTLINE LEISURE LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does COASTLINE LEISURE LIMITED have?

toggle

COASTLINE LEISURE LIMITED had 5 employees in 2022.

What is the latest filing for COASTLINE LEISURE LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr John Patrick Northgraves on 2026-03-04.