Background WavePink WaveYellow Wave

GOLDMILE OPERATIONS LIMITED (06062191)

GOLDMILE OPERATIONS LIMITED (06062191) is an active UK company. incorporated on 23 January 2007. with registered office in Cannock. The company operates in the Transportation and Storage sector, engaged in freight transport by road. GOLDMILE OPERATIONS LIMITED has been registered for 19 years. Current directors include DE VRIES, Evert Pieter.

Company Number
06062191
Status
active
Type
ltd
Incorporated
23 January 2007
Age
19 years
Address
1st Floor, Falcon Point Park Plaza, Cannock, WS12 2DE
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DE VRIES, Evert Pieter
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDMILE OPERATIONS LIMITED

GOLDMILE OPERATIONS LIMITED is an active company incorporated on 23 January 2007 with the registered office located in Cannock. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. GOLDMILE OPERATIONS LIMITED was registered 19 years ago.(SIC: 49410)

Status

active

Active since 19 years ago

Company No

06062191

LTD Company

Age

19 Years

Incorporated 23 January 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

MXL LOGISTICS LIMITED
From: 23 March 2007To: 26 September 2023
TXP LOGISTICS LIMITED
From: 23 January 2007To: 23 March 2007
Contact
Address

1st Floor, Falcon Point Park Plaza Heath Hayes Cannock, WS12 2DE,

Previous Addresses

Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington WA4 4st England
From: 6 January 2021To: 2 April 2024
1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
From: 25 February 2016To: 6 January 2021
Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY
From: 23 January 2007To: 25 February 2016
Timeline

19 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Jun 16
Loan Cleared
Aug 18
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Loan Cleared
Nov 22
Loan Cleared
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DE VRIES, Evert Pieter

Active
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 27 Mar 2024

GOODMAN, Karen

Resigned
Piperell Way, HaverhillCB9 8PH
Secretary
Appointed 23 Jan 2007
Resigned 01 Feb 2016

COATES, Thomas Matthew

Resigned
Park Plaza, CannockWS12 2DE
Born May 1973
Director
Appointed 01 Feb 2016
Resigned 21 Mar 2016

COX, David Norman

Resigned
Park Plaza, CannockWS12 2DE
Born April 1979
Director
Appointed 08 Dec 2020
Resigned 27 Mar 2024

GOODMAN, Karen

Resigned
Piperell Way, HaverhillCB9 8PH
Born February 1970
Director
Appointed 23 Jan 2007
Resigned 01 Feb 2016

GOODMAN, Mark

Resigned
Piperell Way, HaverhillCB9 8PH
Born June 1967
Director
Appointed 23 Jan 2007
Resigned 01 Feb 2016

HONEY-GREEN, Ben Davey

Resigned
Park Plaza, CannockWS12 2DE
Born November 1985
Director
Appointed 21 Mar 2016
Resigned 08 Dec 2020

STOBART, Edward John

Resigned
Park Plaza, CannockWS12 2DE
Born November 1990
Director
Appointed 08 Dec 2020
Resigned 27 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020

Mr Ben Davey Honey-Green

Ceased
Park Plaza, CannockWS12 2DE
Born November 1985

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 February 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 September 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
3 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Resolution
16 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
2 February 2009
288cChange of Particulars
Legacy
2 February 2009
363aAnnual Return
Accounts Amended With Made Up Date
30 January 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
287Change of Registered Office
Legacy
19 August 2008
353353
Legacy
19 August 2008
190190
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Legacy
12 April 2007
225Change of Accounting Reference Date
Legacy
28 March 2007
88(2)R88(2)R
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2007
NEWINCIncorporation