Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARCOAL CLOTH (INTERNATIONAL) LIMITED
Company Information for

CHARCOAL CLOTH (INTERNATIONAL) LIMITED

EDGAR HOUSE SOUTH LANCS INDUSTRIAL ESTATE, LOCKETT ROAD, ASHTON-IN-MAKERFIELD, LANCASHIRE, WN4 8DE,
Company Registration Number
01346554
Private Limited Company
Active

Company Overview

About Charcoal Cloth (international) Ltd
CHARCOAL CLOTH (INTERNATIONAL) LIMITED was founded on 1978-01-03 and has its registered office in Ashton-in-makerfield. The organisation's status is listed as "Active". Charcoal Cloth (international) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARCOAL CLOTH (INTERNATIONAL) LIMITED
 
Legal Registered Office
EDGAR HOUSE SOUTH LANCS INDUSTRIAL ESTATE
LOCKETT ROAD
ASHTON-IN-MAKERFIELD
LANCASHIRE
WN4 8DE
Other companies in EC1A
 
Filing Information
Company Number 01346554
Company ID Number 01346554
Date formed 1978-01-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-05 16:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARCOAL CLOTH (INTERNATIONAL) LIMITED
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 CHARCOAL CLOTH (INTERNATIONAL) LIMITED

Current Directors
Officer Role Date Appointed
REINIER PIETER KEIJZER
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
AXEL DIETER BRINKMANN-HORNBOGEN
Director 2013-04-16 2018-02-22
MITRE SECRETARIES LIMITED
Company Secretary 1996-12-30 2017-10-09
RICHARD D. ROSE
Director 2010-08-31 2015-09-30
NICOLE CAMBRE
Director 2010-01-01 2013-12-31
CORNELIUS HUBERTUS STEPHANUS MARIA MAJOOR
Director 2002-11-19 2011-12-31
LEROY MANGUS BALL
Director 2006-09-07 2010-08-31
HERVE DUBOCQUET
Director 2007-01-08 2008-03-21
REINIER PIETER KEIJZER
Director 2003-01-01 2007-02-04
MICHAEL JOSEPH MOCNIAK
Director 2005-03-01 2006-04-05
ANDREW O'NEILL
Director 2000-01-12 2004-09-09
JAMES ANTHONY CEDERNA
Director 2000-01-01 2003-02-21
JOSEPH ANTHONY FISCHETTE
Company Secretary 1996-12-30 2002-11-20
JOSEPH ANTHONY FISCHETTE
Director 2000-01-01 2002-11-20
WILLIAM EDGAR CANN
Director 2000-01-01 2002-11-19
THOMAS ARTHUR MCCONOMY
Director 1998-12-04 2000-02-02
ROBERT THEOPHILE LOUIS VAN HAUTE
Director 1999-03-29 2000-02-02
ROBERT ALED DAVIES
Director 1996-12-30 1999-11-30
DAVID LYNN REES
Director 1996-12-30 1999-03-25
COLIN BAILEY
Director 1996-12-30 1998-12-03
DAVID ALBERT BUTCHER
Director 1996-12-30 1998-09-30
JOHN ANDREW MURPHY
Company Secretary 1993-06-18 1996-12-30
ALAN GRINT
Director 1993-06-21 1996-12-30
DIANA MARGARET MURPHY
Director 1992-10-10 1996-12-30
JOHN ANDREW MURPHY
Director 1991-10-10 1996-12-30
RICHARD DOUGLAS LANGSTON
Company Secretary 1992-10-10 1993-06-18
RICHARD DOUGLAS LANGSTON
Director 1992-10-10 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REINIER PIETER KEIJZER CHEMVIRON CARBON LIMITED Director 2007-10-01 CURRENT 1987-12-24 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
2023-06-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-06Director's details changed for Mr Reinier Pieter Keijzer on 2023-05-31
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-19Register inspection address changed from Edgar House Lockett Road Ashton-in-Makerfield Wigan WN4 8DE England to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-04-18Registers moved to registered inspection location of Edgar House Lockett Road Ashton-in-Makerfield Wigan WN4 8DE
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-06-10AD02Register inspection address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Edgar House Lockett Road Ashton-in-Makerfield Wigan WN4 8DE
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
2021-04-30PSC05Change of details for Chemviron Carbon Limited as a person with significant control on 2021-04-30
2021-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 2001000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-03-29CH01Director's details changed for Mr Reinier Pieter Keijzer on 2018-03-29
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR AXEL DIETER BRINKMANN-HORNBOGEN
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 2001000
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-18CH01Director's details changed for Mr Reinier Pieter Keijzer on 2017-10-17
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM Cannon Place 78 Cannon Street London EC4N 6AF
2017-10-09TM02Termination of appointment of Mitre Secretaries Limited on 2017-10-09
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2001000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 2001000
2015-10-12AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-12AD02Register inspection address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AXEL DIETER BRINKMANN-HORNBOGEN / 01/07/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REINIER PIETER KEIJZER / 01/07/2015
2015-10-08ANNOTATIONClarification
2015-10-08RP04
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD D. ROSE
2015-07-06CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street London EC1A 4DD
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2001000
2014-10-10AR0110/10/14 ANNUAL RETURN FULL LIST
2014-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE CAMBRE
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 2001000
2013-10-10AR0110/10/13 FULL LIST
2013-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-01AP01DIRECTOR APPOINTED AXEL DIETER BRINKMANN-HORNBOGEN
2012-10-15AR0110/10/12 FULL LIST
2012-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS MAJOOR
2011-10-19RP04SECOND FILING WITH MUD 10/10/11 FOR FORM AR01
2011-10-19ANNOTATIONClarification
2011-10-13AR0110/10/11 FULL LIST
2011-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-10-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 10/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD D. ROSE / 10/10/2011
2011-10-12AD02SAIL ADDRESS CREATED
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS HUBERTUS STEPHANUS MARIA MAJOOR / 10/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REINIER PIETER KEIJZER / 10/10/2011
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-29AR0110/10/10 FULL LIST
2010-09-03AP01DIRECTOR APPOINTED RICHARD D. ROSE
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LEROY BALL
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-20AP01DIRECTOR APPOINTED NICOLE CAMBRE
2009-11-11AR0110/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LEROY MANGUS BALL / 10/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS HUBERTUS STEPHANUS MARIA MAJOOR / 10/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / REINIER PIETER KEIJZER / 10/10/2009
2009-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 10/10/2009
2009-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-10363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-17RES13BUSINESS MATTERS 30/06/2008
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR HERVE DUBOCQUET
2007-11-06363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-09288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2006-11-07363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-22MEM/ARTSARTICLES OF ASSOCIATION
2006-08-22RES13RE CREDIT AGREEMENT 11/08/06
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-02363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 434 LONDON ROAD, GRAYS, ESSEX RM20 4DH
2005-06-01288aNEW DIRECTOR APPOINTED
2004-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-13288bDIRECTOR RESIGNED
2004-10-05288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHARCOAL CLOTH (INTERNATIONAL) LIMITED 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 CHARCOAL CLOTH (INTERNATIONAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-18 Satisfied JP MORGAN EUROPE LIMITED (AS EUROPEAN ADMINISTRATIVE AGENT FOR THE SECURED PARTIES)
DEBENTURE 1993-07-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CHARCOAL CLOTH (INTERNATIONAL) LIMITED

Intangible Assets
Patents
We have not found any records of CHARCOAL CLOTH (INTERNATIONAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARCOAL CLOTH (INTERNATIONAL) LIMITED
Trademarks
We have not found any records of CHARCOAL CLOTH (INTERNATIONAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARCOAL CLOTH (INTERNATIONAL) LIMITED. 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 (74990 - Non-trading company) as CHARCOAL CLOTH (INTERNATIONAL) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHARCOAL CLOTH (INTERNATIONAL) LIMITED 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 CHARCOAL CLOTH (INTERNATIONAL) LIMITED 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 CHARCOAL CLOTH (INTERNATIONAL) LIMITED 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.