Background WavePink WaveYellow Wave

N.C.C. MINERALS LIMITED (00865659)

N.C.C. MINERALS LIMITED (00865659) is an active UK company. incorporated on 3 December 1965. with registered office in Watford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. N.C.C. MINERALS LIMITED has been registered for 60 years. Current directors include DUDLEY-SCALES, Claire Louisa, SCHREIER, Alexei James.

Company Number
00865659
Status
active
Type
ltd
Incorporated
3 December 1965
Age
60 years
Address
Cp House, Watford, WD25 8JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUDLEY-SCALES, Claire Louisa, SCHREIER, Alexei James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.C.C. MINERALS LIMITED

N.C.C. MINERALS LIMITED is an active company incorporated on 3 December 1965 with the registered office located in Watford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. N.C.C. MINERALS LIMITED was registered 60 years ago.(SIC: 99999)

Status

active

Active since 60 years ago

Company No

00865659

LTD Company

Age

60 Years

Incorporated 3 December 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HIDEPOST LIMITED
From: 21 December 1988To: 3 September 2010
CLOISTERS WOOD LIMITED
From: 31 December 1980To: 21 December 1988
THOMPSON BENNETT ORGANISATION LIMITED
From: 3 December 1965To: 31 December 1980
Contact
Address

Cp House Otterspool Way Watford, WD25 8JJ,

Previous Addresses

, Cp House Otterspool Way, Watford by-Pass, Watford, Hertfordshire, WD25 8JJ
From: 3 December 1965To: 24 August 2021
Timeline

4 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Feb 21
Director Left
Jan 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8JJ
Secretary
Appointed 30 Nov 2000

DUDLEY-SCALES, Claire Louisa

Active
Otterspool Way, WatfordWD25 8JJ
Born May 1976
Director
Appointed 01 Mar 2021

SCHREIER, Alexei James

Active
Otterspool Way, WatfordWD25 8JJ
Born October 1976
Director
Appointed 30 Oct 2013

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Secretary
Appointed N/A
Resigned 30 Nov 2000

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8JJ
Born October 1957
Director
Appointed 30 Nov 2000
Resigned 31 Dec 2021

SCHREIER, Bernard, Sir

Resigned
Otterspool Way, WatfordWD25 8JJ
Born March 1918
Director
Appointed N/A
Resigned 01 Jun 2013

SCHREIER, Gideon

Resigned
Kensworth House The Lynch, DunstableLU6 3QZ
Born April 1945
Director
Appointed N/A
Resigned 12 Feb 1998

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Born September 1944
Director
Appointed N/A
Resigned 30 Nov 2000

Persons with significant control

2

Otterspool Way, WatfordWD25 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2016
Otterspool Way, WatfordWD25 8JJ

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

115

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Legacy
7 November 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
27 August 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Dormant
22 June 2021
AAMDAAMD
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
353353
Legacy
13 November 2008
287Change of Registered Office
Legacy
13 November 2008
190190
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
288cChange of Particulars
Legacy
16 November 2006
353353
Legacy
16 November 2006
190190
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
31 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1995
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Resolution
29 August 1993
RESOLUTIONSResolutions
Accounts With Made Up Date
9 July 1993
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 April 1992
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Legacy
1 July 1991
225(1)225(1)
Accounts With Made Up Date
20 May 1991
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Made Up Date
7 June 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Made Up Date
26 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Accounts With Made Up Date
1 March 1989
AAAnnual Accounts
Certificate Change Of Name Company
20 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1988
395Particulars of Mortgage or Charge
Legacy
5 April 1988
395Particulars of Mortgage or Charge
Legacy
5 April 1988
395Particulars of Mortgage or Charge
Legacy
8 December 1987
225(2)225(2)
Accounts With Made Up Date
13 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Legacy
2 November 1987
363363
Legacy
15 September 1987
AC05AC05
Legacy
4 September 1987
AC42AC42
Legacy
27 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87