COAL INDUSTRY SOCIAL WELFARE ORGANISATION (TRADING) LIMITED

Register to unlock more data on OkredoRegister

COAL INDUSTRY SOCIAL WELFARE ORGANISATION (TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03153888

Incorporation date

01/02/1996

Size

Small

Contacts

Registered address

Registered address

The Old Rectory, Rectory Drive, Whiston, Rotherham S60 4JGCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1996)
dot icon17/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon16/02/2026
Termination of appointment of Robert Gerard Cooper as a director on 2026-01-30
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon23/01/2025
Director's details changed for The Venerable Archdeacon Robert Gerard Cooper on 2025-01-20
dot icon26/09/2024
Termination of appointment of Jonathan Leslie Hattersley as a director on 2024-09-16
dot icon21/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/07/2024
Appointment of Mr David Jonathan Dunn as a director on 2024-05-14
dot icon12/07/2024
Appointment of Mr Richard Kyle Nield as a director on 2024-05-14
dot icon21/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon05/07/2023
Accounts for a small company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon23/06/2022
Accounts for a small company made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon29/06/2021
Accounts for a small company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon20/10/2020
Accounts for a small company made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon10/12/2019
Director's details changed for The Venerable Reverend Canon Robert Gerard Cooper on 2019-01-16
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon31/05/2018
Accounts for a small company made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon06/01/2017
Appointment of Ms Nicola Marie Didlock as a secretary on 2016-09-01
dot icon04/01/2017
Termination of appointment of Vernon Owen Scrimgeour Jones as a secretary on 2016-08-31
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Termination of appointment of George James Shearer as a director on 2016-05-26
dot icon08/02/2016
Annual return made up to 2016-02-01 no member list
dot icon16/09/2015
Appointment of Canon Robert Gerard Cooper as a director on 2015-05-21
dot icon30/07/2015
Resolutions
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-01 no member list
dot icon24/02/2015
Director's details changed for Mr Jonathan Leslie Hattersley on 2015-02-01
dot icon24/02/2015
Termination of appointment of Robert Henry George Young as a director on 2014-12-23
dot icon24/02/2015
Director's details changed for George James Shearer on 2015-02-01
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-02-01 no member list
dot icon03/02/2014
Termination of appointment of Richard Budge as a director
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-02-01 no member list
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-01 no member list
dot icon01/12/2011
Resignation of an auditor
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-01 no member list
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-02-01 no member list
dot icon12/03/2010
Director's details changed for Robert Henry George Young on 2010-02-01
dot icon12/03/2010
Director's details changed for George James Shearer on 2010-02-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon18/02/2009
Annual return made up to 01/02/09
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Annual return made up to 01/02/08
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon16/02/2007
Annual return made up to 01/02/07
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Annual return made up to 01/02/06
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Annual return made up to 01/02/05
dot icon20/12/2004
New director appointed
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon12/02/2004
Annual return made up to 01/02/04
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
Annual return made up to 01/02/03
dot icon25/01/2003
Director resigned
dot icon28/08/2002
Full accounts made up to 2001-12-31
dot icon08/02/2002
Annual return made up to 01/02/02
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon08/02/2001
Annual return made up to 01/02/01
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
Annual return made up to 01/02/00
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
Annual return made up to 01/02/99
dot icon15/01/1999
Director resigned
dot icon01/12/1998
New director appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon03/03/1998
Annual return made up to 01/02/98
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon05/03/1997
Annual return made up to 01/02/97
dot icon14/02/1996
Accounting reference date notified as 31/12
dot icon01/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hattersley, Jonathan Leslie
Director
08/11/2004 - 16/09/2024
8
Dunn, David Jonathan
Director
14/05/2024 - Present
11
Cooper, Robert Gerard, Revd
Director
21/05/2015 - 30/01/2026
8
Nield, Richard Kyle
Director
14/05/2024 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAL INDUSTRY SOCIAL WELFARE ORGANISATION (TRADING) LIMITED

COAL INDUSTRY SOCIAL WELFARE ORGANISATION (TRADING) LIMITED is an(a) Active company incorporated on 01/02/1996 with the registered office located at The Old Rectory, Rectory Drive, Whiston, Rotherham S60 4JG. 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 COAL INDUSTRY SOCIAL WELFARE ORGANISATION (TRADING) LIMITED?

toggle

COAL INDUSTRY SOCIAL WELFARE ORGANISATION (TRADING) LIMITED is currently Active. It was registered on 01/02/1996 .

Where is COAL INDUSTRY SOCIAL WELFARE ORGANISATION (TRADING) LIMITED located?

toggle

COAL INDUSTRY SOCIAL WELFARE ORGANISATION (TRADING) LIMITED is registered at The Old Rectory, Rectory Drive, Whiston, Rotherham S60 4JG.

What does COAL INDUSTRY SOCIAL WELFARE ORGANISATION (TRADING) LIMITED do?

toggle

COAL INDUSTRY SOCIAL WELFARE ORGANISATION (TRADING) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for COAL INDUSTRY SOCIAL WELFARE ORGANISATION (TRADING) LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-01 with no updates.