COASTLINE LEISURE LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 05124742
Status Active
Incorporation Date 11 May 2004
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of COASTLINE LEISURE LIMITED are www.coastlineleisure.co.uk, and www.coastline-leisure.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and five months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastline Leisure Limited is a Private Limited Company. The company registration number is 05124742. Coastline Leisure Limited has been working since 11 May 2004. The present status of the company is Active. The registered address of Coastline Leisure Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. The company`s financial liabilities are £124.6k. It is £-102.73k against last year. And the total assets are £734.42k, which is £-61.37k against last year. NORTHGRAVES, John Patrick is a Secretary of the company. NORTHGRAVES, John Patrick is a Director of the company. Secretary NORTHGRAVES, Arthur Patrick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NORTHGRAVES, Arthur Patrick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


coastline leisure Key Finiance

LIABILITIES £124.6k
-46%
CASH n/a
TOTAL ASSETS £734.42k
-8%
All Financial Figures

Current Directors

Secretary
NORTHGRAVES, John Patrick
Appointed Date: 05 November 2010

Director
NORTHGRAVES, John Patrick
Appointed Date: 11 May 2004
55 years old

Resigned Directors

Secretary
NORTHGRAVES, Arthur Patrick
Resigned: 05 November 2010
Appointed Date: 11 May 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 May 2004
Appointed Date: 11 May 2004

Director
NORTHGRAVES, Arthur Patrick
Resigned: 05 November 2010
Appointed Date: 11 May 2004
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 May 2004
Appointed Date: 11 May 2004

Persons With Significant Control

Coastline Leisure (Yorkshire) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COASTLINE LEISURE LIMITED Events

23 May 2017
Confirmation statement made on 11 May 2017 with updates
15 May 2017
Total exemption full accounts made up to 31 December 2016
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

11 May 2016
Director's details changed for Mr John Patrick Northgraves on 11 May 2016
...
... and 40 more events
17 May 2004
New secretary appointed;new director appointed
17 May 2004
New director appointed
17 May 2004
Secretary resigned
17 May 2004
Director resigned
11 May 2004
Incorporation

COASTLINE LEISURE LIMITED Charges

8 December 2014
Charge code 0512 4742 0004
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H jamies cragg caravan park, castle howard station road…
8 December 2014
Charge code 0512 4742 0003
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 April 2006
Legal mortgage
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The f/h property k/a piece of land situate in the parish of…
31 March 2006
Debenture
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…