Background WavePink WaveYellow Wave

HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED (04839694)

HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED (04839694) is an active UK company. incorporated on 21 July 2003. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED has been registered for 22 years. Current directors include MELLOTT-BATTY, Thomas Grant, OLDROYD, Richard Norton, RATCLIFF, Richard and 1 others.

Company Number
04839694
Status
active
Type
ltd
Incorporated
21 July 2003
Age
22 years
Address
Haweswater House, Lingley Mere Business Park Lingley Green Avenue, Warrington, WA5 3LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MELLOTT-BATTY, Thomas Grant, OLDROYD, Richard Norton, RATCLIFF, Richard, SIMPSON, Jane Sarah
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED

HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED is an active company incorporated on 21 July 2003 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04839694

LTD Company

Age

22 Years

Incorporated 21 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington, WA5 3LP,

Timeline

40 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Mar 21
Director Left
Apr 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Feb 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

UU SECRETARIAT LIMITED

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Corporate secretary
Appointed 21 Jul 2003

MELLOTT-BATTY, Thomas Grant

Active
Lingley Green Avenue, WarringtonWA5 3LP
Born November 1978
Director
Appointed 30 Jun 2023

OLDROYD, Richard Norton

Active
Lingley Green Avenue, WarringtonWA5 3LP
Born December 1983
Director
Appointed 06 Dec 2023

RATCLIFF, Richard

Active
Lingley Green Avenue, WarringtonWA5 3LP
Born September 1968
Director
Appointed 31 Oct 2016

SIMPSON, Jane Sarah

Active
Lingley Green Avenue, WarringtonWA5 3LP
Born January 1970
Director
Appointed 30 Jun 2023

BRIGGS, Paul Donald

Resigned
38 Harewood Avenue, SaleM33 5BY
Born July 1961
Director
Appointed 01 Dec 2005
Resigned 09 Jul 2007

BROOK, Christopher John

Resigned
12 Churchfields, SaleM33 5NS
Born August 1959
Director
Appointed 04 Jan 2005
Resigned 09 Apr 2008

CHAPPELL, John Lee

Resigned
Lingley Green Avenue, WarringtonWA5 3LP
Born February 1971
Director
Appointed 30 Sept 2017
Resigned 19 Oct 2019

COLEMAN, Douglas William

Resigned
No 1 West Thorpe, BowdenWA14 3JG
Born November 1952
Director
Appointed 21 Jul 2003
Resigned 04 Jan 2005

COLMAN, Neil James

Resigned
Haweswater House, Lingley Green Avenue
Born May 1963
Director
Appointed 04 Aug 2010
Resigned 14 Aug 2017

CONWAY, Anthony Jeremy

Resigned
Haweswater House, Lingley Green Avenue
Born April 1956
Director
Appointed 16 Aug 2011
Resigned 24 Sept 2014

DAVIS, Colin James Timothy

Resigned
Haweswater House, Lingley Green Avenue
Born November 1965
Director
Appointed 04 Aug 2010
Resigned 16 Aug 2011

DEWHURST, Kevin Roy

Resigned
27 Aspendale Close, PrestonPR4 5LJ
Born January 1967
Director
Appointed 09 Jul 2007
Resigned 04 Jun 2009

DOLAN, John Francis

Resigned
Haweswater House, Lingley Green Avenue
Born July 1950
Director
Appointed 21 Jul 2003
Resigned 04 Aug 2010

EDGE, Stephen Craig

Resigned
36a Ladythorn Road, BramhallSK7 2EY
Born May 1960
Director
Appointed 08 Sept 2006
Resigned 18 Apr 2007

FRASER, Steven Richard

Resigned
Valley Road, PrestonPR1 0QY
Born November 1975
Director
Appointed 18 Apr 2007
Resigned 09 Jul 2007

GEE, Martin Anthony

Resigned
Lingley Green Avenue, WarringtonWA5 3LP
Born December 1977
Director
Appointed 14 Aug 2017
Resigned 31 Mar 2021

GILLESPIE, Neil

Resigned
WA13
Born January 1968
Director
Appointed 20 Aug 2014
Resigned 24 Sept 2014

HANNON, David Mark

Resigned
Lingley Green Avenue, WarringtonWA5 3LP
Born May 1976
Director
Appointed 25 Feb 2011
Resigned 05 Dec 2023

HART, John

Resigned
The Junipers, InvernessIV13 7YN
Born August 1952
Director
Appointed 19 Oct 2007
Resigned 22 Jul 2009

HILTON, John

Resigned
Lingley Green Avenue, WarringtonWA5 3LP
Born March 1967
Director
Appointed 30 Jun 2023
Resigned 20 Jan 2026

HODGKIN, Jonathan Andrew

Resigned
Haweswater House, Lingley Green Avenue
Born September 1961
Director
Appointed 20 Aug 2014
Resigned 30 Sept 2017

IDDON, Joanne

Resigned
Springwood Farm, PrestonPR4 6LJ
Born August 1969
Director
Appointed 23 Jun 2006
Resigned 19 Oct 2007

JOHNSON, Stephen

Resigned
1 Broadoak Road, StockportSK7 3BW
Born December 1960
Director
Appointed 04 Jan 2005
Resigned 08 Sept 2006

MCARTHUR, Frederick

Resigned
5 Orwell Close, WilmslowSK9 3UL
Born December 1956
Director
Appointed 21 Jul 2003
Resigned 30 Nov 2005

PADLEY, Martin

Resigned
Lingley Green Avenue, WarringtonWA5 3LP
Born September 1966
Director
Appointed 19 Oct 2019
Resigned 31 Dec 2020

PLENDERLEITH, Ian John Alexander

Resigned
Haweswater House, Lingley Green Avenue
Born December 1963
Director
Appointed 09 Apr 2008
Resigned 22 Aug 2014

ROGERS, Stephen Edward

Resigned
14 Roxburgh Garden Court, PenarthCF64 3DX
Born September 1960
Director
Appointed 21 Jul 2003
Resigned 04 Jan 2005

SALISBURY, Jeremy Paul

Resigned
Haweswater House, Lingley Green Avenue
Born February 1972
Director
Appointed 20 Aug 2014
Resigned 31 May 2018

SAMUELS, Helen Julia

Resigned
Haweswater House, Lingley Green Avenue
Born May 1970
Director
Appointed 20 Aug 2014
Resigned 31 Oct 2016

STEER, Paula Marie

Resigned
Lingley Green Avenue, WarringtonWA5 3LP
Born March 1970
Director
Appointed 02 Mar 2020
Resigned 30 Jun 2023

WALSH, Steven Paul

Resigned
Haweswater House, Lingley Green Avenue
Born July 1961
Director
Appointed 16 Aug 2011
Resigned 01 Aug 2014

WATERS, Gordon Arthur Ivan

Resigned
10 Corbett Avenue, DroitwichWR9 7BE
Born June 1947
Director
Appointed 21 Jul 2003
Resigned 23 Jun 2006

WILSON, Mark Andrew

Resigned
Haweswater House, Lingley Green Avenue
Born April 1968
Director
Appointed 04 Aug 2010
Resigned 16 Aug 2011

WRIGHT, Matthew Reginald

Resigned
Haweswater House, Lingley Green Avenue
Born January 1965
Director
Appointed 09 Jul 2007
Resigned 25 Feb 2011

Persons with significant control

1

Lingley Green Avenue, Lingley Mere Business Park, WarringtonWA5 3LP

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

122

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
25 October 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Resolution
8 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
4 December 2008
288cChange of Particulars
Legacy
7 October 2008
363aAnnual Return
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288cChange of Particulars
Legacy
12 September 2007
288cChange of Particulars
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288cChange of Particulars
Legacy
3 April 2007
287Change of Registered Office
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 February 2007
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
363aAnnual Return
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288cChange of Particulars
Legacy
8 October 2004
288cChange of Particulars
Legacy
31 August 2004
363aAnnual Return
Legacy
17 August 2004
288cChange of Particulars
Legacy
17 August 2004
288cChange of Particulars
Legacy
4 February 2004
288cChange of Particulars
Legacy
15 December 2003
225Change of Accounting Reference Date
Incorporation Company
21 July 2003
NEWINCIncorporation