Background WavePink WaveYellow Wave

A G MINERALS LIMITED (07986954)

A G MINERALS LIMITED (07986954) is an active UK company. incorporated on 12 March 2012. with registered office in Abergavenny. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). A G MINERALS LIMITED has been registered for 14 years. Current directors include GRIFFITHS, Alun, GRIFFITHS, William James Caradog.

Company Number
07986954
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
21 Nevill Street, Abergavenny, NP7 5AA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
GRIFFITHS, Alun, GRIFFITHS, William James Caradog
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A G MINERALS LIMITED

A G MINERALS LIMITED is an active company incorporated on 12 March 2012 with the registered office located in Abergavenny. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). A G MINERALS LIMITED was registered 14 years ago.(SIC: 08990)

Status

active

Active since 14 years ago

Company No

07986954

LTD Company

Age

14 Years

Incorporated 12 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

21 Nevill Street Gwent Abergavenny, NP7 5AA,

Previous Addresses

Waterways House Merthyr Road Llanfoist Abergavenny Gwent NP7 9PE
From: 25 April 2014To: 19 December 2017
Waterways House Merthyr Road Llanfoist Abergavenny Gwent NP7 9LN United Kingdom
From: 21 February 2013To: 25 April 2014
21 Nevill Street Abergavenny Monmouthshire NP7 5AA United Kingdom
From: 12 March 2012To: 21 February 2013
Timeline

9 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Director Joined
Sept 22
Funding Round
Feb 23
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Jan 26
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRIFFITHS, Alun

Active
Llanvetherine, AbergavennyNP7 8RB
Born August 1945
Director
Appointed 12 Mar 2012

GRIFFITHS, William James Caradog

Active
Nevill Street, AbergavennyNP7 5AA
Born June 1974
Director
Appointed 26 Apr 2022

PURPLE ALPHA LIMITED

Resigned
Merthyr Road, AbergavennyNP7 9LN
Corporate director
Appointed 12 Mar 2012
Resigned 12 Mar 2012

Persons with significant control

4

2 Active
2 Ceased

Mr David Herbert Councel Lloyd

Ceased
Nevill Street, AbergavennyNP7 5AA
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2023
Ceased 07 Jan 2026

Mrs Alison Jayne Uzzell

Active
Nevill Street, AbergavennyNP7 5AA
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2023

Mr William James Caradog Griffiths

Active
Nevill Street, AbergavennyNP7 5AA
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2023

Mr Alun Griffiths

Ceased
Nevill Street, AbergavennyNP7 5AA
Born August 1945

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 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
24 June 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Incorporation Company
12 March 2012
NEWINCIncorporation