Company NameVardar Minerals Limited
Company StatusActive
Company Number10474687
CategoryPrivate Limited Company
Incorporation Date11 November 2016(7 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Adam Wooldridge
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed11 November 2016(same day as company formation)
RoleGeophysicist
Country of ResidenceSouth Africa
Correspondence AddressC/O Weaver Financial Limited Stapeley House
London Road
Nantwich
CW5 7JW
Director NameMr Luke Robert Bryan
Date of BirthApril 1967 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 November 2016(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Weaver Financial Limited Stapeley House
London Road
Nantwich
CW5 7JW
Director NameMr Kurt Richard Budge
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
Greater London
EC4Y 0DT
Director NameMr Christopher Davies
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleGeologist
Country of ResidenceWales
Correspondence AddressC/O Weaver Financial Limited Stapeley House
London Road
Nantwich
CW5 7JW
Secretary NameWeaver Financial Limited (Corporation)
StatusCurrent
Appointed10 January 2017(2 months after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressStapeley House London Road
Stapeley
Nantwich
CW5 7JW

Location

Registered AddressC/O Weaver Financial Limited Stapeley House
London Road
Nantwich
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Filing History

2 September 2020Cessation of Luke Robert Bryan as a person with significant control on 13 August 2020 (1 page)
2 September 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
2 September 2020Cessation of Adam Wooldridge as a person with significant control on 13 August 2020 (1 page)
2 September 2020Micro company accounts made up to 31 December 2019 (1 page)
2 September 2020Statement of capital following an allotment of shares on 13 August 2020
  • GBP 415.677
(3 pages)
24 April 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 388.115669
(3 pages)
28 February 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 381.685
(3 pages)
26 November 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
18 November 2019Statement of capital following an allotment of shares on 4 November 2019
  • GBP 377.092019
(3 pages)
21 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 367.906019
(3 pages)
3 September 2019Micro company accounts made up to 30 November 2018 (1 page)
27 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
20 May 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 353.115
(3 pages)
9 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
24 April 2019Notification of Beowulf Mining Plc as a person with significant control on 12 April 2019 (2 pages)
24 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 320.960682
(3 pages)
23 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 256.652
(5 pages)
22 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 November 2018Confirmation statement made on 10 November 2018 with updates (5 pages)
20 November 2018Appointment of Mr Kurt Richard Budge as a director on 5 November 2018 (2 pages)
8 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
12 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 220.488
(3 pages)
27 February 2018Sub-division of shares on 5 February 2018 (3 pages)
21 February 2018Second filing of a statement of capital following an allotment of shares on 15 August 2017
  • GBP 135
(5 pages)
16 February 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 190
(3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 October 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 135
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2018.
(4 pages)
10 October 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 135
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 125
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 125
(3 pages)
10 January 2017Appointment of Weaver Financial Limited as a secretary on 10 January 2017 (2 pages)
10 January 2017Appointment of Weaver Financial Limited as a secretary on 10 January 2017 (2 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)