CONFEDERATION OF UK COAL PRODUCERS

Register to unlock more data on OkredoRegister

CONFEDERATION OF UK COAL PRODUCERS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02551116

Incorporation date

22/10/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Cox Costello Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire WD3 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1990)
dot icon06/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2016
First Gazette notice for voluntary strike-off
dot icon08/11/2016
Application to strike the company off the register
dot icon15/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/05/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon18/11/2015
Termination of appointment of Ian Anthony Charles Parkin as a director on 2015-10-27
dot icon17/11/2015
Annual return made up to 2015-10-23 no member list
dot icon16/11/2015
Termination of appointment of Ann Fellows, M.B.E. as a secretary on 2015-06-30
dot icon16/11/2015
Director's details changed for Mr John Campbell on 2015-10-19
dot icon15/11/2015
Director's details changed for Mr Ian Anthony Charles Parkin on 2015-10-19
dot icon15/11/2015
Director's details changed for Mr Neil Andrew Brown on 2015-10-19
dot icon15/11/2015
Appointment of Mr Robert Kenneth Thompson as a director on 2014-12-03
dot icon15/11/2015
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 2015-11-16
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-10-23
dot icon14/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-10-23
dot icon02/12/2014
Termination of appointment of Gavin Anthony Styles as a director on 2014-12-03
dot icon02/12/2014
Termination of appointment of Simon Byway as a director on 2014-11-28
dot icon25/11/2014
Termination of appointment of Derek Mark Harrington as a director on 2014-11-24
dot icon19/11/2014
Annual return made up to 2014-10-23 no member list
dot icon04/11/2014
Appointment of Mr Gavin Anthony Styles as a director on 2012-06-02
dot icon04/11/2014
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 2014-11-05
dot icon04/11/2014
Appointment of Mr Simon Byway as a director on 2012-07-01
dot icon14/10/2014
Termination of appointment of Thomas John Allchurch as a director on 2014-10-09
dot icon13/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2014
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2014
Appointment of Mr John Campbell as a director on 2014-09-29
dot icon29/09/2014
Director's details changed for Mr Ian Anthony Charles Parkin on 2014-09-30
dot icon29/09/2014
Termination of appointment of Richard Geoffrey Wood as a director on 2011-06-02
dot icon29/09/2014
Appointment of Mr Ian Anthony Charles Parkin as a director on 2014-06-05
dot icon29/09/2014
Appointment of Mr Neil Andrew Brown as a director on 2013-06-06
dot icon28/09/2014
Termination of appointment of James Thomas Poyner as a director on 2014-09-29
dot icon22/09/2014
Termination of appointment of Christopher Andrew Mcglen as a director on 2013-06-05
dot icon22/09/2014
Termination of appointment of William Brown Wishart as a director on 2013-06-05
dot icon22/09/2014
Termination of appointment of Philip John Cave as a director on 2012-12-14
dot icon28/08/2014
Termination of appointment of Iain James Devine as a director on 2014-08-01
dot icon18/02/2014
Compulsory strike-off action has been discontinued
dot icon17/02/2014
Annual return made up to 2013-10-23 no member list
dot icon13/01/2014
First Gazette notice for compulsory strike-off
dot icon13/09/2013
Compulsory strike-off action has been discontinued
dot icon10/09/2013
Annual return made up to 2012-10-23 no member list
dot icon17/06/2013
First Gazette notice for compulsory strike-off
dot icon20/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Termination of appointment of Philip Garner as a director
dot icon03/11/2011
Annual return made up to 2011-10-23 no member list
dot icon03/11/2011
Termination of appointment of Richard Budge as a director
dot icon08/06/2011
Appointment of Mr Iain James Devine as a director
dot icon07/06/2011
Appointment of Mr Richard Geoffrey Wood as a director
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/06/2011
Appointment of Mr Christopher Andrew Mcglen as a director
dot icon01/06/2011
Termination of appointment of Philip Cairns as a director
dot icon01/06/2011
Termination of appointment of Philip Cairns as a director
dot icon15/12/2010
Director's details changed for Mr Derek Mark Harrington on 2010-09-02
dot icon15/12/2010
Director's details changed for Mr Derek Mark Harrington on 2010-09-02
dot icon15/12/2010
Director's details changed for Mr Derek Mark Harrington on 2010-09-02
dot icon15/12/2010
Annual return made up to 2010-10-23 no member list
dot icon15/12/2010
Director's details changed for Mr Derek Mark Harrington on 2010-09-02
dot icon15/12/2010
Director's details changed for Mr William Brown Wishart on 2010-09-02
dot icon15/12/2010
Director's details changed for Mr Philip John Cave on 2010-09-02
dot icon15/12/2010
Director's details changed for Mr James Thomas Poyner on 2010-09-02
dot icon15/12/2010
Director's details changed for Mr Philip Edward Garner on 2010-09-02
dot icon15/12/2010
Director's details changed for Mr Derek Mark Harrington on 2010-09-02
dot icon15/12/2010
Director's details changed for Mr Philip Edward Garner on 2010-09-02
dot icon15/12/2010
Director's details changed for Mr Philip Edward Garner on 2010-09-02
dot icon15/12/2010
Director's details changed for Mr Philip John Cave on 2010-09-02
dot icon15/12/2010
Director's details changed for Mr Philip John Cave on 2010-09-02
dot icon15/12/2010
Director's details changed for Mr Thomas John Allchurch on 2010-09-02
dot icon15/12/2010
Director's details changed for Mr Thomas John Allchurch on 2010-09-02
dot icon02/09/2010
Director's details changed for Mr Philip John Cave on 2010-09-02
dot icon02/09/2010
Secretary's details changed for Mrs Ann Fellows M.B.E. on 2010-09-02
dot icon02/09/2010
Director's details changed for Mr Philip Cairns on 2010-09-02
dot icon02/09/2010
Secretary's details changed for Mrs Ann Fellows on 2010-09-02
dot icon02/09/2010
Director's details changed for Richard John Budge on 2010-09-02
dot icon02/09/2010
Secretary's details changed for Mrs Ann Fellows, M.B.E. on 2010-09-02
dot icon02/09/2010
Director's details changed for Mr Philip John Cave on 2010-09-02
dot icon02/09/2010
Secretary's details changed for Mrs Ann Fellows, M.B.E. on 2010-09-02
dot icon01/09/2010
Director's details changed for Mr Philip Cairns on 2010-09-02
dot icon01/09/2010
Director's details changed for Thomas John Allchurch on 2010-09-02
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Compulsory strike-off action has been discontinued
dot icon15/03/2010
Annual return made up to 2009-10-23 no member list
dot icon15/03/2010
Secretary's details changed for Ann Fellows on 2010-03-15
dot icon14/03/2010
Director's details changed for Mr Philip John Cave on 2010-03-15
dot icon14/03/2010
Director's details changed for Philip Edward Garner on 2010-03-15
dot icon14/03/2010
Director's details changed for James Thomas Poyner on 2010-03-15
dot icon14/03/2010
Director's details changed for Philip Cairns on 2010-03-15
dot icon01/03/2010
First Gazette notice for compulsory strike-off
dot icon10/06/2009
Appointment terminated director melvyn hunt
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/02/2009
Annual return made up to 23/10/08
dot icon18/12/2008
Annual return made up to 23/10/07
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/08/2008
Total exemption small company accounts made up to 2006-12-31
dot icon15/06/2008
Director appointed william wishart
dot icon18/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon11/02/2008
Annual return made up to 23/10/06
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Secretary's particulars changed
dot icon18/02/2007
Amended accounts made up to 2005-12-31
dot icon23/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Director resigned
dot icon16/11/2005
Annual return made up to 23/10/05
dot icon16/11/2005
Secretary's particulars changed
dot icon20/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/05/2005
Director resigned
dot icon05/05/2005
Director resigned
dot icon05/05/2005
New director appointed
dot icon27/10/2004
Annual return made up to 23/10/04
dot icon27/04/2004
Accounts for a small company made up to 2003-12-31
dot icon25/01/2004
Director resigned
dot icon16/12/2003
New director appointed
dot icon23/11/2003
New director appointed
dot icon23/11/2003
New director appointed
dot icon23/11/2003
New director appointed
dot icon23/11/2003
New director appointed
dot icon23/11/2003
Annual return made up to 23/10/03
dot icon20/10/2003
Accounts for a small company made up to 2001-12-31
dot icon20/10/2003
Accounts for a small company made up to 2002-12-31
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon22/08/2003
Annual return made up to 23/10/02
dot icon03/09/2002
Accounts for a small company made up to 2000-12-31
dot icon16/08/2002
Annual return made up to 23/10/01
dot icon27/03/2001
New director appointed
dot icon21/12/2000
Annual return made up to 23/10/00
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon24/04/2000
Director resigned
dot icon24/04/2000
New director appointed
dot icon22/12/1999
Annual return made up to 23/10/99
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Director resigned
dot icon04/05/1999
Accounts for a small company made up to 1998-12-31
dot icon25/01/1999
New director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Annual return made up to 23/10/98
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon18/02/1998
Annual return made up to 23/10/97
dot icon02/06/1997
Accounts for a small company made up to 1996-12-31
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon19/02/1997
Annual return made up to 23/10/96
dot icon08/05/1996
Accounts for a small company made up to 1995-12-31
dot icon26/12/1995
Annual return made up to 23/10/95
dot icon19/09/1995
Accounts for a small company made up to 1994-12-31
dot icon11/06/1995
Annual return made up to 23/10/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1993-12-31
dot icon16/06/1994
Director resigned
dot icon16/06/1994
Director resigned
dot icon16/06/1994
New director appointed
dot icon16/06/1994
New director appointed
dot icon16/06/1994
New secretary appointed
dot icon16/06/1994
Director resigned
dot icon16/06/1994
Director resigned
dot icon16/06/1994
Annual return made up to 23/10/93
dot icon23/02/1994
Director resigned
dot icon23/02/1994
Director resigned;new director appointed
dot icon23/02/1994
Director resigned
dot icon23/02/1994
Director resigned
dot icon23/02/1994
Director resigned
dot icon07/07/1993
Accounts for a small company made up to 1992-12-31
dot icon14/01/1993
Annual return made up to 23/10/92
dot icon16/10/1992
Accounts for a small company made up to 1991-12-31
dot icon21/01/1992
Annual return made up to 23/10/91
dot icon28/10/1991
Registered office changed on 29/10/91 from: 14 oxford street, nottingham, NG1 5BG
dot icon10/03/1991
New director appointed
dot icon10/03/1991
New director appointed
dot icon25/02/1991
Director resigned
dot icon16/02/1991
New director appointed
dot icon16/02/1991
New director appointed
dot icon16/02/1991
New director appointed
dot icon16/02/1991
New director appointed
dot icon08/01/1991
New director appointed
dot icon08/01/1991
New director appointed
dot icon08/01/1991
New director appointed
dot icon08/01/1991
New director appointed
dot icon08/01/1991
New director appointed
dot icon08/01/1991
New director appointed
dot icon21/11/1990
Secretary resigned;new secretary appointed
dot icon21/11/1990
Accounting reference date notified as 31/12
dot icon22/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phoenix, Christopher John
Director
29/04/1993 - 17/02/1998
108
Wood, Richard Geoffrey
Director
01/05/2003 - 13/05/2005
7
Yaxley, Nigel John
Director
12/09/2002 - 31/12/2005
4
Allchurch, Thomas John
Director
24/05/2000 - 09/10/2014
13
Thompson, Robert Kenneth
Director
03/12/2014 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONFEDERATION OF UK COAL PRODUCERS

CONFEDERATION OF UK COAL PRODUCERS is an(a) Dissolved company incorporated on 22/10/1990 with the registered office located at C/O Cox Costello Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire WD3 1EQ. There are currently 3 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 CONFEDERATION OF UK COAL PRODUCERS?

toggle

CONFEDERATION OF UK COAL PRODUCERS is currently Dissolved. It was registered on 22/10/1990 and dissolved on 06/02/2017.

Where is CONFEDERATION OF UK COAL PRODUCERS located?

toggle

CONFEDERATION OF UK COAL PRODUCERS is registered at C/O Cox Costello Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire WD3 1EQ.

What does CONFEDERATION OF UK COAL PRODUCERS do?

toggle

CONFEDERATION OF UK COAL PRODUCERS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CONFEDERATION OF UK COAL PRODUCERS?

toggle

The latest filing was on 06/02/2017: Final Gazette dissolved via voluntary strike-off.