COATES MARINE LIMITED

Register to unlock more data on OkredoRegister

COATES MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03612568

Incorporation date

10/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marina Boatyard, Whitby, North Yorkshire YO21 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1998)
dot icon01/12/2025
Resolutions
dot icon01/12/2025
Memorandum and Articles of Association
dot icon27/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon11/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon24/09/2024
Resolutions
dot icon24/09/2024
Statement of capital on 2024-09-24
dot icon16/09/2024
Statement by Directors
dot icon16/09/2024
Solvency Statement dated 31/08/24
dot icon21/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/12/2021
Director's details changed for Mr Ben Gould on 2021-12-06
dot icon08/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/10/2020
Change of share class name or designation
dot icon30/10/2020
Particulars of variation of rights attached to shares
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with updates
dot icon29/10/2020
Change of details for Mr Roger Gould as a person with significant control on 2020-10-08
dot icon03/09/2020
Change of details for Mr Roger Gould as a person with significant control on 2020-08-21
dot icon03/09/2020
Director's details changed for Mrs Christina Bernadette Gould on 2020-09-03
dot icon03/09/2020
Director's details changed for Mr Roger Gould on 2020-09-03
dot icon26/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon26/08/2020
Change of details for Mr Roger Gould as a person with significant control on 2020-08-15
dot icon26/08/2020
Cessation of Ben Gould as a person with significant control on 2019-11-13
dot icon26/08/2020
Director's details changed for Mr Roger Gould on 2020-08-15
dot icon26/08/2020
Director's details changed for Mrs Christina Bernadette Gould on 2020-08-15
dot icon26/08/2020
Director's details changed for Mr Ben Gould on 2020-08-15
dot icon13/11/2019
Appointment of Mrs Christina Bernadette Gould as a director on 2019-11-13
dot icon13/11/2019
Notification of Ben Gould as a person with significant control on 2019-11-13
dot icon13/11/2019
Notification of Roger Gould as a person with significant control on 2019-11-13
dot icon13/11/2019
Termination of appointment of Diana Clare Hammond as a director on 2019-11-13
dot icon13/11/2019
Termination of appointment of Stephen Hammond as a director on 2019-11-13
dot icon13/11/2019
Termination of appointment of Diana Clare Hammond as a secretary on 2019-11-13
dot icon13/11/2019
Appointment of Mr Ben Gould as a director on 2019-11-13
dot icon13/11/2019
Appointment of Mr Roger Gould as a director on 2019-11-13
dot icon13/11/2019
Cessation of William John Uppington as a person with significant control on 2019-11-13
dot icon13/11/2019
Cessation of Stephen Hammond as a person with significant control on 2019-11-13
dot icon22/08/2019
Micro company accounts made up to 2018-11-30
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon11/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon13/06/2018
Micro company accounts made up to 2017-11-30
dot icon18/09/2017
Appointment of Mrs Diana Clare Hammond as a director on 2017-09-01
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/07/2016
All of the property or undertaking has been released from charge 1
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon24/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon09/07/2010
Director's details changed for Stephen Hammond on 2010-07-08
dot icon30/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/09/2009
Return made up to 08/07/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/12/2008
Appointment terminated director william uppington
dot icon04/12/2008
Secretary appointed diana clare hammond
dot icon04/12/2008
Appointment terminated secretary stephen hammond
dot icon20/08/2008
Return made up to 08/07/08; no change of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/08/2007
Return made up to 08/07/07; no change of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/07/2006
Return made up to 08/07/06; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon19/07/2005
Return made up to 08/07/05; full list of members
dot icon29/09/2004
Return made up to 28/07/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon01/08/2003
Return made up to 28/07/03; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon28/08/2002
Return made up to 10/08/02; full list of members
dot icon26/09/2001
Return made up to 10/08/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon04/08/2000
Return made up to 10/08/00; full list of members
dot icon19/06/2000
Resolutions
dot icon01/06/2000
Accounts for a small company made up to 1999-11-30
dot icon20/03/2000
Secretary's particulars changed;director's particulars changed
dot icon20/03/2000
Secretary's particulars changed;director's particulars changed
dot icon24/08/1999
Return made up to 10/08/99; full list of members
dot icon08/06/1999
Accounting reference date extended from 31/08/99 to 30/11/99
dot icon02/02/1999
Registered office changed on 02/02/99 from: carlton tower 34 st pauls street leeds LS1 2QB
dot icon19/11/1998
Particulars of mortgage/charge
dot icon12/11/1998
Ad 09/11/98--------- £ si 259998@1=259998 £ ic 22/260020
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New secretary appointed;new director appointed
dot icon11/11/1998
Secretary resigned;director resigned
dot icon11/11/1998
Director resigned
dot icon20/10/1998
Certificate of change of name
dot icon16/10/1998
Resolutions
dot icon16/10/1998
£ nc 100000/500000 13/10/98
dot icon10/08/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
396.60K
-
0.00
5.94K
-
2022
7
467.53K
-
0.00
12.17K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Ben
Director
13/11/2019 - Present
-
Gould, Christina Bernadette
Director
13/11/2019 - Present
-
Gould, Roger
Director
13/11/2019 - Present
1

Persons with Significant Control

4
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 COATES MARINE LIMITED

COATES MARINE LIMITED is an(a) Active company incorporated on 10/08/1998 with the registered office located at Marina Boatyard, Whitby, North Yorkshire YO21 1EU. 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 COATES MARINE LIMITED?

toggle

COATES MARINE LIMITED is currently Active. It was registered on 10/08/1998 .

Where is COATES MARINE LIMITED located?

toggle

COATES MARINE LIMITED is registered at Marina Boatyard, Whitby, North Yorkshire YO21 1EU.

What does COATES MARINE LIMITED do?

toggle

COATES MARINE LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for COATES MARINE LIMITED?

toggle

The latest filing was on 01/12/2025: Resolutions.