Background WavePink WaveYellow Wave

COAST MANAGEMENT (N W) LIMITED (06798743)

COAST MANAGEMENT (N W) LIMITED (06798743) is an active UK company. incorporated on 22 January 2009. with registered office in Stockton On Tees. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COAST MANAGEMENT (N W) LIMITED has been registered for 17 years. Current directors include WATSON, Christopher John.

Company Number
06798743
Status
active
Type
ltd
Incorporated
22 January 2009
Age
17 years
Address
3 Kingfisher Court, Stockton On Tees, TS18 3EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WATSON, Christopher John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST MANAGEMENT (N W) LIMITED

COAST MANAGEMENT (N W) LIMITED is an active company incorporated on 22 January 2009 with the registered office located in Stockton On Tees. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COAST MANAGEMENT (N W) LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06798743

LTD Company

Age

17 Years

Incorporated 22 January 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

TIMEC 1224 LIMITED
From: 22 January 2009To: 8 May 2009
Contact
Address

3 Kingfisher Court Bowesfield Park Stockton On Tees, TS18 3EX,

Previous Addresses

Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA United Kingdom
From: 12 December 2022To: 20 August 2024
Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd
From: 12 February 2014To: 12 December 2022
Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD
From: 2 February 2011To: 12 February 2014
Mondale House 9 Cheltenham Road Portrack Interchange Business Park Stockton on Tees Cleveland TS18 2AD
From: 22 January 2009To: 2 February 2011
Timeline

5 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WATSON, Christopher John

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born January 1961
Director
Appointed 15 Aug 2024

DARRAGH, Joseph

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 06 May 2009
Resigned 15 Aug 2024

DAVIDSON, Paula

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 06 May 2009
Resigned 15 Aug 2024

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 22 Jan 2009
Resigned 06 May 2009

DARRAGH, Joseph

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Born May 1966
Director
Appointed 06 May 2009
Resigned 15 Aug 2024

DAVIDSON, Paula

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Born January 1972
Director
Appointed 06 May 2009
Resigned 15 Aug 2024

DAVISON, Andrew John

Resigned
Fir Trees Farm, HexhamNE46 2NS
Born September 1961
Director
Appointed 22 Jan 2009
Resigned 06 May 2009

HARRIMAN, David Ian

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956
Director
Appointed 06 May 2009
Resigned 15 Aug 2024

Persons with significant control

1

Mr David Ian Harriman

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
287Change of Registered Office
Certificate Change Of Name Company
7 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2009
225Change of Accounting Reference Date
Incorporation Company
22 January 2009
NEWINCIncorporation