Background WavePink WaveYellow Wave

HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED (00050892)

HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED (00050892) is an active UK company. incorporated on 15 January 1897. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED has been registered for 129 years. Current directors include ADAMSON, Emer, RAY, Stephen Bruce.

Company Number
00050892
Status
active
Type
ltd
Incorporated
15 January 1897
Age
129 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADAMSON, Emer, RAY, Stephen Bruce
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED

HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED is an active company incorporated on 15 January 1897 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED was registered 129 years ago.(SIC: 74990)

Status

active

Active since 129 years ago

Company No

00050892

LTD Company

Age

129 Years

Incorporated 15 January 1897

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 15 January 1897To: 1 October 2016
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Joined
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ADAMSON, Emer

Active
Wexham Road, SloughSL2 5DS
Born July 1983
Director
Appointed 29 Jul 2024

RAY, Stephen Bruce

Active
Wexham Road, SloughSL2 5DS
Born June 1962
Director
Appointed 31 Dec 2023

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 17 May 2017
Resigned 31 May 2018

CUNNINGTON, Geoffrey Charles William

Resigned
13 Longley Road, HarrowHA1 4TG
Secretary
Appointed N/A
Resigned 23 Jun 1995

POMEROY, Valerie Ann

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Secretary
Appointed 31 Dec 1998
Resigned 06 Jun 2003

STEVENS, David Alan

Resigned
The Maze Felcot Road, East GrinsteadRH19 2QA
Secretary
Appointed 23 Jun 1995
Resigned 31 Dec 1998

O H SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 06 Jun 2003
Resigned 17 May 2017

CLARK, Michael Stanley

Resigned
PO BOX 20980, LondonW2 2ZB
Born May 1947
Director
Appointed 23 Jun 2000
Resigned 04 May 2007

CUNNINGTON, Geoffrey Charles William

Resigned
13 Longley Road, HarrowHA1 4TG
Born November 1954
Director
Appointed N/A
Resigned 23 Jun 1995

DINNAGE, Louise Margaret

Resigned
Wexham Road, SloughSL2 5DS
Born November 1970
Director
Appointed 20 Apr 2015
Resigned 21 Mar 2022

HOPKINS, Andrew Scott, Doctor

Resigned
11 Bates Road, CoventryCV5 6AW
Born January 1948
Director
Appointed N/A
Resigned 28 Jun 2000

LANDLESS, David Farrington

Resigned
Marlpool 60 Heybridge Lane, MacclesfieldSK10 4ER
Born January 1960
Director
Appointed N/A
Resigned 05 Mar 1999

SHANNON, Julie Ann Maria

Resigned
Bressenden Place, LondonSW1E 5BG
Born April 1957
Director
Appointed 24 Mar 1999
Resigned 06 Jul 2011

SMALLEY, Michael

Resigned
Wexham Road, SloughSL2 5DS
Born November 1958
Director
Appointed 06 Jul 2011
Resigned 07 May 2024

STEVENS, David Alan

Resigned
The Maze Felcot Road, East GrinsteadRH19 2QA
Born December 1947
Director
Appointed N/A
Resigned 31 Aug 2000

TURNER, David Allan, Mr.

Resigned
Bressenden Place, LondonSW1E 5BG
Born November 1971
Director
Appointed 04 Jul 2007
Resigned 20 Apr 2015

WARBURTON, David Lucas

Resigned
Orchard House, StevingtonMK43 7QB
Born January 1943
Director
Appointed N/A
Resigned 31 Aug 2000

WILLIAMS, Benjamin

Resigned
Wexham Road, SloughSL2 5DS
Born June 1986
Director
Appointed 21 Mar 2022
Resigned 31 Dec 2023

O H DIRECTOR LIMITED

Resigned
Floor Portland House, LondonSW1E 5BG
Corporate director
Appointed 14 Jun 2007
Resigned 11 Feb 2015

Persons with significant control

1

Wexham Road, SloughSL2 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
11 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Resolution
1 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
7 October 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 October 2009
CH04Change of Corporate Secretary Details
Resolution
23 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
26 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
31 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
29 March 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
4 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2004
AAAnnual Accounts
Legacy
7 November 2003
288cChange of Particulars
Legacy
14 October 2003
363aAnnual Return
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2003
AAAnnual Accounts
Legacy
15 October 2002
363aAnnual Return
Legacy
13 August 2002
288cChange of Particulars
Legacy
23 July 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
6 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
5 October 2001
363aAnnual Return
Legacy
4 October 2000
363aAnnual Return
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Memorandum Articles
6 September 2000
MEM/ARTSMEM/ARTS
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
6 September 2000
122122
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Auditors Resignation Company
14 January 2000
AUDAUD
Auditors Resignation Company
13 December 1999
AUDAUD
Resolution
4 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
12 October 1999
363aAnnual Return
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
287Change of Registered Office
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
2 December 1998
AUDAUD
Legacy
28 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
6 October 1998
363aAnnual Return
Legacy
30 October 1997
363aAnnual Return
Legacy
30 October 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
21 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 1996
AAAnnual Accounts
Legacy
28 October 1996
363aAnnual Return
Legacy
24 October 1995
363x363x
Accounts With Accounts Type Dormant
25 September 1995
AAAnnual Accounts
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 November 1994
288288
Legacy
31 October 1994
363x363x
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Resolution
13 October 1994
RESOLUTIONSResolutions
Resolution
21 April 1994
RESOLUTIONSResolutions
Legacy
21 October 1993
363x363x
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
18 October 1992
363x363x
Legacy
28 September 1992
403aParticulars of Charge Subject to s859A
Legacy
28 September 1992
403aParticulars of Charge Subject to s859A
Legacy
28 September 1992
403aParticulars of Charge Subject to s859A
Legacy
28 September 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
14 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 1992
AAAnnual Accounts
Legacy
26 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
2 February 1992
287Change of Registered Office
Legacy
23 October 1991
363x363x
Legacy
16 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
363x363x
Legacy
21 December 1990
288288
Legacy
7 December 1990
288288
Legacy
7 December 1990
363363
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Resolution
4 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
21 July 1989
288288
Legacy
21 July 1989
288288
Legacy
21 July 1989
288288
Accounts With Made Up Date
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
3 May 1988
287Change of Registered Office
Legacy
19 August 1987
288288
Legacy
19 August 1987
288288
Accounts With Made Up Date
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Resolution
29 June 1987
RESOLUTIONSResolutions
Legacy
25 April 1987
288288
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
18 July 1980
AAAnnual Accounts