CONFEDERATION OF UK COAL PRODUCERS

CONFEDERATION OF UK COAL PRODUCERS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCONFEDERATION OF UK COAL PRODUCERS
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02551116
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CONFEDERATION OF UK COAL PRODUCERS?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for CONFEDERATION OF UK COAL PRODUCERS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2016

    7 pagesAA

    Current accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Termination of appointment of Ian Anthony Charles Parkin as a director on Oct 27, 2015

    1 pagesTM01

    Annual return made up to Oct 23, 2015 no member list

    5 pagesAR01

    Termination of appointment of Ann Fellows, M.B.E. as a secretary on Jun 30, 2015

    1 pagesTM02

    Director's details changed for Mr John Campbell on Oct 19, 2015

    2 pagesCH01

    Director's details changed for Mr Ian Anthony Charles Parkin on Oct 19, 2015

    2 pagesCH01

    Director's details changed for Mr Neil Andrew Brown on Oct 19, 2015

    2 pagesCH01

    Appointment of Mr Robert Kenneth Thompson as a director on Dec 03, 2014

    2 pagesAP01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Oct 23, 2013

    21 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Oct 23, 2012

    23 pagesRP04

    Termination of appointment of Gavin Anthony Styles as a director on Dec 03, 2014

    1 pagesTM01

    Termination of appointment of Simon Byway as a director on Nov 28, 2014

    1 pagesTM01

    Termination of appointment of Derek Mark Harrington as a director on Nov 24, 2014

    1 pagesTM01

    Annual return made up to Oct 23, 2014 no member list

    5 pagesAR01

    Appointment of Mr Gavin Anthony Styles as a director on Jun 02, 2012

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Simon Byway as a director on Jul 01, 2012

    2 pagesAP01

    Termination of appointment of Thomas John Allchurch as a director on Oct 09, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Who are the officers of CONFEDERATION OF UK COAL PRODUCERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Neil Andrew
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    Director
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    United KingdomBritish172615700001
    CAMPBELL, John
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    Director
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    United KingdomBritish191409340002
    THOMPSON, Robert Kenneth
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    Director
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    WalesBritish156919650001
    FELLOWS, M.B.E., Ann
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    Secretary
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    British39346050005
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Secretary
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    British18761260001
    ALLCHURCH, Thomas John
    c/o Confederation Of Uk Coal Producers
    Thornes Office Park
    Denby Dale Road
    WF2 7AN Wakefield
    Confederation House
    West Yorkshire
    United Kingdom
    Director
    c/o Confederation Of Uk Coal Producers
    Thornes Office Park
    Denby Dale Road
    WF2 7AN Wakefield
    Confederation House
    West Yorkshire
    United Kingdom
    United KingdomBritish59108210004
    BEATTIE, Robert James
    The Mount House
    The Mount Farm
    EH35 5NN Ormiston
    East Lothian
    Director
    The Mount House
    The Mount Farm
    EH35 5NN Ormiston
    East Lothian
    British61571490001
    BREWER, David
    Stanley House 161 Chelsea Road
    S11 9BQ Sheffield
    Director
    Stanley House 161 Chelsea Road
    S11 9BQ Sheffield
    EnglandBritish62261620002
    BREWER, David
    Stanley House 161 Chelsea Road
    S11 9BQ Sheffield
    Director
    Stanley House 161 Chelsea Road
    S11 9BQ Sheffield
    EnglandBritish62261620002
    BROWN, James Scott
    Kirklands Of Damside
    PH3 1EU Auchterarder
    Perthshire
    Director
    Kirklands Of Damside
    PH3 1EU Auchterarder
    Perthshire
    ScotlandBritish255210001
    BUDGE, Richard John
    Conferderation House
    Thornes Office Park
    WF2 7AN Denby Dale Road
    Wakefield
    Director
    Conferderation House
    Thornes Office Park
    WF2 7AN Denby Dale Road
    Wakefield
    United KingdomBritish27948060002
    BYWAY, Simon
    Harworth Park, Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    Director
    Harworth Park, Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    EnglandBritish178514550001
    CAIRNS, Philip
    Conferderation House
    Thornes Office Park
    WF2 7AN Denby Dale Road
    Wakefield
    Director
    Conferderation House
    Thornes Office Park
    WF2 7AN Denby Dale Road
    Wakefield
    United KingdomBritish127894480003
    CAVE, Philip John
    c/o Confederation Of Uk Coal Producers
    Thornes Office Park
    Denby Dale Road
    WF2 7AN Wakefield
    Confederation House
    West Yorkshire
    United Kingdom
    Director
    c/o Confederation Of Uk Coal Producers
    Thornes Office Park
    Denby Dale Road
    WF2 7AN Wakefield
    Confederation House
    West Yorkshire
    United Kingdom
    United KingdomBritish108806440003
    CHANCE, John Charles
    Linden Farm Bullbridge Hill
    Fritchley
    DE56 2FL Belper
    Derbyshire
    Director
    Linden Farm Bullbridge Hill
    Fritchley
    DE56 2FL Belper
    Derbyshire
    British43220520001
    CLARKE, Robert Anthony
    44 Leadhall Lane
    HG2 9NE Harrogate
    North Yorkshire
    Director
    44 Leadhall Lane
    HG2 9NE Harrogate
    North Yorkshire
    British3221280001
    CRABB, Niall Crawford
    24 Ancrum Road
    EH22 3AJ Dalkeith
    Midlothian
    Director
    24 Ancrum Road
    EH22 3AJ Dalkeith
    Midlothian
    British67196950004
    CRABB, Niall Crawford
    The Paddock
    Arleston Lane Wellington
    TF1 2LY Telford
    Shropshire
    Director
    The Paddock
    Arleston Lane Wellington
    TF1 2LY Telford
    Shropshire
    British67196950001
    CROSLAND, Ian Maxwell
    The Falls High Street
    Silkstone
    S75 4JN Barnsley
    South Yorkshire
    Director
    The Falls High Street
    Silkstone
    S75 4JN Barnsley
    South Yorkshire
    British55221540001
    DEVINE, Iain James
    Pontefract Road
    Ackworth
    WF7 7EU Pontefract
    Paddock House
    West Yorkshire
    United Kingdom
    Director
    Pontefract Road
    Ackworth
    WF7 7EU Pontefract
    Paddock House
    West Yorkshire
    United Kingdom
    EnglandBritish87925400001
    FENTON, Guy James
    Loanhead Farmhouse
    Guildtown
    PH2 6DF Perth
    Director
    Loanhead Farmhouse
    Guildtown
    PH2 6DF Perth
    ScotlandBritish52045430003
    GARNER, Philip Edward
    c/o Confederation Of Uk Coal Producers
    Thornes Office Park
    Denby Dale Road
    WF2 7AN Wakefield
    Confederation House
    West Yorkshire
    United Kingdom
    Director
    c/o Confederation Of Uk Coal Producers
    Thornes Office Park
    Denby Dale Road
    WF2 7AN Wakefield
    Confederation House
    West Yorkshire
    United Kingdom
    EnglandBritish120193760001
    GILBERTSON, Alan Seaton
    39 Castle Street
    Warkworth
    NE65 0UN Morpeth
    Northumberland
    Director
    39 Castle Street
    Warkworth
    NE65 0UN Morpeth
    Northumberland
    British69796870001
    GODFREY, Colin Leonard
    Liddell House
    Silver Street South Cerney
    GL7 5TS Cirencester
    Gloucestershire
    Director
    Liddell House
    Silver Street South Cerney
    GL7 5TS Cirencester
    Gloucestershire
    United KingdomBritish48286090001
    GOLIGHTLY, Andrew Philip
    11 Spring Gardens
    West Auckland
    DL14 9SL Bishop Auckland
    County Durham
    Director
    11 Spring Gardens
    West Auckland
    DL14 9SL Bishop Auckland
    County Durham
    British64156970002
    HARRINGTON, Derek Mark
    Thornes Office Park
    Denby Dale Road
    WF2 7AN Wakefield
    Confederation House
    West Yorkshire
    England
    Director
    Thornes Office Park
    Denby Dale Road
    WF2 7AN Wakefield
    Confederation House
    West Yorkshire
    England
    EnglandBritish127775390001
    HINKLEY, Geoffrey Andrew
    6 Reigate Hill Close
    RH2 9PG Reigate
    Surrey
    Director
    6 Reigate Hill Close
    RH2 9PG Reigate
    Surrey
    British37928390001
    HUGHES, James
    1 Strethill Road
    Coalbrookdale
    TF8 7DP Telford
    Salop
    Director
    1 Strethill Road
    Coalbrookdale
    TF8 7DP Telford
    Salop
    British69658440001
    HUNT, Melvyn William Benoit
    The Old Barn
    1 Grange Court High Grange
    DL15 8AZ Crook
    County Durham
    Director
    The Old Barn
    1 Grange Court High Grange
    DL15 8AZ Crook
    County Durham
    United KingdomBritish16763200002
    IKE, Henry Max
    6 Hutton Close
    Nether Poppleton
    YO26 6PJ York
    North Yorkshire
    Director
    6 Hutton Close
    Nether Poppleton
    YO26 6PJ York
    North Yorkshire
    Dutch67313250001
    LEVACK, Richard John
    Craighead
    Whistleberry Road
    G72 0TH Blantyre
    Glasgow
    Director
    Craighead
    Whistleberry Road
    G72 0TH Blantyre
    Glasgow
    British22998090002
    MCGLEN, Christopher Andrew
    Conferderation House
    Thornes Office Park
    WF2 7AN Denby Dale Road
    Wakefield
    Director
    Conferderation House
    Thornes Office Park
    WF2 7AN Denby Dale Road
    Wakefield
    United KingdomBritish110428450001
    MCMEEKIN, Peter Henry Hubert
    11 Barn Mead
    Theydon Bois
    CM16 7ET Epping
    Essex
    Director
    11 Barn Mead
    Theydon Bois
    CM16 7ET Epping
    Essex
    British31080540001
    O'BRIEN, Patrick Sampson
    The Pantiles Main Street
    Hayton
    DN22 9LH Retford
    Nottinghamshire
    Director
    The Pantiles Main Street
    Hayton
    DN22 9LH Retford
    Nottinghamshire
    British52186290001
    PARKIN, Ian Anthony Charles
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    Director
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    EnglandBritish18214980001

    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