Company NameSirius Minerals Holdings Limited
Company StatusActive
Company Number08323783
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Previous NameAlnery No. 3085 Limited

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMrs Clare Elizabeth Davage
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMs Jacqueline Flynn
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMs Claire Murphy
Date of BirthJuly 1989 (Born 34 years ago)
NationalityIrish
StatusCurrent
Appointed12 November 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Thomas Joseph McCulley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2022(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Secretary NameAnglo American Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed31 May 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMrs Katherine Claire Astley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Jason Henry Murray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Nicholas Anthony King
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2020)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Christopher Neil Fraser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Secretary NameJasmeet Sembi
StatusResigned
Appointed12 February 2013(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 April 2013)
RoleCompany Director
Correspondence Address3rd Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Secretary NameMr Nicholas Anthony King
StatusResigned
Appointed09 April 2013(3 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2020)
RoleCompany Director
Correspondence Address3rd Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Thomas Jay Staley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2017(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
Ec1n 6ra
Director NameMs Elaine Christina Klonarides
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed10 December 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed10 December 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed10 December 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitesiriusminerals.com
Email address[email protected]
Telephone020 78613232
Telephone regionLondon

Location

Registered Address17 Charterhouse Street
London
EC1N 6RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6m at £1Sirius Minerals PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£76,016,000
Cash£3,000
Current Liabilities£63,011,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

23 August 2023Accounts for a small company made up to 31 December 2022 (18 pages)
30 June 2023Director's details changed for Mr Thomas Joseph Mcculley on 8 June 2023 (2 pages)
12 December 2022Confirmation statement made on 10 December 2022 with updates (4 pages)
7 November 2022Director's details changed for Mrs Clare Elizabeth Davage on 7 November 2022 (2 pages)
13 October 2022Director's details changed for Mr Thomas Joseph Mcculley on 18 August 2022 (2 pages)
11 July 2022Full accounts made up to 31 December 2021 (15 pages)
6 April 2022Change of details for Anglo American Woodsmith Limited as a person with significant control on 6 April 2022 (2 pages)
12 January 2022Termination of appointment of Christopher Neil Fraser as a director on 4 January 2022 (1 page)
12 January 2022Appointment of Mr Thomas Joseph Mcculley as a director on 12 January 2022 (2 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
6 December 2021Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021 (1 page)
12 November 2021Termination of appointment of Elaine Christina Klonarides as a director on 12 November 2021 (1 page)
12 November 2021Appointment of Ms Claire Murphy as a director on 12 November 2021 (2 pages)
14 October 2021Change of details for Anglo American Woodsmith Limited as a person with significant control on 26 April 2021 (2 pages)
12 October 2021Registered office address changed from 17 Charterhouse Street London EC1N 6RA London United Kingdom to 17 Charterhouse Street London EC1N 6RA on 12 October 2021 (1 page)
24 September 2021Full accounts made up to 31 December 2020 (16 pages)
16 July 2021Termination of appointment of Thomas Jay Staley as a director on 16 July 2021 (1 page)
14 July 2021Appointment of Ms Jacqueline Flynn as a director on 14 July 2021 (2 pages)
10 May 2021Director's details changed for Mrs Clare Elizabeth Davage on 26 April 2021 (2 pages)
27 April 2021Change of details for Anglo American Woodsmith Limited as a person with significant control on 26 April 2021 (2 pages)
27 April 2021Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London EC1N 6RA London on 27 April 2021 (1 page)
27 April 2021Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021 (1 page)
17 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
29 July 2020Full accounts made up to 31 December 2019 (15 pages)
4 June 2020Change of details for Anglo American Woodsmith Limited as a person with significant control on 31 May 2020 (2 pages)
1 June 2020Termination of appointment of Nicholas Anthony King as a secretary on 31 May 2020 (1 page)
1 June 2020Appointment of Mrs Clare Elizabeth Davage as a director on 31 May 2020 (2 pages)
1 June 2020Termination of appointment of Nicholas Anthony King as a director on 31 May 2020 (1 page)
1 June 2020Appointment of Anglo American Corporate Secretary Limited as a secretary on 31 May 2020 (2 pages)
1 June 2020Appointment of Elaine Klonarides as a director on 31 May 2020 (2 pages)
1 June 2020Registered office address changed from 3rd Floor Greener House 66-68 Haymarket London SW1Y 4RF to 20 Carlton House Terrace London SW1Y 5AN on 1 June 2020 (1 page)
25 March 2020Change of details for Sirius Minerals Plc as a person with significant control on 18 March 2020 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
5 August 2019Full accounts made up to 31 December 2018 (16 pages)
14 March 2019Director's details changed for Mr Christopher Neil Fraser on 19 February 2019 (2 pages)
23 January 2019Second filing of Confirmation Statement dated 10/12/2018 (6 pages)
17 December 201810/12/18 Statement of Capital gbp 6000003
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/01/2019
(6 pages)
23 April 2018Full accounts made up to 31 December 2017 (15 pages)
19 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 August 2017Appointment of Mr Thomas Jay Staley as a director on 7 August 2017 (2 pages)
10 August 2017Appointment of Mr Thomas Jay Staley as a director on 7 August 2017 (2 pages)
3 August 2017Full accounts made up to 31 December 2016 (16 pages)
3 August 2017Full accounts made up to 31 December 2016 (16 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
27 June 2016Full accounts made up to 31 December 2015 (18 pages)
27 June 2016Full accounts made up to 31 December 2015 (18 pages)
15 June 2016Second filing of AR01 previously delivered to Companies House made up to 10 December 2013 (21 pages)
15 June 2016Second filing of AR01 previously delivered to Companies House made up to 10 December 2013 (21 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 10 December 2014 (22 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 10 December 2014 (22 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 10 December 2015 (23 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 10 December 2015 (23 pages)
10 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6,000,001
(4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6,000,001
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.
(6 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6,000,001
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.
(6 pages)
23 September 2015Full accounts made up to 31 March 2015 (17 pages)
23 September 2015Full accounts made up to 31 March 2015 (17 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6,000,001
(4 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6,000,001
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.
(5 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6,000,001
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.
(5 pages)
5 September 2014Full accounts made up to 31 March 2014 (17 pages)
5 September 2014Full accounts made up to 31 March 2014 (17 pages)
15 August 2014Termination of appointment of Jason Henry Murray as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Jason Henry Murray as a director on 15 August 2014 (1 page)
5 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 6,000,001
(4 pages)
5 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 6,000,001
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016.
(5 pages)
5 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 6,000,001
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016.
(5 pages)
10 April 2013Director's details changed for Mr. Nicholas King on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mr. Nicholas King on 10 April 2013 (2 pages)
10 April 2013Appointment of Mr Nicholas Anthony King as a secretary (1 page)
10 April 2013Termination of appointment of Jasmeet Sembi as a secretary (1 page)
10 April 2013Appointment of Mr Nicholas Anthony King as a secretary (1 page)
10 April 2013Termination of appointment of Jasmeet Sembi as a secretary (1 page)
15 March 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 6,000,003
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 6,000,003
(3 pages)
13 February 2013Registered office address changed from , One Bishops Square, London, E1 6AD, United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from , One Bishops Square, London, E1 6AD, United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 13 February 2013 (1 page)
12 February 2013Appointment of Mr. Nicholas King as a director (2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed alnery no. 3085 LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
(2 pages)
12 February 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
12 February 2013Termination of appointment of Katherine Astley as a director (1 page)
12 February 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
12 February 2013Termination of appointment of Katherine Astley as a director (1 page)
12 February 2013Appointment of Mr. Christopher Neil Fraser as a director (2 pages)
12 February 2013Appointment of Jasmeet Sembi as a secretary (1 page)
12 February 2013Appointment of Mr. Jason Henry Murray as a director (2 pages)
12 February 2013Appointment of Mr. Christopher Neil Fraser as a director (2 pages)
12 February 2013Appointment of Mr. Nicholas King as a director (2 pages)
12 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 February 2013Company name changed alnery no. 3085 LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
(2 pages)
12 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 February 2013Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
12 February 2013Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
12 February 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
12 February 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
12 February 2013Appointment of Mr. Jason Henry Murray as a director (2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Appointment of Jasmeet Sembi as a secretary (1 page)
10 December 2012Incorporation (24 pages)
10 December 2012Incorporation (24 pages)