DEEPWOOD MINING COMPANY LIMITED

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 01066203
Status Active
Incorporation Date 16 August 1972
Company Type Private Limited Company
Address 110 REGENT ROAD, LEICESTER, LE1 7LT
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 110,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 110,000 . The most likely internet sites of DEEPWOOD MINING COMPANY LIMITED are www.deepwoodminingcompany.co.uk, and www.deepwood-mining-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Deepwood Mining Company Limited is a Private Limited Company. The company registration number is 01066203. Deepwood Mining Company Limited has been working since 16 August 1972. The present status of the company is Active. The registered address of Deepwood Mining Company Limited is 110 Regent Road Leicester Le1 7lt. . ROCKACH, Wei Wei is a Secretary of the company. ROCKACH, Albert Hignot is a Director of the company. ROCKACH, Wei Wei is a Director of the company. Secretary GREEN, Susan Gillian has been resigned. Secretary KEY, Sally Elizabeth has been resigned. Secretary ROCKACH, Elizabeth Marion Allana has been resigned. Secretary ROCKACH, John Allan has been resigned. Secretary ROCKACH, Wei Wei has been resigned. Director GREEN, Susan Gillian has been resigned. Director KEY, Sally Elizabeth has been resigned. Director ROCKACH JNR, Albert Hignot has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
ROCKACH, Wei Wei
Appointed Date: 27 June 1997

Director
ROCKACH, Albert Hignot
Appointed Date: 27 June 1997
81 years old

Director
ROCKACH, Wei Wei
Appointed Date: 07 December 1994
54 years old

Resigned Directors

Secretary
GREEN, Susan Gillian
Resigned: 02 June 1992
Appointed Date: 30 August 1991

Secretary
KEY, Sally Elizabeth
Resigned: 30 August 1991

Secretary
ROCKACH, Elizabeth Marion Allana
Resigned: 03 July 1995
Appointed Date: 02 June 1992

Secretary
ROCKACH, John Allan
Resigned: 27 June 1997
Appointed Date: 31 August 1995

Secretary
ROCKACH, Wei Wei
Resigned: 31 August 1995
Appointed Date: 03 July 1995

Director
GREEN, Susan Gillian
Resigned: 20 November 1991
Appointed Date: 30 August 1991
68 years old

Director
KEY, Sally Elizabeth
Resigned: 30 August 1991
65 years old

Director
ROCKACH JNR, Albert Hignot
Resigned: 31 August 1995
81 years old

DEEPWOOD MINING COMPANY LIMITED Events

24 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 110,000

24 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 110,000

28 May 2015
Total exemption small company accounts made up to 31 August 2014
23 Jun 2014
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 110,000

...
... and 93 more events
02 Feb 1987
Declaration of satisfaction of mortgage/charge

02 Feb 1987
Declaration of satisfaction of mortgage/charge

08 Jan 1987
Accounts for a small company made up to 31 August 1985

08 Jan 1987
Return made up to 03/12/86; full list of members

16 Aug 1972
Certificate of incorporation

DEEPWOOD MINING COMPANY LIMITED Charges

25 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 13 August 1998
Persons entitled: Midland Bank PLC
Description: Land at ball eye quarry bonsall. Together with all fixtures…
25 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 13 August 1998
Persons entitled: Midland Bank PLC
Description: 8.18 acres of land at town end farm bonsall derbyshire…
25 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 13 August 1998
Persons entitled: Midland Bank PLC
Description: 8.05 acres of land lying to the east of town end farm…
25 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 13 August 1998
Persons entitled: Midland Bank PLC
Description: Land at ball-eye quarry bonsall derbyshire. Together with…
25 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 13 August 1998
Persons entitled: Midland Bank PLC
Description: 110988 acres of land at town end farm bonsall derbyshire…
25 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 13 August 1998
Persons entitled: Midland Bank PLC
Description: 7043 acres of land at town end farm bonsall derbyshire…
12 June 1991
Debenture
Delivered: 25 June 1991
Status: Outstanding
Persons entitled: A D Rockroch A H Rockroch B Tatch B W Austin
Description: Fixed and floating charges over the undertaking and all…
21 May 1990
Legal charge
Delivered: 22 May 1990
Status: Satisfied on 6 May 1993
Persons entitled: Midland Bank PLC
Description: 8.043 acres of land part of ball-eye company bansall…
15 December 1989
Legal charge
Delivered: 28 December 1989
Status: Satisfied on 6 May 1993
Persons entitled: Midland Bank PLC
Description: Ball-eye quarry nr. Matlock derbyshire.
22 September 1989
Legal charge
Delivered: 28 September 1989
Status: Satisfied on 6 May 1993
Persons entitled: Midland Bank PLC
Description: 27.60 acre of f/h land forming part of ball eye quarry…