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

COAST & COUNTRY YORKSHIRE LIMITED

C/O DUTTON MOORE ALDGATE HOUSE, 1-4 MARKET PLACE, HULL, HU1 1RS,
Company Registration Number
05974243
Private Limited Company
Active

Company Overview

About Coast & Country Yorkshire Ltd
COAST & COUNTRY YORKSHIRE LIMITED was founded on 2006-10-23 and has its registered office in Hull. The organisation's status is listed as "Active". Coast & Country Yorkshire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COAST & COUNTRY YORKSHIRE LIMITED
 
Legal Registered Office
C/O DUTTON MOORE ALDGATE HOUSE
1-4 MARKET PLACE
HULL
HU1 1RS
Other companies in YO11
 
Filing Information
Company Number 05974243
Company ID Number 05974243
Date formed 2006-10-23
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 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 16:47:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COAST & COUNTRY YORKSHIRE 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 COAST & COUNTRY YORKSHIRE LIMITED

Current Directors
Officer Role Date Appointed
NICOLA SHIRLEY SIMMONDS
Company Secretary 2006-10-23
IAIN FERGUS SIMMONDS
Director 2006-10-23
NICOLA SHIRLEY SIMMONDS
Director 2006-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN FERGUS SIMMONDS COAST & COUNTRY PROPERTY LTD Director 2018-05-22 CURRENT 2018-05-22 Active
IAIN FERGUS SIMMONDS COAST & COUNTRY FILEY LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
IAIN FERGUS SIMMONDS COAST & COUNTRY SCARBOROUGH LTD Director 2015-04-17 CURRENT 2015-04-17 Active
IAIN FERGUS SIMMONDS COAST AND COUNTRY MALTON LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active - Proposal to Strike off
IAIN FERGUS SIMMONDS COAST AND COUNTRY LETTINGS & PROPERTY MANAGEMENT LTD Director 2008-06-05 CURRENT 2008-06-05 Active - Proposal to Strike off
NICOLA SHIRLEY SIMMONDS COAST & COUNTRY PROPERTY LTD Director 2018-05-22 CURRENT 2018-05-22 Active
NICOLA SHIRLEY SIMMONDS COAST & COUNTRY FILEY LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
NICOLA SHIRLEY SIMMONDS COAST & COUNTRY SCARBOROUGH LTD Director 2015-04-17 CURRENT 2015-04-17 Active
NICOLA SHIRLEY SIMMONDS COAST AND COUNTRY MALTON LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active - Proposal to Strike off
NICOLA SHIRLEY SIMMONDS COAST AND COUNTRY LETTINGS & PROPERTY MANAGEMENT LTD Director 2008-06-05 CURRENT 2008-06-05 Active - Proposal to Strike off

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
2023-08-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-04-28CESSATION OF IAIN FERGUS SIMMONDS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-28CESSATION OF NICOLA SHIRLEY SIMMONDS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-28Notification of Lakin & Croft Properties Limited as a person with significant control on 2023-04-18
2023-03-02DIRECTOR APPOINTED MR PETER WILLIAM CROFT
2023-03-02DIRECTOR APPOINTED MR SAMUEL EDWARD LAKIN
2023-03-02Termination of appointment of Nicola Shirley Simmonds on 2023-02-21
2023-03-02APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUS SIMMONDS
2023-03-02APPOINTMENT TERMINATED, DIRECTOR NICOLA SHIRLEY SIMMONDS
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-06-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-09-10PSC04Change of details for Mr Iain Fergus Simmonds as a person with significant control on 2020-12-11
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH England
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-04-10AAMDAmended mirco entity accounts made up to 2016-12-31
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM 11-12 Hunmanby Street Muston Filey North Yorkshire YO14 0ET England
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-03RES01ADOPT ARTICLES 03/04/17
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/16 FROM 46a Westborough Scarborough North Yorkshire YO11 1UN
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0123/10/14 ANNUAL RETURN FULL LIST
2014-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2013-11-07AR0123/10/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27DISS40Compulsory strike-off action has been discontinued
2013-02-26AR0123/10/12 ANNUAL RETURN FULL LIST
2013-02-26CH01Director's details changed for Ms Nicola Shirley Watson on 2012-12-31
2013-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MS NICOLA SHIRLEY WATSON on 2012-12-31
2013-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0123/10/11 ANNUAL RETURN FULL LIST
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 50-51 ALBEMARLE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1XX
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-26AR0123/10/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-19AR0123/10/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SHIRLEY WATSON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN FERGUS SIMMONDS / 19/01/2010
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM THE CORN MILL, LANGTOFT DRIFFIELD NORTH YORKSHIRE YO25 3BQ
2008-06-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-27225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-11-15363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to COAST & COUNTRY YORKSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-26
Fines / Sanctions
No fines or sanctions have been issued against COAST & COUNTRY YORKSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 48,205
Creditors Due After One Year 2011-12-31 £ 56,042
Creditors Due Within One Year 2012-12-31 £ 41,088
Creditors Due Within One Year 2011-12-31 £ 53,495
Provisions For Liabilities Charges 2012-12-31 £ 2,222
Provisions For Liabilities Charges 2011-12-31 £ 2,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
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
2017-12-31
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 COAST & COUNTRY YORKSHIRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 65,465
Cash Bank In Hand 2011-12-31 £ 56,717
Current Assets 2012-12-31 £ 96,291
Current Assets 2011-12-31 £ 68,163
Debtors 2012-12-31 £ 17,901
Debtors 2011-12-31 £ 1,446
Fixed Assets 2012-12-31 £ 49,358
Fixed Assets 2011-12-31 £ 55,096
Shareholder Funds 2012-12-31 £ 54,134
Shareholder Funds 2011-12-31 £ 11,716
Stocks Inventory 2012-12-31 £ 12,925
Stocks Inventory 2011-12-31 £ 10,000
Tangible Fixed Assets 2012-12-31 £ 38,888
Tangible Fixed Assets 2011-12-31 £ 42,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COAST & COUNTRY YORKSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COAST & COUNTRY YORKSHIRE LIMITED
Trademarks
We have not found any records of COAST & COUNTRY YORKSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COAST & COUNTRY YORKSHIRE 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 (68310 - Real estate agencies) as COAST & COUNTRY YORKSHIRE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where COAST & COUNTRY YORKSHIRE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOAST & COUNTRY YORKSHIRE LIMITEDEvent Date2013-02-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COAST & COUNTRY YORKSHIRE 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 YORKSHIRE 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.