Background WavePink WaveYellow Wave

REDLAND MINERALS LIMITED (00034597)

REDLAND MINERALS LIMITED (00034597) is an active UK company. incorporated on 12 August 1891. with registered office in Birmingham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). REDLAND MINERALS LIMITED has been registered for 134 years. Current directors include DELANEY, John Michael, TARMAC DIRECTORS (UK) LIMITED.

Company Number
00034597
Status
active
Type
ltd
Incorporated
12 August 1891
Age
134 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
DELANEY, John Michael, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDLAND MINERALS LIMITED

REDLAND MINERALS LIMITED is an active company incorporated on 12 August 1891 with the registered office located in Birmingham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). REDLAND MINERALS LIMITED was registered 134 years ago.(SIC: 39000)

Status

active

Active since 134 years ago

Company No

00034597

LTD Company

Age

134 Years

Incorporated 12 August 1891

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

STEETLEY MINERALS LIMITED
From: 20 April 1988To: 1 November 1993
STEETLEY BERK LIMITED
From: 31 December 1986To: 20 April 1988
STEETLEY CHEMICALS LIMITED
From: 31 December 1977To: 31 December 1986
BERK LIMITED
From: 12 August 1891To: 31 December 1977
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 29 November 2013To: 15 August 2022
Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL
From: 12 August 1891To: 29 November 2013
Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Share Issue
Mar 12
Funding Round
Mar 12
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Nov 15
Director Left
Apr 16
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Dec 22
Director Left
Jul 24
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
Bickenhill Lane, BirminghamB37 7BQ
Corporate secretary
Appointed N/A

DELANEY, John Michael

Active
T3 Trinity Park, BirminghamB37 7ES
Born May 1980
Director
Appointed 09 Apr 2021

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 01 Feb 2010

ABBOTT, Kevin Allan

Resigned
22 Hoadly Road, LondonSW16 1AF
Born June 1954
Director
Appointed 30 Jun 1994
Resigned 06 Oct 1994

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 13 Jan 2014
Resigned 04 Apr 2014

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 12 Sept 2014
Resigned 09 Apr 2021

COLLIGNON, Marie-Cecile

Resigned
Bickenhill Lane, SolihullB37 7BQ
Born September 1976
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2011

COTTRELL, Paul Francis William

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born October 1966
Director
Appointed 21 Nov 2022
Resigned 26 Jul 2024

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Born December 1947
Director
Appointed 31 May 1998
Resigned 13 Apr 2007

FENNELL, Sonia

Resigned
Granite House, LeicesterLE7 1PL
Born July 1959
Director
Appointed 07 Jun 2010
Resigned 05 Jan 2011

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 01 Jan 2012
Resigned 20 Nov 2013

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Born March 1963
Director
Appointed 13 Apr 2007
Resigned 19 Jun 2009

HOULTON, Jonathan Charles Bennett

Resigned
31 Heath Road, Potters BarEN6 1LW
Born August 1961
Director
Appointed 01 Oct 1996
Resigned 31 May 1998

LANYON, Phillip Thomas Edward

Resigned
Granite House, LeicesterLE7 1PL
Born September 1964
Director
Appointed 16 Aug 2010
Resigned 13 Jan 2014

MARGRAVE, Philip John

Resigned
9 Marquis Way, Bognor RegisPO21 4AT
Born January 1950
Director
Appointed 31 Mar 1993
Resigned 30 Jun 1994

MILLS, Peter William Joseph

Resigned
DorkingRH4 1TH
Born April 1953
Director
Appointed 06 Apr 2003
Resigned 30 Jun 2010

MOTTRAM, Clive Jonathan

Resigned
Granite House, LeicesterLE7 1PL
Born April 1959
Director
Appointed 15 Jun 2009
Resigned 02 Jun 2010

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

POWELL, Rebecca Joan

Resigned
Granite House, LeicesterLE7 1PL
Born July 1972
Director
Appointed 05 Jan 2011
Resigned 01 Sept 2011

REID, Ian Maclean

Resigned
Newstead House, BitteswellLE17 4SG
Born July 1945
Director
Appointed 22 Nov 1994
Resigned 04 Apr 2003

SCANNELL, Patrick John

Resigned
20 Rugby Road, RugbyCV22 6PN
Born December 1951
Director
Appointed 22 Nov 1994
Resigned 01 Oct 1996

SHUTTLEWORTH, Ronald

Resigned
11 Wychwood Park, CreweCW2 5GP
Born September 1945
Director
Appointed N/A
Resigned 31 Jul 1995

STANLEY, Gordon James

Resigned
Acorns, StourbridgeDY7 5QL
Born July 1942
Director
Appointed N/A
Resigned 31 Mar 1993

YOUNG, Guy Franklin

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born November 1969
Director
Appointed 13 Jan 2014
Resigned 31 Oct 2015

Persons with significant control

1

T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Resolution
14 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Auditors Resignation Limited Company
11 February 2016
AA03AA03
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 September 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
29 January 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Resolution
17 May 2013
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
15 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 April 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 April 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Resolution
15 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
15 March 2012
CC04CC04
Capital Variation Of Rights Attached To Shares
15 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2012
RESOLUTIONSResolutions
Resolution
14 March 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 March 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
14 March 2012
RESOLUTIONSResolutions
Resolution
14 March 2012
RESOLUTIONSResolutions
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Termination Director Company With Name
3 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Appoint Corporate Director Company With Name
2 February 2010
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Legacy
5 January 2007
288cChange of Particulars
Legacy
4 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Legacy
10 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2004
AAAnnual Accounts
Legacy
8 February 2004
363aAnnual Return
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
29 May 2003
288cChange of Particulars
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
363aAnnual Return
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
15 February 2002
363aAnnual Return
Legacy
14 December 2001
288cChange of Particulars
Legacy
14 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
14 February 2001
363aAnnual Return
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
25 February 2000
363aAnnual Return
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
1 September 1999
288cChange of Particulars
Legacy
18 June 1999
288cChange of Particulars
Legacy
16 February 1999
288cChange of Particulars
Legacy
28 January 1999
363aAnnual Return
Legacy
3 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Auditors Resignation Company
23 June 1998
AUDAUD
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
363aAnnual Return
Legacy
30 December 1997
288cChange of Particulars
Legacy
24 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Resolution
11 July 1997
RESOLUTIONSResolutions
Legacy
18 February 1997
363aAnnual Return
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
30 May 1996
403aParticulars of Charge Subject to s859A
Legacy
18 February 1996
363x363x
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
13 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
25 November 1994
288288
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
19 July 1994
288288
Legacy
10 July 1994
288288
Legacy
23 February 1994
363x363x
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
29 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1993
288288
Legacy
13 April 1993
288288
Legacy
17 February 1993
363x363x
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Auditors Resignation Company
11 August 1992
AUDAUD
Legacy
24 June 1992
363x363x
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363x363x
Legacy
21 March 1991
288288
Legacy
5 February 1991
288288
Legacy
10 January 1991
288288
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Legacy
29 March 1990
288288
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
4 February 1989
288288
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
23 June 1988
288288
Certificate Change Of Name Company
28 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1988
288288
Legacy
10 November 1987
363363
Accounts With Made Up Date
10 November 1987
AAAnnual Accounts
Legacy
29 October 1987
288288
Legacy
31 January 1987
288288
Legacy
8 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
31 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
16 May 1986
363363
Accounts With Made Up Date
6 July 1981
AAAnnual Accounts
Legacy
3 May 1976
363363
Legacy
5 May 1975
363363