UKBizDB.co.uk

COBLE LANDING ROUNDABOUTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coble Landing Roundabouts Limited. The company was founded 50 years ago and was given the registration number 01119390. The firm's registered office is in FILEY. You can find them at Grange House, Muston Road, Filey, North Yorkshire. This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:COBLE LANDING ROUNDABOUTS LIMITED
Company Number:01119390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1973
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:Grange House, Muston Road, Filey, North Yorkshire, YO14 0HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office F12 Beverley Enterprise Centre, Beck View Road, Beverley, England, HU17 0JT

Director26 April 2023Active
Grange House, Muston Road, Filey, England, YO14 0HU

Secretary01 February 2013Active
28 The Beach, Filey, YO14 9LD

Secretary-Active
1 Green Lane, Lebberston, Scarborough, YO11 3PF

Secretary20 December 1996Active
8 Belle Vue Crescent, Filey, YO14 9AD

Secretary02 May 1997Active
Grange House, Muston Road, Filey, England, YO14 0HU

Director01 February 2013Active
Grange House, Muston Road, Filey, England, YO14 0HU

Director01 February 2013Active
28 The Beach, Filey, YO14 9LD

Director-Active
28 The Beach, Filey, YO14 9LD

Director-Active
The Lodge 1 Green Lane, Lebberston, Scarborough, YO11 3PF

Director20 December 1996Active
1 Green Lane, Lebberston, Scarborough, YO11 3PF

Director20 December 1996Active
Grange, House, Muston Road, Filey, England, YO14 0HH

Director02 May 1997Active
Grange, House, Muston Road, Filey, England, YO14 0HH

Director02 May 1997Active
Grange House, Muston Road, Filey, YO14 0HU

Director01 March 2020Active
Grange House, Muston Road, Filey, YO14 0HU

Director01 March 2020Active

People with Significant Control

Mrs Julie Gale
Notified on:26 April 2023
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Office F12 Beverley Enterprise Centre, Beck View Road, Beverley, England, HU17 0JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart Wilfred Barker
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Grange House, Muston Road, Filey, YO14 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Barker
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Grange House, Muston Road, Filey, YO14 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.