Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COASTLINE LEISURE LIMITED
Company Information for

COASTLINE LEISURE LIMITED

2901 BRIDGEWATER PLACE, LEEDS, WEST YORKSHIRE, LS11 5QB,
Company Registration Number
05124742
Private Limited Company
Active

Company Overview

About Coastline Leisure Ltd
COASTLINE LEISURE LIMITED was founded on 2004-05-11 and has its registered office in Leeds. The organisation's status is listed as "Active". Coastline Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COASTLINE LEISURE LIMITED
 
Legal Registered Office
2901 BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5QB
Other companies in YO16
 
Filing Information
Company Number 05124742
Company ID Number 05124742
Date formed 2004-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB838986259  
Last Datalog update: 2024-04-06 19:21:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COASTLINE LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COASTLINE LEISURE LIMITED
The following companies were found which have the same name as COASTLINE LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COASTLINE LEISURE (YORKSHIRE) LIMITED MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ Active Company formed on the 2015-03-19
COASTLINE LEISURE PTE. LTD. UPPER PAYA LEBAR ROAD Singapore 534963 Active Company formed on the 2011-12-28
COASTLINE LEISURE (SOUTHERN) LIMITED 7 THE MANOR HOUSE 11 ATKINSON WAY BEVERLEY EAST RIDING OF YORKSHIRE HU17 8SW Dissolved Company formed on the 2016-11-30
COASTLINE LEISURE INC. 301 174 STREET #1417 MIAMI BEACH FL 33160 Inactive Company formed on the 1993-09-07

Company Officers of COASTLINE LEISURE LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK NORTHGRAVES
Company Secretary 2010-11-05
JOHN PATRICK NORTHGRAVES
Director 2004-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR PATRICK NORTHGRAVES
Company Secretary 2004-05-11 2010-11-05
ARTHUR PATRICK NORTHGRAVES
Director 2004-05-11 2010-11-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-05-11 2004-05-11
WATERLOW NOMINEES LIMITED
Nominated Director 2004-05-11 2004-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK NORTHGRAVES COASTLINE LEISURE (SOUTHERN) LIMITED Director 2016-11-30 CURRENT 2016-11-30 Dissolved 2018-07-03
JOHN PATRICK NORTHGRAVES JPN (PROPERTY) LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
JOHN PATRICK NORTHGRAVES ANONYMOUS (YORKSHIRE) LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-10-20
JOHN PATRICK NORTHGRAVES COASTLINE LEISURE (YORKSHIRE) LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JOHN PATRICK NORTHGRAVES RIGHT HOME SOLUTIONS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales AdvisorBeverleyTo achieve set Targets on Holiday Homes Sales ( Static Caravans and Lodges) by adhering to the sales process and pro-actively seeking to appoint prospects....2016-02-29

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-07-18Unaudited abridged accounts made up to 2022-12-31
2023-07-18CESSATION OF COASTLINE LEISURE (YORKSHIRE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK NORTHGRAVES
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051247420003
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051247420004
2023-03-03CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM 2901 Bridgewater Place Leeds East Yorkshire LS11 5QB England
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM 3 Globe Mews Beverley East Yorkshire HU17 8BQ England
2022-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK NORTHGRAVES on 2022-03-08
2022-03-08CH01Director's details changed for Mr Steven Walker on 2022-03-08
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-12CH01Director's details changed for Mr John Patrick Northgraves on 2020-05-12
2020-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK NORTHGRAVES on 2020-05-12
2020-02-04AP01DIRECTOR APPOINTED MR SHANE THOMSON
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM 50 Mill Road Stock Ingatestone Essex CM4 9LL England
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-01-29AP01DIRECTOR APPOINTED MR STEVEN WALKER
2019-01-29SH0101/01/19 STATEMENT OF CAPITAL GBP 100
2019-01-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-01-23RES01ADOPT ARTICLES 23/01/19
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-12AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-11CH01Director's details changed for Mr John Patrick Northgraves on 2016-05-11
2016-05-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK NORTHGRAVES on 2016-05-11
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 051247420003
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051247420004
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0111/05/14 ANNUAL RETURN FULL LIST
2014-03-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0111/05/13 ANNUAL RETURN FULL LIST
2013-03-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0111/05/12 ANNUAL RETURN FULL LIST
2012-03-14AAMDAmended accounts made up to 2011-12-31
2012-02-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-05-11AR0111/05/11 FULL LIST
2011-03-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-01AP03SECRETARY APPOINTED MR JOHN PATRICK NORTHGRAVES
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR NORTHGRAVES
2010-11-29SH02CONSOLIDATION 05/11/10
2010-11-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR NORTHGRAVES
2010-05-11AR0111/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR PATRICK NORTHGRAVES / 11/05/2010
2010-05-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-05-18363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-05-16363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-16190LOCATION OF DEBENTURE REGISTER
2006-05-16353LOCATION OF REGISTER OF MEMBERS
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: LLOYD DOWSON LIMITED MEDINA HOUSE 2 STATION AVENUE, BRIDLINGTON EAST YORKSHIRE YO16 4LZ
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/05
2005-05-12363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-2988(2)RAD 11/11/04--------- £ SI 1@1=1 £ IC 1/2
2004-11-18225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-07-13225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-17288bSECRETARY RESIGNED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to COASTLINE LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COASTLINE LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-19 Outstanding HSBC BANK PLC
2014-12-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-04-25 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2006-04-01 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COASTLINE LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of COASTLINE LEISURE LIMITED registering or being granted any patents
Domain Names

COASTLINE LEISURE LIMITED owns 1 domain names.

coastline-leisure.co.uk  

Trademarks
We have not found any records of COASTLINE LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COASTLINE LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as COASTLINE LEISURE LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where COASTLINE LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COASTLINE LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COASTLINE LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.