COATHAM HOUSE

Register to unlock more data on OkredoRegister

COATHAM HOUSE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804567

Incorporation date

29/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 High Street, Redcar TS10 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1993)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Termination of appointment of Andrew Pettersen as a director on 2025-07-21
dot icon03/04/2025
Registered office address changed from 1st Floor 5a High Street Redcar TS10 3BY to 15 High Street Redcar TS10 3BZ on 2025-04-03
dot icon03/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Registration of charge 028045670005, created on 2024-08-01
dot icon03/07/2024
Termination of appointment of Denise Moon as a director on 2024-06-26
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/05/2023
Appointment of Mr Gursharan Hardeyal Singh as a director on 2023-04-24
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Appointment of Denise Moon as a director on 2022-07-29
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon25/03/2020
Register inspection address has been changed from 16 16 Hallgarth Close Acklam Middlesbrough Cleveland TS5 8SX United Kingdom to 32 Wilson Street Guisborough TS14 6NA
dot icon29/01/2020
Appointment of Mr David Eagle as a secretary on 2020-01-27
dot icon28/01/2020
Termination of appointment of Hazel Valerie Yare as a secretary on 2020-01-27
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Director's details changed for Mr Andrew Petterson on 2019-10-22
dot icon26/03/2019
Register inspection address has been changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to 16 16 Hallgarth Close Acklam Middlesbrough Cleveland TS5 8SX
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon28/01/2019
Termination of appointment of Patricia Mary Rutherford as a director on 2019-01-28
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Appointment of Mr Andrew Petterson as a director on 2018-09-24
dot icon25/06/2018
Termination of appointment of Veronica Margaret Harris as a director on 2018-06-24
dot icon23/05/2018
Registration of charge 028045670004, created on 2018-05-21
dot icon09/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Termination of appointment of Keith Newlove as a director on 2017-09-21
dot icon20/07/2017
Director's details changed for Keith Newlove on 2017-07-20
dot icon26/06/2017
Termination of appointment of Graham Hubbard as a director on 2017-04-01
dot icon26/06/2017
Appointment of Mrs Veronica Margaret Harris as a director on 2017-05-31
dot icon03/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon12/01/2017
Appointment of Mr David Robert Stones as a director on 2017-01-11
dot icon12/01/2017
Appointment of Mrs Hazel Valerie Yare as a secretary on 2017-01-11
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon06/01/2017
Termination of appointment of Endeavour Secretary Limited as a secretary on 2017-01-05
dot icon21/12/2016
Termination of appointment of Paul Dickinson as a director on 2016-12-08
dot icon07/07/2016
Appointment of Mrs Hazel Valerie Yare as a director on 2016-07-06
dot icon20/04/2016
Annual return made up to 2016-03-29 no member list
dot icon20/04/2016
Termination of appointment of Julia Wood as a director on 2015-11-25
dot icon20/04/2016
Director's details changed for Graham Hubbard on 2015-12-08
dot icon15/04/2016
Termination of appointment of John Armstrong as a director on 2016-04-14
dot icon15/04/2016
Termination of appointment of Derrick Langley as a director on 2016-04-12
dot icon19/02/2016
Termination of appointment of Robin Arthur Willows as a director on 2016-01-25
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/11/2015
Termination of appointment of Michelle Ward as a director on 2015-11-09
dot icon01/10/2015
Registration of charge 028045670003, created on 2015-09-28
dot icon15/04/2015
Annual return made up to 2015-03-29 no member list
dot icon10/01/2015
Registration of charge 028045670002, created on 2014-12-23
dot icon15/10/2014
Secretary's details changed for Endeavour Secretary Ltd on 2014-10-06
dot icon03/10/2014
Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QP
dot icon29/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-29 no member list
dot icon16/10/2013
Termination of appointment of Kevin Cosstick as a director
dot icon30/09/2013
Appointment of Mr Paul Dickinson as a director
dot icon16/09/2013
Termination of appointment of Kieran Dickinson as a director
dot icon16/09/2013
Termination of appointment of William Glynn as a director
dot icon08/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-29 no member list
dot icon17/04/2013
Register(s) moved to registered inspection location
dot icon11/01/2013
Termination of appointment of Luke Anderson as a director
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2012
Appointment of Miss Julia Wood as a director
dot icon30/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-29 no member list
dot icon28/11/2011
Appointment of Miss Michelle Ward as a director
dot icon13/09/2011
Appointment of Dr William Glynn as a director
dot icon06/09/2011
Appointment of Mr John Armstrong as a director
dot icon07/07/2011
Accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-29 no member list
dot icon27/04/2011
Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster House St. Marks Court Thornaby Stockton-on-Tees Cleveland TS17 6QP United Kingdom
dot icon20/12/2010
Termination of appointment of Linda Bell as a director
dot icon16/08/2010
Appointment of Mr Derrick Langley as a director
dot icon16/08/2010
Appointment of Mr Kieran Simon Dickinson as a director
dot icon16/08/2010
Appointment of Mr Luke Anderson as a director
dot icon29/07/2010
Accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-29 no member list
dot icon19/04/2010
Register inspection address has been changed
dot icon19/04/2010
Director's details changed for Patricia Mary Rutherford on 2009-10-01
dot icon19/04/2010
Director's details changed for Graham Hubbard on 2009-10-01
dot icon19/04/2010
Director's details changed for Dr Kevin Cosstick on 2009-10-01
dot icon19/04/2010
Director's details changed for Robin Arthur Willows on 2009-10-01
dot icon19/04/2010
Director's details changed for Keith Newlove on 2009-10-01
dot icon19/04/2010
Appointment of Mrs Linda Mary Bell as a director
dot icon19/04/2010
Secretary's details changed for Endeavour Secretary Ltd on 2009-10-01
dot icon13/10/2009
Resolutions
dot icon14/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon21/04/2009
Annual return made up to 29/03/09
dot icon21/04/2009
Appointment terminated director joan melling
dot icon02/10/2008
Accounts made up to 2008-03-31
dot icon22/09/2008
Resolutions
dot icon02/04/2008
Annual return made up to 29/03/08
dot icon04/01/2008
Director resigned
dot icon20/11/2007
New director appointed
dot icon11/10/2007
Accounts made up to 2007-03-31
dot icon02/04/2007
Annual return made up to 29/03/07
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon21/07/2006
Full accounts made up to 2006-03-31
dot icon17/07/2006
New director appointed
dot icon10/04/2006
Director's particulars changed
dot icon10/04/2006
Annual return made up to 29/03/06
dot icon07/12/2005
New director appointed
dot icon17/11/2005
Full accounts made up to 2005-03-31
dot icon11/11/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon29/03/2005
Annual return made up to 29/03/05
dot icon15/07/2004
Full accounts made up to 2004-03-31
dot icon23/04/2004
Annual return made up to 29/03/04
dot icon23/04/2004
New director appointed
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon28/07/2003
Director resigned
dot icon09/04/2003
Annual return made up to 29/03/03
dot icon29/08/2002
Accounts for a small company made up to 2002-03-31
dot icon09/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon22/07/2002
Director resigned
dot icon22/07/2002
Director resigned
dot icon05/04/2002
Annual return made up to 29/03/02
dot icon21/02/2002
Director resigned
dot icon23/10/2001
Annual return made up to 29/03/01
dot icon18/09/2001
New secretary appointed
dot icon10/09/2001
Accounts for a small company made up to 2001-03-31
dot icon21/01/2001
New director appointed
dot icon03/11/2000
Accounts for a small company made up to 2000-03-31
dot icon26/10/2000
Director resigned
dot icon26/10/2000
New director appointed
dot icon20/04/2000
Annual return made up to 29/03/00
dot icon31/03/2000
Resolutions
dot icon31/03/2000
Resolutions
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
Director resigned
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
Secretary resigned
dot icon08/11/1999
Accounts for a small company made up to 1999-03-31
dot icon30/09/1999
Registered office changed on 30/09/99 from: coatham hse, 46 queen st, redcar, cleveland TS10 1BD
dot icon22/09/1999
Secretary resigned;director resigned
dot icon09/06/1999
New secretary appointed
dot icon17/05/1999
Director resigned
dot icon17/05/1999
Annual return made up to 29/03/99
dot icon24/02/1999
Secretary resigned;director resigned
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Director resigned
dot icon24/02/1999
New secretary appointed;new director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon08/02/1999
Memorandum and Articles of Association
dot icon08/02/1999
Resolutions
dot icon02/11/1998
Accounts for a small company made up to 1998-03-31
dot icon18/04/1998
Director resigned
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
Annual return made up to 29/03/98
dot icon29/10/1997
Accounts for a small company made up to 1997-03-31
dot icon27/05/1997
Annual return made up to 29/03/97
dot icon23/12/1996
New director appointed
dot icon01/11/1996
Accounts for a small company made up to 1996-03-31
dot icon29/04/1996
Annual return made up to 29/03/96
dot icon24/11/1995
New director appointed
dot icon11/10/1995
Accounts for a small company made up to 1995-03-31
dot icon01/05/1995
Director resigned
dot icon01/05/1995
Annual return made up to 29/03/95
dot icon08/01/1995
Accounts for a small company made up to 1994-03-31
dot icon28/04/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon28/04/1994
Secretary resigned;new director appointed
dot icon28/04/1994
New secretary appointed
dot icon28/04/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon28/04/1994
Annual return made up to 29/03/94
dot icon19/04/1993
Accounting reference date notified as 31/03
dot icon29/03/1993
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
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eagle, David
Secretary
27/01/2020 - Present
-
Cosstick, Kevin Bodle, Dr
Director
26/09/2007 - 27/09/2013
2
Singh, Gursharan Hardeyal
Director
24/04/2023 - Present
8
Yare, Hazel Valerie
Director
06/07/2016 - Present
1
Pettersen, Andrew
Director
24/09/2018 - 21/07/2025
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COATHAM HOUSE

COATHAM HOUSE is an(a) Active company incorporated on 29/03/1993 with the registered office located at 15 High Street, Redcar TS10 3BZ. There are currently 5 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 COATHAM HOUSE?

toggle

COATHAM HOUSE is currently Active. It was registered on 29/03/1993 .

Where is COATHAM HOUSE located?

toggle

COATHAM HOUSE is registered at 15 High Street, Redcar TS10 3BZ.

What does COATHAM HOUSE do?

toggle

COATHAM HOUSE operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for COATHAM HOUSE?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.