Background WavePink WaveYellow Wave

ENERGYBUILD MINING LIMITED (04934085)

ENERGYBUILD MINING LIMITED (04934085) is an active UK company. incorporated on 16 October 2003. with registered office in Neath. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (05101). ENERGYBUILD MINING LIMITED has been registered for 22 years. Current directors include DAVIES, Morgan Rhidian, DAVIES, Thomas William, LOUGHRAN, Daniel and 1 others.

Company Number
04934085
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
Aberpergwm Colliery Engine Cottage Site, Neath, SA11 5AJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (05101)
Directors
DAVIES, Morgan Rhidian, DAVIES, Thomas William, LOUGHRAN, Daniel, LOUGHRAN, Michael Oliver
SIC Codes
05101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGYBUILD MINING LIMITED

ENERGYBUILD MINING LIMITED is an active company incorporated on 16 October 2003 with the registered office located in Neath. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (05101). ENERGYBUILD MINING LIMITED was registered 22 years ago.(SIC: 05101)

Status

active

Active since 22 years ago

Company No

04934085

LTD Company

Age

22 Years

Incorporated 16 October 2003

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

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

Previous Addresses

Aberpergwm Mine Glynneath Road Glynneath Neath Neath Port Talbot SA11 5TY
From: 16 October 2003To: 6 November 2012
Timeline

29 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 09
Director Joined
Apr 13
Director Left
Sept 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 Secured
Mar 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
May 22
Loan Secured
May 22
Loan Cleared
Jul 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DAVIES, Morgan Rhidian

Active
Engine Cottage Site, NeathSA11 5AJ
Born June 1960
Director
Appointed 15 Mar 2018

DAVIES, Thomas William

Active
Engine Cottage Site, 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

BOULTON, Peter Sean

Resigned
3a Station Crescent, LondonSE3 7EQ
Secretary
Appointed 16 Oct 2003
Resigned 01 Jan 2004

DAVIES, Morgan Rhidian

Resigned
Glynbedwas Farm, NeathSA10 8ST
Secretary
Appointed 01 Jan 2004
Resigned 31 Jul 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Oct 2003
Resigned 16 Oct 2003

DANIELS, Christopher John

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

DAVIES, Morgan Rhidian

Resigned
Glynbedwas Farm, NeathSA10 8ST
Born June 1960
Director
Appointed 12 Dec 2003
Resigned 31 Jul 2013

EPPLER, William Durand

Resigned
165 Gilpin St, Denver
Born July 1953
Director
Appointed 14 Jun 2006
Resigned 10 Nov 2006

HOSKINSON, John Anthony, Mr.

Resigned
Fawkham Road, SevenoaksTN15 6JS
Born July 1941
Director
Appointed 14 Jun 2006
Resigned 10 Nov 2006

NUGENT, Richard, Mr.

Resigned
Lethame House, StrathavenML10 6RW
Born April 1946
Director
Appointed 16 Oct 2003
Resigned 26 Oct 2007

PICTON-JONES, Karl Llewellyn

Resigned
17 Nant Glas Tircoed Village, SwanseaSA4 9SW
Born May 1962
Director
Appointed 10 Nov 2006
Resigned 16 May 2014

STICKEL, Daniel

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

STOCKS, Colin

Resigned
30 Teignmouth Avenue, MansfieldNG18 3JQ
Born November 1941
Director
Appointed 14 Jun 2006
Resigned 30 Nov 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Oct 2003
Resigned 16 Oct 2003

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 as trust
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
Aberpergwm Colliery, 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

104

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 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
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification 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
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 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
3 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
9 November 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
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
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
20 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
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
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
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 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
11 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
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 April 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2006
AAAnnual Accounts
Legacy
29 December 2005
225Change of Accounting Reference Date
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Incorporation Company
16 October 2003
NEWINCIncorporation