Company NameCoalters Ltd
Company StatusDissolved
Company Number06027829
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David William Linley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2018(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinley & Simpson, Troy Mills Troy Road
Horsforth
Leeds
LS18 5GN
Director NameMr Nicholas David Simpson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2018(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinley & Simpson, Troy Mills Troy Road
Horsforth
Leeds
LS18 5GN
Director NameJason Shearer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleFinancial Adviser
Correspondence Address4 Telford Terrace
York
YO24 1DQ
Director NameLaura Barrett
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address2 Low Ousegate
York
North Yorkshire
YO1 9QU
Secretary NameLaura Barrett
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Aubyn's Place
York
Yo24 Ieq
Secretary NameRobert John Letts
NationalityBritish
StatusResigned
Appointed15 February 2007(2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 April 2007)
RoleCompany Director
Correspondence Address3 Derwent Close
East Cottingwith
York
North Yorkshire
YO42 4TY
Director NameMr Reuben John Barrett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2007(4 months after company formation)
Appointment Duration11 years (resigned 10 May 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Low Ousegate
York
North Yorkshire
YO1 9QU
Secretary NameMr Reuben John Barrett
NationalityBritish
StatusResigned
Appointed15 April 2007(4 months after company formation)
Appointment Duration11 years (resigned 10 May 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Low Ousegate
York
North Yorkshire
YO1 9QU

Contact

Websitecoalters.com

Location

Registered AddressLinley & Simpson, Troy Mills Troy Road
Horsforth
Leeds
LS18 5GN
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

100 at £1Reuben John Barrett
100.00%
Ordinary

Financials

Year2014
Net Worth£38,160
Cash£40,363
Current Liabilities£168,887

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

21 January 2021Delivered on: 29 January 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
21 January 2021Delivered on: 27 January 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
9 July 2019Delivered on: 12 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 June 2018Delivered on: 6 July 2018
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: Fixed charge over all property.
Outstanding
10 May 2018Delivered on: 16 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 April 2010Delivered on: 17 April 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 April 2010Delivered on: 17 April 2010
Persons entitled: Handelsbanken Finans Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 August 2007Delivered on: 25 August 2007
Persons entitled: Ace (Three) Limited

Classification: Rent deposit deed
Secured details: £17,625 due or to become due from the company to.
Particulars: The interest in the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

25 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
10 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
29 January 2021Registration of charge 060278290008, created on 21 January 2021 (24 pages)
28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2021Registration of charge 060278290007, created on 21 January 2021 (27 pages)
22 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 January 2021Memorandum and Articles of Association (9 pages)
4 January 2021Satisfaction of charge 060278290004 in full (1 page)
4 January 2021Satisfaction of charge 060278290006 in full (1 page)
4 January 2021Satisfaction of charge 060278290005 in full (1 page)
19 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
15 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
15 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
15 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 July 2019Registration of charge 060278290006, created on 9 July 2019 (52 pages)
18 January 2019Confirmation statement made on 13 December 2018 with updates (6 pages)
2 January 2019Registered office address changed from 2 Low Ousegate York North Yorkshire YO1 9QU to Linley & Simpson, Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2 January 2019 (1 page)
7 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
17 July 2018Resolutions
  • RES13 ‐ Documents/company business 27/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
17 July 2018Memorandum and Articles of Association (7 pages)
6 July 2018Registration of charge 060278290005, created on 28 June 2018 (52 pages)
11 June 2018Annual return made up to 13 December 2007 with a full list of shareholders (10 pages)
11 June 2018Annual return made up to 13 December 2008 with a full list of shareholders (10 pages)
5 June 2018Second filing of Confirmation Statement dated 13/12/2017 (6 pages)
16 May 2018Registration of charge 060278290004, created on 10 May 2018 (28 pages)
11 May 2018Satisfaction of charge 3 in full (1 page)
10 May 2018Appointment of Mr David William Linley as a director on 10 May 2018 (2 pages)
10 May 2018Cessation of Reuben John Barrett as a person with significant control on 10 May 2018 (1 page)
10 May 2018Termination of appointment of Reuben John Barrett as a secretary on 10 May 2018 (1 page)
10 May 2018Notification of Linley & Simpson Limited as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Appointment of Mr Nicholas David Simpson as a director on 10 May 2018 (2 pages)
10 May 2018Termination of appointment of Reuben John Barrett as a director on 10 May 2018 (1 page)
23 January 2018Confirmation statement made on 13 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 05/06/2018.
(4 pages)
10 October 2017Satisfaction of charge 1 in full (4 pages)
10 October 2017Satisfaction of charge 1 in full (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 December 201613/12/16 Statement of Capital gbp 101 (5 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 July 2016Satisfaction of charge 2 in full (4 pages)
13 July 2016Satisfaction of charge 2 in full (4 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Termination of appointment of Laura Barrett as a director on 8 December 2014 (1 page)
6 January 2015Termination of appointment of Laura Barrett as a director on 8 December 2014 (1 page)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Termination of appointment of Laura Barrett as a director on 8 December 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
23 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
23 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
13 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
14 June 2011Registered office address changed from , 22 George Hudson Street, York, North Yorkshire, YO1 6LP on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 22 George Hudson Street York North Yorkshire YO1 6LP on 14 June 2011 (1 page)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 January 2010Director's details changed for Laura Barrett on 13 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Reuben John Barrett on 13 December 2009 (2 pages)
26 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Laura Barrett on 13 December 2009 (2 pages)
26 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Mr Reuben John Barrett on 13 December 2009 (1 page)
26 January 2010Secretary's details changed for Mr Reuben John Barrett on 13 December 2009 (1 page)
26 January 2010Director's details changed for Mr Reuben John Barrett on 13 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 January 2009Return made up to 13/12/08; full list of members (3 pages)
9 January 2009Return made up to 13/12/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 April 2008Ad 30/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 April 2008Ad 30/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 February 2008Ad 15/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 February 2008Return made up to 13/12/07; full list of members (2 pages)
4 February 2008Ad 15/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 February 2008Return made up to 13/12/07; full list of members (2 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Registered office changed on 16/08/07 from: tower house fishergate york north yorkshire YO10 4UA (1 page)
16 August 2007Registered office changed on 16/08/07 from: tower house, fishergate, york, north yorkshire YO10 4UA (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Registered office changed on 28/02/07 from: 12 st. Aubyns place, york, north yorkshire, YO24 1EQ (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 12 st. Aubyns place york north yorkshire YO24 1EQ (1 page)
22 February 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
22 February 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
13 December 2006Incorporation (14 pages)
13 December 2006Incorporation (14 pages)