WOLF MINERALS (UK) LIMITED
PLYMOUTH HEMERDON HILL LTD

Hellopages » Devon » South Hams » PL7 5BS
Company number 06358670
Status Active
Incorporation Date 3 September 2007
Company Type Private Limited Company
Address ADMINISTRATION BUILDING DRAKELANDS MINE, DRAKELANDS, PLYMOUTH, DEVON, PL7 5BS
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Registration of charge 063586700013, created on 26 October 2016; Registration of charge 063586700012, created on 21 October 2016. The most likely internet sites of WOLF MINERALS (UK) LIMITED are www.wolfmineralsuk.co.uk, and www.wolf-minerals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Wolf Minerals Uk Limited is a Private Limited Company. The company registration number is 06358670. Wolf Minerals Uk Limited has been working since 03 September 2007. The present status of the company is Active. The registered address of Wolf Minerals Uk Limited is Administration Building Drakelands Mine Drakelands Plymouth Devon Pl7 5bs. . LUCAS, Richard James is a Secretary of the company. CLARK, Russell St John is a Director of the company. CLARKE, Nicholas Royston is a Director of the company. FEARON, James Alan is a Director of the company. NEWPORT, Donald Macfee is a Director of the company. Secretary ORR, Robert has been resigned. Secretary ROUND, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUCE, Ian has been resigned. Director HALE, Humphrey has been resigned. Director HARRISON, Jeffrey Mark has been resigned. Director ROUND, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Secretary
LUCAS, Richard James
Appointed Date: 29 April 2011

Director
CLARK, Russell St John
Appointed Date: 22 October 2013
68 years old

Director
CLARKE, Nicholas Royston
Appointed Date: 15 April 2014
73 years old

Director
FEARON, James Alan
Appointed Date: 23 June 2016
56 years old

Director
NEWPORT, Donald Macfee
Appointed Date: 24 November 2010
72 years old

Resigned Directors

Secretary
ORR, Robert
Resigned: 29 April 2011
Appointed Date: 31 August 2010

Secretary
ROUND, David
Resigned: 31 August 2010
Appointed Date: 03 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 2007
Appointed Date: 03 September 2007

Director
BRUCE, Ian
Resigned: 04 March 2013
Appointed Date: 03 September 2007
56 years old

Director
HALE, Humphrey
Resigned: 15 April 2014
Appointed Date: 03 September 2007
57 years old

Director
HARRISON, Jeffrey Mark
Resigned: 23 June 2016
Appointed Date: 15 April 2014
69 years old

Director
ROUND, David
Resigned: 31 August 2010
Appointed Date: 03 September 2007
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 September 2007
Appointed Date: 03 September 2007

Persons With Significant Control

Wolf Minerals Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WOLF MINERALS (UK) LIMITED Events

17 Nov 2016
Full accounts made up to 30 June 2016
04 Nov 2016
Registration of charge 063586700013, created on 26 October 2016
27 Oct 2016
Registration of charge 063586700012, created on 21 October 2016
15 Sep 2016
Confirmation statement made on 3 September 2016 with updates
03 Aug 2016
Statement of capital following an allotment of shares on 5 July 2016
  • GBP 158,346,918

...
... and 59 more events
09 Oct 2007
New director appointed
09 Oct 2007
New director appointed
05 Oct 2007
Director resigned
05 Oct 2007
Secretary resigned
03 Sep 2007
Incorporation

WOLF MINERALS (UK) LIMITED Charges

26 October 2016
Charge code 0635 8670 0013
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch as Security Trustee
Description: F/H property described as land on the west side of ledgate…
21 October 2016
Charge code 0635 8670 0012
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch, as Security Trustee.
Description: Land at smallhanger, cornwood, ivybridge (DN537487) the…
19 December 2014
Charge code 0635 8670 0011
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch
Description: Lee moor plymouth devon t/no DN557384.
24 March 2014
Charge code 0635 8670 0010
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch (The Security Trustee)
Description: All the land and buildings k/a henwood portworthy lee moor…
10 February 2014
Charge code 0635 8670 0009
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch (The Security Trustee)
Description: The land mines and minerals demised by a lease of hemerdon…
10 February 2014
Charge code 0635 8670 0008
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch (The Security Trustee)
Description: Notification of addition to or amendment of charge…
4 February 2014
Charge code 0635 8670 0007
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch (The Security Trustee)
Description: Count house plympton plymouth t/no DN285691, coleland wood…
24 October 2013
Charge code 0635 8670 0006
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee)
Description: Land at hemerdon, smallhanger, sparkwell, plymouth t/no…
16 September 2013
Charge code 0635 8670 0005
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee)
Description: Land at little drakelands hemerdon plympton plymouth t/no…
12 August 2013
Charge code 0635 8670 0004
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee)
Description: Land at hemerdon smallhanger sparkwell plymouth t/no…
26 July 2013
Charge code 0635 8670 0003
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee)
Description: Contains fixed charge.
16 July 2013
Charge code 0635 8670 0002
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Unicredit Bank Ag (As Security Trustee)
Description: Land and buildings known as lyndenfell, drakelands…
10 May 2013
Charge code 0635 8670 0001
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee)
Description: Land on the west side of ledgagte lane, hemerdon, plympton…