Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARULA MINING PLC
Company Information for

MARULA MINING PLC

C/- MEMERY CRYSTAL LLP,165, FLEET STREET, LONDON, EC4A 2DY,
Company Registration Number
04228788
Public Limited Company
Active

Company Overview

About Marula Mining Plc
MARULA MINING PLC was founded on 2001-06-05 and has its registered office in London. The organisation's status is listed as "Active". Marula Mining Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MARULA MINING PLC
 
Legal Registered Office
C/- MEMERY CRYSTAL LLP,165
FLEET STREET
LONDON
EC4A 2DY
Other companies in IP6
 
Previous Names
ALL STAR MINERALS PLC05/07/2022
ESTELAR RESOURCES PLC27/01/2006
Filing Information
Company Number 04228788
Company ID Number 04228788
Date formed 2001-06-05
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB372954368  
Last Datalog update: 2023-09-05 14:00:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARULA MINING PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARULA MINING PLC

Current Directors
Officer Role Date Appointed
DAVID BOURNE
Director 2016-07-25
JAMES LEE FEATHERSTONE
Director 2012-10-23
TOMAS NUGENT
Director 2013-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
CONRAD ANDREW WINDHAM
Director 2006-02-03 2015-05-29
EDWARD TAYLOR
Company Secretary 2002-11-28 2014-01-27
EDWARD TAYLOR
Director 2008-05-01 2014-01-27
JAN OLA LARSSON
Director 2012-05-16 2013-09-18
SHAHRUKH KHAN
Director 2006-03-08 2012-09-10
ROBERT DOUGLAS YOUNG
Director 2002-11-28 2009-06-10
RONALD BRUCE ROWAN
Director 2002-11-28 2006-02-03
RONALD WILLIAM SCARLETT
Company Secretary 2001-06-05 2002-11-28
PAUL ALLEN RAY
Director 2001-06-05 2002-11-28
BRYCE GORDON ROXBURGH
Director 2001-06-05 2002-11-28
RONALD WILLIAM SCARLETT
Director 2001-06-05 2002-11-06
JOHN MERFYN ROBERTS
Director 2001-07-30 2002-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LEE FEATHERSTONE DEAD LEGACY LTD Director 2016-03-09 CURRENT 2010-07-19 Active
JAMES LEE FEATHERSTONE DANNICK HILL LIMITED Director 2016-03-09 CURRENT 2009-04-15 Active
JAMES LEE FEATHERSTONE OMNISPORTS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
JAMES LEE FEATHERSTONE OMNISPORTS ASSET MANAGEMENT LIMITED Director 2010-10-06 CURRENT 2010-10-06 Dissolved 2017-03-14
JAMES LEE FEATHERSTONE OMNISPORTS MANAGEMENT LIMITED Director 2010-10-06 CURRENT 2010-10-06 Dissolved 2017-03-14
JAMES LEE FEATHERSTONE OMNISPORTS ENTERPRISES LIMITED Director 2010-10-01 CURRENT 2010-09-20 Dissolved 2017-02-28
TOMAS NUGENT U3O8 HOLDINGS PLC Director 2013-10-11 CURRENT 2007-08-07 Dissolved 2016-04-06
TOMAS NUGENT COMPREDI & CO LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2714/02/24 STATEMENT OF CAPITAL GBP 926252.2835
2024-04-2728/03/24 STATEMENT OF CAPITAL GBP 926648.5335
2024-04-2715/04/24 STATEMENT OF CAPITAL GBP 926928.3097
2024-02-0910/01/24 STATEMENT OF CAPITAL GBP 926107.2835
2024-02-0901/02/24 STATEMENT OF CAPITAL GBP 926133.5335
2024-02-0924/01/24 STATEMENT OF CAPITAL GBP 926128.5335
2024-01-0606/12/23 STATEMENT OF CAPITAL GBP 926014.7835
2023-12-0615/11/23 STATEMENT OF CAPITAL GBP 925492.2835
2023-12-0630/11/23 STATEMENT OF CAPITAL GBP 925614.7835
2023-11-2904/10/23 STATEMENT OF CAPITAL GBP 925452.2835
2023-10-1327/09/23 STATEMENT OF CAPITAL GBP 924252.284
2023-10-11Second filing of capital allotment of shares GBP923,655.8556
2023-10-0508/09/23 STATEMENT OF CAPITAL GBP 923464.6056
2023-10-0513/09/23 STATEMENT OF CAPITAL GBP 923579.6056
2023-10-0519/09/23 STATEMENT OF CAPITAL GBP 922401.468
2023-09-08DIRECTOR APPOINTED MR MUNYARADZI MURAPE
2023-09-08DIRECTOR APPOINTED MS HANNAH WANG'OMBE
2023-09-01DIRECTOR APPOINTED MR RICHARD LLOYD
2023-09-01DIRECTOR APPOINTED MS ANGELINE NICOLA JAYNE GREENWOOD
2023-09-01APPOINTMENT TERMINATED, DIRECTOR IAN TIMOTHY HAREBOTTLE
2023-09-01APPOINTMENT TERMINATED, DIRECTOR MARCEL NALLY
2023-08-1619/06/23 STATEMENT OF CAPITAL GBP 922348.968
2023-08-1628/06/23 STATEMENT OF CAPITAL GBP 922401.468
2023-08-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-1517/05/23 STATEMENT OF CAPITAL GBP 922241.468
2023-06-1502/06/23 STATEMENT OF CAPITAL GBP 922267.718
2023-06-0514/04/23 STATEMENT OF CAPITAL GBP 921868.968
2023-06-0528/04/23 STATEMENT OF CAPITAL GBP 922026.468
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042287880001
2023-04-1107/03/23 STATEMENT OF CAPITAL GBP 920261.968
2023-03-0210/10/22 STATEMENT OF CAPITAL GBP 915833.718
2022-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042287880001
2022-11-28RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsFinacial statements for the year ended 31/12/2021 receive and adopt/appointment of directors/ re appointment of price bailey LLP as auditors /company bus...
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW LLOYD
2022-11-22SH08Change of share class name or designation
2022-11-22SH02Consolidation and sub-division of shares on 2022-07-01
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-2501/07/22 STATEMENT OF CAPITAL GBP 915382.968
2022-08-25SH0101/07/22 STATEMENT OF CAPITAL GBP 915382.968
2022-08-2427/06/22 STATEMENT OF CAPITAL GBP 915382.9623
2022-08-24SH0127/06/22 STATEMENT OF CAPITAL GBP 915382.9623
2022-07-05Company name changed all star minerals PLC\certificate issued on 05/07/22
2022-07-05CERTNMCompany name changed all star minerals PLC\certificate issued on 05/07/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-10SH0120/07/21 STATEMENT OF CAPITAL GBP 722957.9623
2022-05-19AP01DIRECTOR APPOINTED MR MARCEL NALLY
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOURNE
2022-05-06AP01DIRECTOR APPOINTED MR JASON BREWER
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD MASCALL
2021-11-11AD02Register inspection address changed from C/O Birketts Llp Kingfisher House Gilders Way Norwich NR3 1UB England to Neville House Steelpark Road Halesowen B62 8HD
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-01-20AP01DIRECTOR APPOINTED MR GRAHAM EDWARD MASCALL
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS NUGENT
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM C/O Ensors Accountants Llp Cardinal House 46 st Nicholas Street Ipswich IP1 1TT England
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18AP01DIRECTOR APPOINTED MR IAN TIMOTHY HAREBOTTLE
2020-08-07SH0123/06/20 STATEMENT OF CAPITAL GBP 599332.96
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEE FEATHERSTONE
2020-07-22RP04SH01Second filing of capital allotment of shares GBP468,432.96
2020-06-30SH0120/05/20 STATEMENT OF CAPITAL GBP 468432.9623
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2019-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26PSC08Notification of a person with significant control statement
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 428432.96
2018-01-08SH0130/11/17 STATEMENT OF CAPITAL GBP 428432.96
2017-09-22SH0126/07/17 STATEMENT OF CAPITAL GBP 422968.6780
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 11220133.49
2017-09-07SH0122/08/17 STATEMENT OF CAPITAL GBP 11220133.49
2017-09-06RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-24RP04SH01Second filing of capital allotment of shares GBP415,768.68
2017-08-24ANNOTATIONClarification
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100698574.49
2017-06-16SH0126/04/17 STATEMENT OF CAPITAL GBP 100698574.49
2017-06-16SH0126/04/17 STATEMENT OF CAPITAL GBP 100698574.49
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Flat 1, 328 Cauldwell Hall Road Ipswich IP4 5AQ England
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM C/O Ensors Accountants Llp Cardinal House St. Nicholas Street Ipswich IP1 1TT England
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 410368.68
2016-09-08SH0107/07/16 STATEMENT OF CAPITAL GBP 410368.68
2016-09-02AUDAUDITOR'S RESIGNATION
2016-08-31AP01DIRECTOR APPOINTED DAVID BOURNE
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 409440.1053
2016-06-30AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28AD02Register inspection address changed from C/O Spearing Waite Llp Friar Lane Leicester LE1 5RB England to C/O Birketts Llp Kingfisher House Gilders Way Norwich NR3 1UB
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 409370.1
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 409370.1
2016-05-18SH0126/04/16 STATEMENT OF CAPITAL GBP 409370.1000
2016-05-18SH0126/04/16 STATEMENT OF CAPITAL GBP 409370.1000
2016-05-18SH0123/02/16 STATEMENT OF CAPITAL GBP 396170.10
2016-05-18SH0123/02/16 STATEMENT OF CAPITAL GBP 396170.10
2016-01-14AD02SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA
2016-01-14AD03Registers moved to registered inspection location of C/O Spearing Waite Llp Friar Lane Leicester LE1 5RB
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 394170.1
2015-12-15SH0103/12/15 STATEMENT OF CAPITAL GBP 394170.1000
2015-12-15SH0114/11/15 STATEMENT OF CAPITAL GBP 393061.5300
2015-11-18SH0123/10/15 STATEMENT OF CAPITAL GBP 392848.67
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 392394.03
2015-11-03SH0130/09/15 STATEMENT OF CAPITAL GBP 392394.03
2015-10-23SH0130/07/15 STATEMENT OF CAPITAL GBP 389394.03
2015-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 384164.03
2015-07-02AR0105/06/15 NO CHANGES
2015-06-17SH0105/05/15 STATEMENT OF CAPITAL GBP 384164.03
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD WINDHAM
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD WINDHAM
2015-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-13SH0125/02/15 STATEMENT OF CAPITAL GBP 380578.32
2015-04-13SH0106/03/15 STATEMENT OF CAPITAL GBP 383378.32
2015-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-22SH0118/09/14 STATEMENT OF CAPITAL GBP 379078.32
2014-10-13AUDAUDITOR'S RESIGNATION
2014-10-09MISCSECTION 519
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM C/O PRICE BAILEY CA RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH
2014-10-08AR0105/06/14 NO CHANGES
2014-09-29AD02SAIL ADDRESS CHANGED FROM: 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 01/06/2014
2014-09-09SH0129/08/14 STATEMENT OF CAPITAL GBP 373228.32
2014-04-22SH02SUB-DIVISION 07/02/14
2014-04-22MEM/ARTSARTICLES OF ASSOCIATION
2014-04-22RES13DIVISION 07/02/2014
2014-04-22RES01ALTER ARTICLES 07/02/2014
2014-04-22SH0108/04/14 STATEMENT OF CAPITAL GBP 408071.150
2014-04-22SH0104/04/14 STATEMENT OF CAPITAL GBP 400471.15
2014-01-30TM02APPOINTMENT TERMINATED, SECRETARY EDWARD TAYLOR
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-12-06AP01DIRECTOR APPOINTED TOMAS NUGENT
2013-12-06SH0105/11/13 STATEMENT OF CAPITAL GBP 350428.32
2013-10-15AR0105/06/13 FULL LIST
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JAN LARSSON
2013-08-14SH0119/07/13 STATEMENT OF CAPITAL GBP 348928.32
2013-06-13SH0113/05/13 STATEMENT OF CAPITAL GBP 340728.32
2013-06-13SH0119/12/12 STATEMENT OF CAPITAL GBP 315728.00
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 01/06/2013
2012-11-09AP01DIRECTOR APPOINTED JAMES LEE FEATHERSTONE
2012-10-30AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-10-23ANNOTATIONClarification
2012-10-23RP04SECOND FILING FOR FORM SH01
2012-10-18SH0128/06/12 STATEMENT OF CAPITAL GBP 301818.250
2012-10-18SH0116/05/12 STATEMENT OF CAPITAL GBP 301818.250
2012-10-18SH0130/01/12 STATEMENT OF CAPITAL GBP 301818.250
2012-10-18SH0120/12/11 STATEMENT OF CAPITAL GBP 301818.250
2012-10-18SH0129/06/11 STATEMENT OF CAPITAL GBP 301818.250
2012-10-18SH0105/04/11 STATEMENT OF CAPITAL GBP 301818.250
2012-10-12AD02SAIL ADDRESS CREATED
2012-10-05AR0105/06/12 FULL LIST
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SHAHRUKH KHAN
2012-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-08AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-31AP01DIRECTOR APPOINTED JAN OLA LARSSON
2011-12-15SH0102/12/11 STATEMENT OF CAPITAL GBP 238038.25
2011-07-26AR0105/06/11 FULL LIST
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 04/06/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 04/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 17/06/2011
2011-06-07AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-16SH0109/03/11 STATEMENT OF CAPITAL GBP 206387.86
2011-03-16SH0107/03/11 STATEMENT OF CAPITAL GBP 200787.86
2011-03-16SH0104/03/11 STATEMENT OF CAPITAL GBP 200187.86
2011-02-15SH0104/02/11 STATEMENT OF CAPITAL GBP 191687.86
2010-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-22AR0105/06/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-16169GBP IC 689218.57/116432.857 02/09/09 GBP SR 63642857@0.009=572785.713
2009-08-24363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / CONRAD WINDHAM / 01/06/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT YOUNG
2009-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-17122DIV
2009-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-17RES12VARYING SHARE RIGHTS AND NAMES
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD TAYLOR / 01/05/2008
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / CONRAD WINDHAM / 04/08/2008
2008-06-26123NC INC ALREADY ADJUSTED 16/06/08
2008-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-26RES04GBP NC 2000000/5000000 16/06/2008
2008-06-20363sRETURN MADE UP TO 05/06/08; BULK LIST AVAILABLE SEPARATELY
2008-06-10AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-05-07288aDIRECTOR APPOINTED EDWARD TAYLOR
2007-07-11363sRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-07-12363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-02-15288bDIRECTOR RESIGNED
2006-02-06AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-01-27CERTNMCOMPANY NAME CHANGED ESTELAR RESOURCES PLC CERTIFICATE ISSUED ON 27/01/06
2005-07-02AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-06-02363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-07-01363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-02-20AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-10-09353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARULA MINING PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARULA MINING PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MARULA MINING PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARULA MINING PLC

Intangible Assets
Patents
We have not found any records of MARULA MINING PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MARULA MINING PLC
Trademarks
We have not found any records of MARULA MINING PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARULA MINING PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as MARULA MINING PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MARULA MINING PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARULA MINING PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARULA MINING PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.