About

Registered Number: 03004572
Date of Incorporation: 16/12/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Mexborough Business Centre, College Road, Mexborough, South Yorkshire, S64 9JP

 

Based in Mexborough, Industry-wide Coal Staff Superannuation Scheme Trustees Ltd was established in 1994, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, David 06 February 2009 - 1
GADSBY, Dennis 16 December 1994 - 1
HADFIELD, Alastair Stuart 30 January 2013 - 1
KENNEDY, George Brotherston 24 April 2006 - 1
SOAR, Rowland Michael 09 September 2005 - 1
THORLEY, Robert 07 July 2011 - 1
BENNETT, Robert William 16 December 1994 23 May 1996 1
BERRY, Alec 16 December 1994 30 December 1994 1
BERRY, Kenneth 01 February 2005 13 January 2006 1
CUBBIDGE, Graham David 02 January 1997 31 December 2002 1
GRIFFITHS, Richard Anthony 23 January 1995 22 June 2000 1
HARRISON, Mark 14 January 2001 09 September 2005 1
HIRST, Neil Alexander Carr 16 December 1994 30 December 1994 1
JONES, Keith 26 August 2010 30 April 2015 1
KENNEY, Alan 16 December 1994 01 September 2001 1
MORRIS, Janet Evelyn 30 December 1994 02 January 1997 1
MOYES, Colin 07 December 2006 26 August 2010 1
PRIESTLAND, Robert John 16 December 1994 30 December 1994 1
REYNOLDS, Daniel Glynne 01 September 2001 01 September 2003 1
SENIOR, Paul John 23 May 1996 18 November 1999 1
SEWELL, Ian Anthony 18 November 1999 20 January 2009 1
SHEAD, Stephen John 01 September 2003 01 February 2005 1
Secretary Name Appointed Resigned Total Appointments
STORER, Jonathan Michael 01 May 2014 - 1
STORER, Jonathan Michael 02 March 2011 24 December 2013 1
COAL PENSION TRUSTEES SERVICES LIMITED 21 March 1995 02 March 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 March 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 13 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 05 June 2019
RESOLUTIONS - N/A 04 June 2019
CC04 - Statement of companies objects 04 June 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 13 December 2018
TM01 - Termination of appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 15 December 2017
CH01 - Change of particulars for director 13 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 14 December 2016
CH01 - Change of particulars for director 13 December 2016
RESOLUTIONS - N/A 21 June 2016
MA - Memorandum and Articles 21 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 16 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP03 - Appointment of secretary 08 May 2014
AD01 - Change of registered office address 29 April 2014
TM02 - Termination of appointment of secretary 14 January 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 12 March 2013
AP03 - Appointment of secretary 24 January 2013
TM02 - Termination of appointment of secretary 16 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 11 January 2012
CH04 - Change of particulars for corporate secretary 10 January 2012
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 07 September 2011
CH04 - Change of particulars for corporate secretary 13 July 2011
AD01 - Change of registered office address 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
RESOLUTIONS - N/A 30 November 2010
MEM/ARTS - N/A 30 November 2010
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH04 - Change of particulars for corporate secretary 04 January 2010
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 19 September 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 28 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 18 September 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 03 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
363s - Annual Return 18 January 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
AA - Annual Accounts 23 September 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 18 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 11 January 2002
287 - Change in situation or address of Registered Office 18 December 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
AA - Annual Accounts 16 August 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
363s - Annual Return 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
AA - Annual Accounts 25 August 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
AA - Annual Accounts 30 June 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
363s - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 September 1998
AUD - Auditor's letter of resignation 01 September 1998
AA - Annual Accounts 06 August 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 09 July 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
363s - Annual Return 07 January 1997
RESOLUTIONS - N/A 26 July 1996
RESOLUTIONS - N/A 26 July 1996
RESOLUTIONS - N/A 26 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
AA - Annual Accounts 17 June 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
363s - Annual Return 16 January 1996
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 11 April 1995
287 - Change in situation or address of Registered Office 04 April 1995
288 - N/A 29 January 1995
RESOLUTIONS - N/A 09 January 1995
RESOLUTIONS - N/A 09 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1995
288 - N/A 07 January 1995
288 - N/A 07 January 1995
288 - N/A 07 January 1995
288 - N/A 07 January 1995
288 - N/A 07 January 1995
288 - N/A 07 January 1995
288 - N/A 07 January 1995
288 - N/A 07 January 1995
288 - N/A 07 January 1995
288 - N/A 07 January 1995
NEWINC - New incorporation documents 16 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.