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

COAST & COUNTRY HOUSING LIMITED

14 ENNIS SQUARE, DORMANSTOWN, DORMANSTOWN, REDCAR, TS10 5JR,
Company Registration Number
04201099
Converted/Closed
Converted / Closed

Company Overview

About Coast & Country Housing Ltd
COAST & COUNTRY HOUSING LIMITED was founded on 2001-04-18 and has its registered office in Dormanstown. The organisation's status is listed as "Converted / Closed". Coast & Country Housing Limited is a Converted/Closed registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COAST & COUNTRY HOUSING LIMITED
 
Legal Registered Office
14 ENNIS SQUARE
DORMANSTOWN
DORMANSTOWN
REDCAR
TS10 5JR
Other companies in TS10
 
Filing Information
Company Number 04201099
Company ID Number 04201099
Date formed 2001-04-18
Country 
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2014-03-31
Account next due 31/12/2015
Latest return 2014-04-18
Return next due 16/05/2015
Type of accounts GROUP
VAT Number /Sales tax ID GB211112291  
Last Datalog update: 2015-07-19 18:06:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COAST & COUNTRY HOUSING 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 COAST & COUNTRY HOUSING LIMITED
The following companies were found which have the same name as COAST & COUNTRY HOUSING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COAST & COUNTRY HOUSING LIMITED Active Company formed on the 2015-04-01

Company Officers of COAST & COUNTRY HOUSING LIMITED

Current Directors
Officer Role Date Appointed
IAIN SIM
Company Secretary 2001-12-20
PETER ANTHONY BAREN
Director 2013-09-05
NIGEL STUART BARTON
Director 2014-10-23
SUSAN MARGARET CASH
Director 2010-10-07
CARRIE MARIE COOK
Director 2011-11-03
JOHN CRUISE
Director 2013-09-05
SUSAN RACHEL DIAMOND
Director 2014-10-23
RICHARD JOHN FRANKLAND
Director 2011-07-27
SAMUEL DAVID HARDWICK
Director 2013-10-17
JOSH DAVID MASON
Director 2012-01-26
PAUL MCGRATH
Director 2010-10-07
LYNN MARIE PALLISTER
Director 2009-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA BREEN
Director 2005-01-20 2014-10-23
REX BROXHAM
Director 2005-09-29 2014-10-23
AMANDA COLES
Director 2005-09-29 2014-10-23
GLYNIS ELLEN ABBOTT
Director 2011-06-22 2011-11-07
JOHN PATRICK HANNON
Director 2009-12-03 2011-06-22
LINDA BEEL
Director 2008-10-02 2011-02-24
KIM MARIE GALLAGHER
Director 2009-12-03 2011-02-24
TIM BLACKMAN
Director 2001-09-20 2010-10-07
FRANK CONNORTON
Director 2001-09-20 2010-07-22
RAYMOND NORMAN GODDARD
Director 2008-02-07 2009-12-03
NIGEL JOHNSTON
Director 2007-01-25 2009-12-03
CLIFF HOULDING
Director 2001-09-20 2009-04-22
JOHN WILLIAM COOPER
Director 2005-09-29 2008-09-04
BRIAN HOGG
Director 2006-09-21 2008-04-15
VALERIE HALTON
Director 2001-09-20 2007-07-17
NORMAN DAVID DAVIES
Director 2003-09-25 2006-09-21
DOUGLAS JAMES HOLLINGWORTH
Director 2003-09-25 2006-09-21
ERIC MICHAEL JACKSON
Director 2004-09-02 2006-09-21
ROGER MAXWELL HAWKINS
Director 2001-09-20 2004-08-26
REX BROXHAM
Director 2002-09-26 2003-09-25
NEIL HARRISON
Director 2001-09-20 2002-07-22
VICTORIA LOUISE AYKROYD
Company Secretary 2001-04-18 2001-09-20
YOUSOF KHAN
Director 2001-04-18 2001-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY BAREN WOOL GROWERS (GREAT BRITAIN) LIMITED Director 2015-04-01 CURRENT 1959-05-28 Active
PETER ANTHONY BAREN VIOLA HOMES LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
PETER ANTHONY BAREN TWO TREES FINANCIAL MANAGEMENT LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off
NIGEL STUART BARTON COUNTY DURHAM SPORT Director 2018-02-12 CURRENT 2016-01-21 Active
NIGEL STUART BARTON ORCHID CHAUFFEURS LIMITED Director 2010-10-01 CURRENT 2009-04-16 Active - Proposal to Strike off
SUSAN MARGARET CASH TEESSIDE MIND LIMITED Director 2011-10-18 CURRENT 2006-07-24 Active
SUSAN MARGARET CASH MIDDLESBROUGH AND STOCKTON MIND TRADING LIMITED Director 2011-10-17 CURRENT 2010-02-16 Active
RICHARD JOHN FRANKLAND BRANDH ACADEMY LIMITED Director 2016-10-17 CURRENT 2011-07-08 Active - Proposal to Strike off
RICHARD JOHN FRANKLAND BEYOND HOUSING DEVELOPMENTS LIMITED Director 2016-07-21 CURRENT 2011-03-23 Active
SAMUEL DAVID HARDWICK VIOLA HOMES LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
SAMUEL DAVID HARDWICK MANTES LIMITED Director 2014-04-01 CURRENT 2014-04-01 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
2015-05-07MISCFORM Z - CONVERT TO RS
2015-05-07RES13CONVERT TO RS 23/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIE MARIE COOK / 23/01/2015
2014-11-19AP01DIRECTOR APPOINTED MRS SUSAN RACHEL DIAMOND
2014-11-19AP01DIRECTOR APPOINTED MR NIGEL STUART BARTON
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA COLES
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BREEN
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR REX BROXHAM
2014-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-30AR0118/04/14 NO MEMBER LIST
2013-12-13AP01DIRECTOR APPOINTED MR SAMUEL DAVID HARDWICK
2013-11-05AP01DIRECTOR APPOINTED MR JOHN CRUISE
2013-11-05AP01DIRECTOR APPOINTED MR PETER ANTHONY BAREN
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAIT
2013-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-31RES01ADOPT ARTICLES 09/04/2013
2013-05-07AR0118/04/13 NO MEMBER LIST
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN LEAROYD
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NASSIER TARBIT
2012-04-18AR0118/04/12 NO MEMBER LIST
2012-02-07AP01DIRECTOR APPOINTED MR JOSH DAVID MASON
2011-12-29RES01ALTER ARTICLES 13/10/2011
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GLYNIS ABBOTT
2011-11-22AP01DIRECTOR APPOINTED MRS CARRIE MARIE COOK
2011-11-22AP01DIRECTOR APPOINTED MRS GLYNIS ELLEN ABBOTT
2011-11-22AP01DIRECTOR APPOINTED MR RICHARD JOHN FRANKLAND
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27AP01DIRECTOR APPOINTED MR TRISTAN PAUL LEAROYD
2011-09-26AP01DIRECTOR APPOINTED MRS NASSIER JUNE ROSE TARBIT
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STANWAY
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE SAVAGE
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANNON
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN SIM / 26/09/2011
2011-04-20AR0118/04/11 NO MEMBER LIST
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KIM GALLAGHER
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BEEL
2011-01-14RES01ADOPT ARTICLES 07/10/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL SAVAGE / 11/01/2010
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA STREET / 08/10/2010
2011-01-10AP01DIRECTOR APPOINTED MR IAN TAIT
2011-01-10AP01DIRECTOR APPOINTED PAUL MCGRATH
2011-01-10AP01DIRECTOR APPOINTED SUSAN MARGARET CASH
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LAVINIA THOMAS
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CONNORTON
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TIM BLACKMAN
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-21AR0118/04/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA COLES / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAVINIA THOMAS / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA STREET / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK CONNORTON / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REX BROXHAM / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TIM BLACKMAN / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA BEEL / 03/12/2009
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNN PALLISTER
2010-04-20AP01DIRECTOR APPOINTED MRS LYNN MARIE PALLISTER
2010-04-19AP01DIRECTOR APPOINTED CLLR LYNN MARIE PALLISTER
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY WALL
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GODDARD
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHNSTON
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SIMMS
2010-04-19AP01DIRECTOR APPOINTED MRS KIM MARIE GALLAGHER
2010-04-19AP01DIRECTOR APPOINTED MR LEE MICHAEL SAVAGE
2010-04-19AP01DIRECTOR APPOINTED CLLR JOHN PATRICK HANNON
2010-04-19AP01DIRECTOR APPOINTED CLLR ROBERT STANWAY
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-24363aANNUAL RETURN MADE UP TO 18/04/09
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR CLIFF HOULDING
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to COAST & COUNTRY HOUSING 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 COAST & COUNTRY HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-26 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED, AS SECURITY TRUSTEE FOR THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of COAST & COUNTRY HOUSING LIMITED registering or being granted any patents
Domain Names

COAST & COUNTRY HOUSING LIMITED owns 4 domain names.

cch-online.co.uk   coastandcountryhousing.co.uk   neprocurement.co.uk   times4homes.co.uk  

Trademarks
We have not found any records of COAST & COUNTRY HOUSING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COAST & COUNTRY HOUSING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-5 GBP £44,008 Construction work
South Tyneside Council 2015-5 GBP £30,953 Enhancement HRA Capital - Abestos Removal
Durham County Council 2015-4 GBP £66,483 Construction work
South Tyneside Council 2015-2 GBP £8,940 Enhancement HRA Capital - Asbestos Removal
Durham County Council 2015-2 GBP £20,979 Construction work
South Tyneside Council 2015-1 GBP £4,308 Enhancement HRA Capital - Asbestos Removal
Durham County Council 2015-1 GBP £44,732 Construction work
Durham County Council 2014-12 GBP £1,349 Construction work
South Tyneside Council 2014-12 GBP £4,465 Property Planned Maintenance
South Tyneside Council 2014-11 GBP £21,625 Enhancement HRA Capital - Asbestos Removal
Durham County Council 2014-11 GBP £47,714 Construction work
South Tyneside Council 2014-10 GBP £46,363 Enhancement HRA Capital - Asbestos Removal
Durham County Council 2014-10 GBP £81,098 Construction work
South Tyneside Council 2014-7 GBP £22,538
South Tyneside Council 2014-6 GBP £28,012
Durham County Council 2014-5 GBP £13,404
South Tyneside Council 2014-5 GBP £13,036
Durham County Council 2014-4 GBP £11,844
Durham County Council 2014-3 GBP £44,895
Birmingham City Council 2014-3 GBP £2,000
Durham County Council 2014-2 GBP £17,975
Durham County Council 2014-1 GBP £62,485
Middlesbrough Council 2013-11 GBP £18,427
South Tyneside Council 2013-11 GBP £1,947
Durham County Council 2013-11 GBP £67,095
South Tyneside Council 2013-10 GBP £13,970
Middlesbrough Council 2013-9 GBP £27,246
Durham County Council 2013-9 GBP £54,972
Middlesbrough Council 2013-8 GBP £13,177
Durham County Council 2013-7 GBP £5,156
Middlesbrough Council 2013-7 GBP £30,328
Durham County Council 2013-6 GBP £61,154
Middlesbrough Council 2013-5 GBP £26,368
Durham County Council 2013-4 GBP £22,138
Middlesbrough Council 2013-3 GBP £36,540
Middlesbrough Council 2013-1 GBP £13,939 Equipment Repairs
Middlesbrough Council 2012-12 GBP £20,364
Durham County Council 2012-12 GBP £65,376 Construction work
Middlesbrough Council 2012-11 GBP £25,517
Durham County Council 2012-10 GBP £38,890 Construction work
Middlesbrough Council 2012-10 GBP £38,395
Middlesbrough Council 2012-9 GBP £25,776
Durham County Council 2012-8 GBP £16,072 Construction work
Middlesbrough Council 2012-8 GBP £25,664
Middlesbrough Council 2012-7 GBP £22,487
Durham County Council 2012-7 GBP £13,790 Construction work
Middlesbrough Council 2012-6 GBP £22,314
Middlesbrough Council 2012-5 GBP £8,000
Durham County Council 2012-5 GBP £15,726 Construction work
Middlesbrough Council 2012-4 GBP £22,638
Durham County Council 2012-4 GBP £54,764 Construction work
Middlesbrough Council 2012-3 GBP £75,563
Middlesbrough Council 2012-2 GBP £29,083
Middlesbrough Council 2012-1 GBP £34,027
Middlesbrough Council 2011-12 GBP £20,449
Middlesbrough Council 2011-11 GBP £12,108 Capital Grants
Middlesbrough Council 2011-10 GBP £10,031 Capital Grants
Middlesbrough Council 2011-9 GBP £11,668 Capital - Improvement Grants
Middlesbrough Council 2011-8 GBP £12,023 Materials - general
Middlesbrough Council 2011-7 GBP £10,419 Materials - general
Middlesbrough Council 2011-6 GBP £11,408 Professional commission & membership fees
Middlesbrough Council 2011-5 GBP £5,175 Materials - general
Middlesbrough Council 2011-4 GBP £40,753 Planned Maintenance
Middlesbrough Council 2011-3 GBP £28,053 Planned Maintenance
Middlesbrough Council 2011-2 GBP £15,549 Materials - general
Middlesbrough Council 2011-1 GBP £14,885 Professional, commission & membership fees
Middlesbrough Council 2010-12 GBP £10,135 Professional, commission & membership fees
Middlesbrough Council 2010-11 GBP £10,297 Professional, commission & membership fees
Middlesbrough Council 2010-10 GBP £9,906 Capital Grants
Middlesbrough Council 2010-9 GBP £11,053 Capital Grants
Middlesbrough Council 2010-8 GBP £10,656 Capital Grants
Middlesbrough Council 2010-7 GBP £8,958 Capital Grants
Middlesbrough Council 2010-6 GBP £8,877 Capital Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
North East Procurement Limited repair and maintenance services of building installations 2012/07/24 GBP

North East Procurement (NEP) has procured a framework agreement for the provision of planned maintenance and investment works to social housing properties. The members of NEP have established a 4-year non-binding framework agreement for the provision of property repairs and maintenance.

Outgoings
Business Rates/Property Tax
No properties were found where COAST & COUNTRY HOUSING 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 COAST & COUNTRY HOUSING 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 COAST & COUNTRY HOUSING 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.