Company NameDevon And Courtenay Clay Company,Limited(The)
Company StatusDissolved
Company Number00075728
CategoryPrivate Limited Company
Incorporation Date12 December 1902(121 years, 5 months ago)
Dissolution Date22 May 2018 (5 years, 11 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 Mark Christopher James
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(103 years, 6 months after company formation)
Appointment Duration12 years (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameMr John Willem Van Put
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed01 January 2015(112 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 22 May 2018)
RoleChief Executive Officer Sibelco Europe
Country of ResidenceNetherlands
Correspondence AddressBrookside Hall Congleton Road
Arclid
Sandbach
Cheshire
CW11 4TF
Director NameMr David Bertram Bowden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(88 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressHerongate Lower Street
Dittisham
Dartmouth
Devon
TQ6 0HY
Director NameMr Dennis Mitchell
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(88 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Manor Close
Ashburton
Newton Abbot
Devon
TQ13 7JF
Director NameMr John Drew Pike
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(88 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address5 Eldertree Gardens
Exeter
Devon
EX4 4DE
Secretary NameMr David Christopher Charles Pearn
NationalityBritish
StatusResigned
Appointed05 April 1991(88 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address7 Devon Square
Newton Abbot
Devon
TQ12 2HN
Secretary NameWilliam John Christopher Watts
NationalityBritish
StatusResigned
Appointed01 April 1992(89 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address2 Canons Close
Bishopsteignton
Teignmouth
Devon
TQ14 9RU
Director NameDr Michael Robert Young
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(93 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalm Cross Green House
Modbury
Devon
PL21 0QZ
Director NameRonald Shuttleworth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(95 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address11 Wychwood Park
Weston
Crewe
Cheshire
CW2 5GP
Secretary NameIan David Holyoak
NationalityBritish
StatusResigned
Appointed01 January 2001(98 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2002)
RoleCompany Director
Correspondence AddressEdgemoor
Avenue Road
Bovey Tracey
Devon
TQ13 9BX
Director NameWilson Dyet Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(98 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameMr Howard James Matthewson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(98 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Walnut Close
Dean Row
Wilmslow
Cheshire
SK9 2SA
Director NameMr Christopher Tawney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(98 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Easton Royal
Pewsey
Wiltshire
SN9 5LY
Secretary NameMs Chantal Benedicte Forrest
NationalityEnglish,French
StatusResigned
Appointed21 February 2002(99 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpoutfield Barn
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director NameFrancisco Fernando Fernandez Torres
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2002(99 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2003)
RoleCompany Director
Correspondence AddressTudor Cottage Saltersford Corner
Macclesfield Road
Holmes Chapel
Cheshire
CW4 8AL
Director NameGerhard Hillebrand
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2003(100 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressHollyhocks
Old Chester Road, Barbridge
Nantwich
Cheshire
CW5 6AY
Director NameNeil Anthony Harrison
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(103 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleCompany Director
Correspondence Address1 Grange Park Drive
The Paddocks Biddulph Grange
Stoke On Trent
Staffordshire
ST8 7XU
Director NameNeil Anthony Harrison
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(103 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleCompany Director
Correspondence Address1 Grange Park Drive
The Paddocks Biddulph Grange
Stoke On Trent
Staffordshire
ST8 7XU
Director NameMr Thomas Charles Cutbush
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2007(104 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF

Contact

Websitewbbminerals.com

Location

Registered AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishArclid
WardBrereton Rural
Address Matches7 other UK companies use this postal address

Shareholders

8k at £1Wbb Minerals (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2017Statement of capital on 27 October 2017
  • GBP 1
(3 pages)
27 October 2017Statement by Directors (1 page)
27 October 2017Solvency Statement dated 23/10/17 (1 page)
27 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8,000
(4 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 June 2015Appointment of Mr John Willem Van Put as a director on 1 January 2015 (2 pages)
4 June 2015Appointment of Mr John Willem Van Put as a director on 1 January 2015 (2 pages)
3 June 2015Termination of appointment of Thomas Charles Cutbush as a director on 1 January 2015 (1 page)
3 June 2015Termination of appointment of Thomas Charles Cutbush as a director on 1 January 2015 (1 page)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8,000
(3 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8,000
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 8,000
(3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 8,000
(3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Mr Thomas Charles Cutbush on 29 July 2010 (2 pages)
6 June 2011Director's details changed for Mr Mark Christopher James on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Mark Christopher James on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
10 May 2011Accounts made up to 31 December 2010 (8 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 July 2010Director's details changed for Thomas Charles Cutbush on 14 July 2010 (2 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 April 2009Return made up to 05/04/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 August 2008Appointment terminated secretary chantal forrest (1 page)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
8 November 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
1 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 05/04/07; full list of members (2 pages)
15 April 2007Director resigned (1 page)
29 March 2007Director's particulars changed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 June 2006Director resigned (1 page)
24 April 2006Return made up to 05/04/06; full list of members (2 pages)
9 March 2006Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
28 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 April 2005Return made up to 05/04/05; full list of members (3 pages)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Accounts made up to 31 December 2003 (9 pages)
16 September 2004Director's particulars changed (1 page)
29 April 2004Return made up to 05/04/04; full list of members (7 pages)
1 November 2003Accounts made up to 31 December 2002 (9 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (3 pages)
28 July 2003Auditor's resignation (1 page)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
4 November 2002Accounts made up to 31 December 2001 (9 pages)
25 July 2002Director's particulars changed (1 page)
15 June 2002New director appointed (3 pages)
2 June 2002Director resigned (1 page)
1 May 2002Return made up to 05/04/02; full list of members (7 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
3 October 2001Registered office changed on 03/10/01 from: park house courtenay park newton abbot devon TQ12 4PS (1 page)
3 August 2001Accounts made up to 31 December 2000 (5 pages)
4 May 2001Return made up to 05/04/01; full list of members (6 pages)
19 March 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
17 April 2000Return made up to 05/04/00; full list of members (6 pages)
17 April 2000Accounts made up to 31 December 1999 (5 pages)
19 May 1999Director's particulars changed (1 page)
28 April 1999Accounts made up to 31 December 1998 (5 pages)
28 April 1999Return made up to 05/04/99; full list of members (6 pages)
11 May 1998Director's particulars changed (1 page)
28 April 1998Return made up to 05/04/98; no change of members (4 pages)
28 April 1998Accounts made up to 31 December 1997 (5 pages)
19 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
23 April 1997Return made up to 05/04/97; no change of members (4 pages)
23 April 1997Accounts made up to 31 December 1996 (5 pages)
16 June 1996Director resigned (1 page)
16 June 1996New director appointed (2 pages)
24 April 1996Accounts made up to 31 December 1995 (5 pages)
24 April 1996Return made up to 05/04/96; full list of members (6 pages)
28 December 1995Director resigned (2 pages)
27 March 1995Return made up to 05/04/95; no change of members (4 pages)
27 March 1995Accounts made up to 31 December 1994 (6 pages)
12 December 1902Incorporation (42 pages)