Company NameMinimix (Yorkshire) Limited
Company StatusActive
Company Number02366019
CategoryPrivate Limited Company
Incorporation Date29 March 1989(35 years ago)
Previous NameTranstunnel Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr George Jeonney
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleConcrete Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address35 Smithfield Road
Sheffield
South Yorkshire
S12 3JN
Secretary NameMrs Angela June Jeonney
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Smithfield Road
Sheffield
South Yorkshire
S12 3JN
Director NameMrs Angela June Jeonney
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Smithfield Road
Sheffield
South Yorkshire
S12 3JN
Director NameHelen Louise Jeonney
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate 14 Carlisle Street East
Sheffield
S4 7LJ
Director NameLee Jeonney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate 14 Carlisle Street East
Sheffield
S4 7LJ
Director NameMr Sammy Simpson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 05 July 1991)
RoleCompany Director
Correspondence Address53 Marsh Lane
Mill Hill
London
NW7 4QG

Contact

Websitewww.nationalminimix.co.uk/
Telephone0114 2731697
Telephone regionSheffield

Location

Registered AddressGate 14 Carlisle Street East
Sheffield
S4 7LJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Angela June Jeonney
50.00%
Ordinary
3 at £1George Jeonney
50.00%
Ordinary

Financials

Year2014
Net Worth£441,710
Cash£180,799
Current Liabilities£322,473

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Charges

25 July 1991Delivered on: 26 July 1991
Satisfied on: 29 February 1992
Persons entitled: George Jeonney

Classification: Legal charge
Secured details: £15,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of legal mortgage the property situate at carlisle st east sheffield t/n syk 215782 by way of legal mortgage the l/h property to the west of shawfield rd carlton industrial estate barnsley s yorks t/n syk 300537 see form 395 (document M288 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 November 1990Delivered on: 1 December 1990
Satisfied on: 28 January 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of carlisle street east sheffield.
Fully Satisfied
25 July 1991Delivered on: 26 July 1991
Persons entitled: George Geonney

Classification: A registered charge
Secured details: The principal sum all monies due or to become due from the company to the chargee supplemental to a debenture of even date.
Particulars: Land and buildings at carlisle street east in the city of sheffield titleno syk 215782.
Outstanding
18 December 1989Delivered on: 21 December 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

3 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
5 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
31 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
9 November 2021Appointment of Helen Louise Jeonney as a director on 3 November 2021 (2 pages)
9 November 2021Appointment of Lee Jeonney as a director on 3 November 2021 (2 pages)
30 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
15 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
25 July 2018Cessation of George Jeonney as a person with significant control on 15 June 2018 (1 page)
25 July 2018Notification of Gahl Holdings Limited as a person with significant control on 15 June 2018 (2 pages)
25 July 2018Cessation of Angela June Jeonney as a person with significant control on 15 June 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
(6 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
(6 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6
(6 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6
(6 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(6 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(6 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for George Jeonney on 1 October 2009 (2 pages)
23 April 2010Director's details changed for George Jeonney on 1 October 2009 (2 pages)
23 April 2010Director's details changed for George Jeonney on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Angela June Jeonney on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Angela June Jeonney on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Angela June Jeonney on 1 October 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 April 2008Return made up to 29/03/08; full list of members (4 pages)
10 April 2008Return made up to 29/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 April 2006Return made up to 29/03/06; full list of members (2 pages)
7 April 2006Return made up to 29/03/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 April 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 April 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 April 2004Return made up to 29/03/04; full list of members (7 pages)
21 April 2004Return made up to 29/03/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 April 2003Return made up to 29/03/03; full list of members (7 pages)
16 April 2003Return made up to 29/03/03; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 April 2002Return made up to 29/03/02; full list of members (6 pages)
23 April 2002Return made up to 29/03/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
28 November 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
10 April 2001Return made up to 29/03/01; full list of members (6 pages)
10 April 2001Return made up to 29/03/01; full list of members (6 pages)
4 January 2001Particulars of contract relating to shares (3 pages)
4 January 2001Ad 01/05/99--------- £ si 4@1 (2 pages)
4 January 2001Particulars of contract relating to shares (3 pages)
4 January 2001Ad 01/05/99--------- £ si 4@1 (2 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 April 2000Return made up to 29/03/00; full list of members (6 pages)
11 April 2000Return made up to 29/03/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
16 April 1999Return made up to 29/03/99; full list of members (6 pages)
16 April 1999Return made up to 29/03/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
11 May 1998Return made up to 29/03/98; full list of members (6 pages)
11 May 1998Return made up to 29/03/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
22 April 1997Return made up to 29/03/97; full list of members (6 pages)
22 April 1997Return made up to 29/03/97; full list of members (6 pages)
19 March 1997Full accounts made up to 30 April 1996 (15 pages)
19 March 1997Full accounts made up to 30 April 1996 (15 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
21 April 1996Return made up to 29/03/96; full list of members (6 pages)
21 April 1996Return made up to 29/03/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
2 May 1995Return made up to 29/03/95; full list of members (6 pages)
2 May 1995Return made up to 29/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)