About

Registered Number: 01509455
Date of Incorporation: 28/07/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: 4 Orchard Close, Bronllys, Brecon, Powys, LD3 0LX,

 

Having been setup in 1980, Rhymney Coal Co. Ltd have registered office in Brecon, Powys. The companies directors are listed as Davies, Gareth John, Obrien, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gareth John 20 February 2008 28 October 2012 1
OBRIEN, Christopher N/A 20 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 03 January 2020
AA01 - Change of accounting reference date 18 December 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 13 December 2018
AD01 - Change of registered office address 13 December 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 19 December 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 14 March 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
363a - Annual Return 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
DISS40 - Notice of striking-off action discontinued 22 July 2009
AA - Annual Accounts 21 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
287 - Change in situation or address of Registered Office 03 December 2008
363s - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 10 April 2008
AA - Annual Accounts 04 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 05 April 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 31 May 2005
AA - Annual Accounts 31 May 2005
AA - Annual Accounts 06 March 2004
363s - Annual Return 03 February 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 19 November 2002
AA - Annual Accounts 08 November 2002
363s - Annual Return 31 January 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 07 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 24 December 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 15 May 1996
363s - Annual Return 15 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 December 1994
AA - Annual Accounts 01 August 1994
363a - Annual Return 25 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1993
AA - Annual Accounts 04 March 1993
363s - Annual Return 10 January 1993
287 - Change in situation or address of Registered Office 27 October 1992
363a - Annual Return 19 October 1992
363a - Annual Return 21 September 1992
AA - Annual Accounts 25 November 1991
AA - Annual Accounts 25 November 1991
AA - Annual Accounts 25 November 1991
AA - Annual Accounts 25 November 1991
287 - Change in situation or address of Registered Office 25 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 November 1991
RESOLUTIONS - N/A 21 October 1991
288 - N/A 30 April 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 21 June 1989
AA - Annual Accounts 21 June 1989
AA - Annual Accounts 21 June 1989
AA - Annual Accounts 26 April 1989
AA - Annual Accounts 26 April 1989
AA - Annual Accounts 26 April 1989
AA - Annual Accounts 26 April 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 16 March 1989
363 - Annual Return 18 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1988
363 - Annual Return 18 August 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 1985 Fully Satisfied

N/A

Legal charge 14 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.