SOUTH CROFTY LIMITED
Overview
| Company Name | SOUTH CROFTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06242518 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOUTH CROFTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTERN UNITED MINES LIMITED | Jul 04, 2007 | Jul 04, 2007 |
| BONDCO 1214 LIMITED | May 10, 2007 | May 10, 2007 |
What are the latest accounts for SOUTH CROFTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOUTH CROFTY LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for SOUTH CROFTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 19, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Oct 20, 2025 with updates | 4 pages | CS01 | ||
Change of details for Cornish Metals Limited as a person with significant control on May 27, 2025 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2024 | 15 pages | AA | ||
Registration of charge 062425180006, created on Jun 04, 2025 | 29 pages | MR01 | ||
Termination of appointment of Owen Daniel Mihalop as a director on Apr 25, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 062425180005 in full | 1 pages | MR04 | ||
Statement of capital following an allotment of shares on Nov 30, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Oct 20, 2024 with updates | 4 pages | CS01 | ||
Registration of charge 062425180005, created on Oct 15, 2024 | 54 pages | MR01 | ||
Termination of appointment of Kenneth Armstrong as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Appointment of Lodewyk Daniel Turvey as a director on Oct 09, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Appointment of Kenneth Armstrong as a director on Apr 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard David Williams as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 13, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Oct 20, 2023 with updates | 4 pages | CS01 | ||
Appointment of Matthew Hird as a director on Oct 27, 2023 | 2 pages | AP01 | ||
Current accounting period shortened from Jan 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 15 pages | AA | ||
Statement of capital following an allotment of shares on Jan 13, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Oct 20, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 13 pages | AA | ||
Statement of capital following an allotment of shares on Jan 14, 2022
| 3 pages | SH01 | ||
Who are the officers of SOUTH CROFTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HIRD, Matthew James Kerridge | Director | Osprey House Malpas Road TR1 1UT Truro Stephens Scown Llp Cornwall United Kingdom | United Kingdom | British | 315510950001 | |||||||||
| TURVEY, Lodewyk Daniel | Director | Osprey House Malpas Road TR1 1UT Truro Stephens Scown Llp Cornwall United Kingdom | South Africa | South African | 328173190001 | |||||||||
| LYNCH, Gerard Sean | Secretary | Overstone Road AL5 5PJ Harpenden 48 Herts | British | 131101390001 | ||||||||||
| SHOESMITH, Alan Peter | Secretary | Sunnyfield Millford Road EX10 8DR Sidmouth Devon | British | 74580040001 | ||||||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||||||
| SGH COMPANY SECRETARIES LIMITED | Secretary | Crosswall EC3N 2SG London One America Square |
| 153537380001 | ||||||||||
| ARMSTRONG, Kenneth | Director | Osprey House Malpas Road TR1 1UT Truro Stephens Scown Llp Cornwall United Kingdom | Canada | Canadian | 322159830001 | |||||||||
| ASHLEY, Robert Norman | Director | 9 Hereford Square SW7 4TT London | United Kingdom | Australian | 53507990002 | |||||||||
| HALL, Christopher Raymond John | Director | Longcroft Sea TA19 0SB Ilminster Somerset | England | British | 106082250001 | |||||||||
| LYNCH, Gerard Sean | Director | 48 Overstone Road AL5 5PJ Harpenden Hertfordshire | United Kingdom | British | 118802620001 | |||||||||
| MIHALOP, Owen Daniel | Director | Osprey House Malpas Road TR1 1UT Truro Stephens Scown Llp Cornwall United Kingdom | England | British | 127087290001 | |||||||||
| SHOESMITH, Alan Peter | Director | Sunnyfield Millford Road EX10 8DR Sidmouth Devon | United Kingdom | British | 74580040001 | |||||||||
| SMITH, Geoffrey Gordon | Director | 3 Greenhill DT4 7SP Weymouth Dorset | United Kingdom | British | 99856680001 | |||||||||
| STONE, David John | Director | Lanwennap Gwennap TR16 6BD Redruth Cornwall | England | British | 72821910001 | |||||||||
| THOMPSON, Mark Edward | Director | 40 Abbey Gardens NW8 9AT London | England | British | 154343320001 | |||||||||
| WILLIAMS, Kevin Peter | Director | c/o Stephens Scown Llp Malpas Road TR1 1LT Truro Osprey House Cornwall | United Kingdom | British | 68785670001 | |||||||||
| WILLIAMS, Kevin Peter | Director | 1 Botallack Moor St. Just TR19 7QH Penzance Cornwall | United Kingdom | British | 68785670001 | |||||||||
| WILLIAMS, Richard David | Director | c/o Strongbow Exploration Inc How Street V6C2T6 Vancouver 580-625 B.C. Canada | Canada | British,Canadian | 212397420001 | |||||||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 |
Who are the persons with significant control of SOUTH CROFTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cornish Metals Holdings Limited | Jul 08, 2016 | Malpas Road TR1 1UT Truro Osprey House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SOUTH CROFTY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||
| 2 |
| Corporate voluntary arrangement (CVA) |
|
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