About

Registered Number: 07968009
Date of Incorporation: 28/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH,

 

Established in 2012, Bettercoal have registered office in Tonbridge, it's status in the Companies House registry is set to "Active". The companies directors are listed as Howard, Anne-claire, Douma, Taco, Gerling, Dirk, Howard, Anne-claire, Lyse, Thomas, Mausbeck, Dirk Erich, Dr, Plumacher, Frank, Rehell, Ulla, Walter, Roger John, Christie, Martin, Dr, Asplin, Stephen, Bergh-hansen, Niels, Bickmeyer, Anette, Dr., Bojer Jorgensen, Niels, Brinkmann Madsen, Pia, Due Nikolaj Skov, Rasmus, Edens, Marga, Eizaguirre, Carlos, Falcone, Ferdinando, Fernandez, Gustavo, Finch, David, Fraile, Angel, Sustainable Development Manager, Frijhoff, Joel, Fuertes Zurita, Antonio, Gnoth, Maarten Johannes, Hertoghe, Charles, Heuter, Josef, Lahti, Mika, Loechte, Joachim Joseph, Mangroe, Radjes, Molinié, Eric, Nahon, Claude, Rueb, Gabriela, Strandahl, Roger, Valerius, Nikolaus, Van Den Bor, Jan, Verbeek, Steven, Vestman, Heikki, Woesler, Ulrich at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUMA, Taco 18 June 2019 - 1
GERLING, Dirk 14 May 2019 - 1
HOWARD, Anne-Claire 10 July 2018 - 1
LYSE, Thomas 17 October 2016 - 1
MAUSBECK, Dirk Erich, Dr 08 May 2020 - 1
PLUMACHER, Frank 18 June 2019 - 1
REHELL, Ulla 23 January 2014 - 1
WALTER, Roger John 18 November 2014 - 1
ASPLIN, Stephen 28 February 2012 25 October 2013 1
BERGH-HANSEN, Niels 28 February 2012 17 May 2013 1
BICKMEYER, Anette, Dr. 19 June 2012 29 January 2014 1
BOJER JORGENSEN, Niels 14 June 2013 17 November 2015 1
BRINKMANN MADSEN, Pia 17 November 2015 17 October 2016 1
DUE NIKOLAJ SKOV, Rasmus 14 June 2013 14 May 2019 1
EDENS, Marga 06 June 2012 17 November 2015 1
EIZAGUIRRE, Carlos 28 February 2012 22 April 2013 1
FALCONE, Ferdinando 15 March 2019 14 May 2019 1
FERNANDEZ, Gustavo 01 September 2016 14 May 2019 1
FINCH, David 29 January 2014 31 August 2016 1
FRAILE, Angel, Sustainable Development Manager 02 July 2012 15 March 2019 1
FRIJHOFF, Joel 30 March 2014 14 May 2019 1
FUERTES ZURITA, Antonio 18 June 2015 05 February 2020 1
GNOTH, Maarten Johannes 11 January 2015 14 May 2019 1
HERTOGHE, Charles 28 February 2012 15 June 2012 1
HEUTER, Josef 09 January 2014 18 June 2015 1
LAHTI, Mika 23 January 2014 10 February 2016 1
LOECHTE, Joachim Joseph 28 February 2012 14 November 2013 1
MANGROE, Radjes 17 November 2015 05 February 2020 1
MOLINIÉ, Eric 08 July 2013 24 June 2014 1
NAHON, Claude 28 February 2012 30 January 2018 1
RUEB, Gabriela 17 November 2015 14 May 2019 1
STRANDAHL, Roger 28 February 2012 28 March 2013 1
VALERIUS, Nikolaus 17 November 2015 18 June 2019 1
VAN DEN BOR, Jan 15 January 2014 20 August 2017 1
VERBEEK, Steven 21 August 2017 09 May 2019 1
VESTMAN, Heikki 06 March 2017 14 May 2019 1
WOESLER, Ulrich 11 January 2015 17 November 2015 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Anne-Claire 16 January 2017 - 1
CHRISTIE, Martin, Dr 04 May 2012 31 December 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 08 May 2020
CS01 - N/A 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 03 July 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 20 June 2019
TM01 - Termination of appointment of director 19 June 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
CS01 - N/A 20 February 2019
AP01 - Appointment of director 19 November 2018
TM01 - Termination of appointment of director 16 November 2018
AA - Annual Accounts 16 August 2018
AP01 - Appointment of director 18 July 2018
AD01 - Change of registered office address 07 June 2018
AD01 - Change of registered office address 02 March 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 22 February 2018
AD01 - Change of registered office address 19 February 2018
AA - Annual Accounts 14 September 2017
AP01 - Appointment of director 22 August 2017
TM01 - Termination of appointment of director 21 August 2017
AD01 - Change of registered office address 27 March 2017
AP01 - Appointment of director 16 March 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 23 February 2017
CH03 - Change of particulars for secretary 30 January 2017
EH03 - N/A 30 January 2017
AP03 - Appointment of secretary 16 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
AA - Annual Accounts 26 June 2016
AP01 - Appointment of director 24 March 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 11 March 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 22 July 2015
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 27 March 2015
TM01 - Termination of appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 27 March 2014
AD04 - Change of location of company records to the registered office 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AP01 - Appointment of director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 15 July 2013
CH01 - Change of particulars for director 01 July 2013
AP01 - Appointment of director 28 June 2013
CH01 - Change of particulars for director 28 June 2013
AP01 - Appointment of director 28 June 2013
CH01 - Change of particulars for director 28 June 2013
AA01 - Change of accounting reference date 28 June 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 29 March 2013
AR01 - Annual Return 27 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2013
AP01 - Appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
AP03 - Appointment of secretary 06 June 2012
NEWINC - New incorporation documents 28 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.