Coalfield Estates Limited BIRMINGHAM


Coalfield Estates Limited was formally closed on 2023-01-04. Coalfield Estates was a private limited company that was situated at C/O Teneo Restructuring 156 Great Charles Street, Queensway, Birmingham, B3 3HN. The company (formed on 2002-02-25) was run by 3 directors.
Director Christopher B. who was appointed on 08 September 2021.
Director Lynda S. who was appointed on 01 November 2020.
Director Katerina P. who was appointed on 01 October 2019.

The company was officially classified as "activities of head offices" (70100). As stated in the official records, there was a name alteration on 2013-07-02, their previous name was Uk Coal Holdings. There is another name change mentioned: previous name was Plantbridge performed on 2002-04-12. The latest confirmation statement was sent on 2021-02-10 and last time the statutory accounts were sent was on 31 December 2019. 2016-02-10 is the date of the last annual return.

Coalfield Estates Limited Address / Contact

Office Address C/o Teneo Restructuring 156 Great Charles Street
Office Address2 Queensway
Town Birmingham
Post code B3 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04380665
Date of Incorporation Mon, 25th Feb 2002
Date of Dissolution Wed, 4th Jan 2023
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Thu, 24th Feb 2022
Last confirmation statement dated Wed, 10th Feb 2021

Company staff

Christopher B.

Position: Director

Appointed: 08 September 2021

Lynda S.

Position: Director

Appointed: 01 November 2020

Katerina P.

Position: Director

Appointed: 01 October 2019

Ian B.

Position: Director

Appointed: 30 June 2019

Resigned: 08 September 2021

Richard M.

Position: Director

Appointed: 13 November 2018

Resigned: 31 December 2020

Christopher B.

Position: Director

Appointed: 09 June 2016

Resigned: 30 November 2018

Andrew K.

Position: Director

Appointed: 19 January 2016

Resigned: 30 June 2019

Michael R.

Position: Director

Appointed: 30 April 2015

Resigned: 29 February 2016

Geoffrey M.

Position: Director

Appointed: 30 April 2015

Resigned: 08 July 2016

Jeremy H.

Position: Director

Appointed: 02 January 2013

Resigned: 30 April 2015

Andrew M.

Position: Director

Appointed: 01 November 2012

Resigned: 01 December 2013

Geoffrey M.

Position: Director

Appointed: 31 October 2012

Resigned: 01 November 2012

Harworth Secretariat Services Limited

Position: Corporate Secretary

Appointed: 31 October 2012

Resigned: 08 September 2021

Jeremy R.

Position: Secretary

Appointed: 31 May 2012

Resigned: 15 August 2012

Jeremy R.

Position: Director

Appointed: 23 May 2012

Resigned: 15 August 2012

Richard C.

Position: Director

Appointed: 15 November 2010

Resigned: 31 May 2012

David B.

Position: Director

Appointed: 18 September 2007

Resigned: 31 December 2012

Jonathan L.

Position: Director

Appointed: 09 July 2007

Resigned: 15 November 2010

Richard C.

Position: Secretary

Appointed: 29 March 2005

Resigned: 31 May 2012

Melvin G.

Position: Secretary

Appointed: 08 February 2005

Resigned: 29 March 2005

Garold S.

Position: Director

Appointed: 28 October 2004

Resigned: 09 July 2005

Christopher M.

Position: Director

Appointed: 08 July 2004

Resigned: 17 September 2007

Melvin G.

Position: Director

Appointed: 20 March 2002

Resigned: 28 October 2004

Andrew W.

Position: Secretary

Appointed: 12 March 2002

Resigned: 08 February 2005

Gordon M.

Position: Director

Appointed: 12 March 2002

Resigned: 01 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2002

Resigned: 12 March 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 12 March 2002

People with significant control

Harworth Group Plc

Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England
Registration number 02649340
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Uk Coal Holdings July 2, 2013
Plantbridge April 12, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Statement by Directors
filed on: 22nd, September 2021
Free Download (1 page)

Company search