UKBizDB.co.uk

HOLYWELL MINERALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holywell Minerals Limited. The company was founded 63 years ago and was given the registration number 00696696. The firm's registered office is in LONDON. You can find them at Royds Withy King, 69, Carter Lane, London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:HOLYWELL MINERALS LIMITED
Company Number:00696696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1961
End of financial year:27 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Royds Withy King, 69, Carter Lane, London, England, EC4V 5EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Carter Lane, London, England, EC4V 5EQ

Corporate Secretary01 May 2021Active
Inkerman, Pook Lane, East Lavant, Chichester, England, PO18 0AR

Director-Active
11, Harrington Lodge, 117 The Hornet, Chichester, England, PO19 7BX

Director-Active
C/O Rwk Goodman Llp, 69 Carter Lane, London, England, EC4V 5EQ

Director01 April 2021Active
Mullins Mill, Donhead St. Mary, Shaftesbury, England, SP7 9DS

Director22 January 1993Active
The Old Dairy, Stoughton, Chichester, PO18 9JQ

Director-Active
94 Southover, Woodside Park, London, N12 7HD

Secretary-Active
13, Furzefield Close, Chislehurst, United Kingdom, BR7 5DE

Secretary26 January 2004Active
65, Carter Lane, London, United Kingdom, EC4V 5HF

Corporate Secretary09 March 2011Active
94 Southover, Woodside Park, London, N12 7HD

Director-Active
Priory Court, Priory Road, Stamford, PE9 2EU

Director-Active
4 Manchuria Road, London, SW11 6AE

Director-Active
13, Furzefield Close, Chislehurst, United Kingdom, BR7 5DE

Director26 January 2004Active

People with Significant Control

Ms Charlotte Evelyn Langham Edworthy
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:Great Britain
Address:Inkerman, Pooks Lane, West Sussex, Great Britain,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Olivia Mary Rokeby Pemberton
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:The Old Dairy, Stoughton, Chichester, England, PO18 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Hugh Reynardson Fane
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Mullins Mill, Donhead St. Mary, Shaftesbury, England, SP7 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Address

Change registered office address company with date old address new address.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Appoint corporate secretary company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2021-04-12Incorporation

Memorandum articles.

Download
2021-04-12Resolution

Resolution.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.