Company NameHolywell Minerals Limited
Company StatusActive
Company Number00696696
CategoryPrivate Limited Company
Incorporation Date27 June 1961(62 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCharlotte Evelyn Langham Edworthy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInkerman Pook Lane
East Lavant
Chichester
West Sussex
PO18 0AR
Director NameMs Olivia Mary Rokeby Pemberton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Stoughton
Chichester
West Sussex
PO18 9JQ
Director NameAntony Charles Reynardson Fane
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Harrington Lodge
117 The Hornet
Chichester
PO19 7BX
Director NameMrs Suki Serena Fane
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(31 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleBusiness
Country of ResidenceEngland
Correspondence AddressMullins Mill Donhead St. Mary
Shaftesbury
SP7 9DS
Director NameMr Edward Hugh Reynardson Fane
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(59 years, 9 months after company formation)
Appointment Duration3 years
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Secretary NameDivinerule Limited (Corporation)
StatusCurrent
Appointed01 May 2021(59 years, 10 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameArthur Morton Alexander
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(30 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 January 2004)
RoleSolicitor
Correspondence Address94 Southover
Woodside Park
London
N12 7HD
Director NameDaphne Sybil Fane
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(30 years, 3 months after company formation)
Appointment Duration14 years (resigned 14 October 2005)
RoleCompany Director
Correspondence AddressPriory Court
Priory Road
Stamford
Lincolnshire
PE9 2EU
Director NameEdward Hugh Reynardson Fane
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(30 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address4 Manchuria Road
London
SW11 6AE
Secretary NameArthur Morton Alexander
NationalityBritish
StatusResigned
Appointed15 October 1991(30 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 January 2004)
RoleCompany Director
Correspondence Address94 Southover
Woodside Park
London
N12 7HD
Director NamePeter David Wootton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(42 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Furzefield Close
Chislehurst
Kent
BR7 5DE
Secretary NamePeter David Wootton
NationalityBritish
StatusResigned
Appointed26 January 2004(42 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Furzefield Close
Chislehurst
Kent
BR7 5DE
Secretary NameDivinerule Limited (Corporation)
StatusResigned
Appointed09 March 2011(49 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 April 2021)
Correspondence Address65 Carter Lane
London
EC4V 5HF

Contact

Telephone020 75832222
Telephone regionLondon

Location

Registered AddressC/O Rwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1E.h.r. Fane
33.00%
Ordinary
28 at £1Charlotte Evelyn Langham Edworthy
28.00%
Ordinary
28 at £1O.m.r. Pemberton
28.00%
Ordinary
11 at £1Antony Charles Reynardson Fane
11.00%
Ordinary

Financials

Year2014
Turnover£10,000
Net Worth£7,692
Cash£18,969
Current Liabilities£13,531

Accounts

Latest Accounts27 June 2023 (9 months, 4 weeks ago)
Next Accounts Due27 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

4 February 2021Director's details changed for Mrs Suki Serena Fane on 1 August 2019 (2 pages)
4 February 2021Change of details for Mr Edward Hugh Reynardson Fane as a person with significant control on 1 August 2019 (2 pages)
3 February 2021Director's details changed for Antony Charles Reynardson Fane on 11 December 2020 (2 pages)
12 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 27 June 2019 (3 pages)
18 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 27 June 2018 (2 pages)
26 October 2018Change of details for Mr Edward Hugh Reynardson Fane as a person with significant control on 24 October 2018 (2 pages)
26 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 27 June 2017 (2 pages)
2 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
31 January 2017Total exemption full accounts made up to 27 June 2016 (10 pages)
31 January 2017Total exemption full accounts made up to 27 June 2016 (10 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
20 January 2016Total exemption full accounts made up to 27 June 2015 (10 pages)
20 January 2016Total exemption full accounts made up to 27 June 2015 (10 pages)
21 October 2015Director's details changed for Mrs Suki Serena Fane on 1 October 2015 (2 pages)
21 October 2015Director's details changed for Charlotte Evelyn Langham Edworthy on 1 October 2015 (2 pages)
21 October 2015Director's details changed for Charlotte Evelyn Langham Edworthy on 1 October 2015 (2 pages)
21 October 2015Director's details changed for Mrs Suki Serena Fane on 1 October 2015 (2 pages)
21 October 2015Director's details changed for Charlotte Evelyn Langham Edworthy on 1 October 2015 (2 pages)
21 October 2015Director's details changed for Mrs Suki Serena Fane on 1 October 2015 (2 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
19 October 2015Director's details changed for Charlotte Evelyn Langham Edworthy on 1 October 2015 (2 pages)
19 October 2015Director's details changed for Charlotte Evelyn Langham Edworthy on 1 October 2015 (2 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
19 October 2015Director's details changed for Charlotte Evelyn Langham Edworthy on 1 October 2015 (2 pages)
16 February 2015Total exemption full accounts made up to 27 June 2014 (10 pages)
16 February 2015Total exemption full accounts made up to 27 June 2014 (10 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
9 December 2013Total exemption full accounts made up to 27 June 2013 (10 pages)
9 December 2013Total exemption full accounts made up to 27 June 2013 (10 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(7 pages)
21 October 2013Director's details changed for Antony Charles Reynardson Fane on 15 October 2013 (2 pages)
21 October 2013Director's details changed for Antony Charles Reynardson Fane on 15 October 2013 (2 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(7 pages)
10 January 2013Total exemption full accounts made up to 27 June 2012 (10 pages)
10 January 2013Total exemption full accounts made up to 27 June 2012 (10 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
19 January 2012Total exemption full accounts made up to 27 June 2011 (10 pages)
19 January 2012Total exemption full accounts made up to 27 June 2011 (10 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
9 March 2011Termination of appointment of Peter Wootton as a director (1 page)
9 March 2011Appointment of Divinerule Limited as a secretary (2 pages)
9 March 2011Termination of appointment of Peter Wootton as a director (1 page)
9 March 2011Appointment of Divinerule Limited as a secretary (2 pages)
9 March 2011Termination of appointment of Peter Wootton as a secretary (1 page)
9 March 2011Termination of appointment of Peter Wootton as a secretary (1 page)
15 February 2011Total exemption full accounts made up to 27 June 2010 (10 pages)
15 February 2011Total exemption full accounts made up to 27 June 2010 (10 pages)
11 January 2011Director's details changed for Peter David Wootton on 20 August 2010 (2 pages)
11 January 2011Secretary's details changed for Peter David Wootton on 20 August 2010 (2 pages)
11 January 2011Secretary's details changed for Peter David Wootton on 20 August 2010 (2 pages)
11 January 2011Director's details changed for Peter David Wootton on 20 August 2010 (2 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
1 November 2010Director's details changed for Antony Charles Reynardson Fane on 15 October 2010 (2 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
1 November 2010Director's details changed for Antony Charles Reynardson Fane on 15 October 2010 (2 pages)
1 November 2010Director's details changed for Charlotte Evelyn Langham Edworthy on 15 October 2010 (2 pages)
1 November 2010Director's details changed for Charlotte Evelyn Langham Edworthy on 15 October 2010 (2 pages)
1 November 2010Director's details changed for Olivia Mary Rokeby Pemberton on 15 October 2010 (2 pages)
1 November 2010Director's details changed for Olivia Mary Rokeby Pemberton on 15 October 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 27 June 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 27 June 2009 (10 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
24 August 2009Return made up to 15/10/08; full list of members (5 pages)
24 August 2009Return made up to 15/10/08; full list of members (5 pages)
9 December 2008Total exemption full accounts made up to 27 June 2008 (9 pages)
9 December 2008Total exemption full accounts made up to 27 June 2008 (9 pages)
3 November 2008Director's change of particulars / suki fane / 03/11/2008 (1 page)
3 November 2008Director's change of particulars / suki fane / 03/11/2008 (1 page)
24 April 2008Total exemption full accounts made up to 27 June 2007 (11 pages)
24 April 2008Total exemption full accounts made up to 27 June 2007 (11 pages)
14 November 2007Return made up to 15/10/07; full list of members (4 pages)
14 November 2007Return made up to 15/10/07; full list of members (4 pages)
9 October 2007Registered office changed on 09/10/07 from: 2 crane court london EC4A 2BL (1 page)
9 October 2007Registered office changed on 09/10/07 from: 2 crane court london EC4A 2BL (1 page)
29 May 2007Total exemption full accounts made up to 27 June 2006 (10 pages)
29 May 2007Total exemption full accounts made up to 27 June 2006 (10 pages)
7 November 2006Return made up to 15/10/06; full list of members (4 pages)
7 November 2006Return made up to 15/10/06; full list of members (4 pages)
7 February 2006Total exemption full accounts made up to 27 June 2005 (9 pages)
7 February 2006Total exemption full accounts made up to 27 June 2005 (9 pages)
22 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 April 2005Total exemption full accounts made up to 27 June 2004 (9 pages)
7 April 2005Total exemption full accounts made up to 27 June 2004 (9 pages)
8 November 2004Return made up to 15/10/04; full list of members (10 pages)
8 November 2004Return made up to 15/10/04; full list of members (10 pages)
21 May 2004Total exemption full accounts made up to 27 June 2003 (9 pages)
21 May 2004Total exemption full accounts made up to 27 June 2003 (9 pages)
5 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004New secretary appointed;new director appointed (2 pages)
18 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 2002Total exemption full accounts made up to 27 June 2002 (6 pages)
26 November 2002Total exemption full accounts made up to 27 June 2002 (6 pages)
15 November 2002Return made up to 15/10/02; full list of members (10 pages)
15 November 2002Return made up to 15/10/02; full list of members (10 pages)
4 April 2002Total exemption full accounts made up to 27 June 2001 (6 pages)
4 April 2002Total exemption full accounts made up to 27 June 2001 (6 pages)
12 November 2001Return made up to 15/10/01; full list of members (9 pages)
12 November 2001Return made up to 15/10/01; full list of members (9 pages)
5 February 2001Full accounts made up to 27 June 2000 (6 pages)
5 February 2001Full accounts made up to 27 June 2000 (6 pages)
8 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 1999Full accounts made up to 27 June 1999 (6 pages)
17 December 1999Full accounts made up to 27 June 1999 (6 pages)
9 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 1999Full accounts made up to 27 June 1998 (6 pages)
7 January 1999Full accounts made up to 27 June 1998 (6 pages)
12 November 1998Return made up to 15/10/98; full list of members (8 pages)
12 November 1998Return made up to 15/10/98; full list of members (8 pages)
9 February 1998Full accounts made up to 27 June 1997 (6 pages)
9 February 1998Full accounts made up to 27 June 1997 (6 pages)
20 October 1997Return made up to 15/10/97; no change of members (6 pages)
20 October 1997Return made up to 15/10/97; no change of members (6 pages)
18 March 1997Accounts for a small company made up to 27 June 1996 (6 pages)
18 March 1997Accounts for a small company made up to 27 June 1996 (6 pages)
10 December 1996Return made up to 15/10/96; no change of members (6 pages)
10 December 1996Return made up to 15/10/96; no change of members (6 pages)
30 October 1995Return made up to 15/10/95; full list of members (8 pages)
30 October 1995Return made up to 15/10/95; full list of members (8 pages)
4 October 1995Full accounts made up to 27 June 1995 (5 pages)
4 October 1995Full accounts made up to 27 June 1995 (5 pages)
27 June 1961Incorporation (19 pages)
27 June 1961Incorporation (19 pages)