Background WavePink WaveYellow Wave

THE COALBROOKDALE COMPANY LIMITED (05654083)

THE COALBROOKDALE COMPANY LIMITED (05654083) is an active UK company. incorporated on 14 December 2005. with registered office in Long Eaton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. THE COALBROOKDALE COMPANY LIMITED has been registered for 20 years. Current directors include MITTELMAN, Bryan Eric, THOMPSON, Michael Dennis, ZUFIA SUSTACHA, Agustin.

Company Number
05654083
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
C/O Aga Rangemaster, Long Eaton, NG10 2GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MITTELMAN, Bryan Eric, THOMPSON, Michael Dennis, ZUFIA SUSTACHA, Agustin
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COALBROOKDALE COMPANY LIMITED

THE COALBROOKDALE COMPANY LIMITED is an active company incorporated on 14 December 2005 with the registered office located in Long Eaton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. THE COALBROOKDALE COMPANY LIMITED was registered 20 years ago.(SIC: 64209, 99999)

Status

active

Active since 20 years ago

Company No

05654083

LTD Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

AFG DEVELOPMENTS LIMITED
From: 14 December 2005To: 14 April 2012
Contact
Address

C/O Aga Rangemaster Meadow Lane Long Eaton, NG10 2GD,

Previous Addresses

Juno Drive Leamington Spa Warwickshire CV31 3RG
From: 14 December 2005To: 22 March 2017
Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

NEW SHELDON LIMITED

Active
Meadow Lane, NottinghamNG10 2GD
Corporate secretary
Appointed 14 Dec 2005

MITTELMAN, Bryan Eric

Active
1400 Toastmaster Drive, Illinois 60120
Born July 1970
Director
Appointed 01 Oct 2023

THOMPSON, Michael Dennis

Active
1400 Toastmaster Drive, Illinois 60120
Born August 1975
Director
Appointed 01 Oct 2023

ZUFIA SUSTACHA, Agustin

Active
Astintze 2 Bajo, Derio48160
Born May 1967
Director
Appointed 14 Dec 2015

FITZGERALD, Timothy John

Resigned
1400 Toastmaster Drive, Elgin60120
Born October 1969
Director
Appointed 14 Dec 2015
Resigned 14 Oct 2023

LINDSAY, Martin Mckay

Resigned
1400 Toastmaster Drive, Elgin60120
Born June 1964
Director
Appointed 14 Dec 2015
Resigned 17 Oct 2023

SMITH, Shaun Michael

Resigned
Leamington SpaCV31 3RG
Born January 1961
Director
Appointed 01 Aug 2008
Resigned 14 Dec 2015

AFG NOMINEES LIMITED

Resigned
Juno Drive, Leamington SpaCV31 3RG
Corporate director
Appointed 14 Dec 2005
Resigned 14 Dec 2015

ARG CORPORATE SERVICES LIMITED

Resigned
Leamington SpaCV31 3RG
Corporate director
Appointed 14 Dec 2005
Resigned 14 Dec 2015

Persons with significant control

1

Meadow Lane, NottinghamNG10 2GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 November 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Certificate Change Of Name Company
14 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Statement Of Companys Objects
7 April 2010
CC04CC04
Resolution
7 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
30 July 2009
353353
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288cChange of Particulars
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Incorporation Company
14 December 2005
NEWINCIncorporation