Background WavePink WaveYellow Wave

CORLANDS MINERALS LIMITED (00743069)

CORLANDS MINERALS LIMITED (00743069) is an active UK company. incorporated on 5 December 1962. with registered office in North Yorkshire. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120) and 1 other business activities. CORLANDS MINERALS LIMITED has been registered for 63 years. Current directors include GUTHRIE, Peter John, GUTHRIE, Richard, HILL, James Maxwell.

Company Number
00743069
Status
active
Type
ltd
Incorporated
5 December 1962
Age
63 years
Address
137 Scalby Road, North Yorkshire, YO12 6TB
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
GUTHRIE, Peter John, GUTHRIE, Richard, HILL, James Maxwell
SIC Codes
08120, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORLANDS MINERALS LIMITED

CORLANDS MINERALS LIMITED is an active company incorporated on 5 December 1962 with the registered office located in North Yorkshire. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120) and 1 other business activity. CORLANDS MINERALS LIMITED was registered 63 years ago.(SIC: 08120, 68100)

Status

active

Active since 63 years ago

Company No

00743069

LTD Company

Age

63 Years

Incorporated 5 December 1962

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 11 August 2025 (7 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

137 Scalby Road Scarborough North Yorkshire, YO12 6TB,

Timeline

7 key events • 1962 - 2017

Funding Officers Ownership
Company Founded
Dec 62
Director Left
Jan 15
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jun 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BEEFORTH, Deborah

Active
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 20 Jul 2020

GUTHRIE, Peter John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1971
Director
Appointed 22 Sept 2006

GUTHRIE, Richard

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1972
Director
Appointed 26 May 2017

HILL, James Maxwell

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1974
Director
Appointed 26 May 2017

BALL, Kenneth Francis

Resigned
Moor View, ScarboroughYO13 0JP
Secretary
Appointed 01 Jun 1992
Resigned 16 Sept 2005

DIXON, Joseph

Resigned
Pavilion House, ScarboroughYO11 2JR
Secretary
Appointed N/A
Resigned 31 May 1992

HILL, James Maxwell

Resigned
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 16 Sept 2005
Resigned 26 May 2017

SWIERS, Barry Peter

Resigned
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 26 May 2017
Resigned 20 Jul 2020

CLEGG, John Armitage

Resigned
Windhill, Princes RisboroughHP27 0LX
Born September 1927
Director
Appointed N/A
Resigned 14 Mar 2014

CLEGG, Nigel Philip

Resigned
8 Hepple Way, Newcastle Upon TyneNE3 3HS
Born February 1959
Director
Appointed 22 Sept 2006
Resigned 26 May 2017

GUTHRIE, John

Resigned
137 Scalby Road, North YorkshireYO12 6TB
Born October 1936
Director
Appointed N/A
Resigned 26 May 2017

SWEET, John Cyril Leslie

Resigned
Bury Barn, CheshamHP5 1JD
Born February 1925
Director
Appointed N/A
Resigned 06 Aug 1992

Persons with significant control

1

Scalby Road, ScarboroughYO12 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 May 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
9 October 2008
288cChange of Particulars
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 September 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
18 April 1997
287Change of Registered Office
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
15 March 1994
363aAnnual Return
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
28 January 1993
288288
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
21 June 1992
288288
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Legacy
10 February 1991
288288
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
5 August 1988
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
12 August 1987
288288
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Legacy
8 June 1985
363363
Legacy
9 July 1984
363363
Incorporation Company
5 December 1962
NEWINCIncorporation