Background WavePink WaveYellow Wave

GOITRE TOWER ANTHRACITE LIMITED (02984129)

GOITRE TOWER ANTHRACITE LIMITED (02984129) is an active UK company. incorporated on 27 October 1994. with registered office in Aberdare. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GOITRE TOWER ANTHRACITE LIMITED has been registered for 31 years. Current directors include DAVIES, Gary, SHOTT, Anthony, THOMAS, Wayne.

Company Number
02984129
Status
active
Type
ltd
Incorporated
27 October 1994
Age
31 years
Address
Hwb Cana Gwladys Street, Aberdare, CF44 9DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Gary, SHOTT, Anthony, THOMAS, Wayne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOITRE TOWER ANTHRACITE LIMITED

GOITRE TOWER ANTHRACITE LIMITED is an active company incorporated on 27 October 1994 with the registered office located in Aberdare. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GOITRE TOWER ANTHRACITE LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02984129

LTD Company

Age

31 Years

Incorporated 27 October 1994

Size

N/A

Accounts

ARD: 21/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 29 June 2024 - 28 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 March 2027
Period: 29 June 2025 - 21 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Hwb Cana Gwladys Street Penywaun Aberdare, CF44 9DE,

Previous Addresses

Treherbert Road Hirwaun Aberdare Middle Glamorgan CF44 9UF
From: 27 October 1994To: 14 November 2024
Timeline

15 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 21
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Apr 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Oct 23
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

DAVIES, Gary

Active
Church Avenue, AberdareCF44 0UR
Born September 1971
Director
Appointed 22 Mar 2025

SHOTT, Anthony

Active
Gwladys Street, AberdareCF44 9DE
Born June 1951
Director
Appointed 23 Dec 2024

THOMAS, Wayne

Active
Treherbert Road, AberdareCF44 9UF
Born April 1960
Director
Appointed 18 Aug 2016

DAVIES, Geoffrey Neil

Resigned
Treherbert Road, AberdareCF44 9UF
Secretary
Appointed 24 Jan 2008
Resigned 02 Feb 2023

DAVIES, Ken

Resigned
9 Station Road, AberdareCF44 9TA
Secretary
Appointed 01 Mar 2000
Resigned 07 Apr 2006

DAVIES, Robert David

Resigned
6a Park Lane, AberdareCF44 8HN
Secretary
Appointed 07 Apr 2006
Resigned 25 Dec 2007

HILL, Giles Neil Jeremy

Resigned
20 Heol Brynteg, HengoedCF8 7EY
Secretary
Appointed 27 Oct 1994
Resigned 23 Dec 1994

WHITE, Philip Joseph

Resigned
10 Hermon Road, BridgendCF34 0SU
Secretary
Appointed 23 Dec 1994
Resigned 01 Mar 2000

DAVIES, Gareth

Resigned
10 Beadon Street, Mountain AshCF45 3RP
Born May 1961
Director
Appointed 01 Aug 2001
Resigned 03 Jul 2004

DAVIES, Geoffrey Neil

Resigned
Treherbert Road, AberdareCF44 9UF
Born November 1946
Director
Appointed 23 Dec 1994
Resigned 02 Feb 2023

DAVIES, John

Resigned
9 Queen Street, AberdareCF44 8TT
Born September 1962
Director
Appointed 01 Nov 1996
Resigned 12 Jun 2002

DAVIES, Ken

Resigned
9 Station Road, AberdareCF44 9TA
Born November 1945
Director
Appointed 01 Nov 1996
Resigned 31 Oct 2005

DAVIES, Reginald Gwyn

Resigned
1 Clos Cradog, PenarthCF64 3RJ
Born September 1952
Director
Appointed 27 Oct 1994
Resigned 23 Dec 1994

DAVIES, Robert David

Resigned
6a Park Lane, AberdareCF44 8HN
Born August 1964
Director
Appointed 31 Oct 2005
Resigned 25 Dec 2007

DAVIES, Robert David

Resigned
6a Park Lane, AberdareCF44 8HN
Born August 1964
Director
Appointed 19 Oct 2000
Resigned 10 Mar 2004

HIGGINS, Michael James

Resigned
Mountfield, KidwellySA17 5EQ
Born April 1947
Director
Appointed 01 Jun 2002
Resigned 30 Apr 2008

JAMES, Victor Robert

Resigned
Treherbert Road, AberdareCF44 9UF
Born May 1945
Director
Appointed 01 May 2008
Resigned 12 Aug 2016

JONES, Clifford Layton

Resigned
34 Station Road, SwanseaSA7 9HE
Born July 1942
Director
Appointed 04 Nov 1994
Resigned 03 May 2001

MORGAN, Brian

Resigned
59 Plymouth Road, CardiffCF64 3DD
Born October 1949
Director
Appointed 01 Feb 2002
Resigned 16 Apr 2006

O'SULLIVAN, Tyrone

Resigned
Treherbert Road, AberdareCF44 9UF
Born October 1945
Director
Appointed 29 Oct 1994
Resigned 27 May 2023

PARKER, Graham

Resigned
78 Springfield Gardens, AberdareCF44 9LQ
Born December 1945
Director
Appointed 10 Mar 2004
Resigned 30 Apr 2008

PHILPOTTS, Carl

Resigned
Treherbert Road, AberdareCF44 9UF
Born December 1961
Director
Appointed 12 May 2017
Resigned 22 Mar 2025

ROBERTS, Glyndwr John

Resigned
Treherbert Road, AberdareCF44 9UF
Born April 1950
Director
Appointed 01 May 2008
Resigned 12 May 2017

ROBERTS, Tony Bessent

Resigned
25 Stokes Court, NewportNP18 1RY
Born October 1944
Director
Appointed 23 Mar 1996
Resigned 30 Apr 2008

SHOTT, Anthony

Resigned
Treherbert Road, AberdareCF44 9UF
Born June 1951
Director
Appointed 01 Aug 2002
Resigned 05 May 2021

SHOTT, Anthony

Resigned
Twrwyth, AberdareCF44 9JE
Born June 1951
Director
Appointed 29 Oct 1994
Resigned 26 Oct 2000

WEEKES, Philip Gordon

Resigned
Hillbrow, CowbridgeCF61 1RE
Born June 1920
Director
Appointed 23 Dec 1994
Resigned 30 Sept 1999

WHITE, Philip Joseph

Resigned
10 Hermon Road, BridgendCF34 0SU
Born July 1954
Director
Appointed 29 Oct 1994
Resigned 01 Aug 2001

Persons with significant control

3

0 Active
3 Ceased

Mr Tyrone O'Sullivan

Ceased
Treherbert Road, AberdareCF44 9UF
Born October 1945

Nature of Control

Significant influence or control
Notified 05 May 2021
Ceased 05 May 2021

Mr Anthony Shott

Ceased
Treherbert Road, AberdareCF44 9UF
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 May 2021

Mr Geoffrey Neil Davies

Ceased
Treherbert Road, AberdareCF44 9UF
Born November 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
21 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Changes To Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
20 December 2012
AR01AR01
Gazette Filings Brought Up To Date
7 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Accounts With Accounts Type Group
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 February 2011
AR01AR01
Accounts With Accounts Type Group
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2010
AR01AR01
Accounts With Accounts Type Group
25 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 February 2009
AAAnnual Accounts
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 January 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
30 October 2006
225Change of Accounting Reference Date
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 April 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 February 2004
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 September 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
88(2)R88(2)R
Legacy
23 January 2001
88(2)R88(2)R
Legacy
23 January 2001
88(2)R88(2)R
Legacy
23 January 2001
88(2)R88(2)R
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 November 2000
AAAnnual Accounts
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 November 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Memorandum Articles
10 March 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
15 December 1996
MEM/ARTSMEM/ARTS
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
288288
Accounts With Accounts Type Full Group
4 April 1996
AAAnnual Accounts
Legacy
12 January 1996
363aAnnual Return
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
287Change of Registered Office
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Legacy
19 January 1995
288288
Legacy
3 January 1995
128(4)128(4)
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Legacy
3 January 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
224224
Legacy
28 November 1994
288288
Legacy
28 November 1994
287Change of Registered Office
Legacy
14 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Incorporation Company
27 October 1994
NEWINCIncorporation