Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORRALLS COAL LIMITED
Company Information for

CORRALLS COAL LIMITED

WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ,
Company Registration Number
03516795
Private Limited Company
Active

Company Overview

About Corralls Coal Ltd
CORRALLS COAL LIMITED was founded on 1998-02-25 and has its registered office in Sheffield. The organisation's status is listed as "Active". Corralls Coal Limited is a Private Limited Company registered in ENGLAND 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
CORRALLS COAL LIMITED
 
Legal Registered Office
WESTTHORPE FIELDS ROAD
KILLAMARSH
SHEFFIELD
S21 1TZ
Other companies in BS11
 
Filing Information
Company Number 03516795
Company ID Number 03516795
Date formed 1998-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:40:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORRALLS COAL 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 CORRALLS COAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN BARBER
Director 2015-07-31
TIMOTHY WILLIAM MINETT
Director 2015-07-31
JASON DAVID SUTTON
Director 2018-02-22
DARREN WAKE
Director 2015-07-31
MARK NOEL WHITELEY
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ARMITAGE
Company Secretary 2015-07-31 2017-08-31
ALAN WRIGHT
Director 1998-07-29 2016-08-31
DAVID MORGAN PHILLIPS
Company Secretary 1998-04-25 2015-07-31
DAVID MORGAN PHILLIPS
Director 1998-04-15 2015-07-31
JOHN CLIFFORD RUDRUM
Director 1998-04-15 2015-07-31
TREVOR JOHN RUDRUM
Director 1998-04-15 2015-07-31
RICHARD CHARLES WHITEHOUSE
Director 1998-04-15 1998-07-29
BART SECRETARIES LIMITED
Nominated Secretary 1998-02-25 1998-04-25
BART MANAGEMENT LIMITED
Nominated Director 1998-02-25 1998-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BARBER CPL INDUSTRIES LATVIA LIMITED Director 2016-11-08 CURRENT 1957-05-17 Active
RICHARD JOHN BARBER C. RUDRUM & SONS (CORNWALL) LIMITED Director 2015-07-31 CURRENT 1962-01-01 Active
RICHARD JOHN BARBER C RUDRUM & SONS LIMITED Director 2015-07-31 CURRENT 1957-04-11 Active
RICHARD JOHN BARBER HOMEFIRE GROUP LIMITED Director 2015-01-01 CURRENT 1955-02-19 Active
TIMOTHY WILLIAM MINETT CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
TIMOTHY WILLIAM MINETT TOP KELLY FUELS Director 2016-12-12 CURRENT 2016-11-14 Active
TIMOTHY WILLIAM MINETT C. RUDRUM & SONS (CORNWALL) LIMITED Director 2015-07-31 CURRENT 1962-01-01 Active
TIMOTHY WILLIAM MINETT C RUDRUM & SONS LIMITED Director 2015-07-31 CURRENT 1957-04-11 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES GROUP LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
TIMOTHY WILLIAM MINETT CPL ENVIRONMENTAL AMERICAS LIMITED Director 2007-09-26 CURRENT 1993-03-05 Active
TIMOTHY WILLIAM MINETT CPL FRANCE LIMITED Director 2007-09-26 CURRENT 2007-03-16 Active
TIMOTHY WILLIAM MINETT SADLER TANKERS LIMITED Director 2007-09-26 CURRENT 1989-01-30 Active
TIMOTHY WILLIAM MINETT MIDWINTER OIL SUPPLIES LIMITED Director 2007-09-26 CURRENT 1988-08-31 Active
TIMOTHY WILLIAM MINETT PALCO SHIPPING AND TRADING LIMITED Director 2007-09-26 CURRENT 1990-01-12 Active
TIMOTHY WILLIAM MINETT CARBON LINK LIMITED Director 2007-09-26 CURRENT 1990-05-21 Active
TIMOTHY WILLIAM MINETT CPL ENVIRONMENTAL LIMITED Director 2007-09-26 CURRENT 1990-07-30 Active
TIMOTHY WILLIAM MINETT CPL TRUSTEES LIMITED Director 2007-09-26 CURRENT 1995-04-24 Active
TIMOTHY WILLIAM MINETT CARBON LINK HOLDINGS LIMITED Director 2007-09-26 CURRENT 1996-11-15 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2007-09-26 CURRENT 1997-02-12 Active
TIMOTHY WILLIAM MINETT BROOMCO (1850) LIMITED Director 2007-09-26 CURRENT 1999-05-19 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIES (EMEA) LIMITED Director 2007-09-26 CURRENT 2007-05-10 Active
TIMOTHY WILLIAM MINETT WALTER H.FELTHAM & SON LIMITED Director 2007-09-26 CURRENT 1942-07-30 Active
TIMOTHY WILLIAM MINETT CPL HARGREAVES LIMITED Director 2007-09-26 CURRENT 1929-01-03 Active
TIMOTHY WILLIAM MINETT CPL PRODUCTS LIMITED Director 2007-09-26 CURRENT 1973-03-15 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES HOLDINGS LIMITED Director 2006-05-12 CURRENT 2006-03-24 Active
TIMOTHY WILLIAM MINETT HOMEFIRE GROUP LIMITED Director 2002-07-12 CURRENT 1955-02-19 Active
TIMOTHY WILLIAM MINETT CPL LOGISTICS LIMITED Director 2002-07-12 CURRENT 1965-11-29 Active
TIMOTHY WILLIAM MINETT CPLD LIMITED Director 2002-07-12 CURRENT 1960-08-19 Active
TIMOTHY WILLIAM MINETT CPL TRADING LIMITED Director 2002-07-12 CURRENT 1994-10-19 Active
TIMOTHY WILLIAM MINETT HEPTAGON LIMITED Director 2002-07-12 CURRENT 1995-03-16 Active
TIMOTHY WILLIAM MINETT CPL PROPERTY LIMITED Director 2002-07-12 CURRENT 1995-07-04 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIES LATVIA LIMITED Director 2002-07-12 CURRENT 1957-05-17 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES LIMITED Director 2002-07-02 CURRENT 1994-11-22 Active
JASON DAVID SUTTON INVICA INDUSTRIES GROUP LIMITED Director 2018-04-19 CURRENT 2011-07-25 Active
JASON DAVID SUTTON CPL ENVIRONMENTAL AMERICAS LIMITED Director 2018-02-22 CURRENT 1993-03-05 Active
JASON DAVID SUTTON SADLER TANKERS LIMITED Director 2018-02-22 CURRENT 1989-01-30 Active
JASON DAVID SUTTON HOMEFIRE GROUP LIMITED Director 2018-02-22 CURRENT 1955-02-19 Active
JASON DAVID SUTTON CPL LOGISTICS LIMITED Director 2018-02-22 CURRENT 1965-11-29 Active
JASON DAVID SUTTON CPLD LIMITED Director 2018-02-22 CURRENT 1960-08-19 Active
JASON DAVID SUTTON MIDWINTER OIL SUPPLIES LIMITED Director 2018-02-22 CURRENT 1988-08-31 Active
JASON DAVID SUTTON PALCO SHIPPING AND TRADING LIMITED Director 2018-02-22 CURRENT 1990-01-12 Active
JASON DAVID SUTTON CARBON LINK LIMITED Director 2018-02-22 CURRENT 1990-05-21 Active
JASON DAVID SUTTON CPL ENVIRONMENTAL LIMITED Director 2018-02-22 CURRENT 1990-07-30 Active
JASON DAVID SUTTON CPL TRADING LIMITED Director 2018-02-22 CURRENT 1994-10-19 Active
JASON DAVID SUTTON HEPTAGON LIMITED Director 2018-02-22 CURRENT 1995-03-16 Active
JASON DAVID SUTTON CPL TRUSTEES LIMITED Director 2018-02-22 CURRENT 1995-04-24 Active
JASON DAVID SUTTON CPL PROPERTY LIMITED Director 2018-02-22 CURRENT 1995-07-04 Active
JASON DAVID SUTTON HEPTAGON TRUSTEES LIMITED Director 2018-02-22 CURRENT 1996-04-19 Active
JASON DAVID SUTTON CARBON LINK HOLDINGS LIMITED Director 2018-02-22 CURRENT 1996-11-15 Active
JASON DAVID SUTTON CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2018-02-22 CURRENT 1997-02-12 Active
JASON DAVID SUTTON BROOMCO (1850) LIMITED Director 2018-02-22 CURRENT 1999-05-19 Active
JASON DAVID SUTTON INVICA INDUSTRIES HOLDINGS LIMITED Director 2018-02-22 CURRENT 2006-03-24 Active
JASON DAVID SUTTON WALTER H.FELTHAM & SON LIMITED Director 2018-02-22 CURRENT 1942-07-30 Active
JASON DAVID SUTTON CPL HARGREAVES LIMITED Director 2018-02-22 CURRENT 1929-01-03 Active
JASON DAVID SUTTON CPL PRODUCTS LIMITED Director 2018-02-22 CURRENT 1973-03-15 Active
JASON DAVID SUTTON C. RUDRUM & SONS (CORNWALL) LIMITED Director 2018-02-22 CURRENT 1962-01-01 Active
JASON DAVID SUTTON C RUDRUM & SONS LIMITED Director 2018-02-22 CURRENT 1957-04-11 Active
JASON DAVID SUTTON CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
JASON DAVID SUTTON CPL FRANCE LIMITED Director 2016-12-13 CURRENT 2007-03-16 Active
JASON DAVID SUTTON CPL INDUSTRIES LATVIA LIMITED Director 2016-10-28 CURRENT 1957-05-17 Active
JASON DAVID SUTTON INVICA INDUSTRIES LIMITED Director 2016-06-20 CURRENT 1994-11-22 Active
JASON DAVID SUTTON CPL INDUSTRIES (EMEA) LIMITED Director 2016-06-20 CURRENT 2007-05-10 Active
JASON DAVID SUTTON CPL PENSION TRUSTEES (DISTRIBUTION) LIMITED Director 2015-10-26 CURRENT 1995-07-12 Active
JASON DAVID SUTTON CPL PENSION TRUSTEES LIMITED Director 2015-10-26 CURRENT 1995-07-12 Active
JASON DAVID SUTTON INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED Director 2015-06-01 CURRENT 1994-12-16 Active
JASON DAVID SUTTON CPL INDUSTRIES PENSION TRUSTEES LIMITED Director 2013-03-28 CURRENT 1995-10-04 Active
DARREN WAKE CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
DARREN WAKE TOP KELLY FUELS Director 2016-12-12 CURRENT 2016-11-14 Active
DARREN WAKE C. RUDRUM & SONS (CORNWALL) LIMITED Director 2015-07-31 CURRENT 1962-01-01 Active
DARREN WAKE C RUDRUM & SONS LIMITED Director 2015-07-31 CURRENT 1957-04-11 Active
DARREN WAKE INVICA INDUSTRIES GROUP LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
DARREN WAKE CARBON LINK LIMITED Director 2011-03-15 CURRENT 1990-05-21 Active
DARREN WAKE CPL TRUSTEES LIMITED Director 2011-03-15 CURRENT 1995-04-24 Active
DARREN WAKE CPL FRANCE LIMITED Director 2008-12-22 CURRENT 2007-03-16 Active
DARREN WAKE BROOMCO (1850) LIMITED Director 2008-12-22 CURRENT 1999-05-19 Active
DARREN WAKE CPL INDUSTRIES (EMEA) LIMITED Director 2008-12-22 CURRENT 2007-05-10 Active
DARREN WAKE INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME CO-ORDINATOR LIMITED Director 2008-03-06 CURRENT 1994-12-14 Active
DARREN WAKE INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME CO-ORDINATOR LIMITED Director 2008-03-06 CURRENT 1994-12-14 Active
DARREN WAKE PALCO SHIPPING AND TRADING LIMITED Director 2008-02-29 CURRENT 1990-01-12 Active
DARREN WAKE WALTER H.FELTHAM & SON LIMITED Director 2008-02-29 CURRENT 1942-07-30 Active
DARREN WAKE CARBON LINK HOLDINGS LIMITED Director 2007-11-12 CURRENT 1996-11-15 Active
DARREN WAKE INVICA INDUSTRIES LIMITED Director 2007-10-31 CURRENT 1994-11-22 Active
DARREN WAKE INVICA INDUSTRIES HOLDINGS LIMITED Director 2007-10-31 CURRENT 2006-03-24 Active
DARREN WAKE CPL PRODUCTS LIMITED Director 2007-10-31 CURRENT 1973-03-15 Active
DARREN WAKE CPL ENVIRONMENTAL AMERICAS LIMITED Director 2007-10-11 CURRENT 1993-03-05 Active
DARREN WAKE CPL ENVIRONMENTAL LIMITED Director 2007-10-11 CURRENT 1990-07-30 Active
DARREN WAKE CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2007-10-11 CURRENT 1997-02-12 Active
DARREN WAKE CPL HARGREAVES LIMITED Director 2007-10-11 CURRENT 1929-01-03 Active
DARREN WAKE HOMEFIRE GROUP LIMITED Director 2007-09-26 CURRENT 1955-02-19 Active
DARREN WAKE CPL LOGISTICS LIMITED Director 2007-09-26 CURRENT 1965-11-29 Active
DARREN WAKE CPLD LIMITED Director 2007-09-26 CURRENT 1960-08-19 Active
DARREN WAKE CPL TRADING LIMITED Director 2007-09-26 CURRENT 1994-10-19 Active
DARREN WAKE HEPTAGON LIMITED Director 2007-09-26 CURRENT 1995-03-16 Active
DARREN WAKE CPL PROPERTY LIMITED Director 2007-09-26 CURRENT 1995-07-04 Active
DARREN WAKE CPL INDUSTRIES LATVIA LIMITED Director 2007-09-26 CURRENT 1957-05-17 Active
DARREN WAKE SADLER TANKERS LIMITED Director 2005-04-01 CURRENT 1989-01-30 Active
DARREN WAKE MIDWINTER OIL SUPPLIES LIMITED Director 2005-04-01 CURRENT 1988-08-31 Active
MARK NOEL WHITELEY C. RUDRUM & SONS (CORNWALL) LIMITED Director 2015-07-31 CURRENT 1962-01-01 Active
MARK NOEL WHITELEY C RUDRUM & SONS LIMITED Director 2015-07-31 CURRENT 1957-04-11 Active
MARK NOEL WHITELEY HOMEFIRE GROUP LIMITED Director 2010-03-10 CURRENT 1955-02-19 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
2024-02-27CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM MINETT
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035167950010
2022-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035167950010
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035167950009
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035167950008
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035167950007
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035167950006
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035167950005
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035167950004
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035167950003
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035167950003
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-16PSC07CESSATION OF SG HAMBROS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-12-14CH01Director's details changed for Mr Mark Noel Whiteley on 2020-12-14
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BARBER
2020-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035167950010
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035167950009
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035167950008
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-19CH01Director's details changed for Mr Jason David Sutton on 2018-11-19
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAKE
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035167950006
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MR JASON DAVID SUTTON
2018-02-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11PSC04PSC'S CHANGE OF PARTICULARS / MR JULIAN PAUL VIVIAN MASH / 25/07/2016
2017-09-11PSC04PSC'S CHANGE OF PARTICULARS / MR JULIAN PAUL VIVIAN MASH / 25/07/2016
2017-09-04TM02Termination of appointment of Sharon Armitage on 2017-08-31
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WRIGHT
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0125/02/16 ANNUAL RETURN FULL LIST
2016-01-15MEM/ARTSARTICLES OF ASSOCIATION
2016-01-15RES13Resolutions passed:
  • Facility agreement, osga, subordination agreement, deed of priorities, documents. The ompany are hereby authorised to pass and to implement such resolutions 23/12/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2016-01-15RES01ADOPT ARTICLES 15/01/16
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035167950005
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035167950004
2016-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035167950003
2015-08-19AA01Current accounting period extended from 31/10/15 TO 31/03/16
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM 33-35 High Street Shirehampton Bristol BS11 0DX
2015-08-11AP01DIRECTOR APPOINTED MR RICHARD JOHN BARBER
2015-08-11AP01DIRECTOR APPOINTED MR MARK NOEL WHITELEY
2015-08-11AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM MINETT
2015-08-11AP01DIRECTOR APPOINTED MR DARREN WAKE
2015-08-11AP03Appointment of Miss Sharon Armitage as company secretary on 2015-07-31
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR RUDRUM
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUDRUM
2015-08-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID PHILLIPS
2015-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035167950002
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0125/02/15 FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0125/02/14 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035167950002
2013-03-05AA01PREVEXT FROM 30/06/2012 TO 31/10/2012
2013-02-28AR0125/02/13 FULL LIST
2012-03-02AR0125/02/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-03AUDAUDITOR'S RESIGNATION
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-21AR0125/02/11 FULL LIST
2010-03-17AR0125/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRIGHT / 17/03/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-16363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR RUDRUM / 25/02/2009
2009-01-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-01363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PHILLIPS / 29/02/2008
2007-08-03AUDAUDITOR'S RESIGNATION
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-02-28363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-12363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-03-16363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-01-12AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-03-19363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-12-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-03-06363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-01-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-14363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-12-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-19(W)ELRESS386 DIS APP AUDS 12/07/00
2000-07-19(W)ELRESS366A DISP HOLDING AGM 12/07/00
2000-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/00
2000-03-01363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-13363sRETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS
1998-12-08225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/06/99
1998-08-14288bDIRECTOR RESIGNED
1998-08-05288aNEW DIRECTOR APPOINTED
1998-07-09CERTNMCOMPANY NAME CHANGED BART 155 LIMITED CERTIFICATE ISSUED ON 10/07/98
1998-05-10288bDIRECTOR RESIGNED
1998-05-10288aNEW SECRETARY APPOINTED
1998-05-10288bSECRETARY RESIGNED
1998-04-24288aNEW DIRECTOR APPOINTED
1998-04-24288aNEW DIRECTOR APPOINTED
1998-04-24287REGISTERED OFFICE CHANGED ON 24/04/98 FROM: THIRD FLOOR ST BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH
1998-04-24288aNEW DIRECTOR APPOINTED
1998-04-24225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/06/98
1998-04-24288aNEW DIRECTOR APPOINTED
1998-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1025947 Expired Licenced property: COAL YARD CHURCH ROAD EARSHAM BUNGAY NR35 2TQ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1083561 Expired Licenced property: COAL YARD ROBEYS LANE ALVECOTE TAMWORTH B78 1AS;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228731 Expired Licenced property: HOVE GOODS YARD SACKVILLE TRADING ESTATE HOVE BN3 7AN;STATION ROAD HAILSHAM BN27 2EE;CORRALLS COAL YARD ASHFORD ROAD CHARTHAM CANTERBURY CT4 7HH;ALBANY HOUSE 42 BEECHING ROAD BEXHILL TN39 3EW;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228731 Expired Licenced property: HOVE GOODS YARD SACKVILLE TRADING ESTATE HOVE BN3 7AN;STATION ROAD HAILSHAM BN27 2EE;CORRALLS COAL YARD ASHFORD ROAD CHARTHAM CANTERBURY CT4 7HH;ALBANY HOUSE 42 BEECHING ROAD BEXHILL TN39 3EW;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228731 Expired Licenced property: HOVE GOODS YARD SACKVILLE TRADING ESTATE HOVE BN3 7AN;STATION ROAD HAILSHAM BN27 2EE;CORRALLS COAL YARD ASHFORD ROAD CHARTHAM CANTERBURY CT4 7HH;ALBANY HOUSE 42 BEECHING ROAD BEXHILL TN39 3EW;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228731 Expired Licenced property: HOVE GOODS YARD SACKVILLE TRADING ESTATE HOVE BN3 7AN;STATION ROAD HAILSHAM BN27 2EE;CORRALLS COAL YARD ASHFORD ROAD CHARTHAM CANTERBURY CT4 7HH;ALBANY HOUSE 42 BEECHING ROAD BEXHILL TN39 3EW;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228731 Expired Licenced property: HOVE GOODS YARD SACKVILLE TRADING ESTATE HOVE BN3 7AN;STATION ROAD HAILSHAM BN27 2EE;CORRALLS COAL YARD ASHFORD ROAD CHARTHAM CANTERBURY CT4 7HH;ALBANY HOUSE 42 BEECHING ROAD BEXHILL TN39 3EW;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228731 Expired Licenced property: HOVE GOODS YARD SACKVILLE TRADING ESTATE HOVE BN3 7AN;STATION ROAD HAILSHAM BN27 2EE;CORRALLS COAL YARD ASHFORD ROAD CHARTHAM CANTERBURY CT4 7HH;ALBANY HOUSE 42 BEECHING ROAD BEXHILL TN39 3EW;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0222008 Expired Licenced property: COAL DEPOT FARRINGDON MILL GOSPORT RD ALTON GU34 3DJ;CORRALLS MEDINA WHARF ARCTIC ROAD COWES PO31 7PG;TIPNER WHARF TWYFORD AVENUE PORTSMOUTH PO2 8PE;PORTSMOUTH ROAD FISHERS POND COLDEN COMMON EASTLEIGH SO50 7HF;THE COAL YARD ASHFORD ROAD FORDINGBRIDGE SP6 1BX;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0222008 Expired Licenced property: COAL DEPOT FARRINGDON MILL GOSPORT RD ALTON GU34 3DJ;CORRALLS MEDINA WHARF ARCTIC ROAD COWES PO31 7PG;TIPNER WHARF TWYFORD AVENUE PORTSMOUTH PO2 8PE;PORTSMOUTH ROAD FISHERS POND COLDEN COMMON EASTLEIGH SO50 7HF;THE COAL YARD ASHFORD ROAD FORDINGBRIDGE SP6 1BX;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0222008 Expired Licenced property: COAL DEPOT FARRINGDON MILL GOSPORT RD ALTON GU34 3DJ;CORRALLS MEDINA WHARF ARCTIC ROAD COWES PO31 7PG;TIPNER WHARF TWYFORD AVENUE PORTSMOUTH PO2 8PE;PORTSMOUTH ROAD FISHERS POND COLDEN COMMON EASTLEIGH SO50 7HF;THE COAL YARD ASHFORD ROAD FORDINGBRIDGE SP6 1BX;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0222008 Expired Licenced property: COAL DEPOT FARRINGDON MILL GOSPORT RD ALTON GU34 3DJ;CORRALLS MEDINA WHARF ARCTIC ROAD COWES PO31 7PG;TIPNER WHARF TWYFORD AVENUE PORTSMOUTH PO2 8PE;PORTSMOUTH ROAD FISHERS POND COLDEN COMMON EASTLEIGH SO50 7HF;THE COAL YARD ASHFORD ROAD FORDINGBRIDGE SP6 1BX;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0222008 Expired Licenced property: COAL DEPOT FARRINGDON MILL GOSPORT RD ALTON GU34 3DJ;CORRALLS MEDINA WHARF ARCTIC ROAD COWES PO31 7PG;TIPNER WHARF TWYFORD AVENUE PORTSMOUTH PO2 8PE;PORTSMOUTH ROAD FISHERS POND COLDEN COMMON EASTLEIGH SO50 7HF;THE COAL YARD ASHFORD ROAD FORDINGBRIDGE SP6 1BX;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0222008 Expired Licenced property: COAL DEPOT FARRINGDON MILL GOSPORT RD ALTON GU34 3DJ;CORRALLS MEDINA WHARF ARCTIC ROAD COWES PO31 7PG;TIPNER WHARF TWYFORD AVENUE PORTSMOUTH PO2 8PE;PORTSMOUTH ROAD FISHERS POND COLDEN COMMON EASTLEIGH SO50 7HF;THE COAL YARD ASHFORD ROAD FORDINGBRIDGE SP6 1BX;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0222008 Expired Licenced property: COAL DEPOT FARRINGDON MILL GOSPORT RD ALTON GU34 3DJ;CORRALLS MEDINA WHARF ARCTIC ROAD COWES PO31 7PG;TIPNER WHARF TWYFORD AVENUE PORTSMOUTH PO2 8PE;PORTSMOUTH ROAD FISHERS POND COLDEN COMMON EASTLEIGH SO50 7HF;THE COAL YARD ASHFORD ROAD FORDINGBRIDGE SP6 1BX;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0222008 Expired Licenced property: COAL DEPOT FARRINGDON MILL GOSPORT RD ALTON GU34 3DJ;CORRALLS MEDINA WHARF ARCTIC ROAD COWES PO31 7PG;TIPNER WHARF TWYFORD AVENUE PORTSMOUTH PO2 8PE;PORTSMOUTH ROAD FISHERS POND COLDEN COMMON EASTLEIGH SO50 7HF;THE COAL YARD ASHFORD ROAD FORDINGBRIDGE SP6 1BX;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CORRALLS COAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-30 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2015-12-30 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2015-12-30 Outstanding LLOYDS BANK PLC
2013-06-05 Satisfied BARCLAYS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-03-26 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 CORRALLS COAL LIMITED

Intangible Assets
Patents
We have not found any records of CORRALLS COAL LIMITED registering or being granted any patents
Domain Names

CORRALLS COAL LIMITED owns 1 domain names.

corralls.co.uk  

Trademarks
We have not found any records of CORRALLS COAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT NSL LIMITED 2008-02-02 Outstanding

We have found 1 mortgage charges which are owed to CORRALLS COAL LIMITED

Income
Government Income

Government spend with CORRALLS COAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2015-02-17 GBP £99 Fuel
East Hants Council 2014-08-07 GBP £1,871
Borough of Poole 2014-05-22 GBP £79 Fuel

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CORRALLS COAL 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 CORRALLS COAL 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 CORRALLS COAL 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.