Company NameCoastway (Hove) Limited
DirectorsMark Stanworth and Joanna Clare Malone
Company StatusActive
Company Number03773517
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMs Joanna Clare Malone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameAnthony Frank Cowie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address1 Dukes Passage
Brighton
East Sussex
BN1 1BS
Secretary NamePaul Nathan Lawrence
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shirleys
Ditchling
West Sussex
BN6 8UD
Director NameDuncan William Gordon Blackburn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(2 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 May 2018)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address1 Dukes Passage
Brighton
East Sussex
BN1 1BS
Director NamePaul Nathan Lawrence
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(3 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 May 2018)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 Dukes Passage
Brighton
East Sussex
BN1 1BS
Secretary NameAnthony Frank Cowie
NationalityBritish
StatusResigned
Appointed15 March 2004(4 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dukes Passage
Brighton
East Sussex
BN1 1BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSpitfire House
Aviator Court
York
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Frank Cowie
33.33%
Ordinary
1 at £1Mr Duncan William Gordon Blackburn
33.33%
Ordinary
1 at £1Mr Paul Nathan Lawrence
33.33%
Ordinary

Financials

Year2014
Net Worth-£401,817
Cash£255,204
Current Liabilities£1,518,228

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

12 September 2019Delivered on: 19 September 2019
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or short leasehold property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
28 November 2018Delivered on: 5 December 2018
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or any short leasehold property), intellectual property (except for any restricted ip) and specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, title numbers ESX358050 (being land at unit 6, coombe court, 137 malling street, lewes BN7 2RB) and WSX348561 (being land at 120A high street shoreham-by-sea BN43 5DB) and the unregistered trademark 'coastway vets' logo listed against the company's name in part 2 of schedule 4 of the debenture. For more details please refer to the debenture.
Outstanding
7 February 2013Delivered on: 9 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 February 2012Delivered on: 23 February 2012
Satisfied on: 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 120A high street shoreham west sussex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied

Filing History

19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
11 May 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (59 pages)
11 May 2020Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages)
9 April 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (4 pages)
9 April 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
23 January 2020Previous accounting period extended from 29 April 2019 to 30 June 2019 (1 page)
19 September 2019Registration of charge 037735170004, created on 12 September 2019 (166 pages)
24 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
23 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
27 December 2018Cessation of Ares Management Uk Limited as a person with significant control on 29 November 2018 (1 page)
27 December 2018Cessation of Ares Management Limited as a person with significant control on 29 November 2018 (1 page)
5 December 2018Registration of charge 037735170003, created on 28 November 2018 (177 pages)
28 June 2018Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018 (2 pages)
28 June 2018Notification of Ares Management Limited as a person with significant control on 6 April 2018 (2 pages)
5 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
25 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
15 May 2018Notification of Vetpartners Limited as a person with significant control on 1 May 2018 (2 pages)
15 May 2018Termination of appointment of Anthony Frank Cowie as a secretary on 1 May 2018 (1 page)
15 May 2018Cessation of Anthony Frank Cowie as a person with significant control on 1 May 2018 (1 page)
15 May 2018Registered office address changed from 1 Dukes Passage Brighton East Sussex BN1 1BS to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 15 May 2018 (1 page)
15 May 2018Cessation of Duncan William Gordon Blackburn as a person with significant control on 1 May 2018 (1 page)
15 May 2018Termination of appointment of Anthony Frank Cowie as a director on 1 May 2018 (1 page)
15 May 2018Appointment of Mr Mark Stanworth as a director on 1 May 2018 (2 pages)
15 May 2018Termination of appointment of Paul Nathan Lawrence as a director on 1 May 2018 (1 page)
15 May 2018Termination of appointment of Duncan William Gordon Blackburn as a director on 1 May 2018 (1 page)
15 May 2018Appointment of Ms Joanna Clare Malone as a director on 1 May 2018 (2 pages)
15 May 2018Cessation of Paul Nathan Lawrence as a person with significant control on 1 May 2018 (1 page)
10 May 2018Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
18 April 2018Satisfaction of charge 2 in full (1 page)
1 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
1 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
14 June 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
1 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(4 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(4 pages)
21 June 2016Director's details changed for Paul Nathan Lawrence on 18 June 2016 (2 pages)
21 June 2016Director's details changed for Paul Nathan Lawrence on 18 June 2016 (2 pages)
18 June 2016Director's details changed for Anthony Frank Cowie on 18 June 2016 (2 pages)
18 June 2016Secretary's details changed for Anthony Frank Cowie on 18 June 2016 (1 page)
18 June 2016Director's details changed for Duncan William Gordon Blackburn on 18 June 2016 (2 pages)
18 June 2016Secretary's details changed for Anthony Frank Cowie on 18 June 2016 (1 page)
18 June 2016Director's details changed for Anthony Frank Cowie on 18 June 2016 (2 pages)
18 June 2016Director's details changed for Duncan William Gordon Blackburn on 18 June 2016 (2 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(6 pages)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(6 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(6 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(6 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 September 2013Registered office address changed from 1 Dukes Passage Off Duke Street Brighton East Sussex BN1 1BS on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 1 Dukes Passage Off Duke Street Brighton East Sussex BN1 1BS on 24 September 2013 (1 page)
2 August 2013Satisfaction of charge 1 in full (2 pages)
2 August 2013Satisfaction of charge 1 in full (2 pages)
1 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2012Amended accounts made up to 30 April 2012 (5 pages)
4 September 2012Amended accounts made up to 30 April 2012 (5 pages)
16 August 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
16 August 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
29 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 19 May 2008 with a full list of shareholders (6 pages)
7 April 2011Accounts for a dormant company made up to 30 April 2009 (4 pages)
7 April 2011Restoration by order of the court (3 pages)
7 April 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
7 April 2011Annual return made up to 19 May 2008 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 19 May 2010 with a full list of shareholders (16 pages)
7 April 2011Annual return made up to 19 May 2009 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 19 May 2009 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 19 May 2010 with a full list of shareholders (16 pages)
7 April 2011Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 April 2011Restoration by order of the court (3 pages)
7 April 2011Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 April 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
7 April 2011Accounts for a dormant company made up to 30 April 2009 (4 pages)
20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
11 March 2008Application for striking-off (1 page)
11 March 2008Application for striking-off (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Prev sho from 31/08/2007 to 30/04/2007 (1 page)
27 February 2008Prev sho from 31/08/2007 to 30/04/2007 (1 page)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 June 2007Return made up to 19/05/07; full list of members (6 pages)
6 June 2007Return made up to 19/05/07; full list of members (6 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
12 July 2006Return made up to 19/05/06; full list of members (6 pages)
12 July 2006Return made up to 19/05/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 June 2005Return made up to 19/05/05; full list of members (6 pages)
27 June 2005Return made up to 19/05/05; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 June 2004Return made up to 19/05/04; full list of members (6 pages)
21 June 2004Registered office changed on 21/06/04 from: c/o peter auguste & company, 1 dukes passage, brighton, east sussex BN1 1BS (1 page)
21 June 2004Registered office changed on 21/06/04 from: c/o peter auguste & company, 1 dukes passage, brighton, east sussex BN1 1BS (1 page)
21 June 2004Return made up to 19/05/04; full list of members (6 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 June 2003Return made up to 19/05/03; full list of members (6 pages)
10 June 2003Return made up to 19/05/03; full list of members (6 pages)
11 November 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
11 November 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
30 May 2002Return made up to 19/05/02; full list of members (5 pages)
30 May 2002Return made up to 19/05/02; full list of members (5 pages)
22 April 2002Ad 30/08/01--------- £ si 1@1=1 £ ic 2/3 (3 pages)
22 April 2002Ad 30/08/01--------- £ si 1@1=1 £ ic 2/3 (3 pages)
23 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
23 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
31 May 2001Return made up to 19/05/01; full list of members (6 pages)
31 May 2001Return made up to 19/05/01; full list of members (6 pages)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
19 June 2000Return made up to 19/05/00; full list of members (6 pages)
19 June 2000Return made up to 19/05/00; full list of members (6 pages)
8 June 1999Director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (2 pages)
19 May 1999Incorporation (21 pages)
19 May 1999Incorporation (21 pages)