Coal Aston
Sheffield
South Yorkshire
S18 2EY
Secretary Name | Mr Anthony Broadhead |
---|---|
Status | Current |
Appointed | 31 May 2014(57 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 54 Kirkstall Close Brinsworth Rotherham S60 5NP |
Director Name | Mrs Karen Lisa Grayson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 1998) |
Role | Clerk/Typist |
Correspondence Address | 12 Edmund Avenue Brinsworth Rotherham South Yorkshire S60 5LL |
Director Name | Mr Fred Rogers |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(34 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2001) |
Role | Haulier |
Correspondence Address | 115 Ferrars Road Sheffield South Yorkshire S9 1RZ |
Secretary Name | Mrs Doris Ivy Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 January 2001) |
Role | Company Director |
Correspondence Address | 115 Ferrars Road Sheffield South Yorkshire S9 1RZ |
Director Name | Mrs Doris Ivy Rogers |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(44 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 McInnes Way Wellingboro South Yorkshire NN9 6SR |
Secretary Name | Sheila Ann Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(44 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 16 West Hill Kimberworth Rotherham South Yorkshire S61 2HB |
Website | www.fjrogers.com |
---|
Registered Address | 213 Derbyshire Lane Sheffield S8 8SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 70 other UK companies use this postal address |
378 at £1 | Mrs D.i. Rogers 25.15% Ordinary |
---|---|
375 at £1 | Anthony Broadhead 24.95% Ordinary |
375 at £1 | Kristina Mary Rogers 24.95% Ordinary |
375 at £1 | Ms Karen Lisa Rogers 24.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,805 |
Cash | £2,712 |
Current Liabilities | £1,007 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
26 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
5 June 2018 | Notification of Kristina Rogers as a person with significant control on 30 December 2017 (2 pages) |
5 June 2018 | Termination of appointment of Doris Ivy Rogers as a director on 30 December 2017 (1 page) |
5 June 2018 | Notification of Karen Lisa Rogers as a person with significant control on 30 December 2017 (2 pages) |
1 June 2018 | Cessation of Doris Ivy Rogers as a person with significant control on 31 December 2017 (1 page) |
1 June 2018 | Secretary's details changed for Mr Anthony Broadhead on 1 June 2018 (1 page) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Doris Ivy Rogers as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Doris Ivy Rogers as a person with significant control on 6 April 2016 (2 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 July 2015 | Appointment of Mr Anthony Broadhead as a secretary on 31 May 2014 (2 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Appointment of Mr Anthony Broadhead as a secretary on 31 May 2014 (2 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2015 | Termination of appointment of Sheila Ann Broadhead as a secretary on 31 May 2014 (1 page) |
30 June 2015 | Termination of appointment of Sheila Ann Broadhead as a secretary on 31 May 2014 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Registered office address changed from 79-81 Clifton Street Attercliffe Sheffield South Yorkshire S9 2DQ on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from 79-81 Clifton Street Attercliffe Sheffield South Yorkshire S9 2DQ on 15 June 2011 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Kristina Mary Rogers on 23 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Kristina Mary Rogers on 23 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mrs Doris Ivy Rogers on 23 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Doris Ivy Rogers on 23 June 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 September 2009 | Return made up to 23/06/09; full list of members (4 pages) |
2 September 2009 | Return made up to 23/06/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 February 2007 | Return made up to 23/06/06; full list of members (3 pages) |
21 February 2007 | Return made up to 23/06/06; full list of members (3 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 August 2005 | Return made up to 23/06/05; full list of members (3 pages) |
1 August 2005 | Return made up to 23/06/05; full list of members (3 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 113 ferrars road sheffield south yorkshire S9 1RZ (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 113 ferrars road sheffield south yorkshire S9 1RZ (1 page) |
19 July 2002 | New director appointed (2 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members
|
12 July 2002 | Return made up to 30/06/02; full list of members
|
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
7 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
5 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
5 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
20 May 1996 | Memorandum and Articles of Association (10 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Memorandum and Articles of Association (10 pages) |
20 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
7 July 1995 | Return made up to 30/06/95; no change of members
|
7 July 1995 | Return made up to 30/06/95; no change of members
|
30 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |