Company number 01848444
Status Active
Incorporation Date 17 September 1984
Company Type Private Limited Company
Address MORTON PETO ROAD, GAPTON HALL INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK, NR31 0LT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Mr Christopher John King as a director on 1 September 2016; Appointment of Rhonda Constance Fowler as a director on 1 September 2016; Appointment of Mr Stuart William Jennings as a director on 1 September 2016. The most likely internet sites of COASTGROUND LIMITED are www.coastground.co.uk, and www.coastground.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Berney Arms Rail Station is 3.4 miles; to Haddiscoe Rail Station is 5.7 miles; to Oulton Broad North Rail Station is 7.9 miles; to Beccles Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastground Limited is a Private Limited Company.
The company registration number is 01848444. Coastground Limited has been working since 17 September 1984.
The present status of the company is Active. The registered address of Coastground Limited is Morton Peto Road Gapton Hall Industrial Estate Great Yarmouth Norfolk Nr31 0lt. . BLACKETT, Thomas is a Secretary of the company. AYERS, Neal Andrew is a Director of the company. BLACKETT, Thomas is a Director of the company. FOWLER, Rhonda Constance is a Director of the company. JENNINGS, Stuart William is a Director of the company. KING, Christopher John is a Director of the company. Secretary ADDERLEY, Michael Thomas Frederick has been resigned. Secretary FARNELL, Philip George has been resigned. Secretary GAZE, Edmund Mervyn has been resigned. Director ADDERLEY, Michael Thomas Frederick has been resigned. Director AYERS, Neal Andrew has been resigned. Director BLACKETT, Marie Ivy Jane has been resigned. Director GAZE, Edmund Mervyn has been resigned. Director WOODEN, Rodney has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
COASTGROUND LIMITED Events
14 Sep 2016
Appointment of Mr Christopher John King as a director on 1 September 2016
14 Sep 2016
Appointment of Rhonda Constance Fowler as a director on 1 September 2016
14 Sep 2016
Appointment of Mr Stuart William Jennings as a director on 1 September 2016
14 Sep 2016
Appointment of Mr Neal Andrew Ayers as a director on 1 September 2016
14 Sep 2016
Termination of appointment of Marie Ivy Jane Blackett as a director on 1 September 2016
...
... and 107 more events
09 Dec 1986
Accounts for a small company made up to 31 March 1986
13 Nov 1986
Return made up to 04/09/86; full list of members
18 Jul 1986
Full accounts made up to 31 March 1985
18 Jul 1986
Return made up to 22/07/85; full list of members
29 May 1986
Registered office changed on 29/05/86 from: unit 3 wimpey marine base suffolk road great yarmouth
19 December 1997
Fixed and floating charge
Delivered: 20 December 1997
Status: Outstanding
Persons entitled: Bibby Commercial Finance Limited
Description: All debts purchased or purported to be purchased by the…
24 March 1997
Legal charge over book debts
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: Bibby Commercial Finance Limited
Description: Legal charge over all book debts and the benefit of all…
10 March 1997
Fixed charge supplemental to a debenture dated 20TH november 1984 issued by the company
Delivered: 17 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
20 June 1991
Fixed charge supplemental to a debenture dated 20/11/84.
Delivered: 28 January 1991
Status: Satisfied
on 27 April 2016
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
7 November 1989
First fixed charge.
Delivered: 10 November 1989
Status: Satisfied
on 31 January 1998
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed charge on all book and other debts and the proceeds…
20 December 1988
Legal charge
Delivered: 10 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on north side of morton peto road gapton hall…
6 December 1985
Legal charge
Delivered: 17 December 1985
Status: Satisfied
on 27 April 2016
Persons entitled: Barclays Bank PLC
Description: Sanding and painting shop morton peto road gapton hall…
6 December 1985
Legal charge
Delivered: 9 December 1985
Status: Satisfied
on 1 November 1989
Persons entitled: Fordingdale Limited.
Description: Land and property situate at gapton hall industrial estate…
20 November 1984
Debenture
Delivered: 26 November 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…