Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWER COLLIERY LIMITED
Company Information for

TOWER COLLIERY LIMITED

TOWER COLLIERY, TREHERBERT ROAD, RHIGOS, ABERDARE, MID GLAMORGAN, CF44 9UF,
Company Registration Number
02997375
Private Limited Company
Active

Company Overview

About Tower Colliery Ltd
TOWER COLLIERY LIMITED was founded on 1994-11-28 and has its registered office in Aberdare. The organisation's status is listed as "Active". Tower Colliery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOWER COLLIERY LIMITED
 
Legal Registered Office
TOWER COLLIERY
TREHERBERT ROAD, RHIGOS
ABERDARE
MID GLAMORGAN
CF44 9UF
Other companies in CF44
 
Filing Information
Company Number 02997375
Company ID Number 02997375
Date formed 1994-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2022
Account next due 22/06/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:21:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOWER COLLIERY LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY NEIL DAVIES
Company Secretary 2008-01-24
GEOFFREY NEIL DAVIES
Director 1994-12-23
TYRONE O'SULLIVAN
Director 1994-12-22
CARL PHILPOTTS
Director 2017-05-12
ANTHONY SHOTT
Director 2002-08-01
WAYNE THOMAS
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
GLYNDWR JOHN ROBERTS
Director 2008-05-01 2017-05-12
VICTOR ROBERT JAMES
Director 2008-05-01 2016-08-12
MICHAEL JAMES HIGGINS
Director 2002-06-01 2008-04-30
GRAHAM PARKER
Director 2004-03-10 2008-04-30
TONY BESSENT ROBERTS
Director 1996-03-23 2008-04-30
RICHARD LYNLEY TAYLOR WILLIAMS
Director 2004-10-22 2008-01-23
ROBERT DAVID DAVIES
Company Secretary 2006-04-07 2007-12-25
BRIAN MORGAN
Director 2002-02-01 2006-04-16
KEN DAVIES
Director 1996-11-01 2006-04-07
KEN DAVIES
Company Secretary 2000-03-01 2005-11-18
GARETH DAVIES
Director 2001-08-01 2004-07-03
ROBERT DAVID DAVIES
Director 2000-10-19 2004-03-10
PHILIP JOSEPH WHITE
Director 1994-12-22 2004-03-10
JOHN DAVIES
Director 1996-11-01 2002-06-12
CLIFFORD LAYTON JONES
Director 1994-12-23 2001-05-03
ANTHONY SHOTT
Director 1994-12-22 2000-10-26
PHILIP JOSEPH WHITE
Company Secretary 1994-12-22 2000-03-01
PHILIP GORDON WEEKES
Director 1994-12-23 1999-09-30
LEGIBUS SECRETARIES LIMITED
Company Secretary 1994-11-28 1994-12-22
PETER LOUGHEAD
Director 1994-11-28 1994-12-22
CHARLES RICHARD PHILLIPS
Director 1994-11-28 1994-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY NEIL DAVIES WELSH DRAGON COAL LIMITED Company Secretary 2008-01-24 CURRENT 1996-03-07 Active
GEOFFREY NEIL DAVIES GOITRE TOWER ANTHRACITE LIMITED Company Secretary 2008-01-24 CURRENT 1994-10-27 Active
GEOFFREY NEIL DAVIES TOWER ENERGY RESOURCES LIMITED Company Secretary 2008-01-24 CURRENT 1997-01-16 Active
GEOFFREY NEIL DAVIES MACWHIRTER LIMITED Company Secretary 1995-01-01 CURRENT 1935-12-11 Active
GEOFFREY NEIL DAVIES TOWER REGENERATION LIMITED Director 2009-08-26 CURRENT 2009-08-20 Active
GEOFFREY NEIL DAVIES TOWER ENERGY RESOURCES LIMITED Director 1997-05-14 CURRENT 1997-01-16 Active
GEOFFREY NEIL DAVIES WELSH DRAGON COAL LIMITED Director 1996-03-25 CURRENT 1996-03-07 Active
GEOFFREY NEIL DAVIES GOITRE TOWER ANTHRACITE LIMITED Director 1994-12-23 CURRENT 1994-10-27 Active
TYRONE O'SULLIVAN TOWER REGENERATION LIMITED Director 2009-08-26 CURRENT 2009-08-20 Active
TYRONE O'SULLIVAN THE COURT ROYAL CONVALESCENT HOME LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
TYRONE O'SULLIVAN GOITRE TOWER ANTHRACITE LIMITED Director 1994-10-29 CURRENT 1994-10-27 Active
CARL PHILPOTTS TOWER REGENERATION LIMITED Director 2017-06-28 CURRENT 2009-08-20 Active
CARL PHILPOTTS TOWER REGENERATION LEASING LIMITED Director 2017-06-27 CURRENT 2011-11-07 Active
CARL PHILPOTTS GOITRE TOWER ANTHRACITE LIMITED Director 2017-05-12 CURRENT 1994-10-27 Active
ANTHONY SHOTT TOWER REGENERATION LEASING LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
ANTHONY SHOTT TOWER REGENERATION LIMITED Director 2009-08-26 CURRENT 2009-08-20 Active
ANTHONY SHOTT TOWER ENERGY RESOURCES LIMITED Director 2004-10-22 CURRENT 1997-01-16 Active
ANTHONY SHOTT GOITRE TOWER ANTHRACITE LIMITED Director 2002-08-01 CURRENT 1994-10-27 Active
ANTHONY SHOTT GOITRE TOWER ANTHRACITE TRUSTEES LIMITED Director 1999-12-02 CURRENT 1999-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-10-20Director's details changed for Wayne Thomas on 2023-10-19
2023-06-22Current accounting period shortened from 23/06/22 TO 22/06/22
2023-04-04Termination of appointment of Geoffrey Neil Davies on 2023-02-02
2023-04-04APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEIL DAVIES
2022-12-20CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-24AA01Current accounting period shortened from 24/06/21 TO 23/06/21
2021-12-20CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-24AA01Current accounting period shortened from 25/06/20 TO 24/06/20
2021-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHOTT
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-16AA01Previous accounting period shortened from 26/06/19 TO 25/06/19
2020-03-17AA01Previous accounting period shortened from 27/06/19 TO 26/06/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-28AA01Previous accounting period shortened from 28/06/18 TO 27/06/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2018-01-18AP01DIRECTOR APPOINTED CARL PHILPOTTS
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GLYNDWR JOHN ROBERTS
2017-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-29AA01Previous accounting period shortened from 29/06/16 TO 28/06/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED WAYNE THOMAS
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ROBERT JAMES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-06AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2016-03-19DISS40Compulsory strike-off action has been discontinued
2016-03-16AR0128/11/15 ANNUAL RETURN FULL LIST
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-16AR0128/11/14 ANNUAL RETURN FULL LIST
2014-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0128/11/13 ANNUAL RETURN FULL LIST
2013-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-12-20AR0128/11/12 ANNUAL RETURN FULL LIST
2012-05-05MG01Particulars of a mortgage or charge / charge no: 8
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TYRONE O'SULLIVAN / 01/04/2011
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR ROBERT JAMES / 01/04/2011
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NEIL DAVIES / 01/04/2011
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHOTT / 01/04/2011
2012-03-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-01AR0128/11/11 FULL LIST
2012-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY NEIL DAVIES / 01/04/2011
2011-03-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-15AR0128/11/10 FULL LIST
2010-03-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-21AR0128/11/09 FULL LIST
2009-06-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-18363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED VICTOR ROBERT JAMES
2009-03-18288aDIRECTOR APPOINTED GLYNDWR JOHN ROBERTS
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-11-10288bAPPOINTMENT TERMINATE, DIRECTOR TONY BESSENT ROBERTS LOGGED FORM
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PARKER
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HIGGINS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR TONY ROBERTS
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288aNEW SECRETARY APPOINTED
2008-01-29363sRETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-18363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2007-01-15288bDIRECTOR RESIGNED
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-30225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31288bDIRECTOR RESIGNED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-04-29363(288)DIRECTOR RESIGNED
2005-04-29363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14288bDIRECTOR RESIGNED
2004-10-14288bDIRECTOR RESIGNED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-02-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-12363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06363(288)DIRECTOR RESIGNED
2002-12-06363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14288aNEW DIRECTOR APPOINTED
2002-02-12363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2002-02-12288aNEW DIRECTOR APPOINTED
2002-02-12363(288)DIRECTOR RESIGNED
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05102 - Open cast coal working




Licences & Regulatory approval
We could not find any licences issued to TOWER COLLIERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOWER COLLIERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF STOCKS AND SHARES 2012-05-05 Outstanding LLOYDS TSB BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-11-10 Outstanding BARCLAYS BANK PLC
CHARGE 1998-12-22 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHARGE ON DEPOSIT 1998-08-13 Satisfied HYDER INDUSTRIAL LIMITED
DEBENTURE 1995-01-20 Satisfied BARCLAYS BANK PLC
SECURITY DEPOSIT DEED 1994-12-23 Outstanding THE COAL AUTHORITY
SECURITY DEPOSIT AND TRUST DEED 1994-12-23 Satisfied REGINALD GWYN DAVIES AND LAWRENCE HUGH WYNDHAM WILLIAMS BOTH PARTNERS OF EDWARD LEWIS BEVANASHFORD SOLICITORS (AS TRUSTEES)
DEED OF CHARGE OVER CREDIT BALANCES 1994-12-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWER COLLIERY LIMITED

Intangible Assets
Patents
We have not found any records of TOWER COLLIERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWER COLLIERY LIMITED
Trademarks
We have not found any records of TOWER COLLIERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWER COLLIERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (05102 - Open cast coal working) as TOWER COLLIERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOWER COLLIERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWER COLLIERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOWER COLLIERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.