C & B COAL CO LIMITED

Register to unlock more data on OkredoRegister

C & B COAL CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01547430

Incorporation date

26/02/1981

Size

Micro Entity

Contacts

Registered address

Registered address

The Coalyard, Bacup Road, Rossendale, Lancashire BB4 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon05/09/2025
Micro company accounts made up to 2025-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon21/08/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-03-31
dot icon26/11/2022
Micro company accounts made up to 2022-03-31
dot icon26/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon13/05/2022
Certificate of change of name
dot icon13/05/2022
Change of name notice
dot icon23/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon23/12/2021
Director's details changed for Mr William Clarkson Taylor Pilling on 2021-11-14
dot icon23/12/2021
Secretary's details changed for Nicola Pilling on 2021-11-14
dot icon23/12/2021
Change of details for Mr William Clarkson Taylor Pilling as a person with significant control on 2021-11-14
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon26/10/2020
Micro company accounts made up to 2020-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon22/08/2018
Micro company accounts made up to 2018-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-03-31
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon20/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon02/08/2013
Satisfaction of charge 5 in full
dot icon02/08/2013
Satisfaction of charge 4 in full
dot icon08/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon25/11/2011
Secretary's details changed for Nicola Boyd on 2011-08-28
dot icon19/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Registered office address changed from 54/58 Bury Road Rawtenstall Rossendale BB4 6AG on 2010-02-01
dot icon28/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon28/11/2009
Director's details changed for William Clarkson Taylor Pilling on 2009-11-27
dot icon28/11/2009
Secretary's details changed for Nicola Boyd on 2009-11-27
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2008
Return made up to 19/11/08; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2008
Return made up to 19/11/07; no change of members
dot icon09/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
New secretary appointed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 19/11/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 19/11/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 19/11/04; full list of members
dot icon21/12/2004
Return made up to 19/11/03; full list of members
dot icon23/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2003
Return made up to 19/11/02; full list of members
dot icon17/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/12/2001
Return made up to 19/11/01; full list of members
dot icon07/09/2001
New director appointed
dot icon31/08/2001
New secretary appointed
dot icon31/08/2001
Secretary resigned;director resigned
dot icon31/08/2001
Director resigned
dot icon28/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/11/2000
Return made up to 19/11/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon30/11/1999
Return made up to 19/11/99; full list of members
dot icon22/01/1999
Amended accounts made up to 1998-03-31
dot icon19/11/1998
Return made up to 19/11/98; full list of members
dot icon07/08/1998
Accounts for a small company made up to 1998-03-31
dot icon24/02/1998
Return made up to 19/11/97; no change of members
dot icon22/08/1997
New director appointed
dot icon11/07/1997
Accounts for a small company made up to 1997-03-31
dot icon09/12/1996
Return made up to 19/11/96; no change of members
dot icon04/07/1996
Accounts for a small company made up to 1996-03-31
dot icon21/11/1995
Return made up to 19/11/95; full list of members
dot icon24/10/1995
Accounts for a small company made up to 1995-03-31
dot icon22/11/1994
Return made up to 19/11/94; no change of members
dot icon18/07/1994
Accounts for a small company made up to 1994-03-31
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon30/11/1993
Return made up to 19/11/93; no change of members
dot icon17/12/1992
Return made up to 19/11/92; full list of members
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon28/04/1992
Full accounts made up to 1991-03-31
dot icon05/01/1992
Return made up to 19/11/91; no change of members
dot icon02/05/1991
Return made up to 19/11/90; full list of members
dot icon21/02/1991
Resolutions
dot icon05/06/1990
Full accounts made up to 1989-03-31
dot icon05/06/1990
Return made up to 19/11/89; full list of members
dot icon05/06/1990
Secretary resigned;new secretary appointed
dot icon19/02/1990
Memorandum and Articles of Association
dot icon03/01/1990
Resolutions
dot icon31/03/1989
Memorandum and Articles of Association
dot icon15/02/1989
Return made up to 19/11/88; full list of members
dot icon15/02/1989
Return made up to 19/12/87; full list of members
dot icon09/02/1989
Resolutions
dot icon08/02/1989
Full accounts made up to 1988-03-31
dot icon08/02/1989
Full accounts made up to 1987-03-31
dot icon11/06/1987
Accounts for a small company made up to 1986-03-31
dot icon03/04/1987
Return made up to 19/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
165.32K
-
0.00
-
-
2022
8
164.83K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Clarkson Taylor Pilling
Director
23/08/2001 - Present
2
Barlow, Barbara
Director
29/07/1997 - 22/08/2001
-
Pilling, Nicola
Secretary
11/02/2007 - Present
-
Pilling, Faye
Secretary
22/08/2001 - 11/02/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C & B COAL CO LIMITED

C & B COAL CO LIMITED is an(a) Active company incorporated on 26/02/1981 with the registered office located at The Coalyard, Bacup Road, Rossendale, Lancashire BB4 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & B COAL CO LIMITED?

toggle

C & B COAL CO LIMITED is currently Active. It was registered on 26/02/1981 .

Where is C & B COAL CO LIMITED located?

toggle

C & B COAL CO LIMITED is registered at The Coalyard, Bacup Road, Rossendale, Lancashire BB4 7EU.

What does C & B COAL CO LIMITED do?

toggle

C & B COAL CO LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for C & B COAL CO LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with no updates.