CORRALLS COAL LIMITED

Register to unlock more data on OkredoRegister

CORRALLS COAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03516795

Incorporation date

25/02/1998

Size

Dormant

Contacts

Registered address

Registered address

Westthorpe Fields Road, Killamarsh, Sheffield S21 1TZCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1998)
dot icon05/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon15/01/2026
Cessation of Julian Paul Vivian Mash as a person with significant control on 2016-04-06
dot icon15/01/2026
Change of details for Cpl Distribution Limited as a person with significant control on 2022-09-29
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon05/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon06/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon01/11/2022
Termination of appointment of Timothy William Minett as a director on 2022-10-27
dot icon09/09/2022
Satisfaction of charge 035167950010 in full
dot icon06/09/2022
Satisfaction of charge 035167950009 in full
dot icon06/09/2022
Satisfaction of charge 035167950008 in full
dot icon06/09/2022
Satisfaction of charge 035167950007 in full
dot icon06/09/2022
Satisfaction of charge 035167950006 in full
dot icon06/09/2022
Satisfaction of charge 035167950005 in full
dot icon06/09/2022
Satisfaction of charge 035167950004 in full
dot icon06/09/2022
Satisfaction of charge 035167950003 in full
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon02/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon03/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/03/2021
Cessation of Sg Hambros Limited as a person with significant control on 2021-03-01
dot icon26/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon14/12/2020
Director's details changed for Mr Mark Noel Whiteley on 2020-12-14
dot icon01/07/2020
Termination of appointment of Richard John Barber as a director on 2020-07-01
dot icon09/03/2020
Registration of charge 035167950010, created on 2020-02-25
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon06/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon07/01/2020
Registration of charge 035167950009, created on 2019-12-24
dot icon06/01/2020
Registration of charge 035167950007, created on 2019-12-24
dot icon06/01/2020
Registration of charge 035167950008, created on 2019-12-24
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/11/2018
Director's details changed for Mr Jason David Sutton on 2018-11-19
dot icon01/10/2018
Termination of appointment of Darren Wake as a director on 2018-09-28
dot icon07/06/2018
Registration of charge 035167950006, created on 2018-05-31
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon22/02/2018
Appointment of Mr Jason David Sutton as a director on 2018-02-22
dot icon05/02/2018
Full accounts made up to 2017-03-31
dot icon11/09/2017
Change of details for Mr Julian Paul Vivian Mash as a person with significant control on 2016-07-25
dot icon04/09/2017
Termination of appointment of Sharon Armitage as a secretary on 2017-08-31
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon06/10/2016
Termination of appointment of Alan Wright as a director on 2016-08-31
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon15/01/2016
Memorandum and Articles of Association
dot icon15/01/2016
Resolutions
dot icon15/01/2016
Registration of charge 035167950005, created on 2015-12-30
dot icon14/01/2016
Registration of charge 035167950004, created on 2015-12-30
dot icon08/01/2016
Registration of charge 035167950003, created on 2015-12-30
dot icon19/08/2015
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon11/08/2015
Registered office address changed from 33-35 High Street Shirehampton Bristol BS11 0DX to Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on 2015-08-11
dot icon11/08/2015
Appointment of Mr Richard John Barber as a director on 2015-07-31
dot icon11/08/2015
Appointment of Mr Mark Noel Whiteley as a director on 2015-07-31
dot icon11/08/2015
Appointment of Mr Timothy William Minett as a director on 2015-07-31
dot icon11/08/2015
Appointment of Mr Darren Wake as a director on 2015-07-31
dot icon11/08/2015
Appointment of Miss Sharon Armitage as a secretary on 2015-07-31
dot icon11/08/2015
Termination of appointment of Trevor John Rudrum as a director on 2015-07-31
dot icon11/08/2015
Termination of appointment of John Clifford Rudrum as a director on 2015-07-31
dot icon11/08/2015
Termination of appointment of David Morgan Phillips as a director on 2015-07-31
dot icon11/08/2015
Termination of appointment of David Morgan Phillips as a secretary on 2015-07-31
dot icon03/08/2015
Satisfaction of charge 035167950002 in full
dot icon27/07/2015
Full accounts made up to 2014-10-31
dot icon09/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2013-10-31
dot icon21/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-10-31
dot icon05/06/2013
Registration of charge 035167950002
dot icon05/03/2013
Previous accounting period extended from 2012-06-30 to 2012-10-31
dot icon28/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon02/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon21/02/2012
Full accounts made up to 2011-06-30
dot icon03/10/2011
Auditor's resignation
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon21/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon17/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon17/03/2010
Director's details changed for Alan Wright on 2010-03-17
dot icon02/03/2010
Full accounts made up to 2009-06-30
dot icon16/03/2009
Return made up to 25/02/09; full list of members
dot icon16/03/2009
Director's change of particulars / trevor rudrum / 25/02/2009
dot icon20/01/2009
Full accounts made up to 2008-06-30
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2008
Full accounts made up to 2007-06-30
dot icon01/03/2008
Return made up to 25/02/08; full list of members
dot icon29/02/2008
Director and secretary's change of particulars / david phillips / 29/02/2008
dot icon03/08/2007
Auditor's resignation
dot icon07/04/2007
Particulars of mortgage/charge
dot icon15/03/2007
Director's particulars changed
dot icon15/03/2007
Return made up to 25/02/07; full list of members
dot icon11/01/2007
Full accounts made up to 2006-06-30
dot icon28/02/2006
Return made up to 25/02/06; full list of members
dot icon26/01/2006
Full accounts made up to 2005-06-30
dot icon12/04/2005
Return made up to 25/02/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-06-30
dot icon16/03/2004
Return made up to 25/02/04; full list of members
dot icon12/01/2004
Full accounts made up to 2003-06-30
dot icon19/03/2003
Return made up to 25/02/03; full list of members
dot icon16/12/2002
Full accounts made up to 2002-06-30
dot icon06/03/2002
Return made up to 25/02/02; full list of members
dot icon07/01/2002
Full accounts made up to 2001-06-30
dot icon14/03/2001
Return made up to 25/02/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-06-30
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon01/03/2000
Return made up to 25/02/00; full list of members
dot icon23/12/1999
Full accounts made up to 1999-06-30
dot icon13/03/1999
Return made up to 25/02/99; full list of members
dot icon08/12/1998
Accounting reference date extended from 30/06/98 to 30/06/99
dot icon14/08/1998
Director resigned
dot icon05/08/1998
New director appointed
dot icon09/07/1998
Certificate of change of name
dot icon10/05/1998
Director resigned
dot icon10/05/1998
Secretary resigned
dot icon10/05/1998
New secretary appointed
dot icon24/04/1998
Registered office changed on 24/04/98 from: third floor st bartholomews lewins mead bristol BS1 2NH
dot icon24/04/1998
Accounting reference date shortened from 28/02/99 to 30/06/98
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon25/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Jason David
Director
22/02/2018 - Present
45
Barber, Richard John
Director
31/07/2015 - 01/07/2020
11
Whiteley, Mark Noel
Director
31/07/2015 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CORRALLS COAL LIMITED

CORRALLS COAL LIMITED is an(a) Active company incorporated on 25/02/1998 with the registered office located at Westthorpe Fields Road, Killamarsh, Sheffield S21 1TZ. 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 CORRALLS COAL LIMITED?

toggle

CORRALLS COAL LIMITED is currently Active. It was registered on 25/02/1998 .

Where is CORRALLS COAL LIMITED located?

toggle

CORRALLS COAL LIMITED is registered at Westthorpe Fields Road, Killamarsh, Sheffield S21 1TZ.

What does CORRALLS COAL LIMITED do?

toggle

CORRALLS COAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORRALLS COAL LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-25 with no updates.