Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COAL 4 ENERGY LIMITED
Company Information for

COAL 4 ENERGY LIMITED

WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
05705910
Private Limited Company
Active

Company Overview

About Coal 4 Energy Ltd
COAL 4 ENERGY LIMITED was founded on 2006-02-10 and has its registered office in Durham. The organisation's status is listed as "Active". Coal 4 Energy Limited is a Private Limited Company registered in 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
COAL 4 ENERGY LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
DH7 9PT
Other companies in DH7
 
Filing Information
Company Number 05705910
Company ID Number 05705910
Date formed 2006-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:23:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COAL 4 ENERGY 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 COAL 4 ENERGY LIMITED

Current Directors
Officer Role Date Appointed
GORDON FRANK COLENSO BANHAM
Director 2008-12-21
JOHN PAUL BURKS
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN LESLIE ANSON
Director 2007-10-26 2018-01-10
KEVIN JAMES STEWART DOUGAN
Director 2011-11-01 2017-12-01
IAIN DUNCAN COCKBURN
Director 2007-10-26 2017-10-04
STEPHEN NIGEL MACQUARRIE
Company Secretary 2006-02-28 2014-07-01
GORDON FRANK COLENSO BANHAM
Company Secretary 2008-12-21 2009-02-23
DAVID GRAHAM BROCKSOM
Director 2007-10-26 2008-12-22
PHILIP EDWARD GARNER
Director 2006-03-22 2008-12-22
GORDON FRANK COLENSO BANHAM
Director 2006-02-28 2007-10-26
PETER MARSHALL DILLON
Director 2006-02-28 2007-10-26
CHRISTOPHER MAWE
Director 2006-03-22 2007-10-26
VICTORIA SUSAN BURGESS
Company Secretary 2006-02-10 2006-02-28
VICTORIA SUSAN BURGESS
Director 2006-02-10 2006-02-28
JOHN JAMES ARTHUR HAMER
Director 2006-02-10 2006-02-28

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 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 MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) Director 2005-08-17 CURRENT 1901-07-25 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
JOHN PAUL BURKS SQUIRE DISTRIBUTION SERVICES LIMITED Director 2018-08-17 CURRENT 1977-03-31 Active
JOHN PAUL BURKS OCCW (DAMSIDE) LIMITED Director 2018-06-01 CURRENT 2013-06-27 Active
JOHN PAUL BURKS OCCW (NETHERTON) LIMITED Director 2018-01-19 CURRENT 2013-01-30 Active
JOHN PAUL BURKS OCCW (BROKEN CROSS) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
JOHN PAUL BURKS OCCW (HOUSE OF WATER) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
JOHN PAUL BURKS HARGREAVES LAND LIMITED Director 2017-12-01 CURRENT 2011-10-18 Active
JOHN PAUL BURKS MAXIBRITE LIMITED Director 2017-12-01 CURRENT 1962-08-02 Active
JOHN PAUL BURKS R & A FUELS LIMITED Director 2017-10-04 CURRENT 1983-08-26 Active - Proposal to Strike off
JOHN PAUL BURKS HARGREAVES (UK) SERVICES LIMITED Director 2017-05-15 CURRENT 1999-03-17 Active
JOHN PAUL BURKS COALIMP Director 2016-09-14 CURRENT 2007-02-06 Active - Proposal to Strike off

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
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2024-01-24Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-01-24Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-01-24Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BURKS
2020-10-06AP01DIRECTOR APPOINTED MR STEPHEN JAMES BARKER
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-10CH01Director's details changed for Mr John Paul Burks on 2020-01-10
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-23AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR JOHN PAUL BURKS
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE ANSON
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES STEWART DOUGAN
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-26AR0110/02/16 FULL LIST
2016-02-26AR0110/02/16 FULL LIST
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-19AR0110/02/15 ANNUAL RETURN FULL LIST
2014-12-03CH01Director's details changed for Mr Steven Leslie Anson on 2014-12-03
2014-09-24MISCAud res letter
2014-09-09AUDAUDITOR'S RESIGNATION
2014-07-15TM02Termination of appointment of Stephen Nigel Macquarrie on 2014-07-01
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-13AR0110/02/14 ANNUAL RETURN FULL LIST
2014-01-21RES13Resolutions passed:
  • Auth to auth conflict section 175 30/12/2013
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-02-14AR0110/02/13 FULL LIST
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-01AR0110/02/12 FULL LIST
2012-02-22AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-10AP01DIRECTOR APPOINTED MR KEVIN JAMES STEWART DOUGAN
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-03-01AR0110/02/11 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ANSON / 01/09/2010
2010-02-26AR0110/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANK COLENSO BANHAM / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ANSON / 01/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/02/2010
2010-02-11MEM/ARTSARTICLES OF ASSOCIATION
2010-02-11RES01ALTER ARTICLES 02/02/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN COCKBURN / 08/12/2009
2009-10-16RES13ENTER ARRANGEMENTS/TRANSACTIONS
2009-10-16RES01ALTER ARTICLES
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-12363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM PHOENIX HOUSE WEST TERRACE ESH WINNING DURHAM COUNTY DURHAM DH7 9PT
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY GORDON BANHAM
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GARNER
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROCKSOM
2009-02-06288aDIRECTOR AND SECRETARY APPOINTED GORDON BANHAM
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM KELLINGLEY COLLIERY KELLINGLEY WEST YORKSHIRE WF11 8DT
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN COCKBURN / 14/10/2008
2008-03-05363sRETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-09363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-10-27225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-2488(2)RAD 22/03/06--------- £ SI 999@1=999 £ IC 1/1000
2006-04-05RES12VARYING SHARE RIGHTS AND NAMES
2006-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: C/O WALKER MORRIS, KINGS COURT 12 KING STREET LEEDS WEST YORKHSIRE LS1 2HL
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to COAL 4 ENERGY 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 COAL 4 ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-12 Satisfied THE ROYAL BANK OF SCOTLAND (AS SECURITY AGENT)
DEBENTURE 2009-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-05-27 Satisfied RBS INVOICE FINANCE LIMITED
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 COAL 4 ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of COAL 4 ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COAL 4 ENERGY LIMITED
Trademarks
We have not found any records of COAL 4 ENERGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COAL 4 ENERGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2013-9 GBP £1,598
Nottinghamshire County Council 2013-7 GBP £3,711
Ministry of Defence 2013-4 GBP £37,251
Nottinghamshire County Council 2013-4 GBP £1,823
Ministry of Defence 2013-3 GBP £33,985
Ministry of Defence 2013-2 GBP £43,887
Nottinghamshire County Council 2013-2 GBP £2,004
Ministry of Defence 2013-1 GBP £35,343
Nottinghamshire County Council 2012-11 GBP £2,166
Nottinghamshire County Council 2012-3 GBP £2,041
Nottinghamshire County Council 2012-2 GBP £1,918
Nottinghamshire County Council 2012-1 GBP £1,046
Nottinghamshire County Council 2011-11 GBP £1,215
Nottinghamshire County Council 2011-10 GBP £2,293
Nottinghamshire County Council 2011-9 GBP £1,174
Nottinghamshire County Council 2011-8 GBP £1,146
Nottinghamshire County Council 2011-6 GBP £3,464
Nottinghamshire County Council 2011-5 GBP £1,649
Nottinghamshire County Council 2011-4 GBP £1,926
Nottinghamshire County Council 2011-3 GBP £1,771
Nottinghamshire County Council 2011-2 GBP £6,348
Nottinghamshire County Council 2011-1 GBP £3,051
Nottinghamshire County Council 2010-12 GBP £2,834
Nottinghamshire County Council 2010-11 GBP £982 Utilities / Waste

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 COAL 4 ENERGY 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 COAL 4 ENERGY 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 COAL 4 ENERGY 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.