COALTOWN LIMITED

Register to unlock more data on OkredoRegister

COALTOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08501140

Incorporation date

23/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Roastery, Foundry Road, Ammanford, Carmarthenshire SA18 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2013)
dot icon04/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/02/2026
Director's details changed for Mr Gordon Scott James on 2026-01-09
dot icon06/11/2025
Termination of appointment of Paula Jennine James as a secretary on 2025-11-06
dot icon12/08/2025
Termination of appointment of Joshua Luke Hamblin Clarke as a director on 2025-08-11
dot icon09/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/08/2024
Appointment of Miss Sarah Elizabeth Jones as a director on 2024-07-25
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/09/2022
Compulsory strike-off action has been discontinued
dot icon28/09/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon23/06/2022
Appointment of Mr Joshua Luke Hamblin Clarke as a director on 2022-06-13
dot icon04/05/2022
Appointment of Mr Nicholas Stewart Haimes as a director on 2022-04-25
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon08/04/2021
Satisfaction of charge 085011400001 in full
dot icon07/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/09/2020
Director's details changed for Mr Gordon Angus James on 2020-09-22
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon14/12/2019
Accounts for a small company made up to 2019-04-30
dot icon10/12/2019
Resolutions
dot icon08/07/2019
Change of details for Mrs Paula Jennine James as a person with significant control on 2019-06-25
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon05/07/2019
Secretary's details changed for Paula Jennine James on 2019-06-25
dot icon05/07/2019
Cessation of Paula Jennine James as a person with significant control on 2019-06-25
dot icon05/07/2019
Cessation of Gordon Scott James as a person with significant control on 2019-06-25
dot icon05/07/2019
Cessation of Gordon Angus James as a person with significant control on 2019-06-25
dot icon05/07/2019
Notification of Sieffre Holdings Limited as a person with significant control on 2019-06-25
dot icon05/07/2019
Notification of Gordon Scott James as a person with significant control on 2019-06-25
dot icon05/07/2019
Notification of Gordon Angus James as a person with significant control on 2019-06-25
dot icon05/07/2019
Cessation of Paula Jennine James as a person with significant control on 2019-06-25
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/06/2018
Notification of Paula Jennine James as a person with significant control on 2018-06-18
dot icon18/06/2018
Registered office address changed from Ty Nant Y Celyn Cwmllwchwr Glynhir Road Llandybie Carmarthenshire SA18 2TB to The Roastery Foundry Road Ammanford Carmarthenshire SA18 2LS on 2018-06-18
dot icon27/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon27/02/2018
Appointment of Mr Gordon Scott James as a director on 2018-02-27
dot icon23/02/2018
Registration of charge 085011400001, created on 2018-02-21
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/03/2017
Resolutions
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon23/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon21/01/2015
Termination of appointment of Gordon Scott James as a director on 2015-01-01
dot icon26/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-22
dot icon05/03/2014
Director's details changed for Mrs Gordon Angus James on 2014-03-01
dot icon05/03/2014
Appointment of Mrs Gordon Angus James as a director
dot icon05/07/2013
Appointment of Mrs Paula Jennine James as a director
dot icon23/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* 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
30/04/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
503.31K
-
0.00
343.63K
-
2022
15
660.06K
-
0.00
403.25K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Gordon Angus
Director
01/03/2014 - Present
7
James, Paula Jennine
Director
04/07/2013 - Present
7
James, Gordon Scott
Director
27/02/2018 - Present
5
Clarke, Joshua Luke Hamblin
Director
13/06/2022 - 11/08/2025
2
Miss Sarah Elizabeth Jones
Director
25/07/2024 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COALTOWN LIMITED

COALTOWN LIMITED is an(a) Active company incorporated on 23/04/2013 with the registered office located at The Roastery, Foundry Road, Ammanford, Carmarthenshire SA18 2LS. There are currently 5 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 COALTOWN LIMITED?

toggle

COALTOWN LIMITED is currently Active. It was registered on 23/04/2013 .

Where is COALTOWN LIMITED located?

toggle

COALTOWN LIMITED is registered at The Roastery, Foundry Road, Ammanford, Carmarthenshire SA18 2LS.

What does COALTOWN LIMITED do?

toggle

COALTOWN LIMITED operates in the Production of coffee and coffee substitutes (10.83/2 - SIC 2007) sector.

What is the latest filing for COALTOWN LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-04-30.