PYX Resources: Achieving volume and diversification milestones. Watch the video here.

Less Ads, More Data, More Tools Register for FREE

Pin to quick picksHarworth Gp Regulatory News (HWG)

Share Price Information for Harworth Gp (HWG)

London Stock Exchange
Share Price is delayed by 15 minutes
Get Live Data
Share Price: 135.00
Bid: 133.00
Ask: 135.00
Change: -1.00 (-0.74%)
Spread: 2.00 (1.504%)
Open: 136.00
High: 137.00
Low: 135.00
Prev. Close: 136.00
HWG Live PriceLast checked at -

Watchlists are a member only feature

Login to your account

Alerts are a premium feature

Login to your account

Annual Information Update

28 Jun 2013 16:25

RNS Number : 1913I
Coalfield Resources PLC
28 June 2013
 



Coalfield Resources plc

Annual Information Update

Coalfield Resources plc (the 'Company') is pleased to provide an annual information update in accordance with Rule 5.2 of the Prospectus Rules for the period 8 June 2012 to 28 June 2013.

1. Announcements made through a Regulatory Information Service ('RIS') under the code UKC

The following is a list of all announcements and filings that have been made via RNS, a Regulatory Information Service, during the period. Copies of these announcements can be viewed at the London Stock Exchange's website at http://www.londonstockexchange.com/news/news/finance.htm and on the Company's website at http://www.coalfieldresources.com/investors/regulatory-news

Date of announcement

Regulatory headline

Type

24 June 2013

AGM Result

RNS

24 June 2013

AGM Statement

RNS

31 May 2013

Annual General Meeting and Banking Facility

RNS

30 April 2013

Annual Financial Report

RNS

30 April 2013

Final Results

RNS

7 March 2013

Closure of UK Coal Mine Holdings' Daw Mill

RNS

25 February 2013

Underground Fire at UK Coal Mine Holdings - Daw Mill

RNS

10 December 2012

Confirmation of name change to Coalfield Resources plc

RNS

10 December 2012

Board Changes

RNS

10 December 2012

Completion of Restructuring

RNS

04 December 2012

Change of Listing and update on restructuring

RNS

5 November 2012

Interim Management Statement

RNS

05 November 2012

Result of EGM

RNS

18 October 2012

Circular and notice of Meeting

RNS

1 October 2012

Result of EGM

RNS

14 September 2012

Posting of Harworth Power Disposal Circular

RNS

10 September 2012

Performance update

RNS

10 August 2012

Half Yearly Report

RNS

16 July 2012

Conditional Agricultural Land Sales

RNS

22 June 2012

Result of AGM

RNS

22 June 2012

AGM Statement and Trading Update

RNS

22 June 2012

Conditional Sale of Harworth Power (Generation) Limited

RNS

20 June 2012

Holding(s) in Company

RNS

14 June 2012

Holding(s) in Company

RNS

2. Documents Filed at Companies House

Copies of these documents may be obtained from Companies House, Crown Way, Cardiff, CF14 3UZ. Telephone: (0)303 1234 500; e-mail: enquiries@companies-house.gov.uk. If you are a registered user, you can access these filings through Companies House Direct at www.direct.companieshouse.gov.uk

Date

Documents Filed

Type

6 June 2013

Registration of a charge

MR01

6 June 2013

Registration of a charge

MR01

4 June 2013

Statement of satisfaction of a charge

MG04

3 April 2013

Declaration of satisfaction of a charge

MG02

4 January 2013

Director Appointed - Jeremy Richard Hague

AP01

4 January 2013

Resignation of David Graham Brocksom as Director

TM01

31 December 2012

Resignation of Gareth John Williams as Director

TM01

31 December 2012

Resignation of Richard Owen Michaelson as Director

TM01

31 December 2012

Resignation of Keith Louis Heller as Director

TM01

10 December 2012

Notice confirming satisfaction of conditional resolution for change of name

NM03

10 December 2012

Notice of conditional change of name

NM02

13 November 2012

Resolution on change of name 5/11/12

RES15

23 Oct 20121

Annual Return made up to 27.9.2012

AR01

23 October 2012

Director's Change of Particulars - Richard Owen Michaelson

CH01

23 October 2012

Director's Change of Particulars - Jonson Cox

CH01

23 October 2012

Director's Change of Particulars - Gareth John Williams

CH01

23 October 2012

Director's Change of Particulars - Steven Underwood

CH01

23 October 2012

Director's Change of Particulars - Keith Louis Heller

CH01

23 October 2012

Director's Change of Particulars - David Graham Brocksom

CH01

23 October 2012

Director's Change of Particulars - Lisa Jane Clement

CH01

28 August 2012

Appointment of Geoffrey Keith Howard Mason as Company Secretary

AP03

28 August 2012

Appointment of Jeremy Rhodes as Company Secretary terminated

TMO2

10 Jul 2012

Authorisation to allot shares and debentures to aggregate nominal amount of £997,660

Disapplication of pre-emption rights.

Power to purchase own shares, maximum 29,929,815 shares, minimum price 1p

'Company business' - notice required for AGM 14 clear days' notice required for AGM

RES10

RES11

RES09

RES13

3. Documents filed with the Financial Services Authority and sent to shareholders

During the period, the following documents have been filed by the Company with the Financial Services Authority on or around the dates indicated.

Date

Documents Filed

18 October 2012

Circular on transfer of listing category

14 September 2012

Circular on Proposed Disposal of Harworth Power

The above documents are available for inspection through the National Storage Mechanism which can be found at http://www.Hemscott.com/nsm.do.

4. Documents sent to shareholders

Date

Documents Filed

23 May 2013

Notice of Annual General Meeting and Annual Report and Accounts 2012

18 October 2012

Circular on transfer of listing category

14 September 2012

Circular on Proposed Disposal of Harworth Power

10 August 2012

Interim Results

Copies of the documents are also available on request from the Company Secretary at the Company's registered office at Harworth Park, Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8DB.

The information referred to in this update was, to the best knowledge and belief of the Company, accurate at the time it was disclosed and published. The Company cannot guarantee that the information is up to date as at the date of this Annual Information Update and the Company does not undertake any obligation to update any such information in the future.

Enquiries:

Geoff Mason, Company Secretary

Tel: 01302 755032

 

 

This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIULLFLERDITFIV
Date   Source Headline
16th May 20242:13 pmRNSDirector/PDMR Shareholding
16th May 20242:08 pmRNSIssue of Shares and Total Voting Rights
14th May 20249:49 amRNSIssue of Shares and Total Voting Rights
14th May 20249:48 amRNSDirector/PDMR Shareholding
1st May 20249:00 amRNSDirector Declaration
23rd Apr 202410:57 amRNSDirector/PDMR Shareholding
16th Apr 20244:34 pmRNSDirector/PDMR Shareholding
16th Apr 20244:29 pmRNSIssue of Shares and Total Voting Rights
10th Apr 20247:00 amRNSPublication of ARA and Notice of AGM
28th Mar 20249:54 amRNSDirector/PDMR Shareholding
22nd Mar 202412:04 pmRNSBlock listing cancellation
21st Mar 20249:30 amRNSHolding(s) in Company
21st Mar 20249:30 amRNSHolding(s) in Company
20th Mar 20242:38 pmRNSIssue of Shares and Total Voting Rights
19th Mar 20247:00 amRNSFull Year Results for 12 months ended 31 Dec 2023
18th Mar 20243:32 pmRNSDirector/PDMR Shareholding
18th Mar 20243:06 pmRNSIssue of Shares and Total Voting Rights
4th Mar 202411:00 amRNSBlock Listing Application
4th Mar 20249:30 amRNSHolding(s) in Company
19th Feb 20241:02 pmRNSDirector/PDMR Shareholding
19th Feb 202412:35 pmRNSIssue of Shares and Total Voting Rights
13th Feb 20249:15 amRNSHolding(s) in Company
30th Jan 202412:50 pmRNSHolding(s) in Company
30th Jan 20247:00 amRNSYear-end Trading Update
25th Jan 20243:00 pmRNSBlock Listing Cancellation & Block Listing Return
25th Jan 20242:44 pmRNSIssue of Shares and Total Voting Rights
23rd Jan 20245:14 pmRNSHolding(s) in Company
16th Jan 20242:38 pmRNSDirector/PDMR Shareholding
11th Jan 20247:00 amRNS964 residential plot sales in December 2023
9th Jan 20249:30 amRNSBlock Listing Application
3rd Jan 20244:09 pmRNSIssue of Shares and Total Voting Rights
18th Dec 20231:23 pmRNSDirector/PDMR Shareholding
18th Dec 20231:23 pmRNSIssue of Shares and Total Voting Rights
11th Dec 20232:24 pmRNSDirector/PDMR Shareholding
29th Nov 20231:45 pmRNSIssue of Shares and Total Voting Rights
16th Nov 20232:30 pmRNSDirector/PDMR Shareholding
16th Nov 20232:24 pmRNSIssue of Shares and Total Voting Rights
13th Nov 20237:00 amRNSPlanning secured at Skelton Grange
7th Nov 202311:24 amRNSDirector/PDMR Shareholding
19th Oct 20239:41 amRNSDirector/PDMR Shareholding
19th Oct 20239:33 amRNSIssue of Shares and Total Voting Rights
18th Oct 20238:09 amRNSDirector/PDMR Shareholding
18th Oct 20238:06 amRNSIssue of Shares and Total Voting Rights
11th Oct 202311:58 amRNSDirector/PDMR Shareholding
6th Oct 20239:45 amRNSBlock Listing Cancellation & Block Listing Return
5th Oct 20233:42 pmRNSIssue of Shares and Total Voting Rights
5th Oct 20232:30 pmRNSDirector/PDMR Shareholding
4th Oct 20233:18 pmRNSIssue of Share and Total Voting Rights
25th Sep 20237:00 amRNSInvestor Presentation via Investor Meet Company
20th Sep 202311:43 amRNSTotal Voting Rights

Due to London Stock Exchange licensing terms, we stipulate that you must be a private investor. We apologise for the inconvenience.

To access our Live RNS you must confirm you are a private investor by using the button below.

Login to your account

Don't have an account? Click here to register.

Quickpicks are a member only feature

Login to your account

Don't have an account? Click here to register.