The Coalfields Regeneration Trust BARNSLEY


The Coalfields Regeneration Trust started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03738566. The The Coalfields Regeneration Trust company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Barnsley at 1 Waterside Park Valley Way. Postal code: S73 0BB.

At present there are 12 directors in the the company, namely Robin S., Joan D. and Jonathan M. and others. In addition one secretary - Teresa J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Coalfields Regeneration Trust Address / Contact

Office Address 1 Waterside Park Valley Way
Office Address2 Wombwell
Town Barnsley
Post code S73 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03738566
Date of Incorporation Fri, 19th Mar 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Robin S.

Position: Director

Appointed: 10 May 2023

Joan D.

Position: Director

Appointed: 10 May 2023

Jonathan M.

Position: Director

Appointed: 10 May 2023

Linda M.

Position: Director

Appointed: 02 November 2022

Teresa J.

Position: Secretary

Appointed: 05 August 2020

Linda R.

Position: Director

Appointed: 21 July 2020

Keith C.

Position: Director

Appointed: 21 July 2020

Nicky S.

Position: Director

Appointed: 14 December 2016

Trudie M.

Position: Director

Appointed: 14 December 2016

Nicholas W.

Position: Director

Appointed: 13 May 2015

Robert Y.

Position: Director

Appointed: 21 January 2015

Michael C.

Position: Director

Appointed: 07 March 2012

Wayne T.

Position: Director

Appointed: 20 September 2000

Judith K.

Position: Director

Appointed: 21 July 2020

Resigned: 31 July 2023

Sylvia W.

Position: Director

Appointed: 13 May 2015

Resigned: 03 November 2021

Peter M.

Position: Director

Appointed: 13 May 2015

Resigned: 10 May 2023

Terence O.

Position: Director

Appointed: 21 January 2015

Resigned: 27 October 2019

Louise D.

Position: Secretary

Appointed: 24 May 2012

Resigned: 05 August 2020

William S.

Position: Director

Appointed: 07 March 2012

Resigned: 13 March 2016

Roger O.

Position: Director

Appointed: 07 March 2012

Resigned: 08 October 2015

Thomas M.

Position: Director

Appointed: 07 March 2012

Resigned: 14 September 2016

Shaun W.

Position: Director

Appointed: 25 May 2011

Resigned: 18 September 2014

Anthony C.

Position: Director

Appointed: 02 July 2009

Resigned: 25 March 2015

John E.

Position: Director

Appointed: 02 July 2009

Resigned: 24 April 2015

Peter R.

Position: Director

Appointed: 01 July 2009

Resigned: 27 July 2011

Shaun W.

Position: Director

Appointed: 07 November 2007

Resigned: 30 November 2010

James C.

Position: Director

Appointed: 14 December 2005

Resigned: 18 September 2014

Frances W.

Position: Director

Appointed: 14 December 2005

Resigned: 08 December 2015

Eunice S.

Position: Director

Appointed: 29 October 2003

Resigned: 24 November 2004

Gary E.

Position: Secretary

Appointed: 19 March 2003

Resigned: 24 May 2012

Dawn D.

Position: Director

Appointed: 24 May 2002

Resigned: 04 September 2023

Joseph W.

Position: Director

Appointed: 01 May 2002

Resigned: 12 November 2002

Joseph T.

Position: Director

Appointed: 12 July 2001

Resigned: 31 August 2010

Peter F.

Position: Director

Appointed: 03 May 2000

Resigned: 31 December 2010

Susan J.

Position: Director

Appointed: 07 May 1999

Resigned: 30 May 2000

William F.

Position: Director

Appointed: 07 May 1999

Resigned: 31 May 2007

Peter B.

Position: Director

Appointed: 07 May 1999

Resigned: 07 May 2001

Nicholas W.

Position: Director

Appointed: 07 May 1999

Resigned: 31 March 2015

Robert W.

Position: Director

Appointed: 07 May 1999

Resigned: 07 May 2001

Paula H.

Position: Director

Appointed: 19 March 1999

Resigned: 17 December 2008

Alan M.

Position: Director

Appointed: 19 March 1999

Resigned: 20 December 2007

Michael B.

Position: Director

Appointed: 19 March 1999

Resigned: 17 September 2001

Peter M.

Position: Director

Appointed: 19 March 1999

Resigned: 31 March 2015

Kenneth G.

Position: Director

Appointed: 19 March 1999

Resigned: 31 March 2011

Willam W.

Position: Secretary

Appointed: 19 March 1999

Resigned: 19 March 2003

Hedley S.

Position: Director

Appointed: 19 March 1999

Resigned: 28 February 2005

Vernon J.

Position: Director

Appointed: 19 March 1999

Resigned: 31 March 2017

Denise T.

Position: Director

Appointed: 19 March 1999

Resigned: 01 July 2009

Sylvia W.

Position: Director

Appointed: 19 March 1999

Resigned: 31 March 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 10 names. As BizStats identified, there is Robert Y. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Nicky S. This PSC has significiant influence or control over the company,. Then there is Michael C., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Robert Y.

Notified on 30 June 2016
Nature of control: significiant influence or control

Nicky S.

Notified on 14 December 2016
Nature of control: significiant influence or control

Michael C.

Notified on 30 June 2016
Nature of control: significiant influence or control

Trudie M.

Notified on 14 December 2016
Nature of control: significiant influence or control

Peter M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Wayne T.

Notified on 30 June 2016
Nature of control: significiant influence or control

Nicholas W.

Notified on 30 June 2016
Nature of control: significiant influence or control

Dawn D.

Notified on 30 June 2016
Ceased on 4 September 2023
Nature of control: significiant influence or control

Sylvia W.

Notified on 30 June 2016
Ceased on 3 November 2021
Nature of control: significiant influence or control

Terence O.

Notified on 30 June 2016
Ceased on 27 October 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 2nd, January 2024
Free Download (45 pages)

Company search

Advertisements