Background WavePink WaveYellow Wave

THE SHEPPEY COASTAL PROTECTION GROUP LIMITED (09929558)

THE SHEPPEY COASTAL PROTECTION GROUP LIMITED (09929558) is an active UK company. incorporated on 24 December 2015. with registered office in Sheerness. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE SHEPPEY COASTAL PROTECTION GROUP LIMITED has been registered for 10 years. Current directors include BELL, Leslie John, FOULDS, Christopher Denis, MACDONALD, Peter John and 1 others.

Company Number
09929558
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 December 2015
Age
10 years
Address
1 High Street, Sheerness, ME12 1NY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELL, Leslie John, FOULDS, Christopher Denis, MACDONALD, Peter John, NEWELL, Malcolm Amos
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHEPPEY COASTAL PROTECTION GROUP LIMITED

THE SHEPPEY COASTAL PROTECTION GROUP LIMITED is an active company incorporated on 24 December 2015 with the registered office located in Sheerness. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE SHEPPEY COASTAL PROTECTION GROUP LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09929558

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 24 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

1 High Street Sheerness, ME12 1NY,

Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Dec 15
Director Joined
Dec 15
Company Founded
Dec 15
Director Left
Jan 21
Owner Exit
Feb 22
Director Joined
Oct 22
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BELL, Leslie John

Active
SheernessME12 1NY
Born January 1945
Director
Appointed 24 Dec 2015

FOULDS, Christopher Denis

Active
SheernessME12 1NY
Born July 1972
Director
Appointed 24 Dec 2015

MACDONALD, Peter John

Active
SheernessME12 1NY
Born October 1940
Director
Appointed 24 Dec 2015

NEWELL, Malcolm Amos

Active
SheernessME12 1NY
Born August 1949
Director
Appointed 09 Sept 2022

TANSLEY, Loreley

Resigned
Chequers Road Minster-On-Sea, SheernessME12 3QL
Born January 1949
Director
Appointed 24 Dec 2015
Resigned 08 Dec 2020

Persons with significant control

4

0 Active
4 Ceased

Mr Peter John Macdonald

Ceased
SheernessME12 1NY
Born October 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2024

Mr Christopher Denis Foulds

Ceased
SheernessME12 1NY
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2024

Mr Leslie John Bell

Ceased
SheernessME12 1NY
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2024

Mrs Loreley Tansley

Ceased
SheernessME12 1NY
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 November 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Incorporation Company
24 December 2015
NEWINCIncorporation