About

Registered Number: 02307595
Date of Incorporation: 20/10/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Southern Way, Immingham Dock, Immingham, North East Lincolnshire, DN40 2NX

 

Eldon Colliery Ltd was founded on 20 October 1988 with its registered office in Immingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The company has 11 directors listed as Goodwin, Matthew Evelyn, Bruning, Patrick Sjoerd, Clark, David William, Colenbrander, Ewoud Jan, Parmelee, William Douglas, Bartlett, Christopher John, Bartlett, Christopher John, Bartlett, John Frederick, Bartlett, Lee Andrew, Bartlett, Pauline, Mcauliffe, Michael Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNING, Patrick Sjoerd 28 February 2014 - 1
CLARK, David William 02 February 2016 - 1
COLENBRANDER, Ewoud Jan 19 May 2014 - 1
PARMELEE, William Douglas 28 February 2014 - 1
BARTLETT, Christopher John N/A 28 February 2014 1
BARTLETT, John Frederick N/A 31 January 2010 1
BARTLETT, Lee Andrew 30 January 1999 28 February 2014 1
BARTLETT, Pauline N/A 31 January 2010 1
MCAULIFFE, Michael Francis 28 February 2014 02 February 2016 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Matthew Evelyn 01 March 2014 - 1
BARTLETT, Christopher John 31 January 2010 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 September 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 12 June 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 19 September 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 20 May 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 16 April 2015
AA01 - Change of accounting reference date 21 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 September 2014
AP01 - Appointment of director 27 May 2014
AP03 - Appointment of secretary 25 April 2014
AP01 - Appointment of director 03 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AD01 - Change of registered office address 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 12 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 08 October 2010
AP03 - Appointment of secretary 08 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 13 August 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 04 November 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 06 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2001
AA - Annual Accounts 05 September 2001
363s - Annual Return 16 November 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
MEM/ARTS - N/A 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
AA - Annual Accounts 06 September 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 30 November 1999
363b - Annual Return 16 June 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 26 August 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 20 December 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 08 July 1992
AA - Annual Accounts 08 July 1992
AAMD - Amended Accounts 08 July 1992
288 - N/A 06 May 1992
363a - Annual Return 17 February 1992
288 - N/A 08 November 1991
AA - Annual Accounts 08 November 1991
363 - Annual Return 08 November 1991
GEN117 - N/A 14 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1991
287 - Change in situation or address of Registered Office 09 October 1991
287 - Change in situation or address of Registered Office 21 March 1990
288 - N/A 21 March 1990
288 - N/A 09 November 1988
NEWINC - New incorporation documents 20 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.