Company NameWolf Minerals (UK) Limited
Company StatusLiquidation
Company Number06358670
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 8 months ago)
Previous NameHemerdon Hill Ltd

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMr Donald Macfee Newport
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Piccadilly Place
Manchester
Greater Manchester
M1 3BN
Director NameMr Nicholas Royston Clarke
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(6 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 3 Piccadilly Place
Manchester
Greater Manchester
M1 3BN
Director NameRichard James Lucas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed28 April 2017(9 years, 8 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address2nd Floor 3 Piccadilly Place
Manchester
Greater Manchester
M1 3BN
Secretary NamePauline Fay Carr
StatusCurrent
Appointed28 April 2017(9 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressDrakelands Mine Drakelands
Plymouth
Devon
Pl75b Suk
Director NameHumphrey Hale
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleGeologist
Country of ResidenceAustralia
Correspondence Address76 Holland Street
Wembley
Western Australia 6014
Australia
Director NameDavid Round
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Sadlier Street
Subiaco
Western Australia 6008
Australia
Director NameMr Ian Robert Bruce
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressHymerford House East Coker
Yeovil
Somerset
BA22 9HY
Secretary NameDavid Round
NationalityAustralian
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Sadlier Street
Subiaco
Western Australia 6008
Australia
Secretary NameMr Robert Orr
StatusResigned
Appointed31 August 2010(2 years, 12 months after company formation)
Appointment Duration8 months (resigned 29 April 2011)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameRichard James Lucas
StatusResigned
Appointed29 April 2011(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressAdministration Building Drakelands Mine
Drakelands
Plymouth
Devon
PL7 5BS
Director NameRussell St John Clark
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceWestern Australia
Correspondence AddressAdministration Building Drakelands Mine
Drakelands
Plymouth
Devon
PL7 5BS
Director NameJeffrey Mark Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdministration Building Drakelands Mine
Drakelands
Plymouth
Devon
PL7 5BS
Director NameJames Alan Fearon
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(8 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrakelands Mine Drakelands
Plymouth
Devon
PL7 5BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wolfminerals.com

Location

Registered AddressC/O The Official Receiver, Piu North
2nd Floor 3 Piccadilly Place
Manchester
Greater Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£41,865
Cash£10,473,860
Current Liabilities£12,139,214

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 September 2018 (5 years, 7 months ago)
Next Return Due17 September 2019 (overdue)

Charges

10 February 2014Delivered on: 12 February 2014
Persons entitled: Unicredit Bank Ag, London Branch (The Security Trustee)

Classification: A registered charge
Particulars: The land mines and minerals demised by a lease of hemerdon mine dated 10 february 2014.
Outstanding
10 February 2014Delivered on: 12 February 2014
Persons entitled: Unicredit Bank Ag, London Branch (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 6 February 2014
Persons entitled: Unicredit Bank Ag, London Branch (The Security Trustee)

Classification: A registered charge
Particulars: Count house plympton plymouth t/no DN285691, coleland wood and brown's wood plym forest plymton plymouth t/no DN636341 and land at lee moor plymouth t/no DN635121 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
24 October 2013Delivered on: 30 October 2013
Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee)

Classification: A registered charge
Particulars: Land at hemerdon, smallhanger, sparkwell, plymouth t/no DN481193 and part of DN458965 as shown edged red on plan 1 attached in appendix 1 to the charging instrument. 1 & 2 bottle cottages, plympton, plymouth part of DN464149 and part of DN520751 as shown edged red on plan 2 attached in appendix 1 to the charging instrument. Drakelands farm, drakelands, plymouth t/no DN578547. For further details of property charged please refer to form MR01.
Outstanding
16 September 2013Delivered on: 19 September 2013
Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee)

Classification: A registered charge
Particulars: Land at little drakelands hemerdon plympton plymouth t/no DN577164, land situated on the west side of ledgate lane hemerdon plympton t/no DN402988, middle drakelands house land and buildings on the north side of a road leading from plympton to sprkwell drakelands hemerdon t/no DN234323.
Outstanding
12 August 2013Delivered on: 14 August 2013
Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee)

Classification: A registered charge
Particulars: Land at hemerdon smallhanger sparkwell plymouth t/no DN472868, birchland plantation sparkwell plymouth t/no DN527112, land on the east side of a road leading from sparkwell to smallhanger sparkwell t/no DN190186 for details of further property charged pelase see form MR01 see image for full details.
Outstanding
26 July 2013Delivered on: 30 July 2013
Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee)

Classification: A registered charge
Outstanding
16 July 2013Delivered on: 18 July 2013
Persons entitled: Unicredit Bank Ag (As Security Trustee)

Classification: A registered charge
Particulars: Land and buildings known as lyndenfell, drakelands, sparkwell, plympton, devon t/no DN258805.
Outstanding
28 February 2018Delivered on: 28 February 2018
Persons entitled: Unicredit Bank Ag, London Branch as Security Trustee

Classification: A registered charge
Outstanding
26 October 2016Delivered on: 4 November 2016
Persons entitled: Unicredit Bank Ag, London Branch as Security Trustee

Classification: A registered charge
Particulars: F/H property described as land on the west side of ledgate lane hemerdon plympton t/no DN402493. Please see image for details of further property charged.
Outstanding
21 October 2016Delivered on: 27 October 2016
Persons entitled: Unicredit Bank Ag, London Branch, as Security Trustee.

Classification: A registered charge
Particulars: Land at smallhanger, cornwood, ivybridge (DN537487) the site of a communications mast, smallhanger (DN446967).
Outstanding
19 December 2014Delivered on: 5 January 2015
Persons entitled: Unicredit Bank Ag, London Branch

Classification: A registered charge
Particulars: Lee moor plymouth devon t/no DN557384.
Outstanding
24 March 2014Delivered on: 25 March 2014
Persons entitled: Unicredit Bank Ag, London Branch (The Security Trustee)

Classification: A registered charge
Particulars: All the land and buildings k/a henwood portworthy lee moor plymouth t/no DN589290.
Outstanding
10 May 2013Delivered on: 17 May 2013
Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee)

Classification: A registered charge
Particulars: Land on the west side of ledgagte lane, hemerdon, plympton t/no DN402493 (f/h). Land at smallhanger china clay works, cornwood, ivybridge t/no DN572182 (f/h). The f/h land shown edged with red on the plan being land at smallhanger china clay works, cornwood, ivybridge t/no DN572196 (f/h) for further details of property charged please refer to the deed. Notification of addition to or amendment of charge.
Outstanding

Filing History

14 August 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 August 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 August 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 August 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 August 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 August 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 August 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 August 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 August 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 February 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 December 2018Registered office address changed from Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS United Kingdom to 2nd Floor 3 Piccadilly Place Manchester Greater Manchester M1 3BN on 20 December 2018 (2 pages)
5 November 2018Order of court to wind up (3 pages)
5 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
30 May 2018Change of details for Wolf Minerals Limited as a person with significant control on 26 February 2018 (2 pages)
29 May 2018Change of details for Wolf Minerals Limited as a person with significant control on 26 February 2018 (2 pages)
8 March 2018Full accounts made up to 30 June 2017 (47 pages)
28 February 2018Registration of charge 063586700014, created on 28 February 2018 (34 pages)
25 September 2017Director's details changed for Richard James Lucas on 20 September 2017 (3 pages)
25 September 2017Director's details changed for Richard James Lucas on 20 September 2017 (3 pages)
20 September 2017Registered office address changed from Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS to Administration Building Drakelands Plymouth PL7 5BS on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Administration Building Drakelands Plymouth PL7 5BS England to Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Administration Building Drakelands Plymouth PL7 5BS England to Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS to Administration Building Drakelands Plymouth PL7 5BS on 20 September 2017 (1 page)
10 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Richard James Lucas as a secretary on 28 April 2017 (2 pages)
18 May 2017Appointment of Richard James Lucas as a director on 28 April 2017 (3 pages)
18 May 2017Appointment of Richard James Lucas as a director on 28 April 2017 (3 pages)
18 May 2017Termination of appointment of Richard James Lucas as a secretary on 28 April 2017 (2 pages)
18 May 2017Termination of appointment of Russell St John Clark as a director on 28 April 2017 (2 pages)
18 May 2017Appointment of Pauline Fay Carr as a secretary on 28 April 2017 (3 pages)
18 May 2017Termination of appointment of Russell St John Clark as a director on 28 April 2017 (2 pages)
18 May 2017Termination of appointment of James Alan Fearon as a director on 11 May 2017 (2 pages)
18 May 2017Appointment of Pauline Fay Carr as a secretary on 28 April 2017 (3 pages)
18 May 2017Termination of appointment of James Alan Fearon as a director on 11 May 2017 (2 pages)
17 November 2016Full accounts made up to 30 June 2016 (46 pages)
17 November 2016Full accounts made up to 30 June 2016 (46 pages)
4 November 2016Registration of charge 063586700013, created on 26 October 2016 (54 pages)
4 November 2016Registration of charge 063586700013, created on 26 October 2016 (54 pages)
27 October 2016Registration of charge 063586700012, created on 21 October 2016 (11 pages)
27 October 2016Registration of charge 063586700012, created on 21 October 2016 (11 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
3 August 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 158,346,918
(3 pages)
3 August 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 158,346,918
(3 pages)
12 July 2016Termination of appointment of Jeffrey Mark Harrison as a director on 23 June 2016 (2 pages)
12 July 2016Appointment of James Alan Fearon as a director on 23 June 2016 (3 pages)
12 July 2016Termination of appointment of Jeffrey Mark Harrison as a director on 23 June 2016 (2 pages)
12 July 2016Appointment of James Alan Fearon as a director on 23 June 2016 (3 pages)
13 June 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 130,626,014.00
(4 pages)
13 June 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 130,626,014.00
(4 pages)
28 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 26,832,595
(5 pages)
28 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 26,832,595
(5 pages)
7 October 2015Full accounts made up to 30 June 2015 (46 pages)
7 October 2015Full accounts made up to 30 June 2015 (46 pages)
23 July 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 26,832,595
(4 pages)
23 July 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 26,832,595
(4 pages)
10 June 2015Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS on 10 June 2015 (2 pages)
5 January 2015Registration of charge 063586700011, created on 19 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
5 January 2015Registration of charge 063586700011, created on 19 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
9 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
3 October 2014Full accounts made up to 30 June 2014 (46 pages)
3 October 2014Full accounts made up to 30 June 2014 (46 pages)
1 May 2014Appointment of Nicholas Royston Clarke as a director (3 pages)
1 May 2014Appointment of Nicholas Royston Clarke as a director (3 pages)
30 April 2014Appointment of Jeffrey Mark Harrison as a director (3 pages)
30 April 2014Appointment of Jeffrey Mark Harrison as a director (3 pages)
29 April 2014Termination of appointment of Humphrey Hale as a director (2 pages)
29 April 2014Termination of appointment of Humphrey Hale as a director (2 pages)
25 March 2014Registration of charge 063586700010 (13 pages)
25 March 2014Registration of charge 063586700010 (13 pages)
6 March 2014Auditor's resignation (1 page)
6 March 2014Auditor's resignation (1 page)
12 February 2014Registration of charge 063586700008 (24 pages)
12 February 2014Registration of charge 063586700009 (14 pages)
12 February 2014Registration of charge 063586700009 (14 pages)
12 February 2014Registration of charge 063586700008 (24 pages)
10 February 2014Section 519 (1 page)
10 February 2014Section 519 (1 page)
6 February 2014Registration of charge 063586700007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
6 February 2014Registration of charge 063586700007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
7 November 2013Appointment of Russell St John Clark as a director (3 pages)
7 November 2013Appointment of Russell St John Clark as a director (3 pages)
30 October 2013Registration of charge 063586700006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
30 October 2013Registration of charge 063586700006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
16 October 2013Full accounts made up to 30 June 2013 (28 pages)
16 October 2013Full accounts made up to 30 June 2013 (28 pages)
4 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Termination of appointment of Ian Bruce as a director (1 page)
4 October 2013Termination of appointment of Ian Bruce as a director (1 page)
4 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
19 September 2013Registration of charge 063586700005 (15 pages)
19 September 2013Registration of charge 063586700005 (15 pages)
14 August 2013Registration of charge 063586700004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
14 August 2013Registration of charge 063586700004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
30 July 2013Registration of charge 063586700003 (15 pages)
30 July 2013Registration of charge 063586700003 (15 pages)
18 July 2013Registration of charge 063586700002 (13 pages)
18 July 2013Registration of charge 063586700002 (13 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 May 2013Registration of charge 063586700001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(60 pages)
17 May 2013Registration of charge 063586700001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(60 pages)
3 January 2013Full accounts made up to 30 June 2012 (24 pages)
3 January 2013Full accounts made up to 30 June 2012 (24 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 30 June 2011 (24 pages)
2 February 2012Full accounts made up to 30 June 2011 (24 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
11 May 2011Appointment of Richard James Lucas as a secretary (1 page)
11 May 2011Termination of appointment of Robert Orr as a secretary (1 page)
11 May 2011Termination of appointment of Robert Orr as a secretary (1 page)
11 May 2011Appointment of Richard James Lucas as a secretary (1 page)
1 December 2010Director's details changed for Don Macafee Newport on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Don Macafee Newport on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Don Macafee Newport on 1 December 2010 (2 pages)
26 November 2010Appointment of Don Macafee Newport as a director (2 pages)
26 November 2010Appointment of Don Macafee Newport as a director (2 pages)
24 September 2010Full accounts made up to 30 June 2010 (23 pages)
24 September 2010Director's details changed for Mr Ian Bruce on 3 September 2010 (2 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Humphrey Hale on 3 September 2010 (2 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Ian Bruce on 3 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Ian Bruce on 3 September 2010 (2 pages)
24 September 2010Full accounts made up to 30 June 2010 (23 pages)
24 September 2010Director's details changed for Humphrey Hale on 3 September 2010 (2 pages)
24 September 2010Director's details changed for Humphrey Hale on 3 September 2010 (2 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
1 September 2010Appointment of Mr Robert Orr as a secretary (1 page)
1 September 2010Termination of appointment of David Round as a secretary (1 page)
1 September 2010Termination of appointment of David Round as a secretary (1 page)
1 September 2010Appointment of Mr Robert Orr as a secretary (1 page)
31 August 2010Termination of appointment of David Round as a director (1 page)
31 August 2010Termination of appointment of David Round as a director (1 page)
3 November 2009Full accounts made up to 30 June 2009 (23 pages)
3 November 2009Full accounts made up to 30 June 2009 (23 pages)
30 September 2009Return made up to 03/09/09; full list of members (4 pages)
30 September 2009Return made up to 03/09/09; full list of members (4 pages)
11 May 2009Director's change of particulars / ian bruce / 11/05/2009 (2 pages)
11 May 2009Director's change of particulars / ian bruce / 11/05/2009 (2 pages)
3 March 2009Registered office changed on 03/03/2009 from 90 fetter lane london EC4A 1JP (1 page)
3 March 2009Registered office changed on 03/03/2009 from 90 fetter lane london EC4A 1JP (1 page)
23 October 2008Return made up to 03/09/08; full list of members (4 pages)
23 October 2008Return made up to 03/09/08; full list of members (4 pages)
15 September 2008Full accounts made up to 30 June 2008 (21 pages)
15 September 2008Full accounts made up to 30 June 2008 (21 pages)
29 March 2008Curr sho from 30/09/2008 to 30/06/2008 (1 page)
29 March 2008Curr sho from 30/09/2008 to 30/06/2008 (1 page)
16 November 2007Memorandum and Articles of Association (14 pages)
16 November 2007Memorandum and Articles of Association (14 pages)
9 November 2007Company name changed hemerdon hill LTD\certificate issued on 09/11/07 (2 pages)
9 November 2007Company name changed hemerdon hill LTD\certificate issued on 09/11/07 (2 pages)
10 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned (1 page)
3 September 2007Incorporation (18 pages)
3 September 2007Incorporation (18 pages)