Company NameCorlands Minerals Limited
Company StatusActive
Company Number00743069
CategoryPrivate Limited Company
Incorporation Date5 December 1962(61 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter John Guthrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(43 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(54 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr James Maxwell Hill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(54 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(57 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr John Cyril Leslie Sweet
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 1992)
RoleSolicitor
Correspondence AddressBury Barn
The Bury
Chesham
Buckinghamshire
HP5 1JD
Director NameMr John Armitage Clegg
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 1 month after company formation)
Appointment Duration23 years, 2 months (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWindhill
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LX
Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 1 month after company formation)
Appointment Duration26 years, 5 months (resigned 26 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMr Joseph Dixon
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1992)
RoleCompany Director
Correspondence AddressPavilion House
Scarborough
North Yorkshire
YO11 2JR
Secretary NameKenneth Francis Ball
NationalityBritish
StatusResigned
Appointed01 June 1992(29 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 September 2005)
RoleCompany Director
Correspondence AddressMoor View
Silpho
Scarborough
North Yorkshire
YO13 0JP
Secretary NameJames Maxwell Hill
NationalityBritish
StatusResigned
Appointed16 September 2005(42 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 May 2017)
RoleSurveyor
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Nigel Philip Clegg
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(43 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 May 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Hepple Way
Newcastle Upon Tyne
Tyne & Wear
NE3 3HS
Secretary NameMr Barry Peter Swiers
StatusResigned
Appointed26 May 2017(54 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2020)
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB

Location

Registered Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Shareholders

240 at £0.05Mrs Rosemary Sweet
4.00%
Ordinary
200 at £0.05London & Economic Properties LTD
3.33%
Ordinary
1.3k at £0.05John Guthrie
21.95%
Ordinary
1.3k at £0.05Ms Elizabeth Hibbert-foy
20.83%
Ordinary
1.1k at £0.05Executors Of John Armitage Clegg
18.53%
Ordinary
1000 at £0.05Steven A. Watson & Michael Harrison
16.67%
Ordinary
638 at £0.05Barclay Trust International
10.63%
Ordinary
54 at £0.05Geoffrey Kenneth Case
0.90%
Ordinary
43 at £0.05Peter John Guhtrie
0.72%
Ordinary
33 at £0.05Quilter Nominees LTD
0.55%
Ordinary
32 at £0.05Ms Merilee Honnor
0.53%
Ordinary
27 at £0.05Richard Guthrie
0.45%
Ordinary
19 at £0.05A.m. Corbin
0.32%
Ordinary
19 at £0.05Caroline Jane Sandon & Jonathan Clive Marks
0.32%
Ordinary
16 at £0.05Nigel P. Clegg
0.27%
Ordinary

Financials

Year2014
Turnover£31,959
Net Worth£484,436
Cash£63,455
Current Liabilities£6,777

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 June 2017Delivered on: 22 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 July 2023Full accounts made up to 31 December 2022 (19 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 August 2022Full accounts made up to 31 December 2021 (19 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 July 2021Full accounts made up to 31 December 2020 (19 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (17 pages)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (18 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Notification of Broadland Properties Limited as a person with significant control on 26 May 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 June 2017Registration of charge 007430690001, created on 12 June 2017 (20 pages)
22 June 2017Registration of charge 007430690001, created on 12 June 2017 (20 pages)
26 May 2017Appointment of Mr Richard Guthrie as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Richard Guthrie as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of John Guthrie as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Barry Peter Swiers as a secretary on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of John Guthrie as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Mr James Maxwell Hill as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Nigel Philip Clegg as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of James Maxwell Hill as a secretary on 26 May 2017 (1 page)
26 May 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
26 May 2017Termination of appointment of Nigel Philip Clegg as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Mr James Maxwell Hill as a director on 26 May 2017 (2 pages)
26 May 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
26 May 2017Termination of appointment of James Maxwell Hill as a secretary on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Barry Peter Swiers as a secretary on 26 May 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
14 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
14 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Secretary's details changed for James Maxwell Hill on 1 March 2016 (1 page)
2 March 2016Secretary's details changed for James Maxwell Hill on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300
(7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300
(7 pages)
4 October 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
4 October 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 300
(7 pages)
16 January 2015Termination of appointment of John Armitage Clegg as a director on 14 March 2014 (1 page)
16 January 2015Termination of appointment of John Armitage Clegg as a director on 14 March 2014 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 300
(7 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 300
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 300
(8 pages)
14 October 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
14 October 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
27 September 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
27 September 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
14 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
14 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
8 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
8 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
14 June 2010Secretary's details changed for James Maxwell Hill on 1 June 2010 (1 page)
14 June 2010Secretary's details changed for James Maxwell Hill on 1 June 2010 (1 page)
14 June 2010Secretary's details changed for James Maxwell Hill on 1 June 2010 (1 page)
22 January 2010Secretary's details changed for James Maxwell Hill on 1 December 2009 (1 page)
22 January 2010Director's details changed for Mr Nigel Philip Clegg on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Peter John Guthrie on 31 December 2009 (2 pages)
22 January 2010Director's details changed for John Guthrie on 31 December 2009 (2 pages)
22 January 2010Director's details changed for John Guthrie on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Peter John Guthrie on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
22 January 2010Director's details changed for Mr Nigel Philip Clegg on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Mr John Armitage Clegg on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
22 January 2010Director's details changed for Mr John Armitage Clegg on 31 December 2009 (2 pages)
22 January 2010Secretary's details changed for James Maxwell Hill on 1 December 2009 (1 page)
22 January 2010Secretary's details changed for James Maxwell Hill on 1 December 2009 (1 page)
15 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
15 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
23 January 2009Return made up to 31/12/08; full list of members (9 pages)
23 January 2009Return made up to 31/12/08; full list of members (9 pages)
9 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
9 October 2008Secretary's change of particulars / james hill / 01/10/2008 (1 page)
9 October 2008Secretary's change of particulars / james hill / 01/10/2008 (1 page)
9 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
15 February 2008Return made up to 31/12/07; full list of members (5 pages)
15 February 2008Return made up to 31/12/07; full list of members (5 pages)
3 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
3 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (13 pages)
26 January 2007Return made up to 31/12/06; full list of members (13 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (3 pages)
17 November 2006New director appointed (3 pages)
13 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
13 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
11 January 2006Return made up to 31/12/05; full list of members (12 pages)
11 January 2006Return made up to 31/12/05; full list of members (12 pages)
7 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
7 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
11 January 2005Return made up to 31/12/04; full list of members (12 pages)
11 January 2005Return made up to 31/12/04; full list of members (12 pages)
13 October 2004Registered office changed on 13/10/04 from: third floor pavillion house scarborough north yorkshire YO11 2JR (1 page)
13 October 2004Registered office changed on 13/10/04 from: third floor pavillion house scarborough north yorkshire YO11 2JR (1 page)
14 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
14 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
9 March 2004Return made up to 31/12/03; full list of members (12 pages)
9 March 2004Return made up to 31/12/03; full list of members (12 pages)
21 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
21 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (12 pages)
10 January 2003Return made up to 31/12/02; full list of members (12 pages)
17 September 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
17 September 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
11 March 2002Return made up to 31/12/01; full list of members (11 pages)
11 March 2002Return made up to 31/12/01; full list of members (11 pages)
26 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
26 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (11 pages)
8 January 2001Return made up to 31/12/00; full list of members (11 pages)
31 October 2000Full accounts made up to 31 January 2000 (8 pages)
31 October 2000Full accounts made up to 31 January 2000 (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (11 pages)
10 January 2000Return made up to 31/12/99; full list of members (11 pages)
10 September 1999Full accounts made up to 31 January 1999 (8 pages)
10 September 1999Full accounts made up to 31 January 1999 (8 pages)
18 January 1999Return made up to 31/12/98; full list of members (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (7 pages)
10 September 1998Full accounts made up to 31 January 1998 (9 pages)
10 September 1998Full accounts made up to 31 January 1998 (9 pages)
15 January 1998Return made up to 31/12/97; no change of members (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (6 pages)
2 January 1998Registered office changed on 02/01/98 from: john clegg & co the bury church street chesham buckinghamshire HP5 1JF (1 page)
2 January 1998Registered office changed on 02/01/98 from: john clegg & co the bury church street chesham buckinghamshire HP5 1JF (1 page)
18 April 1997Registered office changed on 18/04/97 from: the bury church street chesham bucks HP5 1JE (1 page)
18 April 1997Registered office changed on 18/04/97 from: the bury church street chesham bucks HP5 1JE (1 page)
6 March 1997Return made up to 31/12/96; change of members (9 pages)
6 March 1997Return made up to 31/12/96; change of members (9 pages)
18 September 1996Full accounts made up to 31 January 1996 (9 pages)
18 September 1996Full accounts made up to 31 January 1996 (9 pages)
29 January 1996Return made up to 31/12/95; full list of members (9 pages)
29 January 1996Return made up to 31/12/95; full list of members (9 pages)
19 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
19 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 March 1994Return made up to 31/12/93; full list of members (10 pages)
15 March 1994Return made up to 31/12/93; full list of members (10 pages)
2 January 1992Full accounts made up to 31 January 1991 (9 pages)
2 January 1992Full accounts made up to 31 January 1991 (9 pages)
30 April 1986Return made up to 31/12/85; full list of members (7 pages)
30 April 1986Return made up to 31/12/85; full list of members (7 pages)
8 June 1985Annual return made up to 31/12/84 (7 pages)
8 June 1985Annual return made up to 31/12/84 (7 pages)
9 July 1984Annual return made up to 31/12/83 (5 pages)
9 July 1984Annual return made up to 31/12/83 (5 pages)
5 December 1962Incorporation (19 pages)
5 December 1962Incorporation (19 pages)