Company NameLundin Mining UK Limited
DirectorLaurence Binge
Company StatusActive
Company Number06214162
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Dudley Oliver Morgan
NationalityBritish
StatusCurrent
Appointed11 August 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address141 The Street
West Horsley
Surrey
KT24 6HY
Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameStephen Trelawney Gatley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleMining Engineer
Correspondence AddressTree Cottage Bethesda Street
Upper Basildon
Reading
Berkshire
RG8 8NU
Director NameAnders Johan Martin Haker
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBatsmansgatan 11
76140
Norrtalje
Sweden
Director NameJoao Paulo Simoes Carrelo
Date of BirthAugust 1959 (Born 64 years ago)
NationalityPortuguese
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAlameda Da Guia
Lote 74 4b
Cascais
2750 360
Portugal
Director NameKarl Axel Waplan
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDromstigen 46
Bromma
16761
Secretary NamePhilippa Maria De Oliveira Myers
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Director NamePhilip John Wright
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2011)
RoleManager
Correspondence AddressFlat 24 Sussex Gate
Sussex Road
Haywards Heath
West Sussex
RH16 4NS
Director NameJosephine Ann McCabe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2011)
RoleVice President Hr
Correspondence Address4 Patmore Link Road
Hemel Hempstead
Hertfordshire
HP2 4PX
Director NameMr Stephen Trelawney Gatley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 August 2021)
RoleDirector Technical Services
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameKevin William Russell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2012(5 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 September 2012)
RoleGeneral Manager
Country of ResidenceAustralia
Correspondence Address70 Oathall Road
Haywards Heath
West Sussex
RH16 3EN
Director NamePaul Michie McRae
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2012(5 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2018)
RoleEngineer
Country of ResidencePortugal
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameSusan Boxall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 06 October 2017)
RoleVice President Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Hayworthe House
2 Market Place
Haywards Heath
West Sussex
RH16 1DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelundinmining.com
Telephone01444 411900
Telephone regionHaywards Heath

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lundin Mining Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£1,366,619
Cash£1,231,646
Current Liabilities£1,381,145

Accounts

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

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Charges

10 July 2007Delivered on: 14 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 74633775 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
25 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
7 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
22 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
8 September 2021Appointment of Mr Laurence Binge as a director on 17 August 2021 (2 pages)
8 September 2021Termination of appointment of Stephen Trelawney Gatley as a director on 17 August 2021 (1 page)
26 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
23 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
25 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
15 February 2019Termination of appointment of Paul Michie Mcrae as a director on 31 December 2018 (1 page)
5 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
22 May 2018Director's details changed for Stephen Trelawney Gatley on 1 May 2018 (2 pages)
22 May 2018Director's details changed for Paul Michie Mcrae on 1 May 2018 (2 pages)
27 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
10 November 2017Termination of appointment of Susan Boxall as a director on 6 October 2017 (1 page)
10 November 2017Termination of appointment of Susan Boxall as a director on 6 October 2017 (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 April 2017Director's details changed for Paul Michie Mcrae on 1 January 2015 (2 pages)
21 April 2017Director's details changed for Paul Michie Mcrae on 1 January 2015 (2 pages)
1 February 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 February 2017 (1 page)
22 December 2016Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page)
29 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(6 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(6 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 April 2015Annual return made up to 16 April 2015
Statement of capital on 2015-04-29
  • GBP 1
(6 pages)
29 April 2015Annual return made up to 16 April 2015
Statement of capital on 2015-04-29
  • GBP 1
(6 pages)
11 March 2015Director's details changed for Paul Michie Mcrae on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Paul Michie Mcrae on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Paul Michie Mcrae on 1 January 2015 (2 pages)
25 September 2014Auditor's resignation (1 page)
25 September 2014Auditor's resignation (1 page)
7 May 2014Annual return made up to 16 April 2014
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2014Annual return made up to 16 April 2014
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
6 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 October 2013Director's details changed for Stephen Trelawney Gatley on 29 April 2013 (2 pages)
4 October 2013Director's details changed for Stephen Trelawney Gatley on 29 April 2013 (2 pages)
2 September 2013Director's details changed for Susan Boxall on 17 November 2012 (2 pages)
2 September 2013Director's details changed for Susan Boxall on 17 November 2012 (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
14 May 2013Director's details changed for Paul Michie Mcrae on 29 April 2013 (2 pages)
14 May 2013Director's details changed for Stephen Trelawney Gatley on 29 April 2013 (2 pages)
14 May 2013Director's details changed for Susan Boxall on 29 April 2013 (2 pages)
14 May 2013Director's details changed for Stephen Trelawney Gatley on 29 April 2013 (2 pages)
14 May 2013Director's details changed for Susan Boxall on 29 April 2013 (2 pages)
14 May 2013Director's details changed for Paul Michie Mcrae on 29 April 2013 (2 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
13 November 2012Auditor's resignation (1 page)
13 November 2012Auditor's resignation (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
21 September 2012Appointment of Susan Joy Boxall as a director (2 pages)
21 September 2012Termination of appointment of Kevin Russell as a director (1 page)
21 September 2012Termination of appointment of Kevin Russell as a director (1 page)
21 September 2012Appointment of Susan Joy Boxall as a director (2 pages)
2 May 2012Appointment of Kevin William Russell as a director (2 pages)
2 May 2012Termination of appointment of Joao Simoes Carrelo as a director (1 page)
2 May 2012Termination of appointment of Joao Simoes Carrelo as a director (1 page)
2 May 2012Annual return made up to 16 April 2012 (4 pages)
2 May 2012Appointment of Kevin William Russell as a director (2 pages)
2 May 2012Appointment of Paul Michie Mcrae as a director (2 pages)
2 May 2012Appointment of Paul Michie Mcrae as a director (2 pages)
2 May 2012Annual return made up to 16 April 2012 (4 pages)
11 January 2012Termination of appointment of Josephine Mccabe as a director (1 page)
11 January 2012Appointment of Stephen Trelawney Gatley as a director (2 pages)
11 January 2012Termination of appointment of Josephine Mccabe as a director (1 page)
11 January 2012Appointment of Stephen Trelawney Gatley as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
13 May 2011Annual return made up to 16 April 2011 (5 pages)
13 May 2011Termination of appointment of Philip Wright as a director (1 page)
13 May 2011Annual return made up to 16 April 2011 (5 pages)
13 May 2011Termination of appointment of Philip Wright as a director (1 page)
28 July 2010Full accounts made up to 31 December 2009 (19 pages)
28 July 2010Full accounts made up to 31 December 2009 (19 pages)
18 May 2010Director's details changed for Philip John Wright on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Philip John Wright on 19 April 2010 (2 pages)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 October 2009Full accounts made up to 31 December 2008 (18 pages)
19 October 2009Full accounts made up to 31 December 2008 (18 pages)
4 September 2009Secretary appointed paul dudley oliver morgan (2 pages)
4 September 2009Director's change of particulars / philip wright / 08/07/2008 (1 page)
4 September 2009Appointment terminated director anders haker (1 page)
4 September 2009Secretary appointed paul dudley oliver morgan (2 pages)
4 September 2009Appointment terminated director anders haker (1 page)
4 September 2009Appointment terminated secretary philippa myers (1 page)
4 September 2009Director's change of particulars / philip wright / 08/07/2008 (1 page)
4 September 2009Appointment terminated secretary philippa myers (1 page)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
9 April 2009Director appointed josephine ann mccabe (4 pages)
9 April 2009Director appointed josephine ann mccabe (4 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 July 2008Director appointed philip john wright (2 pages)
9 July 2008Appointment terminated director stephen gatley (1 page)
9 July 2008Appointment terminated director stephen gatley (1 page)
9 July 2008Director appointed philip john wright (2 pages)
23 April 2008Return made up to 16/04/08; full list of members (4 pages)
23 April 2008Return made up to 16/04/08; full list of members (4 pages)
21 April 2008Director's change of particulars / stephen gatley / 17/04/2008 (1 page)
21 April 2008Director's change of particulars / stephen gatley / 17/04/2008 (1 page)
19 March 2008Appointment terminated director karl waplan (1 page)
19 March 2008Appointment terminated director karl waplan (1 page)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
22 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
22 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
16 April 2007Incorporation (17 pages)
16 April 2007Incorporation (17 pages)