Company NameCoulson Investments Ltd
DirectorsHarold William Coulson and Jacqueline Anne Coulson
Company StatusActive
Company Number02613699
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHarold William Coulson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(same day as company formation)
RoleProperty Lettings
Country of ResidenceUnited Kingdom
Correspondence Address2 Cow Wath Close
Newby
Scarborough
North Yorkshire
YO12 6UR
Director NameMrs Jacqueline Anne Coulson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(same day as company formation)
RoleProperty Lettings
Country of ResidenceEngland
Correspondence Address2 Cow Wath Close
Newby
Scarborough
North Yorkshire
YO12 6UR
Secretary NameHarold William Coulson
NationalityBritish
StatusCurrent
Appointed22 May 1991(same day as company formation)
RolePlumbers Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Cow Wath Close
Newby
Scarborough
North Yorkshire
YO12 6UR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitecoulsons.co.uk

Location

Registered AddressBelgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Harold William Coulson
50.00%
Ordinary
50 at £1Jacqueline Anne Coulson
50.00%
Ordinary

Financials

Year2014
Net Worth£171,621
Cash£12,924
Current Liabilities£27,878

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

28 November 1997Delivered on: 16 December 1997
Satisfied on: 25 February 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Miskin & naggs garage manor road scarborough north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 July 1991Delivered on: 11 July 1991
Satisfied on: 25 June 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

2 March 2021Micro company accounts made up to 30 November 2020 (5 pages)
23 June 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
3 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
8 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
23 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 June 2015Secretary's details changed for Harold William Coulson on 1 May 2015 (1 page)
11 June 2015Secretary's details changed for Harold William Coulson on 1 May 2015 (1 page)
11 June 2015Director's details changed for Harold William Coulson on 1 May 2015 (2 pages)
11 June 2015Director's details changed for Jacqueline Anne Coulson on 1 May 2015 (2 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Director's details changed for Harold William Coulson on 1 May 2015 (2 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Secretary's details changed for Harold William Coulson on 1 May 2015 (1 page)
11 June 2015Director's details changed for Jacqueline Anne Coulson on 1 May 2015 (2 pages)
11 June 2015Director's details changed for Harold William Coulson on 1 May 2015 (2 pages)
11 June 2015Director's details changed for Jacqueline Anne Coulson on 1 May 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 June 2010Director's details changed for Jacqueline Anne Coulson on 21 May 2010 (2 pages)
4 June 2010Director's details changed for Harold William Coulson on 21 May 2010 (2 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Harold William Coulson on 21 May 2010 (2 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Jacqueline Anne Coulson on 21 May 2010 (2 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Return made up to 22/05/07; full list of members (2 pages)
23 May 2007Return made up to 22/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 May 2006Return made up to 22/05/06; full list of members (2 pages)
30 May 2006Registered office changed on 30/05/06 from: walker and co 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
30 May 2006Registered office changed on 30/05/06 from: walker and co 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
30 May 2006Return made up to 22/05/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 June 2005Return made up to 22/05/05; full list of members (2 pages)
17 June 2005Return made up to 22/05/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
14 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
2 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Company name changed nss (scarborough) LIMITED\certificate issued on 07/03/03 (2 pages)
7 March 2003Company name changed nss (scarborough) LIMITED\certificate issued on 07/03/03 (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Return made up to 22/05/02; full list of members (7 pages)
29 May 2002Return made up to 22/05/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
26 April 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
20 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
20 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
19 June 2001Return made up to 22/05/01; full list of members (6 pages)
19 June 2001Return made up to 22/05/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
22 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
11 July 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Return made up to 22/05/99; no change of members (4 pages)
3 June 1999Return made up to 22/05/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
19 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
17 June 1998Return made up to 22/05/98; full list of members (5 pages)
17 June 1998Return made up to 22/05/98; full list of members (5 pages)
16 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
16 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
16 December 1997Particulars of mortgage/charge (5 pages)
16 December 1997Particulars of mortgage/charge (5 pages)
21 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
21 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
12 June 1997Return made up to 22/05/97; no change of members (4 pages)
12 June 1997Return made up to 22/05/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
10 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
20 May 1996Return made up to 22/05/96; no change of members (4 pages)
20 May 1996Return made up to 22/05/96; no change of members (4 pages)
28 November 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/11/95
(1 page)
28 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/11/95
(2 pages)
28 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/11/95
(2 pages)
28 November 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/11/95
(1 page)
26 May 1995Return made up to 22/05/95; full list of members (6 pages)
26 May 1995Return made up to 22/05/95; full list of members (6 pages)
22 May 1991Incorporation (15 pages)
22 May 1991Incorporation (15 pages)
22 May 1991Incorporation (15 pages)