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

CASPERCOAST LIMITED

UNIT 42 SYDERSTONE IND EST MILL LANE, SYDERSTONE, KING'S LYNN, PE31 8SE,
Company Registration Number
01303951
Private Limited Company
Active

Company Overview

About Caspercoast Ltd
CASPERCOAST LIMITED was founded on 1977-03-22 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Caspercoast Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASPERCOAST LIMITED
 
Legal Registered Office
UNIT 42 SYDERSTONE IND EST MILL LANE
SYDERSTONE
KING'S LYNN
PE31 8SE
Other companies in PE32
 
Filing Information
Company Number 01303951
Company ID Number 01303951
Date formed 1977-03-22
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 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:45:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASPERCOAST 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.

Company Officers of CASPERCOAST LIMITED

Current Directors
Officer Role Date Appointed
JANE RANDALL
Director 2016-10-14
MICHAEL SYDNEY ULPH
Director 2017-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIOTT JAMES CODLING
Company Secretary 2013-08-12 2017-04-20
BERYL DENNIS
Director 2010-07-31 2017-04-20
DONALD RITCHIE
Director 2013-05-26 2017-04-20
STEPHEN ALEXANDER CURRELL
Director 2007-05-26 2013-05-25
MICHAEL SYDNEY ULPH
Director 2009-05-30 2013-05-25
CHRISTOPHER CARROLL
Director 2009-05-30 2010-07-31
SUSAN HICKS
Director 2005-05-28 2009-05-28
JUDITH ROSAMOND CHRISTINE ULPH
Director 2004-05-29 2009-05-28
JUDITH ROSAMOND CHRISTINE ULPH
Company Secretary 2005-05-28 2008-05-28
CLIVE TIMOTHY MALCOLM BRADY
Director 2002-06-08 2007-05-26
PETER SIMON WARD
Company Secretary 2003-05-24 2005-05-28
PETER SIMON WARD
Director 2003-05-24 2005-05-28
EDWARD KEITH BROWN
Director 2001-05-07 2004-05-29
EDWARD KEITH BROWN
Company Secretary 2001-05-07 2003-05-24
NORAH GERALDINE LEWIS
Director 2001-05-07 2003-05-24
PETER MICHAEL DENNIS
Director 2000-05-27 2002-06-08
JANE ANN MCEWAN
Company Secretary 1999-06-01 2001-05-07
JUDY HILARY BYRNE
Director 1998-08-29 2001-05-07
JANE ANN MCEWAN
Director 1999-06-01 2001-05-07
BERYL DENNIS
Director 1997-08-02 2000-05-27
DAVID ANTHONY HADLEY MCEWAN
Company Secretary 1996-05-25 1999-06-01
DAVID ANTHONY HADLEY MCEWAN
Director 1996-05-25 1999-06-01
SHEILA RAE THOMAS
Director 1995-07-21 1998-08-29
MARY ROSE EDITH MCEWAN
Director 1994-07-28 1997-08-02
ROY KNOLLYS ELLARD NICHOLSON
Company Secretary 1992-09-12 1996-07-21
ROY KNOLLYS ELLARD NICHOLSON
Director 1993-05-31 1996-07-21
JANE WILTON
Director 1992-09-12 1995-07-21
ALEXANDER MCEWAN
Director 1991-07-13 1994-07-28
BRYON WILLAM CURRELL
Director 1991-07-20 1993-05-31
PETER MICHAEL DENNIS
Company Secretary 1991-07-20 1992-09-12
RICHARD ANTHONY LEWIS
Director 1991-07-20 1992-09-12
PETER MICHAEL DENNIS
Director 1991-07-20 1991-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SYDNEY ULPH LEGAL OBJECTS LIMITED Director 2005-07-12 CURRENT 2002-07-14 Active
MICHAEL SYDNEY ULPH SONGLODGE LIMITED Director 1991-11-21 CURRENT 1970-05-21 Dissolved 2016-03-08

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
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-25CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-06-09DIRECTOR APPOINTED MR CHRIS FUNNELL
2023-06-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL SYDNEY ULPH
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM Unit 3 Mill Lane Great Massingham King's Lynn Norfolk PE32 2HT
2022-09-26CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-06-14AP01DIRECTOR APPOINTED MR MICHAEL ULPH
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SALVADORI
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-01-21AP01DIRECTOR APPOINTED MR JOHN PETER SURREY
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE RANDALL
2019-08-05AP01DIRECTOR APPOINTED MS EMMA SALVADORI
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-05-03AP01DIRECTOR APPOINTED MR MICHAEL ULPH
2017-05-03TM02Termination of appointment of Elliott James Codling on 2017-04-20
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BERYL DENNIS
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD RITCHIE
2016-10-24AP01DIRECTOR APPOINTED MRS JANE RANDALL
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2160
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2160
2015-08-27AR0120/07/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2160
2014-07-21AR0120/07/14 ANNUAL RETURN FULL LIST
2014-05-19AP03Appointment of Mr Elliott James Codling as company secretary
2014-05-19AP01DIRECTOR APPOINTED MR DONALD RITCHIE
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURRELL
2013-08-19AR0120/07/13 ANNUAL RETURN FULL LIST
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ULPH
2013-06-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0120/07/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0120/07/11 ANNUAL RETURN FULL LIST
2011-07-20AP01DIRECTOR APPOINTED DR BERYL DENNIS
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARROLL
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 65 LANGFORD GARDENS GRANTHAM LINCOLNSHIRE NG31 8DW UNITED KINGDOM
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-17AR0120/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER CURRELL / 20/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARROLL / 20/07/2010
2009-08-21288aDIRECTOR APPOINTED MR MICHAEL ULPH
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 37 WESTWOOD PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6JL
2009-07-20363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-20288aDIRECTOR APPOINTED MR CHRISTOPHER CARROLL
2009-06-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR SUSAN HICKS
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR JUDITH ULPH
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY JUDITH ULPH
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-06-05AA31/12/07 TOTAL EXEMPTION FULL
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21363sRETURN MADE UP TO 20/07/07; CHANGE OF MEMBERS
2007-07-30288bDIRECTOR RESIGNED
2007-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-01363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-19363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-09-19363sRETURN MADE UP TO 20/07/05; NO CHANGE OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-09288bDIRECTOR RESIGNED
2005-08-02288aNEW SECRETARY APPOINTED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 20/07/04; NO CHANGE OF MEMBERS
2004-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24288bDIRECTOR RESIGNED
2003-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-08288bDIRECTOR RESIGNED
2003-10-08287REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 6 BUTTLANDS CLOSE BINHAM FAKENHAM NORFOLK NR21 0DR
2003-08-21363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-21363(288)SECRETARY RESIGNED
2003-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-24287REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 43 BULL ST HOLT NORFOLK NR25 6HP
2002-08-30363(288)DIRECTOR RESIGNED
2002-08-30363sRETURN MADE UP TO 20/07/02; CHANGE OF MEMBERS
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-28288bDIRECTOR RESIGNED
2002-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-18363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-27288bDIRECTOR RESIGNED
2001-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CASPERCOAST 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 CASPERCOAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASPERCOAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-01-01 £ 3,611

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 CASPERCOAST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,160
Cash Bank In Hand 2012-01-01 £ 7,268
Current Assets 2012-01-01 £ 7,305
Debtors 2012-01-01 £ 37
Fixed Assets 2012-01-01 £ 3,928
Shareholder Funds 2012-01-01 £ 7,622
Tangible Fixed Assets 2012-01-01 £ 3,928

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASPERCOAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASPERCOAST LIMITED
Trademarks
We have not found any records of CASPERCOAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASPERCOAST 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 (68209 - Other letting and operating of own or leased real estate) as CASPERCOAST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CASPERCOAST 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 CASPERCOAST 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 CASPERCOAST 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.