Background WavePink WaveYellow Wave

ANGLESEY MINING PLC (01849957)

ANGLESEY MINING PLC (01849957) is an active UK company. incorporated on 21 September 1984. with registered office in Amlwch. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). ANGLESEY MINING PLC has been registered for 41 years. Current directors include CAHILL, Brendan Thomas, HALL, Robert Douglas James, KING, Andrew John and 2 others.

Company Number
01849957
Status
active
Type
plc
Incorporated
21 September 1984
Age
41 years
Address
Parys Mountain Mine, Amlwch, LL68 9RE
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
CAHILL, Brendan Thomas, HALL, Robert Douglas James, KING, Andrew John, MARSDEN, Robert Hanning, WILLIAMS, James Thomas
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLESEY MINING PLC

ANGLESEY MINING PLC is an active company incorporated on 21 September 1984 with the registered office located in Amlwch. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). ANGLESEY MINING PLC was registered 41 years ago.(SIC: 07290)

Status

active

Active since 41 years ago

Company No

01849957

PLC Company

Age

41 Years

Incorporated 21 September 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

PEAKNEAT LIMITED
From: 21 September 1984To: 12 November 1984
Contact
Address

Parys Mountain Mine Parys Mountain Amlwch, LL68 9RE,

Previous Addresses

Tower Bridge House St. Katharines Way London E1W 1DD
From: 21 September 1984To: 5 May 2022
Timeline

32 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Sept 84
Funding Round
Jan 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Jul 11
Funding Round
Jun 12
Funding Round
Aug 12
Director Left
Jul 13
Director Left
Aug 16
Director Left
Sept 19
Director Joined
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Left
Aug 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
May 24
Funding Round
Jul 24
Director Left
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 25
Director Joined
Dec 25
Funding Round
Mar 26
15
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

CUTHBERTSON, Robert Ian

Active
Parys Mountain, AmlwchLL68 9RE
Secretary
Appointed 17 Jan 2024

CAHILL, Brendan Thomas

Active
Parys Mountain, AmlwchLL68 9RE
Born July 1978
Director
Appointed 11 Dec 2025

HALL, Robert Douglas James

Active
Parys Mountain, AmlwchLL68 9RE
Born May 1961
Director
Appointed 05 Dec 2024

KING, Andrew John

Active
Anglesey Mining Plc, AmlwchLL68 9RE
Born January 1965
Director
Appointed 20 Dec 2021

MARSDEN, Robert Hanning

Active
Parys Mountain, AmlwchLL68 9RE
Born June 1973
Director
Appointed 01 May 2024

WILLIAMS, James Thomas

Active
Parys Mountain, AmlwchLL68 9RE
Born August 1960
Director
Appointed 11 Dec 2025

CUTHBERTSON, Robert Ian

Resigned
14 Ffriddoedd Road, BangorLL57 2EH
Secretary
Appointed N/A
Resigned 31 Jul 2013

VARMA, Danesh Kumar, Mr.

Resigned
Little Trinity Lane, LondonEC4V 2AN
Secretary
Appointed 01 Aug 2013
Resigned 17 Jan 2024

BATTERSHILL, Jonathan

Resigned
Anglesey Mining Plc, AmlwchLL68 9RE
Born July 1970
Director
Appointed 01 Aug 2021
Resigned 05 Dec 2024

BINDER, Manfred

Resigned
Fuchshohl 24FOREIGN
Born June 1942
Director
Appointed N/A
Resigned 10 Nov 1994

BURNE, Malcolm Alec

Resigned
56, EghamTW20 9LF
Born March 1944
Director
Appointed 22 Dec 1997
Resigned 28 Jun 2001

CUTHBERTSON, Robert Ian

Resigned
14 Ffriddoedd Road, BangorLL57 2EH
Born May 1947
Director
Appointed 22 Dec 1997
Resigned 31 Jul 2013

EDWARDS THE LORD CRICKHOWELL, Roger Nicholas

Resigned
4 Henning Street, LondonSW11 3DR
Born February 1934
Director
Appointed N/A
Resigned 01 Sept 2000

GILBERTHORPE, Norman Arthur

Resigned
Belltrees Coopers Field, AustraliaFOREIGN
Born November 1925
Director
Appointed N/A
Resigned 10 Nov 1994

HOOLEY, Derek William

Resigned
Parys Mountain, AmlwchLL68 9RE
Born March 1947
Director
Appointed 10 Jan 2006
Resigned 07 Jun 2022

KEARNEY, John Francis

Resigned
Parys Mountain, AmlwchLL68 9RE
Born March 1951
Director
Appointed 10 Nov 1994
Resigned 27 Oct 2023

LEAN, David Russell

Resigned
Forde House, SteyningBN44 3AT
Born August 1946
Director
Appointed 20 Sept 2001
Resigned 05 Sept 2019

LEBEL, Pierre Bruno

Resigned
629 Verona PlaceFOREIGN
Born June 1949
Director
Appointed N/A
Resigned 10 Nov 1994

MILLER, Howard Bertram

Resigned
Cheval Place, LondonSW7 1EW
Born March 1944
Director
Appointed 20 Sept 2001
Resigned 22 Dec 2022

MORRIS, Hugh, Dr

Resigned
45326 4a Avenue, Bc V4m 1h5FOREIGN
Born June 1932
Director
Appointed N/A
Resigned 10 Nov 1994

SMALE-ADAMS, Kenneth Barry

Resigned
4 The Hermitage, RichmondTW10 6SH
Born June 1932
Director
Appointed N/A
Resigned 10 Nov 1994

SUTHERLAND, Harry Percy

Resigned
4295 Valencia AvenueFOREIGN
Born January 1948
Director
Appointed N/A
Resigned 20 Oct 1992

SWALLOW, Malcolm John Alexander

Resigned
8719 -252 Street Langley, CanadaFOREIGN
Born November 1950
Director
Appointed N/A
Resigned 14 Jun 2001

TURNER, Roger William

Resigned
Lytchetts, WoodmancoteBN5 9SS
Born November 1942
Director
Appointed 10 Jan 2006
Resigned 29 Jul 2016

VARMA, Danesh Kumar

Resigned
Little Trinity Lane, LondonEC4V 2AN
Born January 1950
Director
Appointed 15 Nov 1994
Resigned 14 Nov 2023

VERMA, Namrata

Resigned
Anglesey Mining Plc, AmlwchLL68 9RE
Born July 1980
Director
Appointed 20 Dec 2021
Resigned 06 Sept 2024
Fundings
Financials
Latest Activities

Filing History

238

Capital Allotment Shares
21 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Resolution
16 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
27 August 2022
SH01Allotment of Shares
Capital Allotment Shares
27 August 2022
SH01Allotment of Shares
Capital Allotment Shares
27 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 August 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
11 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Accounts With Accounts Type Group
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Move Registers To Registered Office Company
16 August 2012
AD04Change of Accounting Records Location
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Capital Allotment Shares
27 May 2011
SH01Allotment of Shares
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Statement Of Companys Objects
30 December 2010
CC04CC04
Resolution
30 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
27 September 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Legacy
20 August 2008
123Notice of Increase in Nominal Capital
Legacy
20 August 2008
123Notice of Increase in Nominal Capital
Legacy
15 August 2008
123Notice of Increase in Nominal Capital
Legacy
28 July 2008
287Change of Registered Office
Auditors Resignation Company
24 June 2008
AUDAUD
Accounts With Accounts Type Group
12 November 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2007
88(2)R88(2)R
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
88(2)R88(2)R
Legacy
24 May 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
88(2)R88(2)R
Accounts With Accounts Type Group
5 November 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2002
AAAnnual Accounts
Legacy
25 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 October 2001
AAAnnual Accounts
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 September 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
88(2)Return of Allotment of Shares
Legacy
3 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 September 1999
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
88(2)R88(2)R
Legacy
9 December 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 November 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
12 August 1998
AUDAUD
Legacy
9 June 1998
88(2)R88(2)R
Legacy
8 June 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
21 January 1997
88(2)R88(2)R
Legacy
3 November 1996
88(2)R88(2)R
Resolution
3 November 1996
RESOLUTIONSResolutions
Resolution
3 November 1996
RESOLUTIONSResolutions
Resolution
3 November 1996
RESOLUTIONSResolutions
Legacy
3 November 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
7 October 1996
PROSPPROSP
Resolution
4 October 1996
RESOLUTIONSResolutions
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
88(2)R88(2)R
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
1 November 1992
288288
Memorandum Articles
16 September 1992
MEM/ARTSMEM/ARTS
Resolution
16 September 1992
RESOLUTIONSResolutions
Resolution
16 September 1992
RESOLUTIONSResolutions
Resolution
16 September 1992
RESOLUTIONSResolutions
Legacy
16 September 1992
88(2)R88(2)R
Legacy
16 September 1992
122122
Legacy
16 September 1992
123Notice of Increase in Nominal Capital
Legacy
6 August 1992
PROSPPROSP
Legacy
6 November 1991
288288
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
21 October 1991
88(2)R88(2)R
Legacy
20 August 1991
363b363b
Legacy
20 August 1991
363(287)363(287)
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
14 August 1990
88(2)R88(2)R
Legacy
28 March 1990
88(2)R88(2)R
Legacy
28 March 1990
88(2)R88(2)R
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
30 August 1989
88(2)R88(2)R
Legacy
2 March 1989
88(2)Return of Allotment of Shares
Legacy
2 March 1989
88(2)Return of Allotment of Shares
Legacy
18 February 1989
88(2)Return of Allotment of Shares
Statement Of Affairs
9 January 1989
SASA
Resolution
9 December 1988
RESOLUTIONSResolutions
Legacy
9 December 1988
122122
Legacy
1 December 1988
287Change of Registered Office
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
10 August 1988
288288
Legacy
10 August 1988
288288
Legacy
10 August 1988
288288
Legacy
10 August 1988
288288
Legacy
10 August 1988
288288
Legacy
5 August 1988
363363
Legacy
20 July 1988
PROSPPROSP
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Legacy
17 December 1987
363(C)363(C)
Legacy
17 December 1987
353353
Legacy
1 December 1987
288288
Resolution
23 November 1987
RESOLUTIONSResolutions
Legacy
20 November 1987
287Change of Registered Office
Legacy
20 November 1987
PUC 2PUC 2
Legacy
20 November 1987
PUC 3PUC 3
Certificate Re Registration Private To Public Limited Company
12 November 1987
CERT5CERT5
Re Registration Memorandum Articles
12 November 1987
MARMAR
Accounts Balance Sheet
12 November 1987
BSBS
Auditors Report
12 November 1987
AUDRAUDR
Auditors Statement
12 November 1987
AUDSAUDS
Legacy
12 November 1987
43(3)e43(3)e
Legacy
12 November 1987
43(3)43(3)
Legacy
30 October 1987
123Notice of Increase in Nominal Capital
Resolution
22 October 1987
RESOLUTIONSResolutions
Resolution
22 October 1987
RESOLUTIONSResolutions
Resolution
22 October 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
14 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
288288
Certificate Change Of Name Company
12 November 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 1984
NEWINCIncorporation