Company NameCoal Face Development Limited
DirectorsJulie Drummond and Stephen Michael Drummond
Company StatusActive
Company Number06430005
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Julie Drummond
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address70 Jesmond Road West
Newcastle Upon Tyne
NE2 4PQ
Director NameMr Stephen Michael Drummond
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Jesmond Road West
Newcastle Upon Tyne
NE2 4PQ
Director NameMr Michael Owen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Trinity Courtyard
St Peters Basin
Newcastle
NE6 1TS
Director NameMr Mark Renwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address23 Redemarsh
Leam Lane
Gateshead
Tyne And Wear
NE10 8PR
Director NameMr Paul William Davidson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address70 Jesmond Road West
Newcastle Upon Tyne
NE2 4PQ
Secretary NameMr Paul William Davidson
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Jesmond Road West
Newcastle Upon Tyne
NE2 4PQ
Director NameMr Edward Francis
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address70 Jesmond Road West
Newcastle Upon Tyne
NE2 4PQ
Director NameMr Richard Ockerby
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address70 Jesmond Road West
Newcastle Upon Tyne
NE2 4PQ
Director NameMr Matthew John Briggs
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(10 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 June 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address70 Jesmond Road West
Newcastle Upon Tyne
NE2 4PQ

Contact

Websitewww.coalfacedevelopment.com/
Email address[email protected]
Telephone0191 2325553
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address70 Jesmond Road West
Newcastle Upon Tyne
NE2 4PQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Paul Davidson
50.00%
Ordinary
25 at £1Edward Francis
25.00%
Ordinary
25 at £1Richard Ockerby
25.00%
Ordinary

Financials

Year2014
Net Worth£22,786
Cash£11,347
Current Liabilities£67,254

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

24 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
29 November 2021Confirmation statement made on 19 November 2021 with updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
10 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
10 June 2019Termination of appointment of Matthew John Briggs as a director on 7 June 2019 (1 page)
21 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
26 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
11 August 2018Appointment of Mr Matthew John Briggs as a director on 30 July 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
30 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
10 November 2017Notification of Drummond Central Limited as a person with significant control on 31 January 2017 (2 pages)
10 November 2017Notification of Drummond Central Limited as a person with significant control on 31 January 2017 (2 pages)
9 November 2017Change of details for a person with significant control (2 pages)
8 November 2017Notification of Stephen Michael Drummond as a person with significant control on 31 January 2017 (2 pages)
8 November 2017Notification of Stephen Michael Drummond as a person with significant control on 31 January 2017 (2 pages)
8 November 2017Cessation of Paul Davidson as a person with significant control on 8 November 2017 (1 page)
8 November 2017Notification of Julie Drummond as a person with significant control on 31 January 2017 (2 pages)
8 November 2017Cessation of Paul Davidson as a person with significant control on 31 January 2017 (1 page)
8 November 2017Notification of Julie Drummond as a person with significant control on 31 January 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
18 May 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
2 February 2017Termination of appointment of Paul William Davidson as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Paul William Davidson as a secretary on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Edward Francis as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Edward Francis as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Richard Ockerby as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Richard Ockerby as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Paul William Davidson as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Paul William Davidson as a secretary on 31 January 2017 (1 page)
1 February 2017Registered office address changed from S20 Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne NE1 2DF to 70 Jesmond Road West Newcastle upon Tyne NE2 4PQ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from S20 Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne NE1 2DF to 70 Jesmond Road West Newcastle upon Tyne NE2 4PQ on 1 February 2017 (1 page)
31 January 2017Appointment of Stephen Drummond as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Julie Drummond as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Julie Drummond as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Stephen Drummond as a director on 31 January 2017 (2 pages)
25 January 2017Second filing of Confirmation Statement dated 19/11/2016 (10 pages)
25 January 2017Second filing of Confirmation Statement dated 19/11/2016 (10 pages)
19 January 2017Resolutions
  • RES13 ‐ Unconditionally ratified 03/01/2017
(1 page)
19 January 2017Resolutions
  • RES13 ‐ Unconditionally ratified 03/01/2017
(1 page)
23 December 201619/11/16 Statement of Capital gbp 103
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 25/01/2017
(7 pages)
23 December 201619/11/16 Statement of Capital gbp 103
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 25/01/2017
(7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 January 2015Registered office address changed from The Stephenson Works 20 South Street Newcastle upon Tyne NE1 3PE to S20 Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne NE1 2DF on 29 January 2015 (1 page)
29 January 2015Registered office address changed from The Stephenson Works 20 South Street Newcastle upon Tyne NE1 3PE to S20 Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne NE1 2DF on 29 January 2015 (1 page)
12 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(4 pages)
21 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
4 December 2012Appointment of Mr Richard Ockerby as a director (2 pages)
4 December 2012Appointment of Mr Edward Francis as a director (2 pages)
4 December 2012Director's details changed for Mr Paul William Davidson on 1 January 2012 (2 pages)
4 December 2012Director's details changed for Mr Paul William Davidson on 1 January 2012 (2 pages)
4 December 2012Appointment of Mr Richard Ockerby as a director (2 pages)
4 December 2012Director's details changed for Mr Paul William Davidson on 1 January 2012 (2 pages)
4 December 2012Secretary's details changed for Mr Paul William Davidson on 1 January 2012 (1 page)
4 December 2012Secretary's details changed for Mr Paul William Davidson on 1 January 2012 (1 page)
4 December 2012Appointment of Mr Edward Francis as a director (2 pages)
4 December 2012Secretary's details changed for Mr Paul William Davidson on 1 January 2012 (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Termination of appointment of Mark Renwick as a director (1 page)
12 January 2012Termination of appointment of Mark Renwick as a director (1 page)
1 December 2011Registered office address changed from Office 5, I6 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Office 5, I6 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom on 1 December 2011 (1 page)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
1 December 2011Registered office address changed from Office 5, I6 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom on 1 December 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 April 2010Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD on 7 April 2010 (1 page)
7 April 2010Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD on 7 April 2010 (1 page)
7 April 2010Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD on 7 April 2010 (1 page)
25 February 2010Director's details changed for Paul Davidson on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Paul Davidson on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Paul Davidson on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
23 October 2009Termination of appointment of Michael Owen as a director (1 page)
23 October 2009Termination of appointment of Michael Owen as a director (1 page)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 September 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
17 September 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
3 March 2009Return made up to 19/11/08; full list of members (4 pages)
3 March 2009Return made up to 19/11/08; full list of members (4 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 November 2007Incorporation (14 pages)
19 November 2007Incorporation (14 pages)