Background WavePink WaveYellow Wave

GOITRE TOWER ANTHRACITE TRUSTEES LIMITED (03885712)

GOITRE TOWER ANTHRACITE TRUSTEES LIMITED (03885712) is an active UK company. incorporated on 30 November 1999. with registered office in Aberdare. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOITRE TOWER ANTHRACITE TRUSTEES LIMITED has been registered for 26 years. Current directors include DAVIES, Alan John, JAMES, Victor Robert, SHOTT, Anthony and 1 others.

Company Number
03885712
Status
active
Type
ltd
Incorporated
30 November 1999
Age
26 years
Address
Tower Colliery, Aberdare, CF44 9UF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Alan John, JAMES, Victor Robert, SHOTT, Anthony, THOMAS, Wayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOITRE TOWER ANTHRACITE TRUSTEES LIMITED

GOITRE TOWER ANTHRACITE TRUSTEES LIMITED is an active company incorporated on 30 November 1999 with the registered office located in Aberdare. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOITRE TOWER ANTHRACITE TRUSTEES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03885712

LTD Company

Age

26 Years

Incorporated 30 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 14 December 2025
For period ending 30 November 2025

Previous Company Names

GLENMESH LIMITED
From: 30 November 1999To: 10 December 1999
Contact
Address

Tower Colliery Treherbert Road, Hiwaun Aberdare, CF44 9UF,

Timeline

9 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Mar 11
Director Joined
Jul 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

JAMES, Victor Robert

Active
Tirherbert Road, AberdareCF44 9UF
Secretary
Appointed 04 Sept 2009

DAVIES, Alan John

Active
Tower Colliery, AberdareCF44 9UF
Born March 1956
Director
Appointed 18 Jun 2015

JAMES, Victor Robert

Active
Tirherbert Road, AberdareCF44 9UF
Born May 1945
Director
Appointed 04 Sept 2009

SHOTT, Anthony

Active
Tirherbert Road, AberdareCF44 9UF
Born June 1951
Director
Appointed 02 Dec 1999

THOMAS, Wayne

Active
Tirherbert Road, AberdareCF44 9UF
Born April 1960
Director
Appointed 04 Sept 2009

WILLIAMS, Kevin Thomas

Resigned
12 Richard Street, FerndaleCF43 4AU
Secretary
Appointed 02 Dec 1999
Resigned 04 Sept 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Nov 1999
Resigned 02 Dec 1999

DAVIES, David

Resigned
Ynysmeurig Road, AbercynonCF44 4SU
Born May 1944
Director
Appointed 04 Sept 2009
Resigned 12 Oct 2010

DAVIES, John

Resigned
21 Dowlais Street, AberdareCF44 8BA
Born September 1962
Director
Appointed 16 Aug 2001
Resigned 12 Jun 2002

O SULLIVAN, Tyrone

Resigned
32 Fforchneol Row, AberdareCF44 6HD
Born October 1945
Director
Appointed 02 Dec 1999
Resigned 04 Sept 2009

ROBERTS, Glyndwr John

Resigned
7 Gwladys Street, AberdareCF44 9AP
Born April 1950
Director
Appointed 12 Jun 2002
Resigned 04 Sept 2009

WHITE, Jeffrey

Resigned
Parkside House, PontypoolNP4 9AQ
Born August 1947
Director
Appointed 02 Dec 1999
Resigned 09 Aug 2001

WILLIAMS, Kevin Thomas

Resigned
12 Richard Street, FerndaleCF43 4AU
Born June 1957
Director
Appointed 02 Dec 1999
Resigned 04 Sept 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 Nov 1999
Resigned 02 Dec 1999

Persons with significant control

1

Treherbert Road, AberdareCF44 9UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 March 2012
AR01AR01
Change Person Secretary Company With Change Date
1 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Annual Return Company With Made Up Date
21 January 2010
AR01AR01
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
5 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
5 July 2005
AAMDAAMD
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
1 July 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Gazette Notice Compulsary
27 May 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
287Change of Registered Office
Certificate Change Of Name Company
9 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 1999
NEWINCIncorporation