Background WavePink WaveYellow Wave

MINERAL EXTRACTION AND HANDLING LIMITED (03258359)

MINERAL EXTRACTION AND HANDLING LIMITED (03258359) is an active UK company. incorporated on 27 September 1996. with registered office in Neath. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). MINERAL EXTRACTION AND HANDLING LIMITED has been registered for 29 years. Current directors include DAVIES, Morgan Rhidian, DAVIES, Thomas William, LOUGHRAN, Daniel and 1 others.

Company Number
03258359
Status
active
Type
ltd
Incorporated
27 September 1996
Age
29 years
Address
Aberpergwm Colliery, Neath, SA11 5AJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
DAVIES, Morgan Rhidian, DAVIES, Thomas William, LOUGHRAN, Daniel, LOUGHRAN, Michael Oliver
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINERAL EXTRACTION AND HANDLING LIMITED

MINERAL EXTRACTION AND HANDLING LIMITED is an active company incorporated on 27 September 1996 with the registered office located in Neath. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). MINERAL EXTRACTION AND HANDLING LIMITED was registered 29 years ago.(SIC: 08990)

Status

active

Active since 29 years ago

Company No

03258359

LTD Company

Age

29 Years

Incorporated 27 September 1996

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 20 November 2025 (5 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

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Aberpergwm Colliery Engine Cottage Site Glynneath Neath, SA11 5AJ,

Previous Addresses

Aberpergwm Colliery Engine Cottage Site Glynneath, Neath West Glamorgan SA11 5TY
From: 27 September 1996To: 8 November 2012
Timeline

27 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Aug 14
Director Left
Sept 16
Loan Secured
Feb 17
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
Loan Secured
May 18
Loan Secured
Jan 19
Loan Cleared
May 19
Loan Secured
Sept 19
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Owner Exit
May 22
Loan Cleared
Jul 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DAVIES, Morgan Rhidian

Active
Colliery, NeathSA11 5AJ
Born June 1960
Director
Appointed 15 Mar 2018

DAVIES, Thomas William

Active
Colliery, NeathSA11 5AJ
Born April 1987
Director
Appointed 15 Mar 2018

LOUGHRAN, Daniel

Active
Churchtown Road, CookstownBT80 9XD
Born October 1978
Director
Appointed 30 Jul 2022

LOUGHRAN, Michael Oliver

Active
Churchtown Road, CookstownBT80 9XD
Born July 1976
Director
Appointed 30 Jul 2022

DAVEY, Alwyn

Resigned
11a Carlisle Mansions, LondonSW1P 1HX
Secretary
Appointed 14 Jun 2006
Resigned 15 Sept 2009

DAVIES, Kim Patricia

Resigned
Glyn Bedwas Farm, Crynant
Secretary
Appointed 27 Sept 1996
Resigned 03 Jan 2007

PICTON-JONES, Karl Llewellyn

Resigned
Nant Glas, SwanseaSA4 9SW
Secretary
Appointed 15 Sept 2009
Resigned 16 May 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Sept 1996
Resigned 27 Sept 1996

DANIELS, Christopher John

Resigned
Colliery, NeathSA11 5AJ
Born October 1959
Director
Appointed 15 Apr 2013
Resigned 09 Sept 2016

DAVIES, Kim Patricia

Resigned
Glyn Bedwas Farm, Crynant
Born January 1961
Director
Appointed 27 Sept 1996
Resigned 14 Jun 2006

DAVIES, Morgan Rhidian

Resigned
Glynbedwas Farm, NeathSA10 8ST
Born June 1960
Director
Appointed 27 Sept 1996
Resigned 14 Jun 2006

HOSKINSON, John Anthony, Mr.

Resigned
Fawkham Road, SevenoaksTN15 6JS
Born July 1941
Director
Appointed 14 Jun 2006
Resigned 03 Jan 2007

PICTON-JONES, Karl Llewellyn

Resigned
17 Nant Glas Tircoed Village, SwanseaSA4 9SW
Born May 1962
Director
Appointed 03 Jan 2007
Resigned 16 May 2014

STICKEL, Daniel

Resigned
Engine Cottage Site, NeathSA11 5AJ
Born August 1956
Director
Appointed 01 Oct 2013
Resigned 15 Mar 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Sept 1996
Resigned 27 Sept 1996

Persons with significant control

5

1 Active
4 Ceased
Glynneath, NeathSA11 5AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2022
Holtspur Lane, High WycombeHP10 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2022
Ceased 30 Jul 2022
Station Road, BeaconsfieldHP9 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2018
Ceased 13 May 2022
New Market Street, UskNP15 1AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2018
Ceased 16 Mar 2018

Mr Daniel Stickel

Ceased
Engine Cottage Site, GlynneathSA11 5AJ
Born August 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Sept 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Resolution
1 June 2022
RESOLUTIONSResolutions
Memorandum Articles
1 June 2022
MAMA
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Resolution
28 August 2020
RESOLUTIONSResolutions
Memorandum Articles
28 August 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Resolution
19 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Legacy
5 November 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Account Reference Date Company Current Shortened
11 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
5 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
15 May 2008
225Change of Accounting Reference Date
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
287Change of Registered Office
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
21 October 1997
88(2)R88(2)R
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
26 October 1996
225Change of Accounting Reference Date
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
88(2)R88(2)R
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Incorporation Company
27 September 1996
NEWINCIncorporation