SOUTH CROFTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSOUTH CROFTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06242518
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SOUTH CROFTY LIMITED?

    • Mining of other non-ferrous metal ores (07290) / Mining and Quarrying

    Where is SOUTH CROFTY LIMITED located?

    Registered Office Address
    Stephens Scown Llp Osprey House
    Malpas Road
    TR1 1UT Truro
    Cornwall
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH CROFTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTERN UNITED MINES LIMITEDJul 04, 2007Jul 04, 2007
    BONDCO 1214 LIMITEDMay 10, 2007May 10, 2007

    What are the latest accounts for SOUTH CROFTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOUTH CROFTY LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for SOUTH CROFTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 49,862,548
    3 pagesSH01

    Confirmation statement made on Oct 20, 2025 with updates

    4 pagesCS01

    Change of details for Cornish Metals Limited as a person with significant control on May 27, 2025

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2024

    15 pagesAA

    Registration of charge 062425180006, created on Jun 04, 2025

    29 pagesMR01

    Termination of appointment of Owen Daniel Mihalop as a director on Apr 25, 2025

    1 pagesTM01

    Satisfaction of charge 062425180005 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Nov 30, 2024

    • Capital: GBP 42,524,196
    3 pagesSH01

    Confirmation statement made on Oct 20, 2024 with updates

    4 pagesCS01

    Registration of charge 062425180005, created on Oct 15, 2024

    54 pagesMR01

    Termination of appointment of Kenneth Armstrong as a director on Oct 09, 2024

    1 pagesTM01

    Appointment of Lodewyk Daniel Turvey as a director on Oct 09, 2024

    2 pagesAP01

    Registered office address changed from C/O Stephens Scown Llp Osprey House Malpas Road Truro Cornwall TR1 1LT to Stephens Scown Llp Osprey House Malpas Road Truro Cornwall TR1 1UT on Sep 06, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    15 pagesAA

    Appointment of Kenneth Armstrong as a director on Apr 11, 2024

    2 pagesAP01

    Termination of appointment of Richard David Williams as a director on Mar 31, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 13, 2023

    • Capital: GBP 24,298,827
    3 pagesSH01

    Confirmation statement made on Oct 20, 2023 with updates

    4 pagesCS01

    Appointment of Matthew Hird as a director on Oct 27, 2023

    2 pagesAP01

    Current accounting period shortened from Jan 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Jan 31, 2023

    15 pagesAA

    Statement of capital following an allotment of shares on Jan 13, 2023

    • Capital: GBP 14,774,106.5
    3 pagesSH01

    Confirmation statement made on Oct 20, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    13 pagesAA

    Statement of capital following an allotment of shares on Jan 14, 2022

    • Capital: GBP 7,814,137
    3 pagesSH01

    Who are the officers of SOUTH CROFTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIRD, Matthew James Kerridge
    Osprey House
    Malpas Road
    TR1 1UT Truro
    Stephens Scown Llp
    Cornwall
    United Kingdom
    Director
    Osprey House
    Malpas Road
    TR1 1UT Truro
    Stephens Scown Llp
    Cornwall
    United Kingdom
    United KingdomBritish315510950001
    TURVEY, Lodewyk Daniel
    Osprey House
    Malpas Road
    TR1 1UT Truro
    Stephens Scown Llp
    Cornwall
    United Kingdom
    Director
    Osprey House
    Malpas Road
    TR1 1UT Truro
    Stephens Scown Llp
    Cornwall
    United Kingdom
    South AfricaSouth African328173190001
    LYNCH, Gerard Sean
    Overstone Road
    AL5 5PJ Harpenden
    48
    Herts
    Secretary
    Overstone Road
    AL5 5PJ Harpenden
    48
    Herts
    British131101390001
    SHOESMITH, Alan Peter
    Sunnyfield
    Millford Road
    EX10 8DR Sidmouth
    Devon
    Secretary
    Sunnyfield
    Millford Road
    EX10 8DR Sidmouth
    Devon
    British74580040001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    SGH COMPANY SECRETARIES LIMITED
    Crosswall
    EC3N 2SG London
    One America Square
    Secretary
    Crosswall
    EC3N 2SG London
    One America Square
    Identification TypeEuropean Economic Area
    Registration Number5513400
    153537380001
    ARMSTRONG, Kenneth
    Osprey House
    Malpas Road
    TR1 1UT Truro
    Stephens Scown Llp
    Cornwall
    United Kingdom
    Director
    Osprey House
    Malpas Road
    TR1 1UT Truro
    Stephens Scown Llp
    Cornwall
    United Kingdom
    CanadaCanadian322159830001
    ASHLEY, Robert Norman
    9 Hereford Square
    SW7 4TT London
    Director
    9 Hereford Square
    SW7 4TT London
    United KingdomAustralian53507990002
    HALL, Christopher Raymond John
    Longcroft
    Sea
    TA19 0SB Ilminster
    Somerset
    Director
    Longcroft
    Sea
    TA19 0SB Ilminster
    Somerset
    EnglandBritish106082250001
    LYNCH, Gerard Sean
    48 Overstone Road
    AL5 5PJ Harpenden
    Hertfordshire
    Director
    48 Overstone Road
    AL5 5PJ Harpenden
    Hertfordshire
    United KingdomBritish118802620001
    MIHALOP, Owen Daniel
    Osprey House
    Malpas Road
    TR1 1UT Truro
    Stephens Scown Llp
    Cornwall
    United Kingdom
    Director
    Osprey House
    Malpas Road
    TR1 1UT Truro
    Stephens Scown Llp
    Cornwall
    United Kingdom
    EnglandBritish127087290001
    SHOESMITH, Alan Peter
    Sunnyfield
    Millford Road
    EX10 8DR Sidmouth
    Devon
    Director
    Sunnyfield
    Millford Road
    EX10 8DR Sidmouth
    Devon
    United KingdomBritish74580040001
    SMITH, Geoffrey Gordon
    3 Greenhill
    DT4 7SP Weymouth
    Dorset
    Director
    3 Greenhill
    DT4 7SP Weymouth
    Dorset
    United KingdomBritish99856680001
    STONE, David John
    Lanwennap
    Gwennap
    TR16 6BD Redruth
    Cornwall
    Director
    Lanwennap
    Gwennap
    TR16 6BD Redruth
    Cornwall
    EnglandBritish72821910001
    THOMPSON, Mark Edward
    40 Abbey Gardens
    NW8 9AT London
    Director
    40 Abbey Gardens
    NW8 9AT London
    EnglandBritish154343320001
    WILLIAMS, Kevin Peter
    c/o Stephens Scown Llp
    Malpas Road
    TR1 1LT Truro
    Osprey House
    Cornwall
    Director
    c/o Stephens Scown Llp
    Malpas Road
    TR1 1LT Truro
    Osprey House
    Cornwall
    United KingdomBritish68785670001
    WILLIAMS, Kevin Peter
    1 Botallack Moor
    St. Just
    TR19 7QH Penzance
    Cornwall
    Director
    1 Botallack Moor
    St. Just
    TR19 7QH Penzance
    Cornwall
    United KingdomBritish68785670001
    WILLIAMS, Richard David
    c/o Strongbow Exploration Inc
    How Street
    V6C2T6 Vancouver
    580-625
    B.C.
    Canada
    Director
    c/o Strongbow Exploration Inc
    How Street
    V6C2T6 Vancouver
    580-625
    B.C.
    Canada
    CanadaBritish,Canadian212397420001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Who are the persons with significant control of SOUTH CROFTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malpas Road
    TR1 1UT Truro
    Osprey House
    England
    Jul 08, 2016
    Malpas Road
    TR1 1UT Truro
    Osprey House
    England
    No
    Legal FormPrivate Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10026453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SOUTH CROFTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2013Administration started
    Sep 19, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Arthur Kirkpatrick
    Gladstone House 77-79 High Street
    TW20 9HY Egham
    Surrey
    practitioner
    Gladstone House 77-79 High Street
    TW20 9HY Egham
    Surrey
    David William Tann
    Gladstone House 77-79 High Street
    TW20 9HY Egham
    Surrey
    practitioner
    Gladstone House 77-79 High Street
    TW20 9HY Egham
    Surrey
    Keith Aleric Stevens
    Wilkins Kennedy
    Gladstone House
    TW20 9HY 77/79 High Street
    Egham
    practitioner
    Wilkins Kennedy
    Gladstone House
    TW20 9HY 77/79 High Street
    Egham
    2
    DateType
    Jun 10, 2016Date of meeting to approve CVA
    Jun 08, 2017Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    John Arthur Kirkpatrick
    Wilkins Kennedy Llp 92 London Street
    RG1 4SJ Reading
    practitioner
    Wilkins Kennedy Llp 92 London Street
    RG1 4SJ Reading
    David William Tann
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Keith Aleric Stevens
    Wilkins Kennedy
    Gladstone House
    TW20 9HY 77/79 High Street
    Egham
    practitioner
    Wilkins Kennedy
    Gladstone House
    TW20 9HY 77/79 High Street
    Egham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0