OXBOW COAL LIMITED
IMMINGHAM SSM COAL LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN40 2NX

Company number 00131256
Status Active
Incorporation Date 25 September 1913
Company Type Private Limited Company
Address SOUTHERN WAY, IMMINGHAM DOCK, IMMINGHAM, NORTH EAST LINCOLNSHIRE, DN40 2NX
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr David William Clark as a director on 2 February 2016. The most likely internet sites of OXBOW COAL LIMITED are www.oxbowcoal.co.uk, and www.oxbow-coal.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and one months. Oxbow Coal Limited is a Private Limited Company. The company registration number is 00131256. Oxbow Coal Limited has been working since 25 September 1913. The present status of the company is Active. The registered address of Oxbow Coal Limited is Southern Way Immingham Dock Immingham North East Lincolnshire Dn40 2nx. . GOODWIN, Matthew Evelyn is a Secretary of the company. BRUNING, Patrick Sjoerd is a Director of the company. CLARK, David William is a Director of the company. CUSICK, Michael John is a Director of the company. PARMELEE, William Douglas is a Director of the company. Secretary ORREY, David Brian has been resigned. Director CALLAHAN, Richard Paul has been resigned. Director COOK, John Christopher has been resigned. Director GRIFFITHS, Brian has been resigned. Director MANLEY, Martin John Deverell has been resigned. Director MCAULIFFE, Michael Francis has been resigned. Director SHIPLEY, Zachary Kane has been resigned. Director VAN DEN BOSCH, Joannes Franciscus Coleta has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
GOODWIN, Matthew Evelyn
Appointed Date: 01 October 2013

Director
BRUNING, Patrick Sjoerd
Appointed Date: 01 July 2008
59 years old

Director
CLARK, David William
Appointed Date: 02 February 2016
71 years old

Director
CUSICK, Michael John
Appointed Date: 08 October 2009
63 years old

Director
PARMELEE, William Douglas
Appointed Date: 03 April 2013
68 years old

Resigned Directors

Secretary
ORREY, David Brian
Resigned: 01 October 2013

Director
CALLAHAN, Richard Paul
Resigned: 02 April 2013
Appointed Date: 02 January 2008
80 years old

Director
COOK, John Christopher
Resigned: 01 April 1995
91 years old

Director
GRIFFITHS, Brian
Resigned: 01 July 2008
75 years old

Director
MANLEY, Martin John Deverell
Resigned: 01 July 2008
Appointed Date: 01 April 1995
72 years old

Director
MCAULIFFE, Michael Francis
Resigned: 02 February 2016
Appointed Date: 03 April 2013
62 years old

Director
SHIPLEY, Zachary Kane
Resigned: 02 April 2013
Appointed Date: 02 July 2008
73 years old

Director
VAN DEN BOSCH, Joannes Franciscus Coleta
Resigned: 08 October 2009
Appointed Date: 01 July 2008
61 years old

Persons With Significant Control

Oxbow Energy Solutions Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OXBOW COAL LIMITED Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
13 Sep 2016
Full accounts made up to 31 December 2015
23 May 2016
Appointment of Mr David William Clark as a director on 2 February 2016
07 Mar 2016
Termination of appointment of Michael Francis Mcauliffe as a director on 2 February 2016
09 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,400,000

...
... and 117 more events
10 Nov 1987
Return made up to 30/10/87; full list of members

13 Nov 1986
Full accounts made up to 31 December 1985

13 Nov 1986
Return made up to 31/10/86; full list of members

10 Jan 1980
Company name changed\certificate issued on 10/01/80
25 Sep 1913
Certificate of incorporation

OXBOW COAL LIMITED Charges

13 September 2013
Charge code 0013 1256 0008
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Bank of America Na (And Its Successors in Title and Permitted Transferees) (the Administrative Agent)
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code 0013 1256 0007
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Bank of America Na (And Its Successors in Title and Permitted Transferees) (the Administrative Agent)
Description: Notification of addition to or amendment of charge…
4 March 2011
Security agreement
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Bank of America, N.A. as Trustee for the Benefit of the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
5 February 2009
A security agreement
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Bank of America,N.A.(As Trustee for the Benefit of the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
22 December 2005
Debenture
Delivered: 4 January 2006
Status: Satisfied on 2 February 2008
Persons entitled: Ing Bank N.V.
Description: Right, title and interest in the accounts, the stock, the…
25 February 1993
Deposit agreement
Delivered: 2 March 1993
Status: Satisfied on 24 June 1996
Persons entitled: Abn Amro Bank N.V.
Description: The sum of £315019 deposited by the company and all other…
20 November 1968
Deed of covenant
Delivered: 25 November 1968
Status: Satisfied on 18 December 1993
Persons entitled: Kriediet N.V. Nationale Bank Vost Middelany
Description: All freights passage monies earnings claims for damages…
20 November 1968
Mortgage
Delivered: 25 November 1968
Status: Satisfied on 18 December 1993
Persons entitled: Kriediet N.V. Nationale Bank Vost Hiddellany
Description: M.V. "foreland" registered at part of london O.no. 334479.