Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEETHORPES COAST LIGHT RAILWAY LIMITED
Company Information for

CLEETHORPES COAST LIGHT RAILWAY LIMITED

192 Victoria Street, Grimsby, DN31 1NX,
Company Registration Number
02574622
Private Limited Company
Active

Company Overview

About Cleethorpes Coast Light Railway Ltd
CLEETHORPES COAST LIGHT RAILWAY LIMITED was founded on 1991-01-17 and has its registered office in Grimsby. The organisation's status is listed as "Active". Cleethorpes Coast Light Railway Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEETHORPES COAST LIGHT RAILWAY LIMITED
 
Legal Registered Office
192 Victoria Street
Grimsby
DN31 1NX
Other companies in DN35
 
Filing Information
Company Number 02574622
Company ID Number 02574622
Date formed 1991-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-01
Account next due 2024-02-29
Latest return 2024-01-17
Return next due 2025-01-31
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-24 05:03:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEETHORPES COAST LIGHT RAILWAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEETHORPES COAST LIGHT RAILWAY LIMITED

Current Directors
Officer Role Date Appointed
DEBRA SHAW
Company Secretary 1999-05-15
CHRISTOPHER DAVID SHAW
Director 1992-01-17
DEBRA SHAW
Director 1997-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALEXANDER SMITH
Director 2008-09-28 2014-12-04
SIMON JOHN CROSBY
Director 2013-04-21 2014-02-17
GRAHAM COLIN FOWLER
Director 2005-12-04 2013-04-21
MELVYN JOHN GLAVES
Director 1992-01-17 2013-04-21
JEFFREY JAMES COLLEDGE
Director 2008-10-26 2011-06-17
BEN THORNHILL
Director 2009-11-25 2011-06-17
PETER MAYNARD
Director 2005-12-04 2008-02-16
RAY WILLIAM CROME
Director 1996-11-21 2005-12-04
GEORGE EDWARD SHAW
Director 1992-01-10 2001-01-01
ANDREW EDWARD BARNES
Company Secretary 1997-11-01 1999-01-30
ANDREW EDWARD BARNES
Director 1997-11-01 1999-01-30
VICTORIA STREET BUSINESS CENTRE(COMPANY SERVICES)LIMITED
Company Secretary 1996-01-17 1996-11-05
DEBRA SHAW
Company Secretary 1992-03-05 1996-01-17
DEBRA SHAW
Director 1992-01-17 1996-01-17
COLIN ANTHONY JEPSON
Company Secretary 1992-01-17 1992-03-05
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-01-17 1992-01-17
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1991-01-17 1992-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID SHAW THE SIGNAL BOX PUBLIC HOUSE LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2015-03-10
CHRISTOPHER DAVID SHAW TOURISM NORTH EAST LINCOLNSHIRE Director 2012-12-31 CURRENT 2011-08-15 Dissolved 2014-01-28
DEBRA SHAW MERIDIAN POINT CATERING LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30FIRST GAZETTE notice for compulsory strike-off
2024-02-04CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-11-30Previous accounting period shortened from 01/03/23 TO 28/02/23
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 01/03/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 01/03/22
2023-01-20CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-05-24PSC04Change of details for Mr Christopher David Shaw as a person with significant control on 2022-05-24
2022-05-24CH01Director's details changed for Mr Christopher David Shaw on 2022-05-24
2022-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBRA SHAW on 2022-05-24
2022-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/21
2022-01-19CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/20
2021-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/19
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/17
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM Lakeside Station Kings Road Cleethorpes North East Lincolnshire DN35 0AG
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-30AA01/03/16 TOTAL EXEMPTION SMALL
2016-11-30AA01/03/16 TOTAL EXEMPTION SMALL
2016-11-30AA01/03/16 TOTAL EXEMPTION SMALL
2016-01-17LATEST SOC17/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-17AR0117/01/16 ANNUAL RETURN FULL LIST
2015-11-30AA01/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-17LATEST SOC17/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-17AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER SMITH
2014-11-30AA01/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CROSBY
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-10AR0117/01/14 ANNUAL RETURN FULL LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA SHAW / 04/02/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CHRISTOPHER DAVID SHAW / 04/02/2014
2014-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBRA SHAW on 2014-02-04
2013-11-28AA01/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AP01DIRECTOR APPOINTED MR SIMON JOHN CROSBY
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN GLAVES
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOWLER
2013-03-28AR0117/01/13 ANNUAL RETURN FULL LIST
2012-11-09AA01/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0117/01/12 ANNUAL RETURN FULL LIST
2011-11-30AA01/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20CH01Director's details changed for Mr Stephen Alexander Smith on 2011-06-20
2011-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SHAW / 17/06/2011
2011-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA SHAW / 17/06/2011
2011-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BEN THORNHILL
2011-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY COLLEDGE
2011-02-04AR0117/01/11 FULL LIST
2010-11-30AA01/03/10 TOTAL EXEMPTION SMALL
2010-02-11AR0117/01/10 FULL LIST
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA SHAW / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN JOHN GLAVES / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA SHAW / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN FOWLER / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER SMITH / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHAW / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES COLLEDGE / 01/10/2009
2009-12-28AA01/03/09 TOTAL EXEMPTION SMALL
2009-11-25AP01DIRECTOR APPOINTED MR BEN THORNHILL
2009-06-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBRA SHAW / 16/06/2009
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW / 16/06/2009
2009-03-02363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-03-02AA01/03/08 TOTAL EXEMPTION SMALL
2008-11-03288aDIRECTOR APPOINTED JEFFREY JAMES COLLEDGE
2008-11-03288aDIRECTOR APPOINTED STEPHEN ALEXANDER SMITH
2008-08-18AA01/03/07 TOTAL EXEMPTION SMALL
2008-02-19288bDIRECTOR RESIGNED
2008-01-25363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-02-18363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-01-30363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-01-23363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-02-14363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-01-23363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-12-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/00
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/00
2001-01-29288bDIRECTOR RESIGNED
2001-01-29363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-01-06363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
491 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban




Licences & Regulatory approval
We could not find any licences issued to CLEETHORPES COAST LIGHT RAILWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEETHORPES COAST LIGHT RAILWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-03-02 £ 3,850
Creditors Due Within One Year 2012-03-02 £ 187,720

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-01
Annual Accounts
2014-03-01
Annual Accounts
2015-03-01
Annual Accounts
2016-03-01
Annual Accounts
2017-03-01
Annual Accounts
2018-03-01
Annual Accounts
2019-03-01
Annual Accounts
2020-03-01
Annual Accounts
2021-03-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEETHORPES COAST LIGHT RAILWAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-02 £ 5
Cash Bank In Hand 2012-03-02 £ 500
Current Assets 2012-03-02 £ 11,439
Debtors 2012-03-02 £ 10,939
Fixed Assets 2012-03-02 £ 130,901
Shareholder Funds 2012-03-02 £ 49,230
Tangible Fixed Assets 2012-03-02 £ 130,901

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEETHORPES COAST LIGHT RAILWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEETHORPES COAST LIGHT RAILWAY LIMITED
Trademarks
We have not found any records of CLEETHORPES COAST LIGHT RAILWAY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEETHORPES COAST LIGHT RAILWAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2014-09-10 GBP £3,120 Promotions
NORTH EAST LINCOLNSHIRE COUNCIL 2014-06-19 GBP £5,000 Promotions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLEETHORPES COAST LIGHT RAILWAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEETHORPES COAST LIGHT RAILWAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEETHORPES COAST LIGHT RAILWAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.