COQUET SHOREBASE TRUST LTD

Register to unlock more data on OkredoRegister

COQUET SHOREBASE TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06577073

Incorporation date

25/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coquet Shorebase, The Braid, Amble, Northumberland NE65 0WUCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2008)
dot icon15/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon14/04/2026
Director's details changed for Ms Liz Lowder on 2026-04-13
dot icon07/04/2026
Director's details changed for Mr Aaron Hobb on 2026-04-07
dot icon31/03/2026
Appointment of Ms Jacqueline Purvis as a director on 2026-03-30
dot icon20/01/2026
Director's details changed for Mr Trevor Hobb on 2026-01-20
dot icon06/10/2025
Director's details changed for Mr James Sutherland Gibson on 2025-10-06
dot icon06/10/2025
Director's details changed for Linda Pooley on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr Trevor Hobb on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr Christopher Robinson on 2025-10-06
dot icon01/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/09/2023
Appointment of Rebecca Holly Walker as a director on 2023-09-04
dot icon07/08/2023
Director's details changed for Mr Aaron Hobb on 2023-08-03
dot icon26/06/2023
Termination of appointment of Richard John Courtney Booth as a director on 2023-06-14
dot icon26/06/2023
Appointment of Mr Peter Richard Sill as a director on 2023-06-14
dot icon05/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/06/2022
Appointment of Ms Susan Kay Belshaw as a director on 2022-06-13
dot icon14/06/2022
Termination of appointment of Alex Hodge as a director on 2022-06-13
dot icon14/06/2022
Termination of appointment of Denise Lyall as a director on 2022-06-13
dot icon14/06/2022
Appointment of Mr Stephen Gibson as a director on 2022-06-13
dot icon14/06/2022
Termination of appointment of Leonardo Yves Takiguchi as a director on 2022-06-13
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/07/2021
Appointment of Mr Leonardo Yves Takiguchi as a director on 2021-06-20
dot icon01/07/2021
Termination of appointment of Maureen Thompson as a director on 2021-06-20
dot icon28/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/08/2020
Appointment of Mr Christopher Robinson as a director on 2020-07-27
dot icon07/08/2020
Appointment of Mr Alex Hodge as a director on 2020-07-27
dot icon07/08/2020
Appointment of Mr Aaron Hobb as a director on 2020-07-27
dot icon07/08/2020
Termination of appointment of Mark Lyall as a director on 2020-07-27
dot icon28/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/07/2019
Termination of appointment of Alexander Hodge as a director on 2019-06-21
dot icon03/07/2019
Termination of appointment of Allison Joan Claydon as a director on 2019-06-21
dot icon03/07/2019
Termination of appointment of Kenneth Young as a director on 2019-06-21
dot icon29/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon01/11/2018
Termination of appointment of Ian George Ridley as a secretary on 2018-11-01
dot icon01/11/2018
Appointment of Mr Richard John Courtney Booth as a director on 2018-11-01
dot icon01/11/2018
Appointment of Mrs Linda Pooley as a secretary on 2018-11-01
dot icon01/11/2018
Appointment of Mrs Denise Lyall as a director on 2018-11-01
dot icon01/11/2018
Appointment of Mr Kenneth Young as a director on 2018-11-01
dot icon01/11/2018
Termination of appointment of Moira Blackhall as a director on 2018-11-01
dot icon24/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon09/05/2018
Termination of appointment of Kenneth Martin as a director on 2018-03-29
dot icon09/05/2018
Appointment of Mr James Sutherland Gibson as a director on 2017-06-19
dot icon09/05/2018
Appointment of Mr Mark Lyall as a director on 2017-06-19
dot icon12/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/05/2017
Appointment of Ms Liz Lowder as a director on 2017-05-01
dot icon08/05/2017
Appointment of Mr Trevor Hobb as a director on 2017-05-01
dot icon07/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/05/2016
Annual return made up to 2016-04-25 no member list
dot icon25/05/2016
Termination of appointment of Shirley Anne Reed as a director on 2015-10-01
dot icon12/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon20/05/2015
Annual return made up to 2015-04-25 no member list
dot icon20/05/2015
Appointment of Mr Alexander Hodge as a director on 2014-05-24
dot icon20/05/2015
Appointment of Allison Joan Claydon as a director on 2014-05-24
dot icon20/05/2015
Appointment of Ms Shirley Anne Reed as a director on 2014-05-24
dot icon28/04/2015
Registered office address changed from Coquet Shorebase Coquet Street Amble Morpeth Northumberland NE65 0DJ to Coquet Shorebase the Braid Amble Northumberland NE65 0WU on 2015-04-28
dot icon06/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon21/05/2014
Termination of appointment of Linda Pooley as a secretary
dot icon21/05/2014
Director's details changed for Ian George Ridley on 2014-05-05
dot icon21/05/2014
Appointment of Mr Ian George Ridley as a secretary
dot icon21/05/2014
Annual return made up to 2014-04-25 no member list
dot icon01/11/2013
Accounts for a dormant company made up to 2013-01-31
dot icon21/05/2013
Annual return made up to 2013-04-25 no member list
dot icon29/01/2013
Current accounting period shortened from 2013-04-30 to 2013-01-31
dot icon11/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-25 no member list
dot icon30/04/2012
Director's details changed for Linda Pooley on 2012-04-29
dot icon30/04/2012
Secretary's details changed for Linda Pooley on 2012-04-29
dot icon29/04/2012
Director's details changed for Ian George Ridley on 2012-04-29
dot icon26/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-25 no member list
dot icon18/05/2011
Registered office address changed from 18 Coquet Street Amble Morpeth Northumberland NE65 0DJ on 2011-05-18
dot icon27/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-25 no member list
dot icon20/05/2010
Director's details changed for Maureen Thompson on 2010-04-25
dot icon20/05/2010
Director's details changed for Ian George Ridley on 2010-04-25
dot icon20/05/2010
Director's details changed for Linda Pooley on 2010-04-25
dot icon20/05/2010
Director's details changed for Moira Blackhall on 2010-04-25
dot icon20/05/2010
Director's details changed for Victoria Ann Brown on 2010-04-25
dot icon20/05/2010
Termination of appointment of David Cowell as a director
dot icon20/05/2010
Director's details changed for Kenneth Martin on 2010-04-25
dot icon27/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon11/05/2009
Annual return made up to 25/04/09
dot icon25/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Christopher
Director
27/07/2020 - Present
3
Belshaw, Susan Kay
Director
13/06/2022 - Present
1
Booth, Richard John Courtney
Director
01/11/2018 - 14/06/2023
-
Sill, Peter Richard
Director
14/06/2023 - Present
-
Hobb, Aaron
Director
27/07/2020 - Present
-

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

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 COQUET SHOREBASE TRUST LTD

COQUET SHOREBASE TRUST LTD is an(a) Active company incorporated on 25/04/2008 with the registered office located at Coquet Shorebase, The Braid, Amble, Northumberland NE65 0WU. There are currently 13 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 COQUET SHOREBASE TRUST LTD?

toggle

COQUET SHOREBASE TRUST LTD is currently Active. It was registered on 25/04/2008 .

Where is COQUET SHOREBASE TRUST LTD located?

toggle

COQUET SHOREBASE TRUST LTD is registered at Coquet Shorebase, The Braid, Amble, Northumberland NE65 0WU.

What does COQUET SHOREBASE TRUST LTD do?

toggle

COQUET SHOREBASE TRUST LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for COQUET SHOREBASE TRUST LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-14 with no updates.