About

Registered Number: 06039007
Date of Incorporation: 02/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

 

Established in 2007, Peabody Coaltrade International Ltd has its registered office in Manchester. The companies directors are Jarboe, Scott, Duncan, Priscilla, Houdyshell, Lisa Anne, Stone, Marc David, Wagner, Kenneth, Baileff, Alexander Charles, Hanekamp, John, Hawkins Jr., Walter Leroy. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEFF, Alexander Charles 02 January 2007 01 February 2007 1
HANEKAMP, John 02 January 2007 01 July 2011 1
HAWKINS JR., Walter Leroy 02 January 2007 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
JARBOE, Scott 26 January 2018 - 1
DUNCAN, Priscilla 23 January 2017 26 January 2018 1
HOUDYSHELL, Lisa Anne 01 February 2007 11 November 2011 1
STONE, Marc David 01 May 2015 23 January 2017 1
WAGNER, Kenneth 19 December 2009 13 February 2015 1

Filing History

Document Type Date
RP04AR01 - N/A 11 February 2020
CS01 - N/A 16 January 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 30 September 2018
AP03 - Appointment of secretary 30 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 27 September 2017
AP03 - Appointment of secretary 21 February 2017
TM02 - Termination of appointment of secretary 21 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 10 March 2016
AA - Annual Accounts 11 November 2015
TM01 - Termination of appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AP03 - Appointment of secretary 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 08 August 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AR01 - Annual Return 06 February 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 03 October 2012
RP04 - N/A 28 March 2012
TM02 - Termination of appointment of secretary 21 March 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
AA - Annual Accounts 06 October 2011
CH03 - Change of particulars for secretary 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 29 January 2010
AP01 - Appointment of director 29 January 2010
AP03 - Appointment of secretary 28 January 2010
RESOLUTIONS - N/A 18 January 2010
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 13 January 2009
RESOLUTIONS - N/A 09 December 2008
225 - Change of Accounting Reference Date 10 November 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.