Company NameCoal Holdings Corporation Limited
DirectorRoger David Bearman
Company StatusActive
Company Number02268653
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 9 months ago)
Previous NamesEpicglade Limited and Coal Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger David Bearman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Church Lane
Ford End
Chelmsford
Essex
CM3 1LH
Secretary NameMr Roger David Bearman
NationalityBritish
StatusCurrent
Appointed01 July 1993(5 years after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Church Lane
Ford End
Chelmsford
Essex
CM3 1LH
Director NameMr Anthony John Jarvis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 07 March 2012)
RoleCoal Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Cottage Chapel Hill
Ashover
Chesterfield
Derbyshire
S45 0AP
Secretary NameWilliam James Miller
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address7 Dollar Street
Cirencester
Gloucestershire
GL7 2AS
Wales

Contact

Telephone01245 237107
Telephone regionChelmsford

Location

Registered AddressWoodstock House
Church Lane Ford End
Chelmsford
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End

Shareholders

100 at £1Roger David Bearman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

10 August 1988Delivered on: 26 August 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

23 October 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 June 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Register inspection address has been changed to The Cottage, Unit 1 School Lane Broomfield Chelmsford CM1 7HF (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Register inspection address has been changed to The Cottage, Unit 1 School Lane Broomfield Chelmsford CM1 7HF (1 page)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Termination of appointment of Anthony Jarvis as a director (1 page)
9 July 2012Termination of appointment of Anthony Jarvis as a director (1 page)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Anthony John Jarvis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Anthony John Jarvis on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Roger David Bearman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Anthony John Jarvis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Roger David Bearman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Roger David Bearman on 4 January 2010 (2 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 1998Registered office changed on 17/09/98 from: 1ST floor 47 stortford road dunmow essex CM6 1DG (1 page)
17 September 1998Registered office changed on 17/09/98 from: 1ST floor 47 stortford road dunmow essex CM6 1DG (1 page)
3 September 1998Full accounts made up to 31 March 1998 (6 pages)
3 September 1998Full accounts made up to 31 March 1998 (6 pages)
9 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)