About

Registered Number: 01102042
Date of Incorporation: 15/03/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

 

Coal Products Ltd was registered on 15 March 1973 and are based in Sheffield, it's status at Companies House is "Active". There are 2 directors listed for Coal Products Ltd in the Companies House registry. We don't currently know the number of employees at the company. Coal Products Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, James Sumner N/A 05 February 1992 1
MOSES, Kenneth, Dr 17 April 1992 02 October 1992 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 30 March 2020
MR01 - N/A 09 March 2020
MR01 - N/A 08 January 2020
MR01 - N/A 07 January 2020
MR01 - N/A 07 January 2020
TM01 - Termination of appointment of director 27 June 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 19 November 2018
TM01 - Termination of appointment of director 01 October 2018
MR01 - N/A 08 June 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 22 February 2018
AA - Annual Accounts 08 January 2018
TM02 - Termination of appointment of secretary 04 September 2017
CS01 - N/A 22 May 2017
RESOLUTIONS - N/A 15 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 May 2017
SH19 - Statement of capital 15 May 2017
CAP-SS - N/A 15 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 23 May 2016
MR01 - N/A 14 January 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 17 April 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AR01 - Annual Return 21 May 2014
MR01 - N/A 13 December 2013
AR01 - Annual Return 26 November 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 15 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
RESOLUTIONS - N/A 10 April 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 04 October 2011
RESOLUTIONS - N/A 22 August 2011
AA - Annual Accounts 12 July 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 02 July 2010
TM01 - Termination of appointment of director 11 June 2010
TM01 - Termination of appointment of director 28 May 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 07 August 2009
RESOLUTIONS - N/A 28 November 2008
MEM/ARTS - N/A 28 November 2008
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 15 August 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
363a - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 20 July 2006
395 - Particulars of a mortgage or charge 19 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 05 August 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 09 September 2003
AUD - Auditor's letter of resignation 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
363s - Annual Return 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 12 November 2002
RESOLUTIONS - N/A 06 August 2002
AA - Annual Accounts 09 July 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
395 - Particulars of a mortgage or charge 04 February 2002
AA - Annual Accounts 31 January 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
363s - Annual Return 05 December 2001
395 - Particulars of a mortgage or charge 12 November 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 June 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 14 December 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 May 2000
AA - Annual Accounts 21 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2000
RESOLUTIONS - N/A 29 December 1999
395 - Particulars of a mortgage or charge 22 December 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 1999
363s - Annual Return 14 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 30 September 1998
288c - Notice of change of directors or secretaries or in their particulars 19 August 1998
RESOLUTIONS - N/A 04 June 1998
395 - Particulars of a mortgage or charge 01 June 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 29 July 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 June 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 June 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 June 1997
RESOLUTIONS - N/A 22 June 1997
RESOLUTIONS - N/A 22 June 1997
395 - Particulars of a mortgage or charge 19 June 1997
RESOLUTIONS - N/A 20 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 1996
363s - Annual Return 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
AA - Annual Accounts 14 October 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 27 December 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 November 1995
395 - Particulars of a mortgage or charge 20 October 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 25 July 1995
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 25 July 1995
OC - Order of Court 25 July 1995
288 - N/A 23 May 1995
RESOLUTIONS - N/A 17 May 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 1995
395 - Particulars of a mortgage or charge 15 February 1995
AUD - Auditor's letter of resignation 15 February 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
AUD - Auditor's letter of resignation 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 February 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 February 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 February 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 February 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 27 October 1994
AA - Annual Accounts 28 February 1994
RESOLUTIONS - N/A 17 February 1994
RESOLUTIONS - N/A 17 February 1994
288 - N/A 20 December 1993
363s - Annual Return 20 December 1993
395 - Particulars of a mortgage or charge 27 November 1993
288 - N/A 09 November 1993
288 - N/A 09 July 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 04 January 1993
288 - N/A 16 December 1992
288 - N/A 08 December 1992
288 - N/A 05 November 1992
288 - N/A 28 August 1992
288 - N/A 28 August 1992
288 - N/A 16 July 1992
288 - N/A 19 June 1992
288 - N/A 05 June 1992
288 - N/A 21 May 1992
288 - N/A 27 March 1992
AA - Annual Accounts 04 January 1992
363b - Annual Return 04 January 1992
AA - Annual Accounts 09 January 1991
363a - Annual Return 09 January 1991
287 - Change in situation or address of Registered Office 14 September 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
288 - N/A 19 April 1989
288 - N/A 19 April 1989
288 - N/A 16 December 1988
288 - N/A 16 December 1988
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
MEM/ARTS - N/A 21 November 1988
288 - N/A 10 November 1988
RESOLUTIONS - N/A 28 October 1988
288 - N/A 20 June 1988
RESOLUTIONS - N/A 31 March 1988
RESOLUTIONS - N/A 31 March 1988
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 31 March 1988
OC138 - Order of Court 31 March 1988
288 - N/A 01 March 1988
288 - N/A 01 March 1988
MEM/ARTS - N/A 14 January 1988
288 - N/A 19 November 1987
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986
288 - N/A 11 November 1986
288 - N/A 07 November 1986
CERTNM - Change of name certificate 12 August 1986
NEWINC - New incorporation documents 15 March 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2020 Outstanding

N/A

A registered charge 24 December 2019 Outstanding

N/A

A registered charge 24 December 2019 Outstanding

N/A

A registered charge 24 December 2019 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 30 December 2015 Outstanding

N/A

A registered charge 29 November 2013 Outstanding

N/A

Deed of accession to an omnibus guarantee and set-off agreement dated 20 march 2013 22 March 2013 Outstanding

N/A

Legal mortgage 22 March 2013 Outstanding

N/A

Accession deed 22 March 2013 Outstanding

N/A

Floating charge 22 March 2013 Outstanding

N/A

Floating charge 22 March 2013 Outstanding

N/A

Floating charge 22 March 2013 Outstanding

N/A

All assets debenture 06 April 2011 Outstanding

N/A

Debenture 12 May 2006 Fully Satisfied

N/A

Assignment between the company (among others) as assignor and the chargee (the "security agent") 14 January 2002 Fully Satisfied

N/A

Supplemental debenture between, amongst others, the company as chargor and the royal bank of scotland PLC as security agent. 31 October 2001 Fully Satisfied

N/A

Debenture between the company, the chargors (as defined) and the royal bank of scotland PLC (the security agent) as agent and trustee for itself and each of the lenders (as defined) 14 December 1999 Fully Satisfied

N/A

Third supplemental debenture 18 May 1998 Fully Satisfied

N/A

Second supplemental debenture 02 June 1997 Fully Satisfied

N/A

Supplemental debenture 05 October 1995 Fully Satisfied

N/A

Debenture 03 February 1995 Fully Satisfied

N/A

Memorandum of cash deposit 19 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.