CONFEDERATION OF UK COAL PRODUCERS
Overview
| Company Name | CONFEDERATION OF UK COAL PRODUCERS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02551116 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONFEDERATION OF UK COAL PRODUCERS?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CONFEDERATION OF UK COAL PRODUCERS located?
| Registered Office Address | C/O Cox Costello Langwood House 63-81 High Street WD3 1EQ Rickmansworth Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONFEDERATION OF UK COAL PRODUCERS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for CONFEDERATION OF UK COAL PRODUCERS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||
Current accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||
Termination of appointment of Ian Anthony Charles Parkin as a director on Oct 27, 2015 | 1 pages | TM01 | ||
Annual return made up to Oct 23, 2015 no member list | 5 pages | AR01 | ||
Termination of appointment of Ann Fellows, M.B.E. as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||
Director's details changed for Mr John Campbell on Oct 19, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Anthony Charles Parkin on Oct 19, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Andrew Brown on Oct 19, 2015 | 2 pages | CH01 | ||
Appointment of Mr Robert Kenneth Thompson as a director on Dec 03, 2014 | 2 pages | AP01 | ||
Registered office address changed from Confederation House Thornes Office Park Denby Dale Road Wakefield West Yorkshire WF2 7AN to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on Nov 16, 2015 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||
Second filing of AR01 previously delivered to Companies House made up to Oct 23, 2013 | 21 pages | RP04 | ||
Second filing of AR01 previously delivered to Companies House made up to Oct 23, 2012 | 23 pages | RP04 | ||
Termination of appointment of Gavin Anthony Styles as a director on Dec 03, 2014 | 1 pages | TM01 | ||
Termination of appointment of Simon Byway as a director on Nov 28, 2014 | 1 pages | TM01 | ||
Termination of appointment of Derek Mark Harrington as a director on Nov 24, 2014 | 1 pages | TM01 | ||
Annual return made up to Oct 23, 2014 no member list | 5 pages | AR01 | ||
Appointment of Mr Gavin Anthony Styles as a director on Jun 02, 2012 | 2 pages | AP01 | ||
Registered office address changed from , Conferderation House, Thornes Office Park, Denby Dale Road, Wakefield, WF2 7AN to Confederation House Thornes Office Park Denby Dale Road Wakefield West Yorkshire WF2 7AN on Nov 05, 2014 | 1 pages | AD01 | ||
Appointment of Mr Simon Byway as a director on Jul 01, 2012 | 2 pages | AP01 | ||
Termination of appointment of Thomas John Allchurch as a director on Oct 09, 2014 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||
Who are the officers of CONFEDERATION OF UK COAL PRODUCERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Neil Andrew | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Hertfordshire England | United Kingdom | British | 172615700001 | |||||
| CAMPBELL, John | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Hertfordshire England | United Kingdom | British | 191409340002 | |||||
| THOMPSON, Robert Kenneth | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Hertfordshire England | Wales | British | 156919650001 | |||||
| FELLOWS, M.B.E., Ann | Secretary | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Hertfordshire England | British | 39346050005 | ||||||
| GARNESS, Melvin | Secretary | 11 The Drive DN22 6SD Retford Nottinghamshire | British | 18761260001 | ||||||
| ALLCHURCH, Thomas John | Director | c/o Confederation Of Uk Coal Producers Thornes Office Park Denby Dale Road WF2 7AN Wakefield Confederation House West Yorkshire United Kingdom | United Kingdom | British | 59108210004 | |||||
| BEATTIE, Robert James | Director | The Mount House The Mount Farm EH35 5NN Ormiston East Lothian | British | 61571490001 | ||||||
| BREWER, David | Director | Stanley House 161 Chelsea Road S11 9BQ Sheffield | England | British | 62261620002 | |||||
| BREWER, David | Director | Stanley House 161 Chelsea Road S11 9BQ Sheffield | England | British | 62261620002 | |||||
| BROWN, James Scott | Director | Kirklands Of Damside PH3 1EU Auchterarder Perthshire | Scotland | British | 255210001 | |||||
| BUDGE, Richard John | Director | Conferderation House Thornes Office Park WF2 7AN Denby Dale Road Wakefield | United Kingdom | British | 27948060002 | |||||
| BYWAY, Simon | Director | Harworth Park, Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire England | England | British | 178514550001 | |||||
| CAIRNS, Philip | Director | Conferderation House Thornes Office Park WF2 7AN Denby Dale Road Wakefield | United Kingdom | British | 127894480003 | |||||
| CAVE, Philip John | Director | c/o Confederation Of Uk Coal Producers Thornes Office Park Denby Dale Road WF2 7AN Wakefield Confederation House West Yorkshire United Kingdom | United Kingdom | British | 108806440003 | |||||
| CHANCE, John Charles | Director | Linden Farm Bullbridge Hill Fritchley DE56 2FL Belper Derbyshire | British | 43220520001 | ||||||
| CLARKE, Robert Anthony | Director | 44 Leadhall Lane HG2 9NE Harrogate North Yorkshire | British | 3221280001 | ||||||
| CRABB, Niall Crawford | Director | 24 Ancrum Road EH22 3AJ Dalkeith Midlothian | British | 67196950004 | ||||||
| CRABB, Niall Crawford | Director | The Paddock Arleston Lane Wellington TF1 2LY Telford Shropshire | British | 67196950001 | ||||||
| CROSLAND, Ian Maxwell | Director | The Falls High Street Silkstone S75 4JN Barnsley South Yorkshire | British | 55221540001 | ||||||
| DEVINE, Iain James | Director | Pontefract Road Ackworth WF7 7EU Pontefract Paddock House West Yorkshire United Kingdom | England | British | 87925400001 | |||||
| FENTON, Guy James | Director | Loanhead Farmhouse Guildtown PH2 6DF Perth | Scotland | British | 52045430003 | |||||
| GARNER, Philip Edward | Director | c/o Confederation Of Uk Coal Producers Thornes Office Park Denby Dale Road WF2 7AN Wakefield Confederation House West Yorkshire United Kingdom | England | British | 120193760001 | |||||
| GILBERTSON, Alan Seaton | Director | 39 Castle Street Warkworth NE65 0UN Morpeth Northumberland | British | 69796870001 | ||||||
| GODFREY, Colin Leonard | Director | Liddell House Silver Street South Cerney GL7 5TS Cirencester Gloucestershire | United Kingdom | British | 48286090001 | |||||
| GOLIGHTLY, Andrew Philip | Director | 11 Spring Gardens West Auckland DL14 9SL Bishop Auckland County Durham | British | 64156970002 | ||||||
| HARRINGTON, Derek Mark | Director | Thornes Office Park Denby Dale Road WF2 7AN Wakefield Confederation House West Yorkshire England | England | British | 127775390001 | |||||
| HINKLEY, Geoffrey Andrew | Director | 6 Reigate Hill Close RH2 9PG Reigate Surrey | British | 37928390001 | ||||||
| HUGHES, James | Director | 1 Strethill Road Coalbrookdale TF8 7DP Telford Salop | British | 69658440001 | ||||||
| HUNT, Melvyn William Benoit | Director | The Old Barn 1 Grange Court High Grange DL15 8AZ Crook County Durham | United Kingdom | British | 16763200002 | |||||
| IKE, Henry Max | Director | 6 Hutton Close Nether Poppleton YO26 6PJ York North Yorkshire | Dutch | 67313250001 | ||||||
| LEVACK, Richard John | Director | Craighead Whistleberry Road G72 0TH Blantyre Glasgow | British | 22998090002 | ||||||
| MCGLEN, Christopher Andrew | Director | Conferderation House Thornes Office Park WF2 7AN Denby Dale Road Wakefield | United Kingdom | British | 110428450001 | |||||
| MCMEEKIN, Peter Henry Hubert | Director | 11 Barn Mead Theydon Bois CM16 7ET Epping Essex | British | 31080540001 | ||||||
| O'BRIEN, Patrick Sampson | Director | The Pantiles Main Street Hayton DN22 9LH Retford Nottinghamshire | British | 52186290001 | ||||||
| PARKIN, Ian Anthony Charles | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Hertfordshire England | England | British | 18214980001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0