Company NameLakeland Minerals Limited
Company StatusActive
Company Number04753755
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr John Thompson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(20 years, 5 months after company formation)
Appointment Duration7 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess Way Low Prudhoe
Northumberland
NE42 6PL
Director NameMr Ryan Michael Molloy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(20 years, 5 months after company formation)
Appointment Duration7 months
RoleEnvironmental Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess Way Low Prudhoe
Northumberland
NE42 6PL
Director NameMrs Helen Margaret Hillary
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(20 years, 5 months after company formation)
Appointment Duration7 months
RoleGroup Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess Way Low Prudhoe
Northumberland
NE42 6PL
Secretary NameMs Helen Margaret Hillary
StatusCurrent
Appointed29 September 2023(20 years, 5 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressPrincess Way Low Prudhoe
Northumberland
NE42 6PL
Director NameMr Norman John Harrison
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(5 months, 1 week after company formation)
Appointment Duration19 years, 11 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Penrith
Cumbria
CA11 8RZ
Secretary NameDavid Leonard Cresswell
NationalityBritish
StatusResigned
Appointed14 October 2003(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2006)
RoleCompany Director
Correspondence AddressCreston Mount Garth Heads Road
Appleby In Westmorland
Cumbria
CA16 6TR
Secretary NamePatricia Hayhoe
NationalityBritish
StatusResigned
Appointed11 January 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address187 Green Lane
Carlisle
Cumbria
CA2 7QW
Secretary NameJeremy Hall
NationalityBritish
StatusResigned
Appointed30 September 2011(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressUnit 5a Wavell Drive
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2ST
Director NameJeremy Mark Gregson Hall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(11 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 September 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlusco Offices Flusco
Penrith
Cumbria
CA11 0JA
Director NameMr Michael Alexander Guy Bareham
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Wavell Drive
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2ST
Director NameMarshall Charles Riddell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 February 2020)
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Wavell Drive
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2ST
Director NameMr Andrew John Chant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 5a Wavell Drive
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2ST
Secretary NameAndrew John Chant
StatusResigned
Appointed31 July 2015(12 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 May 2021)
RoleCompany Director
Correspondence AddressUnit 5a Wavell Drive
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2ST
Director NameMr Ian Wood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2020(17 years after company formation)
Appointment Duration1 year (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherton Talkin
Brampton
Cumbria
CA8 1LR
Director NameMr Roy Ian Lawson Dexter
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2021(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Wavell Drive
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2ST
Secretary NameMr Roy Ian Lawson Dexter
StatusResigned
Appointed05 May 2021(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2023)
RoleCompany Director
Correspondence AddressUnit 5a Wavell Drive
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2ST
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.lakelandminerals.com

Location

Registered AddressPrincess Way
Low Prudhoe
Northumberland
NE42 6PL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Norman John Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£295,052
Cash£37,388
Current Liabilities£168,996

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Charges

15 August 2003Delivered on: 19 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 September 2023Termination of appointment of Jeremy Mark Gregson Hall as a director on 2 September 2023 (1 page)
10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
31 March 2023Satisfaction of charge 1 in full (1 page)
16 January 2023All of the property or undertaking has been released from charge 1 (2 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (17 pages)
9 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 March 2021 (17 pages)
27 May 2021Termination of appointment of Ian Wood as a director on 14 May 2021 (1 page)
13 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
13 May 2021Appointment of Mr Roy Ian Lawson Dexter as a director on 5 May 2021 (2 pages)
13 May 2021Termination of appointment of Andrew John Chant as a secretary on 5 May 2021 (1 page)
13 May 2021Appointment of Mr Roy Ian Lawson Dexter as a secretary on 5 May 2021 (2 pages)
5 November 2020Accounts for a small company made up to 31 March 2020 (16 pages)
18 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
18 May 2020Appointment of Mr Ian Wood as a director on 13 May 2020 (2 pages)
21 February 2020Termination of appointment of Marshall Charles Riddell as a director on 19 February 2020 (1 page)
26 July 2019Full accounts made up to 31 March 2019 (17 pages)
30 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
22 August 2018Full accounts made up to 31 March 2018 (16 pages)
5 July 2018Termination of appointment of Michael Alexander Guy Bareham as a director on 31 May 2018 (1 page)
5 July 2018Termination of appointment of Michael Alexander Guy Bareham as a director on 31 May 2018 (1 page)
11 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
4 August 2017Full accounts made up to 31 March 2017 (16 pages)
4 August 2017Full accounts made up to 31 March 2017 (16 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
17 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
17 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(8 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(8 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
29 September 2015Appointment of Andrew John Chant as a secretary on 31 July 2015 (3 pages)
29 September 2015Termination of appointment of Jeremy Hall as a secretary on 31 July 2015 (2 pages)
29 September 2015Appointment of Marshall Charles Riddell as a director on 31 July 2015 (3 pages)
29 September 2015Appointment of Andrew John Chant as a secretary on 31 July 2015 (3 pages)
29 September 2015Change of share class name or designation (2 pages)
29 September 2015Appointment of Andrew John Chant as a director on 31 July 2015 (3 pages)
29 September 2015Termination of appointment of Jeremy Hall as a secretary on 31 July 2015 (2 pages)
29 September 2015Appointment of Andrew John Chant as a director on 31 July 2015 (3 pages)
29 September 2015Change of share class name or designation (2 pages)
29 September 2015Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st on 29 September 2015 (2 pages)
29 September 2015Appointment of Marshall Charles Riddell as a director on 31 July 2015 (3 pages)
29 September 2015Appointment of Mr Michael Alexander Guy Bareham as a director on 31 July 2015 (3 pages)
29 September 2015Appointment of Mr Michael Alexander Guy Bareham as a director on 31 July 2015 (3 pages)
23 September 2015Particulars of variation of rights attached to shares (2 pages)
23 September 2015Particulars of variation of rights attached to shares (2 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
12 January 2015Appointment of Jeremy Mark Gregson Hall as a director on 1 November 2014 (3 pages)
12 January 2015Appointment of Jeremy Mark Gregson Hall as a director on 1 November 2014 (3 pages)
12 January 2015Appointment of Jeremy Mark Gregson Hall as a director on 1 November 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
24 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
24 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Termination of appointment of Patricia Hayhoe as a secretary (2 pages)
19 December 2011Appointment of Jeremy Hall as a secretary (3 pages)
19 December 2011Appointment of Jeremy Hall as a secretary (3 pages)
19 December 2011Termination of appointment of Patricia Hayhoe as a secretary (2 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 May 2009Return made up to 06/05/09; full list of members (3 pages)
20 May 2009Return made up to 06/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 June 2008Registered office changed on 06/06/2008 from 15 victoria place carlisle cumbria CA1 1EW (1 page)
6 June 2008Registered office changed on 06/06/2008 from 15 victoria place carlisle cumbria CA1 1EW (1 page)
22 May 2008Return made up to 06/05/08; full list of members (3 pages)
22 May 2008Return made up to 06/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Return made up to 06/05/07; full list of members (2 pages)
22 May 2007Return made up to 06/05/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 May 2006Return made up to 06/05/06; full list of members (2 pages)
31 May 2006Return made up to 06/05/06; full list of members (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 06/05/05; full list of members (6 pages)
9 May 2005Return made up to 06/05/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 December 2004Return made up to 06/05/04; full list of members; amend (6 pages)
8 December 2004Return made up to 06/05/04; full list of members; amend (6 pages)
10 June 2004Return made up to 06/05/04; full list of members (6 pages)
10 June 2004Return made up to 06/05/04; full list of members (6 pages)
13 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
4 December 2003Ad 23/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 December 2003Ad 23/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 December 2003Statement of affairs (14 pages)
4 December 2003Statement of affairs (14 pages)
11 November 2003Company name changed crossco (733) LIMITED\certificate issued on 11/11/03 (2 pages)
11 November 2003Company name changed crossco (733) LIMITED\certificate issued on 11/11/03 (2 pages)
28 October 2003New director appointed (3 pages)
28 October 2003New director appointed (3 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Nc inc already adjusted 14/10/03 (1 page)
22 October 2003Registered office changed on 22/10/03 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
22 October 2003Registered office changed on 22/10/03 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003Nc inc already adjusted 14/10/03 (1 page)
22 October 2003Secretary resigned (1 page)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
6 May 2003Incorporation (17 pages)
6 May 2003Incorporation (17 pages)