Background WavePink WaveYellow Wave

SPECIALITY CARBONS LIMITED (04976188)

SPECIALITY CARBONS LIMITED (04976188) is an active UK company. incorporated on 25 November 2003. with registered office in Neath. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). SPECIALITY CARBONS LIMITED has been registered for 22 years. Current directors include CALDER, Keith Phillip Paul, DAVIES, Morgan Rhidian, DAVIES, Thomas William.

Company Number
04976188
Status
active
Type
ltd
Incorporated
25 November 2003
Age
22 years
Address
Aberpergwm Colliery Engine Cottage Site, Neath, SA11 5AJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
CALDER, Keith Phillip Paul, DAVIES, Morgan Rhidian, DAVIES, Thomas William
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALITY CARBONS LIMITED

SPECIALITY CARBONS LIMITED is an active company incorporated on 25 November 2003 with the registered office located in Neath. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). SPECIALITY CARBONS LIMITED was registered 22 years ago.(SIC: 09900)

Status

active

Active since 22 years ago

Company No

04976188

LTD Company

Age

22 Years

Incorporated 25 November 2003

Size

N/A

Accounts

ARD: 29/12

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: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

LLANWENARTH PROPERTIES LIMITED
From: 25 November 2003To: 18 August 2015
Contact
Address

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

Previous Addresses

Whitelion House 17 Newmarket Street Usk NP15 1AU
From: 25 November 2003To: 16 August 2019
Timeline

8 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Owner Exit
Feb 18
Director Left
Dec 19
Director Joined
Oct 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CALDER, Keith Phillip Paul

Active
Holmbury Place, West Vancouver
Born June 1961
Director
Appointed 01 Nov 2015

DAVIES, Morgan Rhidian

Active
Crynant, NeathSA10 8ST
Born June 1960
Director
Appointed 01 Nov 2015

DAVIES, Thomas William

Active
Engine Cottage Site, NeathSA11 5AJ
Born April 1987
Director
Appointed 01 Nov 2015

WILLIAMS, Stephen Grenville

Resigned
White Lion House, UskNP15 1AU
Secretary
Appointed 25 Nov 2003
Resigned 02 Feb 2018

WEBB, Nigel Allen

Resigned
Old Malsters, UskNP15 1AU
Born March 1958
Director
Appointed 25 Nov 2003
Resigned 14 Aug 2015

WILLIAMS, Stephen Grenville

Resigned
White Lion House, UskNP15 1AU
Born February 1957
Director
Appointed 25 Nov 2003
Resigned 11 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Grenville Williams

Ceased
Whitelion House, UskNP15 1AU
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2016
Ceased 02 Feb 2018

Mr Morgan Rhidian Davies

Active
Crynant, NeathSA10 8ST
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2016

Mr Keith Calder

Active
635 Holmbury Place, West Vancouver
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Certificate Change Of Name Company
18 August 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Incorporation Company
25 November 2003
NEWINCIncorporation