Company NameCoastwind Limited
DirectorsGuy Ernest Baker and Jamie Angus Baker
Company StatusActive
Company Number03595584
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Guy Ernest Baker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Farm House
Cage End Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HT
Director NameMr Jamie Angus Baker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(3 years after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChepingfield
Feathers Hill Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Lewis Ernest Baker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(3 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Great Hallingbury
Bishop's Stortford
Herts
CM22 7TY
Secretary NameJulia Grundy
NationalityBritish
StatusResigned
Appointed15 October 1998(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 20 July 1999)
RoleSecretary
Correspondence Address2 Takeley Hill Cottages Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NE
Secretary NameMrs Julie Ann Preece
StatusResigned
Appointed20 July 1999(1 year after company formation)
Appointment Duration15 years, 9 months (resigned 07 May 2015)
RoleCompany Director
Correspondence Address15 Mary McArthur Place
Stansted
Essex
CM24 8EB

Contact

Websiteindustrialunitclacton.co.uk
Telephone01245 215530
Telephone regionChelmsford

Location

Registered AddressThe Priory Thremhall Park
Start Hill
Bishop's Stortford
Hertfordshire
CM22 7WE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Built Up AreaBirchanger
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Thremhall Priory LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£4,045,172
Cash£86,582
Current Liabilities£679,227

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due25 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return9 July 2023 (9 months, 4 weeks ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Charges

21 December 2012Delivered on: 11 January 2013
Persons entitled: Abn Amro (Guernsey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Brunel business centre enterprise way clacton-on-sea essex, by way of fixed charge all rental income and the proceeds of any sale lease or other disposition and by way of floating charge over all moveable plant machinery, implements, utensils, furniture & equipment and the undertaking and all other property assets and rights see image for full details.
Outstanding
18 February 2008Delivered on: 22 February 2008
Satisfied on: 22 September 2011
Persons entitled: Angl Irish Bank Corporation PLC as Trustee for the Beneficiaries

Classification: Assignment
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: All right title benefit and interest in the assigned agreements.
Fully Satisfied
20 November 2007Delivered on: 24 November 2007
Satisfied on: 22 September 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: All the right, title, benefit and interest of the chargor whatsoever whether present or future, proprietary, contractual or otherwise, arising out of or in, to or under (a) the assigned agreements (b) all guarantees, indemnities, mortgages, charges, promissory notes, bills of exchange and other security of whatever nature now or in the future held by the chargor. See the mortgage charge document for full details.
Fully Satisfied
16 February 2007Delivered on: 6 March 2007
Satisfied on: 22 September 2011
Persons entitled: Anglo Irish Bank Corporation PLC as Trustees for the Beneficiaries

Classification: Assignment
Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsover.
Particulars: All the right,title,benefit and interest of the chargor in the assigned agreements,all guarantees,indemnities,mortgages,promissionory notes,bills of exchange and other security. See the mortgage charge document for full details.
Fully Satisfied
17 May 2006Delivered on: 30 May 2006
Satisfied on: 22 September 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever.
Particulars: All that f/h land at gorse land industrial estate brunel road clacton-on-sea t/n EX638159 by way of fixed charge its interest in all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible movable property situate at the property. See the mortgage charge document for full details.
Fully Satisfied
21 October 2004Delivered on: 3 November 2004
Satisfied on: 22 September 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest present and future in the assigned agreements, all guarantees indemnities mortgages charges promissory note bills of exchange and other security in respect of any assigned agreement. See the mortgage charge document for full details.
Fully Satisfied
1 October 2001Delivered on: 5 October 2001
Satisfied on: 22 September 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All liabilities due or to become due from the company to any of the beneficiaries (as defined) on any account whatsoever.
Particulars: (I) 2 and 4 north street and 1 bridge st,bishop's stortford,herts; hd 373538; (ii) land/blds to south of dunmow rd,start hill,gt.hallingbury (f/hold with t/no ex 464789); (iii) land at ployters rd,harlow,essex,f/hold t/no ex 413621; all fittings,plant,equipment,machinery,tools,etc; any investment,hedging agreement,as defined,the goodwill and uncalled capital and all cash or money standing to any designated account. See the mortgage charge document for full details.
Fully Satisfied
7 December 1998Delivered on: 22 December 1998
Satisfied on: 21 November 2001
Persons entitled: Charterhouse Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land on the south side of stane street start hill great hallingbury essex-EX422758. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
23 October 2018Satisfaction of charge 9 in full (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
6 July 2017Change of details for Thremhall Priory Llp as a person with significant control on 8 May 2017 (2 pages)
6 July 2017Change of details for Thremhall Priory Llp as a person with significant control on 8 May 2017 (2 pages)
9 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
9 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
10 August 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
27 June 2016Register inspection address has been changed to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF (1 page)
27 June 2016Register(s) moved to registered inspection location 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF (1 page)
27 June 2016Register(s) moved to registered inspection location 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF (1 page)
27 June 2016Register inspection address has been changed to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
30 June 2015Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page)
30 June 2015Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page)
30 June 2015Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
4 July 2013Accounts for a small company made up to 30 June 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 June 2012 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
26 July 2011Termination of appointment of Lewis Baker as a director (1 page)
26 July 2011Termination of appointment of Lewis Baker as a director (1 page)
7 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
22 July 2010Registered office address changed from the Priory Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7WE on 22 July 2010 (1 page)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
22 July 2010Registered office address changed from the Priory Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7WE on 22 July 2010 (1 page)
25 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
27 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
27 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
31 March 2009Auditor's resignation (1 page)
31 March 2009Auditor's resignation (1 page)
15 January 2009Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page)
15 January 2009Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Return made up to 09/07/08; full list of members (4 pages)
14 July 2008Return made up to 09/07/08; full list of members (4 pages)
21 April 2008Full accounts made up to 30 June 2007 (11 pages)
21 April 2008Full accounts made up to 30 June 2007 (11 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 November 2007Particulars of mortgage/charge (6 pages)
24 November 2007Particulars of mortgage/charge (6 pages)
4 August 2007Return made up to 09/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2007Return made up to 09/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
6 March 2007Particulars of mortgage/charge (7 pages)
6 March 2007Particulars of mortgage/charge (7 pages)
26 July 2006Return made up to 09/07/06; full list of members (7 pages)
26 July 2006Return made up to 09/07/06; full list of members (7 pages)
30 May 2006Particulars of mortgage/charge (7 pages)
30 May 2006Particulars of mortgage/charge (7 pages)
8 May 2006Full accounts made up to 30 June 2005 (11 pages)
8 May 2006Full accounts made up to 30 June 2005 (11 pages)
19 July 2005Return made up to 09/07/05; full list of members (7 pages)
19 July 2005Return made up to 09/07/05; full list of members (7 pages)
22 April 2005Full accounts made up to 30 June 2004 (10 pages)
22 April 2005Full accounts made up to 30 June 2004 (10 pages)
3 November 2004Particulars of mortgage/charge (5 pages)
3 November 2004Particulars of mortgage/charge (5 pages)
11 October 2004Return made up to 09/07/04; full list of members (7 pages)
11 October 2004Return made up to 09/07/04; full list of members (7 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
14 September 2003Full accounts made up to 30 June 2002 (11 pages)
14 September 2003Full accounts made up to 30 June 2002 (11 pages)
22 July 2003Return made up to 09/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Return made up to 09/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page)
14 January 2003Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page)
5 August 2002Return made up to 09/07/02; full list of members (7 pages)
5 August 2002Return made up to 09/07/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001Particulars of mortgage/charge (7 pages)
5 October 2001Particulars of mortgage/charge (7 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
31 July 2001Return made up to 09/07/01; full list of members (6 pages)
31 July 2001Return made up to 09/07/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 August 2000Return made up to 09/07/00; full list of members (6 pages)
2 August 2000Return made up to 09/07/00; full list of members (6 pages)
22 May 2000Full accounts made up to 30 June 1999 (8 pages)
22 May 2000Full accounts made up to 30 June 1999 (8 pages)
11 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
11 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
21 January 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
21 January 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
16 July 1999Return made up to 09/07/99; full list of members (6 pages)
16 July 1999Return made up to 09/07/99; full list of members (6 pages)
22 December 1998Particulars of mortgage/charge (15 pages)
22 December 1998Particulars of mortgage/charge (15 pages)
1 December 1998Registered office changed on 01/12/98 from: 16 st john street london EC1M 4AY (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998Ad 15/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Ad 15/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 December 1998Registered office changed on 01/12/98 from: 16 st john street london EC1M 4AY (1 page)
1 December 1998New director appointed (2 pages)
9 July 1998Incorporation (16 pages)
9 July 1998Incorporation (16 pages)