COATES MARINE LIMITED
NORTH YORKSHIRE PADDICO (180) LIMITED

Hellopages » North Yorkshire » Scarborough » YO21 1EU

Company number 03612568
Status Active
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address MARINA BOATYARD, WHITBY, NORTH YORKSHIRE, YO21 1EU
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are All of the property or undertaking has been released from charge 1; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of COATES MARINE LIMITED are www.coatesmarine.co.uk, and www.coates-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Ruswarp Rail Station is 0.9 miles; to Sleights Rail Station is 2.4 miles; to Grosmont Rail Station is 5.4 miles; to Egton Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coates Marine Limited is a Private Limited Company. The company registration number is 03612568. Coates Marine Limited has been working since 10 August 1998. The present status of the company is Active. The registered address of Coates Marine Limited is Marina Boatyard Whitby North Yorkshire Yo21 1eu. The company`s financial liabilities are £73.14k. It is £-5.5k against last year. The cash in hand is £51.23k. It is £-10.79k against last year. And the total assets are £116.69k, which is £-9.67k against last year. HAMMOND, Diana Clare is a Secretary of the company. HAMMOND, Stephen is a Director of the company. Secretary HAMMOND, Stephen has been resigned. Nominee Secretary KEANE, Mark Patrick has been resigned. Director BOWERS, Gillian has been resigned. Nominee Director KEANE, Mark Patrick has been resigned. Director UPPINGTON, William John has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


coates marine Key Finiance

LIABILITIES £73.14k
-7%
CASH £51.23k
-18%
TOTAL ASSETS £116.69k
-8%
All Financial Figures

Current Directors

Secretary
HAMMOND, Diana Clare
Appointed Date: 30 November 2008

Director
HAMMOND, Stephen
Appointed Date: 26 October 1998
69 years old

Resigned Directors

Secretary
HAMMOND, Stephen
Resigned: 30 November 2008
Appointed Date: 26 October 1998

Nominee Secretary
KEANE, Mark Patrick
Resigned: 26 October 1998
Appointed Date: 10 August 1998

Director
BOWERS, Gillian
Resigned: 26 October 1998
Appointed Date: 10 August 1998
53 years old

Nominee Director
KEANE, Mark Patrick
Resigned: 26 October 1998
Appointed Date: 10 August 1998
64 years old

Director
UPPINGTON, William John
Resigned: 30 November 2008
Appointed Date: 26 October 1998
69 years old

Persons With Significant Control

Mr Stephen Hammond
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William John Uppington
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COATES MARINE LIMITED Events

28 Jul 2016
All of the property or undertaking has been released from charge 1
13 Jul 2016
Confirmation statement made on 8 July 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 November 2015
22 Sep 2015
Total exemption small company accounts made up to 30 November 2014
13 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 260,000

...
... and 45 more events
11 Nov 1998
Director resigned
20 Oct 1998
Company name changed paddico (180) LIMITED\certificate issued on 21/10/98
16 Oct 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Oct 1998
£ nc 100000/500000 13/10/98
10 Aug 1998
Incorporation

COATES MARINE LIMITED Charges

13 November 1998
Mortgage debenture
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Land/blds known as the boatyard,whitby marina,whitby,north…