Mineral Extraction And Handling Limited NEATH


Founded in 1996, Mineral Extraction And Handling, classified under reg no. 03258359 is an active company. Currently registered at Aberpergwm Colliery SA11 5AJ, Neath the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 4 directors, namely Michael L., Daniel L. and Morgan D. and others. Of them, Morgan D., Thomas D. have been with the company the longest, being appointed on 15 March 2018 and Michael L. and Daniel L. have been with the company for the least time - from 30 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mineral Extraction And Handling Limited Address / Contact

Office Address Aberpergwm Colliery
Office Address2 Engine Cottage Site Glynneath
Town Neath
Post code SA11 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03258359
Date of Incorporation Fri, 27th Sep 1996
Industry Other mining and quarrying n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Michael L.

Position: Director

Appointed: 30 July 2022

Daniel L.

Position: Director

Appointed: 30 July 2022

Morgan D.

Position: Director

Appointed: 15 March 2018

Thomas D.

Position: Director

Appointed: 15 March 2018

Daniel S.

Position: Director

Appointed: 01 October 2013

Resigned: 15 March 2018

Christopher D.

Position: Director

Appointed: 15 April 2013

Resigned: 09 September 2016

Karl P.

Position: Secretary

Appointed: 15 September 2009

Resigned: 16 May 2014

Karl P.

Position: Director

Appointed: 03 January 2007

Resigned: 16 May 2014

John H.

Position: Director

Appointed: 14 June 2006

Resigned: 03 January 2007

Alwyn D.

Position: Secretary

Appointed: 14 June 2006

Resigned: 15 September 2009

Kim D.

Position: Secretary

Appointed: 27 September 1996

Resigned: 03 January 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1996

Resigned: 27 September 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 September 1996

Resigned: 27 September 1996

Morgan D.

Position: Director

Appointed: 27 September 1996

Resigned: 14 June 2006

Kim D.

Position: Director

Appointed: 27 September 1996

Resigned: 14 June 2006

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we established, there is Pergwm Holdings Limited from Neath, Wales. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Future Carbons Limited that entered High Wycombe, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Energybuild Resources Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Pergwm Holdings Limited

Aberpergwm Colliery Glynneath, Neath, SA11 5AJ, Wales

Legal authority England And Wales
Legal form Private Limited Company
Country registered Wales
Place registered Companies House
Registration number 14065573
Notified on 30 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Future Carbons Limited

85-87 Holtspur Lane, Wooburn Green, High Wycombe, HP10 0AU, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14100651
Notified on 13 May 2022
Ceased on 30 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Energybuild Resources Limited

55 Station Road, Beaconsfield, HP9 1QL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11091702
Notified on 16 March 2018
Ceased on 13 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Speciality Carbons Limited

Whitelion House, 17 New Market Street, Usk, NP15 1AU, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies
Registration number 04976188
Notified on 15 March 2018
Ceased on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Daniel S.

Notified on 9 September 2016
Ceased on 15 March 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-302021-12-312022-12-31
Net Worth167 102167 102167 102      
Balance Sheet
Cash Bank On Hand     167 102167 102167 102 
Current Assets167 102167 102167 102167 102167 102167 102 167 102167 102
Net Assets Liabilities  167 102167 102167 102167 102167 102167 102167 102
Debtors167 102167 102167 102      
Net Assets Liabilities Including Pension Asset Liability167 102167 102167 102      
Reserves/Capital
Called Up Share Capital70 10270 10270 102      
Profit Loss Account Reserve97 00097 00097 000      
Shareholder Funds167 102167 102167 102      
Other
Net Current Assets Liabilities167 102167 102167 102167 102167 102167 102 167 102167 102
Number Shares Allotted 70 10270 102   167 102167 102 
Par Value Share 11   11 
Total Assets Less Current Liabilities167 102167 102167 102167 102167 102167 102 167 102167 102
Share Capital Allotted Called Up Paid70 10270 10270 102      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2021
filed on: 11th, April 2023
Free Download (2 pages)

Company search

Advertisements