Background WavePink WaveYellow Wave

NORKEM MINERALS LIMITED (02007338)

NORKEM MINERALS LIMITED (02007338) is an active UK company. incorporated on 7 April 1986. with registered office in Knutsford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). NORKEM MINERALS LIMITED has been registered for 40 years. Current directors include NICHOLSON, Alan.

Company Number
02007338
Status
active
Type
ltd
Incorporated
7 April 1986
Age
40 years
Address
Norkem House, Knutsford, WA16 9FB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
NICHOLSON, Alan
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORKEM MINERALS LIMITED

NORKEM MINERALS LIMITED is an active company incorporated on 7 April 1986 with the registered office located in Knutsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). NORKEM MINERALS LIMITED was registered 40 years ago.(SIC: 46120)

Status

active

Active since 40 years ago

Company No

02007338

LTD Company

Age

40 Years

Incorporated 7 April 1986

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 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

SHELLCOAST LIMITED
From: 7 April 1986To: 24 May 1988
Contact
Address

Norkem House Bexton Lane Knutsford, WA16 9FB,

Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Director Left
Jun 16
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Jun 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBINSON, David

Active
Norkem House, KnutsfordWA16 9FB
Secretary
Appointed 01 Jun 2019

NICHOLSON, Alan

Active
Norkem House, KnutsfordWA16 9FB
Born June 1949
Director
Appointed 08 Jun 1991

COLLING, Lynne Patricia

Resigned
Norkem House, KnutsfordWA16 9FB
Secretary
Appointed 08 Jun 1991
Resigned 01 Jun 2019

SMITH, Michael John

Resigned
2 Westgate, WilmslowSK9 1QQ
Secretary
Appointed N/A
Resigned 08 Jun 1991

COLLING, Lynne Patricia

Resigned
Norkem House, KnutsfordWA16 9FB
Born November 1950
Director
Appointed 08 Jun 1991
Resigned 01 Jun 2019

SMITH, Michael John

Resigned
Norkem House, KnutsfordWA16 9FB
Born December 1942
Director
Appointed N/A
Resigned 05 Jun 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Nicholson

Active
Norkem House, KnutsfordWA16 9FB
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2019

Mrs Lynne Patricia Smith

Ceased
Norkem House, KnutsfordWA16 9FB
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

105

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2000
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1997
AAAnnual Accounts
Legacy
6 December 1996
287Change of Registered Office
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1996
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1995
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1994
AAAnnual Accounts
Legacy
5 August 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1993
AAAnnual Accounts
Resolution
9 February 1993
RESOLUTIONSResolutions
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
25 August 1989
363363
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
27 October 1988
363363
Memorandum Articles
7 June 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 May 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
224224
Legacy
28 May 1986
288288
Legacy
28 May 1986
287Change of Registered Office