Background WavePink WaveYellow Wave

AMCOAL LIMITED (03143499)

AMCOAL LIMITED (03143499) is an active UK company. incorporated on 4 January 1996. with registered office in Brecon. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (05102). AMCOAL LIMITED has been registered for 30 years. Current directors include DAVIES, Anne.

Company Number
03143499
Status
active
Type
ltd
Incorporated
4 January 1996
Age
30 years
Address
4 Orchard Close, Brecon, LD3 0LX
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (05102)
Directors
DAVIES, Anne
SIC Codes
05102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCOAL LIMITED

AMCOAL LIMITED is an active company incorporated on 4 January 1996 with the registered office located in Brecon. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (05102). AMCOAL LIMITED was registered 30 years ago.(SIC: 05102)

Status

active

Active since 30 years ago

Company No

03143499

LTD Company

Age

30 Years

Incorporated 4 January 1996

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 29 June 2024 - 28 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 29 June 2025 - 28 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

G W D AMCO LIMITED
From: 4 January 1996To: 15 January 1996
Contact
Address

4 Orchard Close Bronllys Brecon, LD3 0LX,

Previous Addresses

Brian Bell Meyer and Co Accountants Plymouth Chambers 23 Bartlett Street Caerphilly Mid Glamorgan CF83 1JS
From: 4 January 1996To: 26 October 2020
Timeline

5 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jan 11
Director Joined
Jan 11
Owner Exit
Jan 24
Director Left
Jan 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DAVIES, Ann

Active
Orchard Close, BreconLD3 0LX
Secretary
Appointed 11 Aug 2007

DAVIES, Anne

Active
Orchard Close, BreconLD3 0LX
Born January 1947
Director
Appointed 08 Nov 2010

DAVIES, Anne

Resigned
The Tyle Tregraig Road, BreconLD3 7SJ
Secretary
Appointed 04 Jan 1996
Resigned 04 Jan 1996

DAVIES, Gareth John

Resigned
46 Rockbluff Close, Calgary
Secretary
Appointed 04 Jan 1996
Resigned 11 Aug 2007

SECRETAIRE LIMITED

Resigned
3rd Floor, LondonEC2A 4NT
Corporate nominee secretary
Appointed 04 Jan 1996
Resigned 04 Jan 1996

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 04 Jan 1996
Resigned 04 Jan 1996

DACEY, Mark

Resigned
24 The Walk, Ystrad MynachCF82 7AH
Born August 1961
Director
Appointed 25 Apr 1997
Resigned 30 Jul 1998

DAVIES, Gareth John

Resigned
46 Rockbluff Close, Calgary
Born January 1935
Director
Appointed 19 Jul 2007
Resigned 31 Oct 2010

DAVIES, Gareth John

Resigned
46 Rockbluff Close, Calgary
Born January 1935
Director
Appointed 04 Jan 1996
Resigned 19 Nov 1999

GARINO, John Robert

Resigned
12382 W. Pheasant Ridge Drive, Huntley
Born August 1930
Director
Appointed 04 Jan 1996
Resigned 19 Jul 2007

LEWIS, Catherine Anne

Resigned
13 Marjorie Street, TonypandyCF40 2PQ
Born December 1969
Director
Appointed 04 Jan 1996
Resigned 15 Apr 1997

ROGERS, Allan Ralph, Professor

Resigned
2 Dilwyn Avenue, HengoedCF82 7AG
Born October 1932
Director
Appointed 09 Mar 2009
Resigned 29 Dec 2023

WILSON, William Westfall

Resigned
P O Box 1035, Red Lodge Mt59068
Born October 1934
Director
Appointed 04 Jan 1996
Resigned 19 Jul 2007

Persons with significant control

2

1 Active
1 Ceased

Professor Allan Ralph Rogers

Ceased
Dilwyn Avenue, HengoedCF82 7AG
Born October 1932

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2023

Anne Davies

Active
The Graig, BreconCD3 7SJ
Born January 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 April 2025
AAMDAAMD
Accounts With Accounts Type Dormant
8 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Legacy
31 August 2011
MG02MG02
Legacy
24 August 2011
MG01MG01
Legacy
10 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
88(2)Return of Allotment of Shares
Legacy
27 January 2009
363aAnnual Return
Legacy
9 December 2008
363sAnnual Return (shuttle)
Legacy
3 December 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
16 March 2004
AAMDAAMD
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 May 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
395Particulars of Mortgage or Charge
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
19 November 1996
225Change of Accounting Reference Date
Legacy
8 August 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Certificate Change Of Name Company
12 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 1996
NEWINCIncorporation