Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED
Company Information for

INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED

MEXBOROUGH BUSINESS CENTRE, COLLEGE ROAD, MEXBOROUGH, SOUTH YORKSHIRE, S64 9JP,
Company Registration Number
03004572
Private Limited Company
Active

Company Overview

About Industry-wide Coal Staff Superannuation Scheme Trustees Ltd
INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED was founded on 1994-12-16 and has its registered office in Mexborough. The organisation's status is listed as "Active". Industry-wide Coal Staff Superannuation Scheme Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED
 
Legal Registered Office
MEXBOROUGH BUSINESS CENTRE
COLLEGE ROAD
MEXBOROUGH
SOUTH YORKSHIRE
S64 9JP
Other companies in S64
 
Filing Information
Company Number 03004572
Company ID Number 03004572
Date formed 1994-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 10:54:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED
The accountancy firm based at this address is NAVIGATE ACCOUNTANCY LIMITED
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 INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL STORER
Company Secretary 2014-05-01
DAVID BELL
Director 2009-02-06
DENNIS GADSBY
Director 1994-12-16
ALASTAIR STUART HADFIELD
Director 2013-01-30
GEORGE BROTHERSTON KENNEDY
Director 2006-04-24
HEATHER MCGUIRE
Director 2015-05-01
ROWLAND MICHAEL SOAR
Director 2005-09-09
JASON DAVID SUTTON
Director 2015-06-01
ROBERT THORLEY
Director 2011-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JONES
Director 2010-08-26 2015-04-30
KEITH JONES
Director 2008-12-01 2014-06-30
JONATHAN MICHAEL STORER
Company Secretary 2011-03-02 2013-12-24
CHRISTINE KAYE
Director 2000-09-04 2011-12-31
COAL PENSION TRUSTEES SERVICES LIMITED
Company Secretary 1995-03-21 2011-03-02
COLIN MOYES
Director 2006-12-07 2010-08-26
STEPHEN DAVID CARLISLE
Director 1998-12-16 2008-03-06
KENNETH BERRY
Director 2005-02-01 2006-01-13
MARK HARRISON
Director 2001-01-14 2005-09-09
GRAHAM DAVID CUBBIDGE
Director 1997-01-02 2002-12-31
ALAN KENNEY
Director 1994-12-16 2001-09-01
DAVID CAMPBELL
Director 1999-02-15 2000-09-04
RICHARD ANTHONY GRIFFITHS
Director 1995-01-23 2000-06-22
ALEXANDER GALLOWAY
Director 1994-12-30 1998-12-31
PAUL CHRISTOPHER FREELEY
Director 1997-05-09 1998-12-14
DAVID BREWER
Director 1996-02-01 1997-12-23
TIMOTHY JOHN NICHOLAS COLES
Director 1996-06-24 1997-03-13
JANET EVELYN MORRIS
Director 1994-12-30 1997-01-02
ROBERT WILLIAM BENNETT
Director 1994-12-16 1996-05-23
LAWRENCE GRAHAM TRUST CORPORATION
Director 1994-12-30 1996-02-01
LEGIBUS SECRETARIES LIMITED
Company Secretary 1994-12-16 1995-03-21
PETER MCNESTRY
Director 1994-12-16 1995-01-23
VERNON OWEN SCRIMGEOUR JONES
Director 1994-12-30 1994-12-31
ALEC BERRY
Director 1994-12-16 1994-12-30
NEIL ALEXANDER CARR HIRST
Director 1994-12-16 1994-12-30
NICOLA JANE KIRRUP
Director 1994-12-16 1994-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR STUART HADFIELD FORGE RESOURCING LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
HEATHER MCGUIRE BESTRUSTEES LIMITED Director 2017-01-01 CURRENT 1991-12-16 Active
HEATHER MCGUIRE INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED Director 2015-05-01 CURRENT 1994-12-16 Active
HEATHER MCGUIRE PNPF TRUST COMPANY LIMITED Director 2000-05-11 CURRENT 1987-07-15 Active
JASON DAVID SUTTON INVICA INDUSTRIES GROUP LIMITED Director 2018-04-19 CURRENT 2011-07-25 Active
JASON DAVID SUTTON CPL ENVIRONMENTAL AMERICAS LIMITED Director 2018-02-22 CURRENT 1993-03-05 Active
JASON DAVID SUTTON SADLER TANKERS LIMITED Director 2018-02-22 CURRENT 1989-01-30 Active
JASON DAVID SUTTON HOMEFIRE GROUP LIMITED Director 2018-02-22 CURRENT 1955-02-19 Active
JASON DAVID SUTTON CPL LOGISTICS LIMITED Director 2018-02-22 CURRENT 1965-11-29 Active
JASON DAVID SUTTON CPLD LIMITED Director 2018-02-22 CURRENT 1960-08-19 Active
JASON DAVID SUTTON MIDWINTER OIL SUPPLIES LIMITED Director 2018-02-22 CURRENT 1988-08-31 Active
JASON DAVID SUTTON PALCO SHIPPING AND TRADING LIMITED Director 2018-02-22 CURRENT 1990-01-12 Active
JASON DAVID SUTTON CARBON LINK LIMITED Director 2018-02-22 CURRENT 1990-05-21 Active
JASON DAVID SUTTON CPL ENVIRONMENTAL LIMITED Director 2018-02-22 CURRENT 1990-07-30 Active
JASON DAVID SUTTON CPL TRADING LIMITED Director 2018-02-22 CURRENT 1994-10-19 Active
JASON DAVID SUTTON HEPTAGON LIMITED Director 2018-02-22 CURRENT 1995-03-16 Active
JASON DAVID SUTTON CPL TRUSTEES LIMITED Director 2018-02-22 CURRENT 1995-04-24 Active
JASON DAVID SUTTON CPL PROPERTY LIMITED Director 2018-02-22 CURRENT 1995-07-04 Active
JASON DAVID SUTTON HEPTAGON TRUSTEES LIMITED Director 2018-02-22 CURRENT 1996-04-19 Active
JASON DAVID SUTTON CARBON LINK HOLDINGS LIMITED Director 2018-02-22 CURRENT 1996-11-15 Active
JASON DAVID SUTTON CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2018-02-22 CURRENT 1997-02-12 Active
JASON DAVID SUTTON CORRALLS COAL LIMITED Director 2018-02-22 CURRENT 1998-02-25 Active
JASON DAVID SUTTON BROOMCO (1850) LIMITED Director 2018-02-22 CURRENT 1999-05-19 Active
JASON DAVID SUTTON INVICA INDUSTRIES HOLDINGS LIMITED Director 2018-02-22 CURRENT 2006-03-24 Active
JASON DAVID SUTTON WALTER H.FELTHAM & SON LIMITED Director 2018-02-22 CURRENT 1942-07-30 Active
JASON DAVID SUTTON CPL HARGREAVES LIMITED Director 2018-02-22 CURRENT 1929-01-03 Active
JASON DAVID SUTTON CPL PRODUCTS LIMITED Director 2018-02-22 CURRENT 1973-03-15 Active
JASON DAVID SUTTON C. RUDRUM & SONS (CORNWALL) LIMITED Director 2018-02-22 CURRENT 1962-01-01 Active
JASON DAVID SUTTON C RUDRUM & SONS LIMITED Director 2018-02-22 CURRENT 1957-04-11 Active
JASON DAVID SUTTON CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
JASON DAVID SUTTON CPL FRANCE LIMITED Director 2016-12-13 CURRENT 2007-03-16 Active
JASON DAVID SUTTON CPL INDUSTRIES LATVIA LIMITED Director 2016-10-28 CURRENT 1957-05-17 Active
JASON DAVID SUTTON INVICA INDUSTRIES LIMITED Director 2016-06-20 CURRENT 1994-11-22 Active
JASON DAVID SUTTON CPL INDUSTRIES (EMEA) LIMITED Director 2016-06-20 CURRENT 2007-05-10 Active
JASON DAVID SUTTON CPL PENSION TRUSTEES (DISTRIBUTION) LIMITED Director 2015-10-26 CURRENT 1995-07-12 Active
JASON DAVID SUTTON CPL PENSION TRUSTEES LIMITED Director 2015-10-26 CURRENT 1995-07-12 Active
JASON DAVID SUTTON CPL INDUSTRIES PENSION TRUSTEES LIMITED Director 2013-03-28 CURRENT 1995-10-04 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
2023-12-13CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-13Director's details changed for Mr Alastair Stuart Hadfield on 2022-12-07
2022-12-13CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-12-13CH01Director's details changed for Mr Alastair Stuart Hadfield on 2022-12-07
2022-05-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2021-06-21AP01DIRECTOR APPOINTED MR PHILIP EDWARD HIGGINBOTTOM
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND MICHAEL SOAR
2021-05-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN MORGAN
2020-03-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-06-05SH10Particulars of variation of rights attached to shares
2019-06-04RES13Resolutions passed:
  • Agreement 02/05/2019
  • ADOPT ARTICLES
2019-06-04CC04Statement of company's objects
2019-03-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JASON DAVID SUTTON
2018-09-11AP01DIRECTOR APPOINTED MR DAVID STEVEN MORGAN
2018-02-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-12-13CH01Director's details changed for Mr Rowland Michael Soar on 2017-12-12
2017-03-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 20.01
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-13CH01Director's details changed for Mr David Bell on 2015-12-18
2016-06-21MEM/ARTSARTICLES OF ASSOCIATION
2016-06-21RES01ADOPT ARTICLES 21/06/16
2016-03-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 20.01
2015-12-18AR0129/11/15 ANNUAL RETURN FULL LIST
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18AP01DIRECTOR APPOINTED MR JASON DAVID SUTTON
2015-05-06AP01DIRECTOR APPOINTED MRS HEATHER MCGUIRE
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 20.01
2014-12-23AR0129/11/14 ANNUAL RETURN FULL LIST
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND MICHAEL SOAR / 29/11/2014
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BELL / 29/11/2014
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BROTHERSTON KENNEDY / 29/11/2014
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GADSBY / 29/11/2014
2014-07-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2014-05-08AP03SECRETARY APPOINTED MR JONATHAN MICHAEL STORER
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM VENTANA HOUSE 2 CONCOURSE WAY SHEAF STREET SHEFFIELD S1 2BJ
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN STORER
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 20.01
2013-12-04AR0129/11/13 FULL LIST
2013-07-22AA31/12/12 TOTAL EXEMPTION FULL
2013-03-12AP01DIRECTOR APPOINTED MR ALASTAIR STUART HADFIELD
2013-01-24AP03SECRETARY APPOINTED MR JONATHAN MICHAEL STORER
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY COAL PENSION TRUSTEES SERVICES LIMITED
2012-11-30AR0129/11/12 FULL LIST
2012-06-29AA31/12/11 TOTAL EXEMPTION FULL
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KAYE
2012-01-11AR0116/12/11 FULL LIST
2012-01-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COAL PENSION TRUSTEES SERVICES LIMITED / 10/01/2011
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-07AP01DIRECTOR APPOINTED MR ROBERT THORLEY
2011-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COAL PENSION TRUSTEES SERVICES LIMITED / 04/07/2011
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM HUSSAR COURT HILLSBOROUGH BARRACKS SHEFFIELD S6 2GZ
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2011-01-05AR0116/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GADSBY / 17/12/2009
2010-11-30MEM/ARTSARTICLES OF ASSOCIATION
2010-11-30RES01ALTER ARTICLES 10/09/2009
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-17AP01DIRECTOR APPOINTED MR KEITH JONES
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MOYES
2010-01-04AR0116/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND MICHAEL SOAR / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM SMITH / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MOYES / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BROTHERSTON KENNEDY / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE KAYE / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GADSBY / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 01/10/2009
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COAL PENSION TRUSTEES SERVICES LIMITED / 01/10/2009
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-04288aDIRECTOR APPOINTED DAVID BELL
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR IAN SEWELL
2009-01-06363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-01-06288aDIRECTOR APPOINTED MR KEITH JONES
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CARLISLE
2008-01-10363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-10288aNEW DIRECTOR APPOINTED
2007-01-10363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-08288bDIRECTOR RESIGNED
2006-06-03288aNEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2006-01-18363(288)DIRECTOR RESIGNED
2006-01-18363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-10-28288aNEW DIRECTOR APPOINTED
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-11288aNEW DIRECTOR APPOINTED
2005-02-23288bDIRECTOR RESIGNED
2005-01-11363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES 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 INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Intangible Assets
Patents
We have not found any records of INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED
Trademarks
We have not found any records of INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
UK COAL HARWORTH LIMITED 2013-07-18 Outstanding
UK COAL MINING HOLDINGS LIMITED 2013-07-18 Outstanding
UK COAL PRODUCTION LIMITED 2013-07-18 Outstanding
UK COAL SURFACE MINES LIMITED 2013-07-18 Outstanding

We have found 4 mortgage charges which are owed to INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED

Income
Government Income
We have not found government income sources for INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES 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 (66290 - Other activities auxiliary to insurance and pension funding) as INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES 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 INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES 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 INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES 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.