UKBizDB.co.uk

COAL PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coal Products Limited. The company was founded 51 years ago and was given the registration number 01102042. The firm's registered office is in SHEFFIELD. You can find them at Westthorpe Fields Road, Killamarsh, Sheffield, . This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..

Company Information

Name:COAL PRODUCTS LIMITED
Company Number:01102042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.

Office Address & Contact

Registered Address:Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director23 August 2021Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director10 March 2010Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director23 August 2021Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director04 April 2024Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director22 February 2018Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Secretary31 March 2005Active
4 Ashfurlong Park, Dore, Sheffield, S17 3LD

Secretary08 May 1996Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Secretary08 March 2002Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Secretary-Active
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG

Director01 May 1995Active
Banstead Down Chorleywood Road, Rickmansworth, WD3 4EH

Director-Active
Mill Lane, Mill Lane, Wingerworth, Chesterfield, S42 6NG

Director10 March 2010Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director10 March 2010Active
26 Trough Road, Watnall, Nottingham, NG16 1HQ

Director02 February 1995Active
Coverts Edge, Woodsway, Oxshott, KT22 0ND

Director-Active
New House Hall Gate, Diseworth, Derby, DE74 2QJ

Director06 July 1992Active
3 Gleneagles Close, Walton, Chesterfield, S40 3NE

Director02 February 1995Active
3 Gleneagles Close, Walton, Chesterfield, S40 3NE

Director-Active
42 Whellock Road, London, W4 1DZ

Director28 September 1993Active
178, Raymoth Lane, Worksop, S81 7DY

Director29 February 2008Active
Hetton Lawn, Cudnall Street Charlton Kings, Cheltenham, GL53 3HM

Director-Active
Church Farm Rectory Road, Upper Langwith, Mansfield, NG20 9RF

Director29 February 2008Active
Church Farm Rectory Road, Upper Langwith, Mansfield, NG20 9RF

Director08 March 2002Active
184 Derby Road, Beeston, Nottingham, NG9 3AN

Director02 February 1995Active
35 Longedge Lane, Wingerworth, Chesterfield, S42 6PB

Director-Active
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ

Director19 March 2004Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director26 September 2007Active
Oaktrees 6 Heath Avenue, Mansfield, NG18 3EU

Director17 April 1992Active
4 Nan Gells Hill, Borehill, Matlock, S42 6QW

Director-Active
Meadow House, 25 Summer Lane, Wirksworth, DE4 4EB

Director19 October 1992Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director13 November 2007Active
6 Hawthorne Way, Edwinstowe, Mansfield, NG21 9JR

Director09 June 1992Active
10 St Marys Walk, Jacksdale, Nottingham, NG16 5LN

Director-Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director31 October 2007Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director02 February 1995Active

People with Significant Control

Mr Julian Mash
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:55, St. James's Street, London, England, SW1A 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Sg Hambros Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 8 St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Cpl Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-29Change of name

Certificate change of name company.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.