Background WavePink WaveYellow Wave

COASTAL UK GROUP LIMITED (05892189)

COASTAL UK GROUP LIMITED (05892189) is an active UK company. incorporated on 31 July 2006. with registered office in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. COASTAL UK GROUP LIMITED has been registered for 19 years. Current directors include DELVE, Emily Anne, HADLEY, Steven Eric Paul.

Company Number
05892189
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
1 & 2 Mulberrycourt Lustleigh Close, Matford Business Park, Exeter, EX2 8PW
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
DELVE, Emily Anne, HADLEY, Steven Eric Paul
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTAL UK GROUP LIMITED

COASTAL UK GROUP LIMITED is an active company incorporated on 31 July 2006 with the registered office located in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. COASTAL UK GROUP LIMITED was registered 19 years ago.(SIC: 38320)

Status

active

Active since 19 years ago

Company No

05892189

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

DWML GROUP LIMITED
From: 15 December 2017To: 15 February 2019
DWML HOLDINGS LIMITED
From: 22 April 2013To: 15 December 2017
BONDCO 1170 LIMITED
From: 31 July 2006To: 22 April 2013
Contact
Address

1 & 2 Mulberrycourt Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter, EX2 8PW,

Previous Addresses

14 Oak Tree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA
From: 25 May 2010To: 14 September 2015
14 Oak Tree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA
From: 19 April 2010To: 25 May 2010
Exeter Transfer Station Grace Road Smith Marsh Barton Exeter Devon EX2 8QE
From: 31 July 2006To: 19 April 2010
Timeline

24 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Apr 10
Director Joined
Oct 10
Share Issue
Apr 13
Funding Round
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Loan Secured
Nov 14
Loan Secured
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Sept 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DELVE, Emily Anne

Active
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born April 1982
Director
Appointed 07 Jul 2015

HADLEY, Steven Eric Paul

Active
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born February 1972
Director
Appointed 01 Oct 2010

MELBOURNE, Sharron

Resigned
10 Mount Pleasant Court, ExmouthEX8 4QX
Secretary
Appointed 05 Sept 2006
Resigned 21 Mar 2013

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 31 Jul 2006
Resigned 05 Sept 2006

CREBO, Stuart

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born October 1953
Director
Appointed 01 Apr 2010
Resigned 01 Jun 2021

HICKLING, Collin Richard

Resigned
7 Whidborne Avenue, TorquayTQ1 2PG
Born September 1962
Director
Appointed 05 Sept 2006
Resigned 07 Jul 2015

MARSH, Richard Wynford

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born August 1963
Director
Appointed 07 Jul 2015
Resigned 01 Jun 2021

TREACHER, Dominic

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born December 1960
Director
Appointed 07 Jul 2015
Resigned 01 Jun 2021

VODDEN, Allan John

Resigned
Brampford Speke, ExeterEX5 5HH
Born January 1949
Director
Appointed 21 Sept 2006
Resigned 01 Jun 2021

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 31 Jul 2006
Resigned 05 Sept 2006

Persons with significant control

1

Lustleigh Close, ExeterEX2 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Resolution
15 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Resolution
20 December 2017
RESOLUTIONSResolutions
Resolution
15 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Resolution
27 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Capital Return Purchase Own Shares
30 April 2013
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
22 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 April 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
17 April 2013
SH06Cancellation of Shares
Resolution
16 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
16 April 2013
CONNOTConfirmation Statement Notification
Memorandum Articles
11 April 2013
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
11 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2013
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
11 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Legacy
20 February 2013
MG01MG01
Accounts With Accounts Type Group
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Legacy
8 February 2012
MG01MG01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 September 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Auditors Resignation Company
9 July 2009
AUDAUD
Auditors Resignation Company
6 July 2009
AUDAUD
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Group
22 November 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
15 November 2006
88(3)88(3)
Legacy
15 November 2006
88(2)R88(2)R
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
123Notice of Increase in Nominal Capital
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Legacy
19 September 2006
287Change of Registered Office
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
225Change of Accounting Reference Date
Incorporation Company
31 July 2006
NEWINCIncorporation