Openwide Coastal Limited RICHMOND


Openwide Coastal started in year 2008 as Private Limited Company with registration number 06509920. The Openwide Coastal company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Richmond at 2nd Floor Nucleus House. Postal code: TW9 2JA.

At the moment there are 2 directors in the the company, namely Sarah H. and Duncan H.. In addition one secretary - Duncan H. - is with the firm. As of 15 May 2024, there was 1 ex director - Stephen C.. There were no ex secretaries.

Openwide Coastal Limited Address / Contact

Office Address 2nd Floor Nucleus House
Office Address2 2 Lower Mortlake Road
Town Richmond
Post code TW9 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06509920
Date of Incorporation Wed, 20th Feb 2008
Industry Support activities to performing arts
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Sarah H.

Position: Director

Appointed: 30 June 2023

Duncan H.

Position: Director

Appointed: 08 September 2009

Duncan H.

Position: Secretary

Appointed: 20 February 2008

C & M Secretaries Limited

Position: Corporate Secretary

Appointed: 20 February 2008

Resigned: 20 February 2008

C & M Registrars Limited

Position: Corporate Director

Appointed: 20 February 2008

Resigned: 20 February 2008

Stephen C.

Position: Director

Appointed: 20 February 2008

Resigned: 01 June 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Duncan H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stephen C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Duncan H.

Notified on 28 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 6 April 2016
Ceased on 28 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   145 052293 044544 499724 265818 019759 220949 511275 350
Current Assets387 860344 791303 996287 186376 745656 156794 383904 973823 4011 021 507350 289
Debtors224 769270 146215 388129 40469 46494 65351 07564 32953 80052 31954 137
Net Assets Liabilities   14 10763 209216 519451 551693 213547 329915 566203 906
Other Debtors    35 26451 57439 60053 94353 80052 31954 137
Property Plant Equipment   62 14355 00720 84349 84849 30242 685158 317139 765
Total Inventories   12 73014 23717 00419 04322 62510 38119 67720 802
Cash Bank In Hand138 44172 84282 021145 052       
Net Assets Liabilities Including Pension Asset Liability-26 195-146 668-55 58914 107       
Stocks Inventory24 6501 8036 58712 730       
Tangible Fixed Assets67 90243 84351 01362 143       
Reserves/Capital
Called Up Share Capital490490490490       
Profit Loss Account Reserve-26 685-147 158-56 07913 617       
Other
Accumulated Depreciation Impairment Property Plant Equipment    248 827283 698299 188317 781333 171367 568413 597
Additions Other Than Through Business Combinations Property Plant Equipment     70744 49518 0478 773150 02930 154
Amounts Owed By Group Undertakings Participating Interests    13 015 11 47510 386   
Amounts Owed To Group Undertakings Participating Interests     22 185  29 8921 2501 250
Average Number Employees During Period      55555
Capital Commitments        -29 892-1 250 
Creditors   233 372281 656392 193341 786227 102307 034240 207264 713
Deferred Tax Asset Debtors    5 9326 228     
Increase From Depreciation Charge For Year Property Plant Equipment     34 87115 49018 59315 39034 39748 036
Net Current Assets Liabilities63 55325 66032 44853 81495 089263 963452 597677 871516 367781 30085 576
Other Creditors    173 077232 101162 359103 698262 267160 547160 227
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          2 007
Other Disposals Property Plant Equipment          2 677
Property Plant Equipment Gross Cost    303 834304 541349 036367 083375 856525 885553 362
Provisions For Liabilities Balance Sheet Subtotal      1 2072 8732 87324 05121 435
Taxation Social Security Payable    91 024111 432115 16691 4675 11761 80476 174
Total Assets Less Current Liabilities131 45569 50383 461115 957150 096284 806502 445727 173559 052939 617225 341
Trade Creditors Trade Payables    17 55526 47564 26131 9379 75816 60627 062
Trade Debtors Trade Receivables    15 25336 851     
Capital Employed-26 195-146 668-55 58914 107       
Creditors Due After One Year157 650216 171139 050101 850       
Creditors Due Within One Year324 307319 131271 548233 372       
Number Shares Allotted 490490490       
Par Value Share 111       
Share Capital Allotted Called Up Paid490490490490       
Tangible Fixed Assets Additions 22 38115 35628 689       
Tangible Fixed Assets Cost Or Valuation230 071252 452267 808296 497       
Tangible Fixed Assets Depreciation162 169208 609216 795234 354       
Tangible Fixed Assets Depreciation Charged In Period 46 4408 18617 559       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024-01-23
filed on: 23rd, January 2024
Free Download (4 pages)

Company search

Advertisements