CASPERCOAST LIMITED - KING'S LYNN


Company Profile Company Filings

Overview

CASPERCOAST LIMITED is a Private Limited Company from KING'S LYNN ENGLAND and has the status: Active.
CASPERCOAST LIMITED was incorporated 47 years ago on 22/03/1977 and has the registered number: 01303951. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CASPERCOAST LIMITED - KING'S LYNN

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 42 SYDERSTONE IND EST MILL LANE
KING'S LYNN
PE31 8SE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/07/2023 03/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN PETER SURREY Aug 1945 British Director 2020-01-05 CURRENT
MS HOLLY SNARY Nov 1979 British Director 2020-01-05 CURRENT
MR CHRIS FUNNELL Jan 1950 British Director 2023-05-01 CURRENT
DOCTOR PETER SIMON WARD Jul 1949 Secretary 2003-05-24 UNTIL 2005-05-28 RESIGNED
SHEILA RAE THOMAS May 1932 British Director 1995-07-21 UNTIL 1998-08-29 RESIGNED
MR MICHAEL SYDNEY ULPH Feb 1938 British Director 2009-05-30 UNTIL 2013-05-25 RESIGNED
MR DONALD RITCHIE Apr 1959 British Director 2013-05-26 UNTIL 2017-04-20 RESIGNED
MRS JANE RANDALL Jan 1949 British Director 2016-10-14 UNTIL 2019-04-01 RESIGNED
MR ROY KNOLLYS ELLARD NICHOLSON Dec 1946 British Director 1993-05-31 UNTIL 1996-07-21 RESIGNED
MRS MARY ROSE EDITH MCEWAN Feb 1921 British Director 1994-07-28 UNTIL 1997-08-02 RESIGNED
JANE ANN MCEWAN Jun 1934 Director 1999-06-01 UNTIL 2001-05-07 RESIGNED
MS EMMA SALVADORI Mar 1961 British Director 2019-04-01 UNTIL 2021-06-08 RESIGNED
MR MICHAEL SYDNEY ULPH Feb 1938 British Director 2021-06-08 UNTIL 2023-05-01 RESIGNED
JUDITH ROSAMOND CHRISTINE ULPH Apr 1946 British Secretary 2005-05-28 UNTIL 2008-05-28 RESIGNED
MR ROY KNOLLYS ELLARD NICHOLSON Dec 1946 British Secretary 1992-09-12 UNTIL 1996-07-21 RESIGNED
JANE ANN MCEWAN Jun 1934 Secretary 1999-06-01 UNTIL 2001-05-07 RESIGNED
DAVID ANTHONY HADLEY MCEWAN Nov 1943 British Secretary 1996-05-25 UNTIL 1999-06-01 RESIGNED
DR PETER MICHAEL DENNIS Sep 1944 British Secretary RESIGNED
MR ELLIOTT JAMES CODLING Secretary 2013-08-12 UNTIL 2017-04-20 RESIGNED
DR EDWARD KEITH BROWN Apr 1935 British Secretary 2001-05-07 UNTIL 2003-05-24 RESIGNED
MRS JANE WILTON Feb 1936 British Director 1992-09-12 UNTIL 1995-07-21 RESIGNED
DR PETER MICHAEL DENNIS Sep 1944 British Director RESIGNED
DR CLIVE TIMOTHY MALCOLM BRADY Mar 1951 British Director 2002-06-08 UNTIL 2007-05-26 RESIGNED
DR EDWARD KEITH BROWN Apr 1935 British Director 2001-05-07 UNTIL 2004-05-29 RESIGNED
JUDY HILARY BYRNE Jul 1949 British Director 1998-08-29 UNTIL 2001-05-07 RESIGNED
MR CHRISTOPHER CARROLL Oct 1967 British Director 2009-05-30 UNTIL 2010-07-31 RESIGNED
MR BRYON WILLAM CURRELL Aug 1926 British Director RESIGNED
MR STEPHEN ALEXANDER CURRELL Sep 1954 British Director 2007-05-26 UNTIL 2013-05-25 RESIGNED
DR BERYL DENNIS Jul 1946 British Director 2010-07-31 UNTIL 2017-04-20 RESIGNED
DR BERYL DENNIS Jul 1946 British Director 1997-08-02 UNTIL 2000-05-27 RESIGNED
JUDITH ROSAMOND CHRISTINE ULPH Apr 1946 British Director 2004-05-29 UNTIL 2009-05-28 RESIGNED
SUSAN HICKS Jul 1955 British Director 2005-05-28 UNTIL 2009-05-28 RESIGNED
NORAH GERALDINE LEWIS Feb 1938 British Director 2001-05-07 UNTIL 2003-05-24 RESIGNED
RICHARD ANTHONY LEWIS Feb 1939 British Director RESIGNED
DR PETER MICHAEL DENNIS Sep 1944 British Director 2000-05-27 UNTIL 2002-06-08 RESIGNED
DAVID ANTHONY HADLEY MCEWAN Nov 1943 British Director 1996-05-25 UNTIL 1999-06-01 RESIGNED
DOCTOR PETER SIMON WARD Jul 1949 Director 2003-05-24 UNTIL 2005-05-28 RESIGNED
MR ALEXANDER MCEWAN May 1925 British Director RESIGNED
MR MICHAEL SYDNEY ULPH Feb 1938 British Director 2017-04-20 UNTIL 2019-04-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NAB-A-RED LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CORDERO LIMITED LONDON Dissolved... 99999 - Dormant Company
LORDSTONE INVESTMENTS LIMITED BRISTOL ENGLAND Active MICRO ENTITY 99999 - Dormant Company
PHARMABOTICS LIMITED CROWBOROUGH UNITED KINGDOM Active MICRO ENTITY 32500 - Manufacture of medical and dental instruments and supplies
KENSYLDENE LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
GARWICK HILL LIMITED BRISTOL Active MICRO ENTITY 46380 - Wholesale of other food, including fish, crustaceans and molluscs
ADAM NOMINEES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
EVE NOMINEES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
FOOD AND BEVERAGE GROUP LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ELFINMAN LIMITED BERKHAMSTED ENGLAND Active MICRO ENTITY 99999 - Dormant Company
EAT AND TWO VEG LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
FABG (EDINBURGH) LIMITED LONDON Dissolved... DORMANT 56102 - Unlicensed restaurants and cafes
FABG (WAKEFIELD) LIMITED LONDON Dissolved... DORMANT 56102 - Unlicensed restaurants and cafes
WINTERFIELD LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 18129 - Printing n.e.c.
EASTCHEAP ACCOUNTING SERVICES LIMITED LONDON Dissolved... DORMANT 69201 - Accounting and auditing activities
JS ACCOUNTING & TAX LIMITED GUILDFORD Dissolved... MICRO ENTITY 69201 - Accounting and auditing activities
BARBER & CO LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
NITON ASSOCIATES LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied
BRUTON ASSOCIATES LLP LONDON ENGLAND Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CASPERCOAST LIMITED 2023-09-19 31-12-2022 £8,120 equity
Micro-entity Accounts - CASPERCOAST LIMITED 2022-09-27 31-12-2021 £7,866 equity
Micro-entity Accounts - CASPERCOAST LIMITED 2021-09-25 31-12-2020 £6,910 equity
Micro-entity Accounts - CASPERCOAST LIMITED 2020-12-12 31-12-2019 £5,692 equity
Micro-entity Accounts - CASPERCOAST LIMITED 2019-10-01 31-12-2018 £5,335 equity
Micro-entity Accounts - CASPERCOAST LIMITED 2018-09-25 31-12-2017 £11,598 equity
Micro-entity Accounts - CASPERCOAST LIMITED 2017-09-30 31-12-2016 £11,660 equity
Abbreviated Company Accounts - CASPERCOAST LIMITED 2016-09-24 31-12-2015 £10,600 Cash £7,205 equity
Abbreviated Company Accounts - CASPERCOAST LIMITED 2015-08-28 31-12-2014 £7,556 Cash £7,045 equity
Abbreviated Company Accounts - CASPERCOAST LIMITED 2014-10-02 31-12-2013 £6,592 Cash £7,019 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRECKLAND BALLOONS LTD. KING'S LYNN ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
CHANCERY COSTS CONSULTANTS LIMITED KING'S LYNN ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BONZA SETTLE LIMITED KING'S LYNN ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
SEGOVIA LIMITED KING'S LYNN ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
THE GIFT EMPORIUM (UK) LIMITED KING'S LYNN ENGLAND Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
HARPER MIKKELSEN LIMITED KING'S LYNN ENGLAND Active MICRO ENTITY 31090 - Manufacture of other furniture
LITCHAM PO LIMITED KING'S LYNN ENGLAND Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
WJ BAKER AND PARTNERS LTD KING'S LYNN ENGLAND Active DORMANT 01500 - Mixed farming
LEAPING HARE RENEWABLES LTD KING'S LYNN ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation