Background WavePink WaveYellow Wave

COASTAL RECYCLING HOLDINGS LIMITED (12504821)

COASTAL RECYCLING HOLDINGS LIMITED (12504821) is an active UK company. incorporated on 9 March 2020. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COASTAL RECYCLING HOLDINGS LIMITED has been registered for 6 years. Current directors include DELVE, Emily Anne, HADLEY, Steven Eric Paul.

Company Number
12504821
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
1 & 2 Mulberry Court Lustleigh Close, Matford Busine, Exeter, EX2 8PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DELVE, Emily Anne, HADLEY, Steven Eric Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTAL RECYCLING HOLDINGS LIMITED

COASTAL RECYCLING HOLDINGS LIMITED is an active company incorporated on 9 March 2020 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COASTAL RECYCLING HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12504821

LTD Company

Age

6 Years

Incorporated 9 March 2020

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

FACO 1496 LIMITED
From: 9 March 2020To: 26 March 2021
Contact
Address

1 & 2 Mulberry Court Lustleigh Close, Matford Busine Marsh Barton Trading Estate Exeter, EX2 8PW,

Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Apr 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Mar 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DELVE, Emily Anne

Active
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born April 1982
Director
Appointed 09 Mar 2020

HADLEY, Steven Eric Paul

Active
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born February 1972
Director
Appointed 09 Mar 2020

CREBO, Stuart

Resigned
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born October 1953
Director
Appointed 09 Mar 2020
Resigned 01 Jun 2021

MARSH, Richard Wynford

Resigned
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born August 1963
Director
Appointed 09 Mar 2020
Resigned 01 Jun 2021

TREACHER, Dominic

Resigned
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born December 1960
Director
Appointed 09 Mar 2020
Resigned 01 Jun 2021

VODDEN, Allan John

Resigned
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born January 1949
Director
Appointed 09 Mar 2020
Resigned 01 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Unit 1, Mulberry Court, Lustleigh Close, ExeterEX2 8PW

Nature of Control

Significant influence or control
Notified 01 Jun 2021

Mr Steven Eric Paul Hadley

Ceased
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
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
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Resolution
26 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Memorandum Articles
8 September 2020
MAMA
Resolution
8 September 2020
RESOLUTIONSResolutions
Resolution
15 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Incorporation Company
9 March 2020
NEWINCIncorporation