About

Registered Number: 02574622
Date of Incorporation: 17/01/1991 (34 years and 3 months ago)
Company Status: Active
Registered Address: 192 Victoria Street, Grimsby, DN31 1NX,

 

Founded in 1991, Cleethorpes Coast Light Railway Ltd has its registered office in Grimsby, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the company are listed as Jepson, Colin Anthony, Colledge, Jeffrey James, Crome, Ray William, Fowler, Graham Colin, Glaves, Melvyn John, Maynard, Peter, Shaw, George Edward, Smith, Stephen Alexander, Thornhill, Ben in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLEDGE, Jeffrey James 26 October 2008 17 June 2011 1
CROME, Ray William 21 November 1996 04 December 2005 1
FOWLER, Graham Colin 04 December 2005 21 April 2013 1
GLAVES, Melvyn John N/A 21 April 2013 1
MAYNARD, Peter 04 December 2005 16 February 2008 1
SHAW, George Edward 10 January 1992 01 January 2001 1
SMITH, Stephen Alexander 28 September 2008 04 December 2014 1
THORNHILL, Ben 25 November 2009 17 June 2011 1
Secretary Name Appointed Resigned Total Appointments
JEPSON, Colin Anthony N/A 05 March 1992 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 12 April 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 17 January 2015
TM01 - Termination of appointment of director 06 December 2014
AA - Annual Accounts 30 November 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH03 - Change of particulars for secretary 04 February 2014
AA - Annual Accounts 28 November 2013
AP01 - Appointment of director 26 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 30 November 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 18 June 2011
CH03 - Change of particulars for secretary 18 June 2011
TM01 - Termination of appointment of director 18 June 2011
TM01 - Termination of appointment of director 18 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 28 December 2009
AP01 - Appointment of director 25 November 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 18 August 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 28 February 2007
363s - Annual Return 18 February 2007
363s - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
AA - Annual Accounts 05 January 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 10 March 2003
363s - Annual Return 14 February 2003
363s - Annual Return 23 January 2002
AA - Annual Accounts 24 December 2001
AAMD - Amended Accounts 18 December 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 23 December 1999
363b - Annual Return 11 November 1999
288c - Notice of change of directors or secretaries or in their particulars 11 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 May 1999
288c - Notice of change of directors or secretaries or in their particulars 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
363s - Annual Return 19 February 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
287 - Change in situation or address of Registered Office 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
AA - Annual Accounts 03 January 1997
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 08 February 1996
288 - N/A 01 February 1996
288 - N/A 01 February 1996
287 - Change in situation or address of Registered Office 11 September 1995
363s - Annual Return 23 February 1995
287 - Change in situation or address of Registered Office 23 February 1995
AA - Annual Accounts 25 January 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 27 January 1994
288 - N/A 18 April 1993
363s - Annual Return 08 April 1993
395 - Particulars of a mortgage or charge 06 January 1993
AA - Annual Accounts 28 September 1992
288 - N/A 11 March 1992
363s - Annual Return 12 February 1992
288 - N/A 15 January 1992
287 - Change in situation or address of Registered Office 10 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1991
287 - Change in situation or address of Registered Office 28 January 1991
288 - N/A 28 January 1991
288 - N/A 28 January 1991
288 - N/A 28 January 1991
288 - N/A 28 January 1991
NEWINC - New incorporation documents 17 January 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 December 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.