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.
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 |
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 |
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 |