Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE)
Company Information for

MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE)

WEST TERRACE, ESH WINNING, DURHAM, COUNTY DURHAM, DH7 9PT,
Company Registration Number
00070960
Private Limited Company
Active

Company Overview

About Monckton Coke & Chemical Company Limited(the)
MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) was founded on 1901-07-25 and has its registered office in Durham. The organisation's status is listed as "Active". Monckton Coke & Chemical Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE)
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
COUNTY DURHAM
DH7 9PT
Other companies in DH7
 
Filing Information
Company Number 00070960
Company ID Number 00070960
Date formed 1901-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 20:41:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
GORDON FRANK COLENSO BANHAM
Director 2005-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JAMES STEWART DOUGAN
Director 2005-06-17 2017-12-01
IAIN DUNCAN COCKBURN
Director 2008-01-01 2017-10-04
IAIN ARCHIBALD
Director 2008-01-07 2016-06-30
STEPHEN NIGEL MACQUARRIE
Company Secretary 2005-06-17 2014-07-01
PAUL MICHAEL BARLOW
Director 2010-11-30 2010-11-30
PAULINE HELEN JONES
Director 2010-11-30 2010-11-30
MICHAEL PAUL GORE
Director 2005-06-17 2008-01-07
PETER MARSHALL DILLON
Director 2005-06-17 2007-12-31
RICHARD ANDREW COLE
Company Secretary 2005-03-29 2005-06-17
MICHAEL PAUL GORE
Director 2001-01-01 2005-06-17
CHRISTOPHER MAWE
Director 2004-07-08 2005-06-17
GAROLD RALPH SPINDLER
Director 2004-10-28 2005-06-17
MELVIN GARNESS
Company Secretary 1995-02-28 2005-03-29
KEN LE GEYT
Director 2000-08-29 2004-12-01
MELVIN GARNESS
Director 1995-02-28 2004-10-28
GORDON ALLISTER MCPHIE
Director 1995-02-28 2004-10-01
RICHARD JOHN BUDGE
Director 1995-02-28 2001-02-27
GEORGE WILLIAM JARRETT
Director 1996-07-23 1999-09-01
ROBERT BADEN KIRBY
Director 1992-03-14 1998-12-31
DAVID ALAN PENFOLD
Company Secretary 1992-03-14 1995-02-28
BARRIE SCOTT GILLIATT
Director 1992-03-14 1995-02-28
ANDREW JAMES RAMSEY
Director 1992-06-30 1995-02-28
ROBERT JAMES HUNT
Director 1992-03-14 1993-03-05
ALAN MADDOCK
Director 1992-03-14 1992-03-30
MICHAEL JOHN STANLEY GIBBONS
Director 1992-03-14 1991-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON FRANK COLENSO BANHAM HARGREAVES CARBON PRODUCTS EUROPE LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
GORDON FRANK COLENSO BANHAM REDCAR STEEL AND COAL COMPANY LIMITED Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2017-04-11
GORDON FRANK COLENSO BANHAM HARGREAVES LAND LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
GORDON FRANK COLENSO BANHAM HARGREAVES SERVICES EUROPE LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
GORDON FRANK COLENSO BANHAM COALITE LIMITED Director 2008-12-21 CURRENT 2004-11-26 Dissolved 2017-04-11
GORDON FRANK COLENSO BANHAM COAL 4 ENERGY LIMITED Director 2008-12-21 CURRENT 2006-02-10 Active
GORDON FRANK COLENSO BANHAM MAXIBRITE LIMITED Director 2008-12-21 CURRENT 1962-08-02 Active
GORDON FRANK COLENSO BANHAM EASTGATE MATERIALS HANDLING LIMITED Director 2008-08-04 CURRENT 2008-04-07 Active
GORDON FRANK COLENSO BANHAM HE CONTRACTS LIMITED Director 2008-04-02 CURRENT 1998-03-09 Active
GORDON FRANK COLENSO BANHAM MALTBY COLLIERY LIMITED Director 2007-02-26 CURRENT 2007-01-18 Active
GORDON FRANK COLENSO BANHAM HARGREAVES INDUSTRIAL SERVICES LIMITED Director 2006-09-01 CURRENT 1988-10-19 Active
GORDON FRANK COLENSO BANHAM HARGREAVES MINERAL SERVICES LIMITED Director 2004-09-24 CURRENT 2004-08-25 Dissolved 2017-08-22
GORDON FRANK COLENSO BANHAM HARGREAVES SERVICES PLC Director 2004-02-23 CURRENT 2003-11-04 Active
GORDON FRANK COLENSO BANHAM HAR TRANSPORT LIMITED Director 2004-02-06 CURRENT 1994-11-29 Active
GORDON FRANK COLENSO BANHAM HBLT LIMITED Director 2003-11-14 CURRENT 2003-11-14 Active
GORDON FRANK COLENSO BANHAM METALLURGICAL SUPPLIES LIMITED Director 2002-02-08 CURRENT 2002-02-06 Active
GORDON FRANK COLENSO BANHAM HARGREAVES (UK) LIMITED Director 2001-10-19 CURRENT 2001-01-12 Active
GORDON FRANK COLENSO BANHAM ROBERTSON HOMES (EAST ANGLIA) LIMITED Director 2001-07-09 CURRENT 2000-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/05/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/23
2023-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000709600017
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-03-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000709600015
2021-03-02AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 000709600019
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000709600018
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 000709600017
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-21AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-21
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 000709600016
2018-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000709600014
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 000709600015
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-02-26AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES STEWART DOUGAN
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN COCKBURN
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN COCKBURN
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 17000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ARCHIBALD
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 17000
2016-03-22AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-17MEM/ARTSARTICLES OF ASSOCIATION
2015-08-17RES01ADOPT ARTICLES 17/08/15
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000709600014
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 17000
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2014-09-24MISCAud res letter
2014-09-09AUDAUDITOR'S RESIGNATION
2014-07-15TM02Termination of appointment of Stephen Nigel Macquarrie on 2014-07-01
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 17000
2014-03-07AR0101/03/14 ANNUAL RETURN FULL LIST
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-03-22AR0101/03/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-04-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-05AR0101/03/12 FULL LIST
2012-02-22AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-22AR0101/03/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE JONES
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARLOW
2010-12-09AP01DIRECTOR APPOINTED PAUL MICHAEL BARLOW
2010-12-09AP01DIRECTOR APPOINTED PAULINE HELEN JONES
2010-12-08RES13SECTION 175 30/11/2010
2010-03-24AR0101/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES STEWART DOUGAN / 01/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANK COLENSO BANHAM / 01/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ARCHIBALD / 01/03/2010
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/03/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN COCKBURN / 08/12/2009
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-25363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN COCKBURN / 14/10/2008
2008-04-05363sRETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-04288aDIRECTOR APPOINTED IAIN ALASDAIR CAMPBELL ARCHIBALD
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GORE
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-06-21AAFULL ACCOUNTS MADE UP TO 17/06/05
2007-04-03363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20225ACC. REF. DATE SHORTENED FROM 17/06/06 TO 31/05/06
2006-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-17363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-09-15288aNEW DIRECTOR APPOINTED
2005-07-09287REGISTERED OFFICE CHANGED ON 09/07/05 FROM: HARWORTH PARK BLYTH ROAD HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8DB
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-05RES13AGREEMENT 17/06/05
2005-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-28288aNEW SECRETARY APPOINTED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
19 - Manufacture of coke and refined petroleum products
191 - Manufacture of coke oven products
19100 - Manufacture of coke oven products




Licences & Regulatory approval
We could not find any licences issued to MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED, AS SECURITY AGENT
DEBENTURE 2012-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2009-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2005-07-07 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
SUPPLEMENTAL DEED TO THE GUARANTEE AND DEBENTURE 2005-06-17 Satisfied BPEP MANAGEMENT (UK) LIMITED
DEBENTURE 2005-06-17 Satisfied HARWORTH GROUP LIMITED
DEBENTURE 2005-06-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-03-09 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 2004-03-08 Satisfied LLOYDS UDT LEASING
DEBENTURE 1999-10-01 Satisfied THE BANK OF NOVA SCOTIA (AS AGENT)
LEGAL MORTGAGE 1995-12-22 Satisfied CHEMICAL INVESTMENT BANK LIMITEDAS TRUSTEE FOR THE BENEFICIARIES (AS DEFINED INTHE DEBENTURE)
DEBENTURE 1994-12-29 Satisfied CHEMICAL INVESTMENT BANK LIMITED (THE "SECURITY TRUSTEE")AS TRUSTEE FOR THE BENEFICIARIES
DEBENTURE 1994-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-07-22 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLANDAS TRUSTEE FOR ITSELF AND FOR EACH OTHER PERSONFROM TIME TO TIME PARTY TO THE WORKING CAPITAL FACILITY LETTER (AS DEFINED)
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) registering or being granted any patents
Domain Names

MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) owns 1 domain names.

moncktoncoke.co.uk  

Trademarks
We have not found any records of MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (19100 - Manufacture of coke oven products) as MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.