Company NameCoble Landing Roundabouts Limited
Company StatusActive
Company Number01119390
CategoryPrivate Limited Company
Incorporation Date21 June 1973(50 years, 10 months ago)
Previous NameBradley, Soames And Wrigley Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMrs Rachel Barker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(39 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House Muston Road
Filey
North Yorkshire
YO14 0HU
Director NameMr Stuart Wilfred Barker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(39 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House Muston Road
Filey
North Yorkshire
YO14 0HU
Secretary NameMr Stuart Wilfred Barker
StatusCurrent
Appointed01 February 2013(39 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressGrange House Muston Road
Filey
North Yorkshire
YO14 0HU
Director NameMr Adam Martyn Mansfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(46 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House Muston Road
Filey
North Yorkshire
YO14 0HU
Director NameMrs Kathryn Ann Mansfield
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(46 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House Muston Road
Filey
North Yorkshire
YO14 0HU
Director NameMr Harry Bradley
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 December 1996)
RoleEngineer
Correspondence Address28 The Beach
Filey
Yorkshire
YO14 9LD
Director NameMrs Nancy Bradley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 December 1996)
RoleHousewife
Correspondence Address28 The Beach
Filey
North Yorkshire
YO14 9LD
Secretary NameMrs Nancy Bradley
NationalityBritish
StatusResigned
Appointed07 December 1990(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 December 1996)
RoleCompany Director
Correspondence Address28 The Beach
Filey
North Yorkshire
YO14 9LD
Director NameJo Anne Corrigan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(23 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 May 1997)
RoleStudent
Correspondence AddressThe Lodge 1 Green Lane
Lebberston
Scarborough
North Yorkshire
YO11 3PF
Director NameMr Patrick Henry Corrigan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(23 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 May 1997)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Lane
Lebberston
Scarborough
North Yorkshire
YO11 3PF
Secretary NameMr Patrick Henry Corrigan
NationalityBritish
StatusResigned
Appointed20 December 1996(23 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 May 1997)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Lane
Lebberston
Scarborough
North Yorkshire
YO11 3PF
Director NameMr David Houghton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(23 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 February 2013)
RoleElectrian
Country of ResidenceEngland
Correspondence AddressGrange House
Muston Road
Filey
North Yorkshire
YO14 0HH
Director NameMrs Julie Houghton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(23 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House
Muston Road
Filey
North Yorkshire
YO14 0HH
Secretary NameMr David Houghton
NationalityBritish
StatusResigned
Appointed02 May 1997(23 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 February 2013)
RoleElectrian
Country of ResidenceEngland
Correspondence Address8 Belle Vue Crescent
Filey
North Yorkshire
YO14 9AD

Location

Registered AddressOffice F12 Beverley Enterprise Centre
Beck View Road
Beverley
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12 at £1Rachel Barker
50.00%
Ordinary
12 at £1Stuart Barker
50.00%
Ordinary

Financials

Year2014
Net Worth£65
Cash£3,300
Current Liabilities£6,615

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
3 May 2023Termination of appointment of Adam Martyn Mansfield as a director on 26 April 2023 (1 page)
3 May 2023Registered office address changed from Grange House Muston Road Filey North Yorkshire YO14 0HU to Office F12 Beverley Enterprise Centre Beck View Road Beverley HU17 0JT on 3 May 2023 (1 page)
3 May 2023Cessation of Stuart Wilfred Barker as a person with significant control on 26 April 2023 (1 page)
3 May 2023Appointment of Mrs Julie Gale as a director on 26 April 2023 (2 pages)
3 May 2023Termination of appointment of Kathryn Ann Mansfield as a director on 26 April 2023 (1 page)
3 May 2023Termination of appointment of Stuart Wilfred Barker as a director on 26 April 2023 (1 page)
3 May 2023Notification of Julie Gale as a person with significant control on 26 April 2023 (2 pages)
3 May 2023Termination of appointment of Stuart Wilfred Barker as a secretary on 26 April 2023 (1 page)
3 May 2023Termination of appointment of Rachel Barker as a director on 26 April 2023 (1 page)
17 March 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
12 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
9 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
29 January 2021Director's details changed for Mr Adam Martyn Mansfield on 1 January 2021 (2 pages)
29 January 2021Confirmation statement made on 25 November 2020 with updates (4 pages)
29 January 2021Director's details changed for Mrs Kathryn Ann Mansfield on 1 January 2021 (2 pages)
11 March 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
3 March 2020Cessation of Rachel Barker as a person with significant control on 1 March 2020 (1 page)
3 March 2020Appointment of Mr Adam Martyn Mansfield as a director on 1 March 2020 (2 pages)
3 March 2020Appointment of Mrs Kathryn Ann Mansfield as a director on 1 March 2020 (2 pages)
8 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
5 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
3 May 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 24
(4 pages)
17 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 24
(4 pages)
17 December 2015Registered office address changed from Grange House Muston Road Filey North Yorkshire YO14 0HH to Grange House Muston Road Filey North Yorkshire YO14 0HU on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Grange House Muston Road Filey North Yorkshire YO14 0HH to Grange House Muston Road Filey North Yorkshire YO14 0HU on 17 December 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 24
(5 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 24
(5 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 24
(4 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 24
(4 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 July 2013Registered office address changed from 8 Belle Vue Crescent Filey North Yorkshire YO14 9AD on 24 July 2013 (1 page)
24 July 2013Termination of appointment of David Houghton as a director (1 page)
24 July 2013Appointment of Mr Stuart Wilfred Barker as a director (2 pages)
24 July 2013Appointment of Mr Stuart Wilfred Barker as a director (2 pages)
24 July 2013Termination of appointment of Julie Houghton as a director (1 page)
24 July 2013Termination of appointment of David Houghton as a secretary (1 page)
24 July 2013Appointment of Mrs Rachel Barker as a director (2 pages)
24 July 2013Appointment of Mrs Rachel Barker as a director (2 pages)
24 July 2013Termination of appointment of David Houghton as a director (1 page)
24 July 2013Appointment of Mr Stuart Wilfred Barker as a secretary (1 page)
24 July 2013Appointment of Mr Stuart Wilfred Barker as a secretary (1 page)
24 July 2013Registered office address changed from 8 Belle Vue Crescent Filey North Yorkshire YO14 9AD on 24 July 2013 (1 page)
24 July 2013Termination of appointment of David Houghton as a secretary (1 page)
24 July 2013Termination of appointment of Julie Houghton as a director (1 page)
2 January 2013Director's details changed for Mrs Julie Houghton on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Mr David Houghton on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Mrs Julie Houghton on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Mr David Houghton on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Mrs Julie Houghton on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Mr David Houghton on 1 December 2012 (2 pages)
2 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
22 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Julie Houghton on 26 October 2009 (2 pages)
30 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Julie Houghton on 26 October 2009 (2 pages)
30 November 2009Director's details changed for David Houghton on 26 October 2009 (2 pages)
30 November 2009Director's details changed for David Houghton on 26 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 December 2008Return made up to 25/11/08; full list of members (4 pages)
8 December 2008Return made up to 25/11/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 November 2007Return made up to 25/11/07; full list of members (2 pages)
26 November 2007Return made up to 25/11/07; full list of members (2 pages)
15 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 January 2007Return made up to 25/11/06; full list of members (2 pages)
3 January 2007Return made up to 25/11/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 January 2006Return made up to 25/11/05; full list of members (7 pages)
5 January 2006Return made up to 25/11/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 December 2004Return made up to 25/11/04; full list of members (7 pages)
2 December 2004Return made up to 25/11/04; full list of members (7 pages)
20 November 2003Return made up to 25/11/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
(7 pages)
20 November 2003Return made up to 25/11/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
(7 pages)
14 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 December 2002Return made up to 25/11/02; full list of members (7 pages)
2 December 2002Return made up to 25/11/02; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
6 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
6 December 2001Return made up to 03/12/01; full list of members (6 pages)
6 December 2001Return made up to 03/12/01; full list of members (6 pages)
29 December 2000Return made up to 15/12/00; full list of members (6 pages)
29 December 2000Return made up to 15/12/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 28 February 2000 (5 pages)
22 August 2000Accounts for a small company made up to 28 February 2000 (5 pages)
19 January 2000Return made up to 15/12/99; full list of members (6 pages)
19 January 2000Return made up to 15/12/99; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
16 December 1998Return made up to 15/12/98; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
16 December 1998Return made up to 15/12/98; no change of members (4 pages)
29 December 1997Return made up to 15/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
29 December 1997Return made up to 15/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: st michael's house 281 meanwood rd leeds LS7 2JA (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997Registered office changed on 16/05/97 from: st michael's house 281 meanwood rd leeds LS7 2JA (1 page)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
5 February 1997Return made up to 29/12/96; full list of members (6 pages)
5 February 1997Return made up to 29/12/96; full list of members (6 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 January 1997Memorandum and Articles of Association (11 pages)
23 January 1997Memorandum and Articles of Association (11 pages)
22 January 1997Director resigned (1 page)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Secretary resigned;director resigned (1 page)
22 January 1997Secretary resigned;director resigned (1 page)
12 December 1996Full accounts made up to 28 February 1996 (4 pages)
12 December 1996Company name changed bradley, soames and wrigley limi ted\certificate issued on 13/12/96 (3 pages)
12 December 1996Company name changed bradley, soames and wrigley limi ted\certificate issued on 13/12/96 (3 pages)
12 December 1996Full accounts made up to 28 February 1996 (4 pages)
17 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995Full accounts made up to 28 February 1995 (4 pages)
8 November 1995Full accounts made up to 28 February 1995 (4 pages)