Background WavePink WaveYellow Wave

POWER MINERALS LIMITED (06715071)

POWER MINERALS LIMITED (06715071) is an active UK company. incorporated on 3 October 2008. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. POWER MINERALS LIMITED has been registered for 17 years. Current directors include JANSEN, Nils Heinz, PLATT, Carl Lindsay, WALDRON, Nigel Paul.

Company Number
06715071
Status
active
Type
ltd
Incorporated
3 October 2008
Age
17 years
Address
Wrens Court 46 South Parade, Birmingham, B72 1QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
JANSEN, Nils Heinz, PLATT, Carl Lindsay, WALDRON, Nigel Paul
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER MINERALS LIMITED

POWER MINERALS LIMITED is an active company incorporated on 3 October 2008 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. POWER MINERALS LIMITED was registered 17 years ago.(SIC: 46180)

Status

active

Active since 17 years ago

Company No

06715071

LTD Company

Age

17 Years

Incorporated 3 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (7 months ago)
Submitted on 3 October 2025 (7 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

HARGREAVES COAL COMBUSTION PRODUCTS LIMITED
From: 12 January 2009To: 1 October 2010
XYZ NEWCO LIMITED
From: 3 October 2008To: 12 January 2009
Contact
Address

Wrens Court 46 South Parade Sutton Coldfield Birmingham, B72 1QY,

Previous Addresses

, West Terrace Esh Winning, Durham, County Durham, DH7 9PT
From: 3 October 2008To: 16 June 2010
Timeline

20 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Mar 17
Director Joined
May 17
Director Left
Jul 17
Loan Cleared
Jun 19
Loan Cleared
Jun 19
New Owner
Apr 22
Owner Exit
Apr 22
Funding Round
Sept 22
Director Joined
Jan 26
Loan Secured
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JANSEN, Nils Heinz

Active
46 South Parade, BirminghamB72 1QY
Born January 1982
Director
Appointed 23 Jan 2026

PLATT, Carl Lindsay

Active
46 South Parade, BirminghamB72 1QY
Born June 1973
Director
Appointed 23 Jan 2026

WALDRON, Nigel Paul

Active
46 South Parade, BirminghamB72 1QY
Born August 1963
Director
Appointed 16 Oct 2008

LEMMON, Lloyd John

Resigned
Warkworth Woods, Newcastle Upon TyneNE3 5RB
Secretary
Appointed 08 Jan 2009
Resigned 23 Feb 2009

MACQUARRIE, Stephen Nigel

Resigned
9 Aykley Vale, Durham CityDH1 5WA
Secretary
Appointed 23 Feb 2009
Resigned 28 May 2010

MACQUARRIE, Stephen Nigel

Resigned
9 Aykley Vale, Durham CityDH1 5WA
Secretary
Appointed 16 Oct 2008
Resigned 08 Jan 2009

PHILLIPS, Kyle

Resigned
Street Lane, LeedsLS17 6RA
Secretary
Appointed 03 Oct 2008
Resigned 16 Oct 2008

STAPLETON, Geneva Angela

Resigned
Chippenham Drive, Milton KeynesMK10 0AF
Secretary
Appointed 19 Jan 2011
Resigned 30 Mar 2012

BANHAM, Gordon Frank Colenso

Resigned
The Sands, DurhamDH1 1NU
Born June 1964
Director
Appointed 16 Oct 2008
Resigned 08 Jan 2009

BEER, Wolfgang

Resigned
Wagnerstr. 5, Rheinberg
Born July 1957
Director
Appointed 08 Jan 2009
Resigned 27 Aug 2010

BRASS, Julian Paul

Resigned
46 South Parade, BirminghamB72 1QY
Born December 1966
Director
Appointed 01 Sept 2013
Resigned 28 Jul 2017

BRENNAN, Peter Bernard

Resigned
46 South Parade, BirminghamB72 1QY
Born November 1955
Director
Appointed 16 Oct 2008
Resigned 31 Mar 2017

COCKBURN, Iain Duncan

Resigned
Esh Winning, DurhamDH7 9PT
Born March 1965
Director
Appointed 16 Oct 2008
Resigned 28 May 2010

DUVE, Thomas Eugen

Resigned
46 South Parade, BirminghamB72 1QY
Born August 1965
Director
Appointed 08 Jan 2009
Resigned 01 Sept 2013

GENTSCH, Mark Uwe

Resigned
46 South Parade, BirminghamB72 1QY
Born November 1977
Director
Appointed 27 Aug 2010
Resigned 01 Sept 2013

MACKENZIE, Graham Andrew

Resigned
39 Linton Drive, LeedsLS17 8QL
Born May 1980
Director
Appointed 03 Oct 2008
Resigned 16 Oct 2008

SKIDMORE, Ivan John

Resigned
46 South Parade, BirminghamB72 1QY
Born April 1976
Director
Appointed 01 Apr 2017
Resigned 28 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Daniel Kretinsky

Active
Prague 1110 00
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Dec 2021
46 South Parade, BirminghamB72 1QY

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
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Resolution
29 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Move Registers To Sail Company
28 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
28 March 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
17 September 2012
SH10Notice of Particulars of Variation
Statement Of Companys Objects
17 September 2012
CC04CC04
Resolution
17 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Auditors Resignation Company
3 August 2011
AUDAUD
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Legacy
9 June 2011
MG01MG01
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Resolution
1 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Certificate Change Of Name Company
1 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Miscellaneous
19 August 2010
MISCMISC
Auditors Resignation Company
30 June 2010
AUDAUD
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
15 May 2009
225Change of Accounting Reference Date
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Statement Of Affairs
22 January 2009
SASA
Legacy
22 January 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
123Notice of Increase in Nominal Capital
Resolution
22 January 2009
RESOLUTIONSResolutions
Resolution
22 January 2009
RESOLUTIONSResolutions
Resolution
22 January 2009
RESOLUTIONSResolutions
Memorandum Articles
16 January 2009
MEM/ARTSMEM/ARTS
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 2008
RESOLUTIONSResolutions
Statement Of Affairs
13 November 2008
SASA
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
3 November 2008
SASA
Legacy
3 November 2008
88(2)Return of Allotment of Shares
Legacy
30 October 2008
225Change of Accounting Reference Date
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Incorporation Company
3 October 2008
NEWINCIncorporation