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

COASTAL UK GROUP LIMITED

1 & 2 MULBERRYCOURT LUSTLEIGH CLOSE, MATFORD BUSINESS PARK, MARSH BARTON TRADING ESTATE, EXETER, EX2 8PW,
Company Registration Number
05892189
Private Limited Company
Active

Company Overview

About Coastal Uk Group Ltd
COASTAL UK GROUP LIMITED was founded on 2006-07-31 and has its registered office in Exeter. The organisation's status is listed as "Active". Coastal Uk Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COASTAL UK GROUP LIMITED
 
Legal Registered Office
1 & 2 MULBERRYCOURT LUSTLEIGH CLOSE, MATFORD BUSINESS PARK
MARSH BARTON TRADING ESTATE
EXETER
EX2 8PW
Other companies in EX2
 
Previous Names
DWML GROUP LIMITED15/02/2019
DWML HOLDINGS LIMITED15/12/2017
BONDCO 1170 LIMITED22/04/2013
Filing Information
Company Number 05892189
Company ID Number 05892189
Date formed 2006-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 04:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COASTAL UK GROUP 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 COASTAL UK GROUP LIMITED
The following companies were found which have the same name as COASTAL UK GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COASTAL UK GROUP LTD 164 PRAED STREET LONDON UNITED KINGDOM W2 1RH Dissolved Company formed on the 2015-10-27

Company Officers of COASTAL UK GROUP LIMITED

Current Directors
Officer Role Date Appointed
STUART CREBO
Director 2010-04-01
EMILY ANNE DELVE
Director 2015-07-07
STEVEN ERIC PAUL HADLEY
Director 2010-10-01
RICHARD WYNFORD MARSH
Director 2015-07-07
DOMINIC TREACHER
Director 2015-07-07
ALLAN JOHN VODDEN
Director 2006-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
COLLIN RICHARD HICKLING
Director 2006-09-05 2015-07-07
SHARRON MELBOURNE
Company Secretary 2006-09-05 2013-03-21
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2006-07-31 2006-09-05
BONDLAW DIRECTORS LIMITED
Nominated Director 2006-07-31 2006-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CREBO COASTAL ENERGY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
STUART CREBO EXETER GRAB HIRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
STUART CREBO DWML HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STUART CREBO LEESE'S RECYCLING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
STUART CREBO DEVON WASTE MANAGEMENT LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
STUART CREBO COASTAL UK RESOURCES LTD Director 2014-03-05 CURRENT 2014-03-05 Active
STUART CREBO COASTAL RECYCLING SERVICES LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
STUART CREBO DEEP MOOR LF LIMITED Director 2010-04-01 CURRENT 1991-10-31 Active
STUART CREBO COASTAL WASTE RECYCLING LIMITED Director 2010-04-01 CURRENT 2007-07-12 Active
STUART CREBO DWMH LIMITED Director 2010-04-01 CURRENT 2001-11-28 Active
STUART CREBO DAWLISH SKIP HIRE LIMITED Director 2010-04-01 CURRENT 2010-02-04 Active
STUART CREBO KENBURY WOOD LIMITED Director 2010-04-01 CURRENT 1986-03-18 Active
STUART CREBO ARTEMIS ENVIRONMENTAL SOLUTIONS LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active
STUART CREBO WHITE EAGLE CONSULTING LIMITED Director 2009-07-01 CURRENT 2009-07-01 Liquidation
STUART CREBO COUNTRYWIDE FARMERS PLC. Director 2008-07-01 CURRENT 1999-05-20 Liquidation
EMILY ANNE DELVE COASTAL ENERGY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
EMILY ANNE DELVE EXETER GRAB HIRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
EMILY ANNE DELVE J DELVE COMMERCIAL SERVICES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
EMILY ANNE DELVE DWML HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
EMILY ANNE DELVE LEESE'S RECYCLING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
EMILY ANNE DELVE DEVON WASTE MANAGEMENT LIMITED Director 2014-09-01 CURRENT 2014-03-05 Active
EMILY ANNE DELVE COASTAL UK RESOURCES LTD Director 2014-09-01 CURRENT 2014-03-05 Active
EMILY ANNE DELVE DEEP MOOR LF LIMITED Director 2014-09-01 CURRENT 1991-10-31 Active
EMILY ANNE DELVE COASTAL WASTE RECYCLING LIMITED Director 2014-09-01 CURRENT 2007-07-12 Active
EMILY ANNE DELVE DWMH LIMITED Director 2014-09-01 CURRENT 2001-11-28 Active
EMILY ANNE DELVE DAWLISH SKIP HIRE LIMITED Director 2014-09-01 CURRENT 2010-02-04 Active
EMILY ANNE DELVE COASTAL RECYCLING SERVICES LIMITED Director 2014-09-01 CURRENT 2011-07-14 Active
EMILY ANNE DELVE KENBURY WOOD LIMITED Director 2014-09-01 CURRENT 1986-03-18 Active
STEVEN ERIC PAUL HADLEY EXETER GRAB HIRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
STEVEN ERIC PAUL HADLEY DWML HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STEVEN ERIC PAUL HADLEY LEESE'S RECYCLING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
STEVEN ERIC PAUL HADLEY DEVON WASTE MANAGEMENT LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
STEVEN ERIC PAUL HADLEY COASTAL UK RESOURCES LTD Director 2014-03-05 CURRENT 2014-03-05 Active
STEVEN ERIC PAUL HADLEY COASTAL RECYCLING SERVICES LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
STEVEN ERIC PAUL HADLEY DAWLISH SKIP HIRE LIMITED Director 2011-03-01 CURRENT 2010-02-04 Active
STEVEN ERIC PAUL HADLEY NRG (SW) LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-02-11
STEVEN ERIC PAUL HADLEY ARTEMIS ENVIRONMENTAL SOLUTIONS LIMITED Director 2010-10-04 CURRENT 2009-11-04 Active
STEVEN ERIC PAUL HADLEY CAROUSEL RECYCLING LIMITED Director 2010-10-01 CURRENT 2003-06-02 Dissolved 2015-08-04
STEVEN ERIC PAUL HADLEY CAROUSEL RECYCLING LIMITED Director 2010-10-01 CURRENT 2003-06-02 Dissolved 2015-08-04
STEVEN ERIC PAUL HADLEY DEEP MOOR LF LIMITED Director 2010-10-01 CURRENT 1991-10-31 Active
STEVEN ERIC PAUL HADLEY COASTAL WASTE RECYCLING LIMITED Director 2010-10-01 CURRENT 2007-07-12 Active
STEVEN ERIC PAUL HADLEY DWMH LIMITED Director 2010-10-01 CURRENT 2001-11-28 Active
STEVEN ERIC PAUL HADLEY KENBURY WOOD LIMITED Director 2010-10-01 CURRENT 1986-03-18 Active
RICHARD WYNFORD MARSH COASTAL ENERGY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
RICHARD WYNFORD MARSH EXE BROADCASTING LIMITED Director 2017-03-28 CURRENT 2011-06-23 Active
RICHARD WYNFORD MARSH EXETER GRAB HIRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
RICHARD WYNFORD MARSH DWML HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
RICHARD WYNFORD MARSH LEESE'S RECYCLING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
RICHARD WYNFORD MARSH DEVON WASTE MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2014-03-05 Active
RICHARD WYNFORD MARSH COASTAL UK RESOURCES LTD Director 2014-11-01 CURRENT 2014-03-05 Active
RICHARD WYNFORD MARSH DEEP MOOR LF LIMITED Director 2014-11-01 CURRENT 1991-10-31 Active
RICHARD WYNFORD MARSH COASTAL WASTE RECYCLING LIMITED Director 2014-11-01 CURRENT 2007-07-12 Active
RICHARD WYNFORD MARSH DWMH LIMITED Director 2014-11-01 CURRENT 2001-11-28 Active
RICHARD WYNFORD MARSH DAWLISH SKIP HIRE LIMITED Director 2014-11-01 CURRENT 2010-02-04 Active
RICHARD WYNFORD MARSH COASTAL RECYCLING SERVICES LIMITED Director 2014-11-01 CURRENT 2011-07-14 Active
RICHARD WYNFORD MARSH KENBURY WOOD LIMITED Director 2014-11-01 CURRENT 1986-03-18 Active
RICHARD WYNFORD MARSH RICHARD MARSH LTD Director 2009-11-11 CURRENT 2009-11-11 Active - Proposal to Strike off
DOMINIC TREACHER COASTAL ENERGY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
DOMINIC TREACHER EXETER GRAB HIRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
DOMINIC TREACHER DWML HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
DOMINIC TREACHER LEESE'S RECYCLING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
DOMINIC TREACHER DEVON WASTE MANAGEMENT LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
DOMINIC TREACHER COASTAL UK RESOURCES LTD Director 2014-03-05 CURRENT 2014-03-05 Active
DOMINIC TREACHER DEEP MOOR LF LIMITED Director 2013-04-29 CURRENT 1991-10-31 Active
DOMINIC TREACHER COASTAL WASTE RECYCLING LIMITED Director 2013-04-29 CURRENT 2007-07-12 Active
DOMINIC TREACHER DWMH LIMITED Director 2013-04-29 CURRENT 2001-11-28 Active
DOMINIC TREACHER DAWLISH SKIP HIRE LIMITED Director 2013-04-29 CURRENT 2010-02-04 Active
DOMINIC TREACHER COASTAL RECYCLING SERVICES LIMITED Director 2013-04-29 CURRENT 2011-07-14 Active
DOMINIC TREACHER KENBURY WOOD LIMITED Director 2013-04-29 CURRENT 1986-03-18 Active
ALLAN JOHN VODDEN COASTAL ENERGY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
ALLAN JOHN VODDEN EXETER GRAB HIRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
ALLAN JOHN VODDEN DWML HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
ALLAN JOHN VODDEN LEESE'S RECYCLING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
ALLAN JOHN VODDEN DEVON WASTE MANAGEMENT LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
ALLAN JOHN VODDEN COASTAL UK RESOURCES LTD Director 2014-03-05 CURRENT 2014-03-05 Active
ALLAN JOHN VODDEN COASTAL RECYCLING SERVICES LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
ALLAN JOHN VODDEN DAWLISH SKIP HIRE LIMITED Director 2010-09-01 CURRENT 2010-02-04 Active
ALLAN JOHN VODDEN KENBURY WOOD LIMITED Director 2010-02-28 CURRENT 1986-03-18 Active
ALLAN JOHN VODDEN CHIMNEY HOLDINGS LIMITED Director 2007-08-20 CURRENT 2007-04-20 Active
ALLAN JOHN VODDEN RANGEMOORS LIMITED Director 2007-08-20 CURRENT 1978-01-11 Active
ALLAN JOHN VODDEN DEEP MOOR LF LIMITED Director 2006-09-21 CURRENT 1991-10-31 Active
ALLAN JOHN VODDEN DWMH LIMITED Director 2006-09-21 CURRENT 2001-11-28 Active

More director information

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
2023-12-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-05-05PSC05Change of details for Coastal Recycling Holdings Limited as a person with significant control on 2021-06-01
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART CREBO
2021-08-17PSC05Change of details for Dwml Holdings Ltd as a person with significant control on 2021-03-09
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058921890015
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-04PSC05Change of details for Faco 123 Limited as a person with significant control on 2017-12-14
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058921890014
2019-02-15RES15CHANGE OF COMPANY NAME 15/02/19
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 058921890012
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058921890009
2018-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-20RES13Resolutions passed:
  • Name of change 14/12/2017
2017-12-15RES15CHANGE OF COMPANY NAME 15/12/17
2017-12-15CERTNMCOMPANY NAME CHANGED DWML HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/12/17
2017-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-13LATEST SOC13/08/16 STATEMENT OF CAPITAL;GBP 201
2016-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-02-02AP01DIRECTOR APPOINTED MR RICHARD WYNFORD MARSH
2016-02-02AP01DIRECTOR APPOINTED MR DOMINIC TREACHER
2016-02-02AP01DIRECTOR APPOINTED MRS EMILY ANNE DELVE
2015-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM 14 Oak Tree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 201
2015-08-10AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR COLLIN RICHARD HICKLING
2015-07-27RES01ADOPT ARTICLES 27/07/15
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058921890008
2015-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058921890007
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 201
2014-08-04AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-10AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHARRON MELBOURNE
2013-04-30SH03Purchase of own shares
2013-04-22RES15CHANGE OF NAME 08/04/2013
2013-04-22CERTNMCompany name changed bondco 1170 LIMITED\certificate issued on 22/04/13
2013-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-17SH0617/04/13 STATEMENT OF CAPITAL GBP 1801
2013-04-16RES15CHANGE OF NAME 08/04/2013
2013-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-11MEM/ARTSARTICLES OF ASSOCIATION
2013-04-11SH02CONSOLIDATION 13/06/11
2013-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-11RES13INCREASE SHARE CAP 13/06/2011
2013-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-11SH0127/06/11 STATEMENT OF CAPITAL GBP 1600201
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-21AR0131/07/12 FULL LIST
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-26AR0131/07/11 FULL LIST
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-07AP01DIRECTOR APPOINTED MR STEVEN ERIC PAUL HADLEY
2010-08-09AR0131/07/10 FULL LIST
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 14 OAK TREE PLACE MANATON CLOSE MATFORD BUSINESS PARK EXETER DEVON EX2 8WA
2010-04-22AP01DIRECTOR APPOINTED MR STUART CREBO
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM EXETER TRANSFER STATION GRACE ROAD SMITH MARSH BARTON EXETER DEVON EX2 8QE
2009-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-19363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-09AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN VODDEN / 21/08/2008
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-05363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-17363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-11-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-1588(2)RAD 05/09/06--------- £ SI 1600000@1=1600000 £ IC 1/1600001
2006-11-10288aNEW SECRETARY APPOINTED
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-19123NC INC ALREADY ADJUSTED 05/09/06
2006-09-19RES04£ NC 1000/1600001 05/0
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bSECRETARY RESIGNED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-09-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to COASTAL UK GROUP 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 COASTAL UK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-15 Outstanding LLOYDS BANK PLC
2014-11-08 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-02-20 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-02-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-10-21 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-10-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-10-13 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-10-13 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 COASTAL UK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COASTAL UK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COASTAL UK GROUP LIMITED
Trademarks
We have not found any records of COASTAL UK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COASTAL UK GROUP 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 (38320 - Recovery of sorted materials) as COASTAL UK GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COASTAL UK GROUP 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 COASTAL UK GROUP 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 COASTAL UK GROUP 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.