About

Registered Number: 06027829
Date of Incorporation: 13/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Linley & Simpson, Troy Mills Troy Road, Horsforth, Leeds, LS18 5GN,

 

Coalters Ltd was registered on 13 December 2006 and are based in Leeds, it's status at Companies House is "Active". The companies directors are listed as Letts, Robert John, Shearer, Jason at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARER, Jason 13 December 2006 15 February 2007 1
Secretary Name Appointed Resigned Total Appointments
LETTS, Robert John 15 February 2007 15 April 2007 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 15 October 2019
PARENT_ACC - N/A 15 October 2019
AGREEMENT2 - N/A 15 October 2019
GUARANTEE2 - N/A 15 October 2019
MR01 - N/A 12 July 2019
CS01 - N/A 18 January 2019
AD01 - Change of registered office address 02 January 2019
AA - Annual Accounts 07 September 2018
RESOLUTIONS - N/A 17 July 2018
MA - Memorandum and Articles 17 July 2018
MR01 - N/A 06 July 2018
AR01 - Annual Return 11 June 2018
AR01 - Annual Return 11 June 2018
RP04CS01 - N/A 05 June 2018
MR01 - N/A 16 May 2018
MR04 - N/A 11 May 2018
PSC07 - N/A 10 May 2018
PSC02 - N/A 10 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
CS01 - N/A 23 January 2018
MR04 - N/A 10 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 21 December 2016
MR04 - N/A 13 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 18 December 2013
AA01 - Change of accounting reference date 23 May 2013
AA - Annual Accounts 13 April 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 13 January 2011
MG01 - Particulars of a mortgage or charge 17 April 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 11 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
363a - Annual Return 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
395 - Particulars of a mortgage or charge 25 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
225 - Change of Accounting Reference Date 22 February 2007
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2019 Outstanding

N/A

A registered charge 28 June 2018 Outstanding

N/A

A registered charge 10 May 2018 Outstanding

N/A

Mortgage debenture 15 April 2010 Fully Satisfied

N/A

Mortgage debenture 15 April 2010 Fully Satisfied

N/A

Rent deposit deed 17 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.