Coal Aston
Dronfield
S18 3DA
Secretary Name | Mr Nigel Robert Hale |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Lyndhurst Road Sheffield South Yorkshire S11 9BJ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 0114 2671437 |
---|---|
Telephone region | Sheffield |
Registered Address | Omega Court 368 Cemetery Road Sheffield S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bruce Thomas Luxton-brookes 50.00% Ordinary |
---|---|
100 at £1 | Melanie Fox 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £82,922 |
Current Liabilities | £155,180 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
21 February 2017 | Delivered on: 2 March 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 26 stalker lees road, sheffield S11 8NJ. Outstanding |
---|---|
20 January 2017 | Delivered on: 9 February 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 79 charlotte road, sheffield S1 4TJ. Outstanding |
18 June 2013 | Delivered on: 25 October 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 89 barber road sheffield t/no SYK1072. Outstanding |
20 February 2013 | Delivered on: 27 February 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: F/H property k/a 26 staker lees road sheffield t/no SYK215498 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. Outstanding |
21 November 2011 | Delivered on: 30 November 2011 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: F/H and l/h property k/a 79 charlotte road sheffield south yorkshire t/nos SYK210374 and SYK207918 (part) 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. Outstanding |
29 March 2010 | Delivered on: 9 April 2010 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: F/H property k/a 24 margaret street sheffield 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. Outstanding |
25 January 2008 | Delivered on: 29 January 2008 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 150 walkley crescent road walkley sheffield t/no SYK537625. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 November 2007 | Delivered on: 3 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land adjacent to 1 nelson close,brinsworth,rotherham S60 5LN; syk 240313. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 January 2023 | Delivered on: 30 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 26 stalker lees road, sheffield S11 8NJ (registered at hm land registry with title number SYK215498). Outstanding |
27 January 2023 | Delivered on: 30 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 89 barber road, sheffield S10 1EB (registered at hm land registry with title number SYK1072). Outstanding |
27 January 2023 | Delivered on: 30 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 10 stalker lees road, sheffield S11 8NJ (registered at hm land registry with title numbers SYK113063 and SYK456448). Outstanding |
9 August 2019 | Delivered on: 14 August 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 7 harland road, sheffield S11 8NB. Outstanding |
8 August 2019 | Delivered on: 8 August 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 7-9 broxholme road. Sheffield. S8 8TA. Outstanding |
16 May 2019 | Delivered on: 23 May 2019 Persons entitled: Masthaven Bank Limited Classification: A registered charge Particulars: 79 charlotte road sheffield S1 4TJ. Outstanding |
31 October 2018 | Delivered on: 1 November 2018 Persons entitled: Mercantile Trust Limited Classification: A registered charge Particulars: Land on the west side of 11 broxholme road, sheffield, S8 8TA. Outstanding |
31 October 2018 | Delivered on: 1 November 2018 Persons entitled: Mercantile Trust Limited Classification: A registered charge Particulars: Land on the west side of 11 broxholme road, sheffield, S8 8TA. Outstanding |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 10 stalker lees road, sheffield S11 8NJ title numbers syk 456448 and syk 113063. Outstanding |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 89 barber road, sheffield S10 1EB title number SYK1072. Outstanding |
6 October 2006 | Delivered on: 10 October 2006 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: F/H land at the rear of jaunty way sheffield t/no SYK495341. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
30 January 2023 | Registration of charge 054965500018, created on 27 January 2023 (4 pages) |
30 January 2023 | Registration of charge 054965500019, created on 30 January 2023 (4 pages) |
30 January 2023 | Registration of charge 054965500017, created on 27 January 2023 (4 pages) |
7 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
4 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
14 August 2019 | Registration of charge 054965500016, created on 9 August 2019 (3 pages) |
8 August 2019 | Registration of charge 054965500015, created on 8 August 2019 (18 pages) |
8 August 2019 | Satisfaction of charge 054965500013 in full (1 page) |
8 August 2019 | Satisfaction of charge 054965500012 in full (1 page) |
3 July 2019 | Satisfaction of charge 054965500007 in full (1 page) |
28 June 2019 | Satisfaction of charge 054965500008 in full (1 page) |
23 May 2019 | Registration of charge 054965500014, created on 16 May 2019 (8 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
1 November 2018 | Registration of charge 054965500012, created on 31 October 2018 (3 pages) |
1 November 2018 | Registration of charge 054965500013, created on 31 October 2018 (13 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
8 September 2017 | Director's details changed for Mr Bruce Thomas Luxton-Brookes on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Bruce Thomas Luxton-Brookes on 8 September 2017 (2 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 May 2017 | Registration of charge 054965500010, created on 5 May 2017 (3 pages) |
9 May 2017 | Registration of charge 054965500011, created on 5 May 2017 (3 pages) |
9 May 2017 | Registration of charge 054965500011, created on 5 May 2017 (3 pages) |
9 May 2017 | Registration of charge 054965500010, created on 5 May 2017 (3 pages) |
2 March 2017 | Registration of charge 054965500009, created on 21 February 2017 (3 pages) |
2 March 2017 | Registration of charge 054965500009, created on 21 February 2017 (3 pages) |
9 February 2017 | Registration of charge 054965500008, created on 20 January 2017 (3 pages) |
9 February 2017 | Registration of charge 054965500008, created on 20 January 2017 (3 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
25 October 2016 | Registration of a charge with Charles court order to extend. Charge code 054965500007, created on 18 June 2013 (41 pages) |
25 October 2016 | Registration of a charge with Charles court order to extend. Charge code 054965500007, created on 18 June 2013 (41 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
14 October 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
27 February 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 July 2011 | Secretary's details changed for Nigel Robert Hale on 5 July 2011 (1 page) |
6 July 2011 | Director's details changed for Bruce Thomas Luxton-Brookes on 5 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Bruce Thomas Luxton-Brookes on 5 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Nigel Robert Hale on 5 July 2011 (1 page) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Secretary's details changed for Nigel Robert Hale on 5 July 2011 (1 page) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Bruce Thomas Luxton-Brookes on 5 July 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Annual return made up to 1 July 2010 (9 pages) |
27 July 2010 | Annual return made up to 1 July 2010 (9 pages) |
27 July 2010 | Annual return made up to 1 July 2010 (9 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 July 2009 | Return made up to 01/07/09; full list of members (8 pages) |
11 July 2009 | Return made up to 01/07/09; full list of members (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2009 | Return made up to 03/07/08; no change of members (4 pages) |
26 May 2009 | Return made up to 03/07/08; no change of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 January 2008 | Particulars of mortgage/charge (4 pages) |
29 January 2008 | Particulars of mortgage/charge (4 pages) |
3 December 2007 | Particulars of mortgage/charge (4 pages) |
3 December 2007 | Particulars of mortgage/charge (4 pages) |
1 September 2007 | Return made up to 01/07/07; no change of members (6 pages) |
1 September 2007 | Return made up to 01/07/07; no change of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 October 2006 | Particulars of mortgage/charge (4 pages) |
10 October 2006 | Particulars of mortgage/charge (4 pages) |
7 August 2006 | Return made up to 01/07/06; full list of members
|
7 August 2006 | Return made up to 01/07/06; full list of members
|
28 July 2005 | Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
1 July 2005 | Incorporation (12 pages) |
1 July 2005 | Incorporation (12 pages) |