Background WavePink WaveYellow Wave

THE MINERS ARMS (HEMERDON) LIMITED (04730248)

THE MINERS ARMS (HEMERDON) LIMITED (04730248) is an active UK company. incorporated on 10 April 2003. with registered office in Plymouth. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE MINERS ARMS (HEMERDON) LIMITED has been registered for 22 years. Current directors include MALONEY, John.

Company Number
04730248
Status
active
Type
ltd
Incorporated
10 April 2003
Age
22 years
Address
Plym House 3 Longbridge Road, Plymouth, PL6 8LT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MALONEY, John
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MINERS ARMS (HEMERDON) LIMITED

THE MINERS ARMS (HEMERDON) LIMITED is an active company incorporated on 10 April 2003 with the registered office located in Plymouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE MINERS ARMS (HEMERDON) LIMITED was registered 22 years ago.(SIC: 56302)

Status

active

Active since 22 years ago

Company No

04730248

LTD Company

Age

22 Years

Incorporated 10 April 2003

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

SVARTIFOSS LIMITED
From: 10 April 2003To: 18 September 2003
Contact
Address

Plym House 3 Longbridge Road Marsh Mills Plymouth, PL6 8LT,

Previous Addresses

Plum House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT
From: 21 February 2013To: 30 April 2014
6 Houndiscombe Road Plymouth Devon PL4 6HH
From: 11 February 2010To: 21 February 2013
22 the Square the Millfields Plymouth PL1 3JX United Kingdom
From: 25 November 2009To: 11 February 2010
Pryn Court the Millfields Plymouth Devon PL1 3JB
From: 10 April 2003To: 25 November 2009
Timeline

10 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 14
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Secured
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MALONEY, John

Active
3 Longbridge Road, PlymouthPL6 8LT
Born July 1949
Director
Appointed 30 Jan 2015

MCINTYRE, Hannah

Resigned
The Miners Arms, PlymouthPL7 5BU
Secretary
Appointed 02 Sept 2003
Resigned 15 Jan 2010

MCINTYRE, Paul

Resigned
Hemerdon Village, PlymouthPL7 5BU
Secretary
Appointed 15 Jan 2010
Resigned 30 Jan 2015

TRAYLOR, Kerry Marie

Resigned
10 Richmond Road, PlymouthPL6 5EE
Secretary
Appointed 10 Apr 2003
Resigned 02 Sept 2003

EDWARDS, Katrina Louise

Resigned
Delamore, IvybridgePL21 9RF
Born February 1973
Director
Appointed 15 Jan 2010
Resigned 13 Feb 2014

MCINTYRE, Hannah

Resigned
The Miners Arms, PlymouthPL7 5BU
Born December 1976
Director
Appointed 02 Sept 2003
Resigned 15 Jan 2010

MCINTYRE, Paul

Resigned
Hemerdon Village, PlymouthPL7 5BU
Born January 1967
Director
Appointed 02 Sept 2003
Resigned 30 Jan 2015

WILKINS, Graham David

Resigned
Kelly Park, SaltashPL12 6SQ
Born October 1955
Director
Appointed 10 Apr 2003
Resigned 02 Sept 2003

Persons with significant control

1

Mr John Maloney

Active
3 Longbridge Road, PlymouthPL6 8LT
Born July 1949

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

79

Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
21 January 2026
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
25 May 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
24 July 2005
287Change of Registered Office
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
23 September 2003
88(2)R88(2)R
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Resolution
23 September 2003
RESOLUTIONSResolutions
Resolution
23 September 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2003
NEWINCIncorporation