Company NameAssociated Clays And Minerals Limited
Company StatusDissolved
Company Number02919307
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid John Morgan-Cox
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(same day as company formation)
RoleMaterials Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Secretary NameAnthea Irene Morgan Cox
NationalityBritish
StatusClosed
Appointed22 January 2004(9 years, 9 months after company formation)
Appointment Duration16 years (closed 04 February 2020)
RoleSecretary
Correspondence Address21 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Director NameMr David Glyn Tucker
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address609 Trentham Road
Blurton
Stoke On Trent
Staffordshire
ST3 3BM
Secretary NameDavid John Morgan-Cox
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleMaterials Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Cleadon Lea
Cleadon Village
Sunderland
Tyne And Wear
SR6 7TQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 5368438
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address21 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

1.5k at £1Mrs A. Tucker
50.00%
Ordinary
750 at £1Mr D.j. Morgan-cox
25.00%
Ordinary
750 at £1Mrs A. Morgan-cox
25.00%
Ordinary

Financials

Year2014
Net Worth-£15,017
Cash£3,042
Current Liabilities£29,218

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3,000
(3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3,000
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3,000
(3 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Secretary's details changed for Anthea Irene Morgan Cox on 15 April 2010 (1 page)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for David John Morgan-Cox on 15 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 May 2009Return made up to 15/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 May 2007Return made up to 15/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 May 2006Return made up to 15/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 April 2005Return made up to 15/04/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
13 May 2004Return made up to 15/04/04; full list of members (7 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New secretary appointed (1 page)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 May 2003Return made up to 15/04/03; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2003Registered office changed on 04/03/03 from: philadelphia complex philadelphia houghton le spring tyne & wear DH4 4TG (1 page)
10 May 2002Return made up to 15/04/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 May 2001Return made up to 15/04/01; full list of members (7 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 May 2000Return made up to 15/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(7 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 May 1999Return made up to 15/04/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
6 May 1998Return made up to 15/04/98; no change of members (4 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
3 June 1997Return made up to 15/04/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
11 June 1996Return made up to 15/04/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 December 1995£ nc 1000/10000 30/04/95 (1 page)
13 December 1995Ad 30/04/95--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
13 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)