ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Goitre Tower Anthracite Limited

Goitre Tower Anthracite Limited is an active company incorporated on 27 October 1994 with the registered office located in Aberdare, Mid Glamorgan. Goitre Tower Anthracite Limited was registered 30 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 9 months ago
Company No
02984129
Private limited company
Age
30 years
Incorporated 27 October 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 October 2024 (10 months ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 29 Jun28 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 21 June 2025
Due by 21 March 2026 (6 months remaining)
Contact
Address
Hwb Cana Gwladys Street
Penywaun
Aberdare
CF44 9DE
Wales
Address changed on 14 Nov 2024 (9 months ago)
Previous address was Treherbert Road Hirwaun Aberdare Middle Glamorgan CF44 9UF
Telephone
01685811199
Email
Unreported
People
Officers
4
Shareholders
98
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Dec 1961
Director • Num-South Wales Secretary • British,welsh • Lives in Wales • Born in Apr 1960
Director • Business Advisor/ Consultant • British • Lives in Wales • Born in Sep 1971
Director • Wales • Welsh • Lives in Wales • Born in Jun 1951
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tower Regeneration Limited
Mr Wayne Thomas, Carl Philpotts, and 2 more are mutual people.
Active
Tower Colliery Limited
Carl Philpotts, Anthony Shott, and 1 more are mutual people.
Active
Welsh Dragon Coal Limited
Mr Wayne Thomas and Carl Philpotts are mutual people.
Active
Tower Energy Resources Limited
Mr Wayne Thomas and Carl Philpotts are mutual people.
Active
Goitre Tower Anthracite Trustees Limited
Mr Wayne Thomas and Anthony Shott are mutual people.
Active
Tower Regeneration Leasing Limited
Mr Wayne Thomas and Carl Philpotts are mutual people.
Active
The Court Royal Convalescent Home Limited
Mr Wayne Thomas is a mutual person.
Active
The Coalfields Regeneration Trust
Mr Wayne Thomas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Jun 2024
For period 28 Jun28 Jun 2024
Traded for 12 months
Cash in Bank
£28.02K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£802.81K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£802.81K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
2 Months Ago on 21 Jun 2025
Mr Gary Davies Appointed
5 Months Ago on 22 Mar 2025
Carl Philpotts Resigned
5 Months Ago on 22 Mar 2025
Mr Anthony Shott Appointed
8 Months Ago on 23 Dec 2024
Compulsory Strike-Off Discontinued
9 Months Ago on 20 Nov 2024
Compulsory Gazette Notice
9 Months Ago on 19 Nov 2024
Full Accounts Submitted
9 Months Ago on 18 Nov 2024
Registered Address Changed
9 Months Ago on 14 Nov 2024
Confirmation Submitted
9 Months Ago on 14 Nov 2024
Accounting Period Shortened
1 Year 2 Months Ago on 20 Jun 2024
Get Credit Report
Discover Goitre Tower Anthracite Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 June 2024
Submitted on 21 Jun 2025
Termination of appointment of Carl Philpotts as a director on 22 March 2025
Submitted on 11 Apr 2025
Appointment of Mr Gary Davies as a director on 22 March 2025
Submitted on 11 Apr 2025
Appointment of Mr Anthony Shott as a director on 23 December 2024
Submitted on 1 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 20 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 19 Nov 2024
Total exemption full accounts made up to 28 June 2023
Submitted on 18 Nov 2024
Registered office address changed from Treherbert Road Hirwaun Aberdare Middle Glamorgan CF44 9UF to Hwb Cana Gwladys Street Penywaun Aberdare CF44 9DE on 14 November 2024
Submitted on 14 Nov 2024
Confirmation statement made on 27 October 2024 with no updates
Submitted on 14 Nov 2024
Previous accounting period shortened from 22 June 2023 to 21 June 2023
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year