Company NameMinova International Limited
DirectorsMichael Joseph Napoletano and Ryan David Kerr
Company StatusActive
Company Number04373275
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Michael Joseph Napoletano
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5c Ashroyd Business Park
Barnsley
S74 9SB
Director NameMr Ryan David Kerr
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed01 December 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5c Ashroyd Business Park
Barnsley
S74 9SB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 April 2011(9 years, 1 month after company formation)
Appointment Duration13 years, 1 month
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGordon Rennie Souter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 13 March 2003)
RoleCompany Director
Correspondence AddressSt. Margarets
Vicarage Road
Crawley Down
West Sussex
RH10 4JJ
Director NameMr Mark Richard John Piper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Manningford Bruce
Pewsey
Wiltshire
SN9 6JA
Secretary NameFrederick Nicholas James
NationalityBritish
StatusResigned
Appointed04 April 2002(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 13 March 2003)
RoleCompany Director
Correspondence AddressHilltop Farm
Neen Sollars
Kidderminster
Worcestershire
DY14 0AL
Director NameMr Patrick Hugh Alexander Arbuthnot
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(5 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chadlington Road
Oxford
OX2 6SY
Secretary NameRebecca Jayne Weedon
NationalityBritish
StatusResigned
Appointed14 January 2003(11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 March 2003)
RoleCompany Director
Correspondence Address5 Brakynbery
Northchurch
Berkhamsted
Hertfordshire
HP4 3XN
Secretary NameMr Mark Richard John Piper
NationalityBritish
StatusResigned
Appointed13 March 2003(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Manningford Bruce
Pewsey
Wiltshire
SN9 6JA
Director NameMr Peter Bell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Upper Quinton
Stratford-Upon-Avon
Warwickshire
CV37 8SX
Director NameMr Stuart Hutton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address91 Sandringham Road
Sandringham
Victoria
3191
Director NameDr Jan Olaf Petzold
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2008(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Minova International Limited Am Technologiepar
Essen
45307
Germany
Director NameMr Detlev William Beier
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2008(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressMinova Emea Mining / Minova Tunnelling Managing Di
Am Technologiepark 1
Essen
45307
Director NameDomenic Romanelli
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2013)
RoleGeneral Manager Finance
Country of ResidenceAustralia
Correspondence AddressLevel 3 1 Nicholson Street
East Melbourne
Victoria
3002
Director NameMr Emile Philip Hoekstra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2014)
RoleBusiness Economist
Country of ResidenceNetherlands
Correspondence AddressAm Technologiepark 1
Essen
North Rhine-Westphalia 45307
Germany
Director NameMr Richard Charles Betts
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2014)
RoleGeneral Manager Finance Operations
Country of ResidenceAustralia
Correspondence Address1 Nicholson Street
East Melbourne
Victoria
3002
Director NameAndrew Thorburn Paton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian/British
StatusResigned
Appointed10 June 2014(12 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2014)
RoleGeneral Manager Mining Services Emct
Country of ResidenceGermany
Correspondence AddressAm Technologiepark 1
Essen
45307
Director NameDallas Leigh Wilkinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2014(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 15 June 2018)
RoleGeneral Manager
Country of ResidenceAustralia
Correspondence AddressGeorge Booth Drive PO Box 196
Kurri Kurri
New South Wales
2327
Director NameRowan Boyd Neilson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2017)
RoleLegal Practitioner
Country of ResidenceAustralia
Correspondence Address1 Nicholson Street
East Melbourne
Victoria
3002
Director NameMr John Ferguson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 June 2016)
RoleCommercial Lead Western Europe
Country of ResidenceUnited Kingdom
Correspondence Address4 Stonecrop, North Quarry Business Park
Appley Bridge
Wigan
Lancashire
WN6 9DL
Director NameMr Matthew Ian Collins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,Australian
StatusResigned
Appointed23 June 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 19 Redbrook Business Park
Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN
Director NameMr Barend Johannes Mouton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 December 2017)
RoleSenior HR Manager Emea, Cis
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Redbrook Business Park
Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN
Director NameMr Peter Assinder
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2020)
RoleStrategic Sales & Technology Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Hugh Marcus Pelham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Piotr Pawel Peczak
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,Polish
StatusResigned
Appointed01 June 2020(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Jonas Saunders
Date of BirthAugust 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed10 February 2023(21 years after company formation)
Appointment Duration10 months (resigned 13 December 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 5c Ashroyd Business Park
Barnsley
S74 9SB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA

Contact

Websiteminovainternational.com

Location

Registered AddressUnit 5c
Ashroyd Business Park
Barnsley
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Address Matches2 other UK companies use this postal address

Shareholders

7m at £1Mintun 4 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,000
Gross Profit£60,000
Net Worth£63,894,000
Cash£73,000
Current Liabilities£47,645,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

31 March 2003Delivered on: 10 April 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC

Classification: Security assignment of intellectual property rights
Secured details: All obligations due or to become due from the obligors to the chargee (in its capacity as security agent and as representative of the lenders) (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of security purposes. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 9 April 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC

Classification: Charge of intellectual property
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The intellectual property rights being all patents and patent applications inventions trade and service marks and trade and service mark applications and all goodwill associated with the business of the chargor. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 9 April 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of pledge of intellectual property
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged intellectual property being all intellectual property registered or to be registered in south africa owned by the pledgor as at the date of the pledge. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 8 April 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
27 March 2003Delivered on: 7 April 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC

Classification: Registered pledge agreement
Secured details: All pecuniary obligations due or to become due from the company to the chargee (the "security agent") or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares. See the mortgage charge document for full details.
Fully Satisfied
27 March 2003Delivered on: 7 April 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC

Classification: Registered pledge agreement
Secured details: All pecuniary obligations due or to become due from the company to the chargee (the "security agent") or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ip rights. See the mortgage charge document for full details.
Fully Satisfied
27 March 2003Delivered on: 7 April 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC

Classification: Registered pledge agreement
Secured details: All pecuniary obligations due or to become due from the company to the chargee (the "security agent") or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 8 April 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC

Classification: Assignment of security interest in united states patents and trademarks
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in, to and under the following, whether presently existing or arising or acquired after 31 march 2003: (a) all united states patents, including, without limitation, all united states patents as described hereto, and any renewals thereof (b) all other letters patent and design letters patent of the united states. See the mortgage charge document for full details.
Fully Satisfied
8 February 2006Delivered on: 24 February 2006
Satisfied on: 15 January 2007
Persons entitled: Barclays Bank PLC as Security Agent and as Representative of the Lenders (The Security Agent)

Classification: Security assignment of intellectual property rights
Secured details: All monies due or to become due from the obligors to the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future, actual and contingent registered and unregistered german and international trademarks; german and international patents; german design patents; german utility models; german copyright; german domain names. See the mortgage charge document for full details.
Fully Satisfied
8 February 2006Delivered on: 25 February 2006
Satisfied on: 15 January 2007
Persons entitled: Barclays Bank PLC as Collateral Agent for the Secured Parties (The Collateral Agent)

Classification: Us security agreement
Secured details: All monies due or to become due from each obligor by each and every other subsidiary guarantor and of the parent the borrowers and any other credit party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right title and interest in to and under all receivables all inventory general tangibles all intellectual property. See the mortgage charge document for full details.
Fully Satisfied
8 February 2006Delivered on: 25 February 2006
Satisfied on: 15 January 2007
Persons entitled: Barclays Bank PLC

Classification: Us grant of security interest
Secured details: All monies due or to become due from each obligor by each and every other subsidiary guarantor and of the parent the borrowers and any other credit party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interest in to and under all united states patents all other patent and design letters all applicationa all reissues all other trademarks trade names corporate names. See the mortgage charge document for full details.
Fully Satisfied
8 February 2006Delivered on: 24 February 2006
Satisfied on: 15 January 2007
Persons entitled: Barclays Bank PLC (The "Pledgee")

Classification: Polish registered pledge agreement
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In order to secure the secured receivables in the maximum amount of £220,000,000.00 the pledgor has granted a registered pledge over all shares. See the mortgage charge document for full details.
Fully Satisfied
8 February 2006Delivered on: 21 February 2006
Satisfied on: 15 January 2007
Persons entitled: Barclays Bank PLC in Its Capacity as Agent and Trustee for Itself and the Other Finance Parties(The Security Agent)

Classification: Australian ip charge
Secured details: All monies due or to become due from any chargor to any finance party on any accountw hatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The intellectual property rights being trade marks of the company set out in the schedule to the form 395. see the mortgage charge document for full details.
Fully Satisfied
8 February 2006Delivered on: 21 February 2006
Satisfied on: 15 January 2007
Persons entitled: Barclays Bank PLC (The Pledgee)

Classification: Polish registered pledge agreement
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Registered pledges over the ip rights, each pledge will secure the secured receivable in the maximum amount of £220,000,000.00. see the mortgage charge document for full details.
Fully Satisfied
8 February 2006Delivered on: 18 February 2006
Satisfied on: 15 January 2007
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securityagent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
28 February 2022Delivered on: 14 March 2022
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Particulars: The patent registered in poland under patent number 1987230. please refer to instrument for further information.
Outstanding
28 February 2022Delivered on: 14 March 2022
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Outstanding
28 February 2022Delivered on: 9 March 2022
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Particulars: The patent registered in australia under patent number 2003203844. please refer to instrument for further information.
Outstanding
28 February 2022Delivered on: 9 March 2022
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Particulars: The trademark registered in the usa under trademark number 4188587. please refer to instrument for further information.
Outstanding
28 February 2022Delivered on: 9 March 2022
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Particulars: The patent registered in the usa under patent number 8,240,958. please refer to instrument for further information.
Outstanding
28 February 2022Delivered on: 9 March 2022
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Particulars: The patent registered in the usa under patent number 9,909,419. please refer to instrument for further information.
Outstanding
28 February 2022Delivered on: 9 March 2022
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Particulars: The patent registered in the usa under patent number 9,909,419. please refer to instrument for further information.
Outstanding
28 February 2022Delivered on: 9 March 2022
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Particulars: The trademark identified as geolith and registered in poland under registration number 78681. please refer to instrument for further information.
Outstanding
28 February 2022Delivered on: 9 March 2022
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Outstanding
28 February 2022Delivered on: 4 March 2022
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Particulars: The patent identified under registration number 2766413 and registered in the united kingdom. Please refer to instrument for further information.
Outstanding
23 July 2008Delivered on: 25 July 2008
Persons entitled: Sg Hambros Trust Company Limited (As Trustee of Falcon Property Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £43,504 together with any interest credited to the interest bearing deposit account, any monies added to the account see image for full details.
Outstanding
23 July 2008Delivered on: 25 July 2008
Persons entitled: Sg Hambros Trust Company Limited (As Trustee of Falcon Property Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £36,627 together with any interest credited to the separate interest bearing deposit account, any monies added to the account see image for full details.
Outstanding
20 January 2006Delivered on: 21 January 2006
Persons entitled: Country Estates Construction Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £8,000 and the company's interest in the clearing bank or building society deposit account. See the mortgage charge document for full details.
Outstanding
18 March 2003Delivered on: 20 March 2003
Persons entitled: Country Estates Construction Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £8,000 (including any balance thereof for the time being outstanding after any reduction of or addition to the deposit pursuant to the agreement) and the company's interest in the clearing bank or building society deposit account in which the deposit shall be held by the chargee.
Outstanding

Filing History

15 December 2017Termination of appointment of Rowan Boyd Neilson as a director on 8 December 2017 (1 page)
15 December 2017Termination of appointment of Barend Johannes Mouton as a director on 8 December 2017 (1 page)
14 December 2017Appointment of Mr Peter Assinder as a director on 8 December 2017 (2 pages)
4 October 2017Full accounts made up to 30 September 2016 (20 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Matthew Ian Collins on 11 January 2017 (2 pages)
30 November 2016Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016 (2 pages)
22 September 2016Full accounts made up to 30 September 2015 (18 pages)
5 August 2016Termination of appointment of John Ferguson as a director on 23 June 2016 (1 page)
4 July 2016Appointment of Mr Matthew Ian Collins as a director on 23 June 2016 (2 pages)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 7,000,001
(6 pages)
25 February 2016Director's details changed for Dallas Leigh Wilkinson on 31 March 2015 (2 pages)
24 February 2016Director's details changed for Dallas Leigh Wilkinson on 31 March 2015 (2 pages)
3 July 2015Full accounts made up to 30 September 2014 (17 pages)
27 May 2015Termination of appointment of Andrew Thorburn Paton as a director on 31 December 2014 (1 page)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 7,000,001
(7 pages)
4 February 2015Director's details changed for Mr John Ferguson on 1 January 2015 (2 pages)
4 February 2015Director's details changed for Mr John Ferguson on 1 January 2015 (2 pages)
9 October 2014Director's details changed for Andrew Thorburn Paton on 10 June 2014 (2 pages)
9 October 2014Director's details changed for Andrew Thorburn Paton on 10 June 2014 (2 pages)
11 July 2014Registered office address changed from Unit 8 Freshwater Road Park Road, Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UY on 11 July 2014 (1 page)
27 June 2014Full accounts made up to 30 September 2013 (18 pages)
10 June 2014Appointment of Dallas Leigh Wilkinson as a director (2 pages)
10 June 2014Appointment of Rowan Boyd Neilson as a director (2 pages)
10 June 2014Termination of appointment of Richard Betts as a director (1 page)
10 June 2014Appointment of Andrew Thorburn Paton as a director (2 pages)
10 June 2014Appointment of Mr John Ferguson as a director (2 pages)
10 June 2014Termination of appointment of Emile Hoekstra as a director (1 page)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 7,000,001
(5 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
3 July 2013Full accounts made up to 30 September 2012 (18 pages)
3 April 2013Appointment of Richard Charles Betts as a director (2 pages)
2 April 2013Termination of appointment of Domenic Romanelli as a director (1 page)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
17 February 2012Termination of appointment of Detlev Beier as a director (1 page)
17 February 2012Appointment of Emile Philip Hoekstra as a director (2 pages)
9 January 2012Termination of appointment of Jan Petzold as a director (1 page)
28 September 2011Full accounts made up to 30 September 2010 (19 pages)
16 August 2011Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages)
23 June 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
23 June 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
16 March 2011Secretary's details changed for Dwf Secretarial Services Limited on 30 November 2010 (2 pages)
26 January 2011Appointment of Domenic Romanelli as a director (2 pages)
26 January 2011Termination of appointment of Stuart Hutton as a director (1 page)
4 November 2010Full accounts made up to 30 September 2009 (19 pages)
29 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Dwf Secretarial Services Limited on 13 February 2010 (2 pages)
29 April 2010Director's details changed for Mr Stuart Hutton on 13 February 2010 (2 pages)
4 November 2009Full accounts made up to 30 September 2008 (21 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
26 January 2009Appointment terminated secretary mark piper (1 page)
26 January 2009Secretary appointed dwf secretarial services LIMITED (1 page)
24 October 2008Appointment terminated director peter bell (1 page)
24 October 2008Director appointed mr jan olaf petzold (1 page)
24 October 2008Director appointed mr detlev william beier (1 page)
24 October 2008Director appointed mr stuart hutton (1 page)
24 October 2008Appointment terminated director mark piper (1 page)
16 October 2008Registered office changed on 16/10/2008 from 26 fleetwood house, cromwell park, banbury road chipping norton oxfordshire OX7 5SR (1 page)
16 October 2008Appointment terminated director patrick arbuthnot (1 page)
4 August 2008Full accounts made up to 30 September 2007 (19 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
14 February 2008Return made up to 13/02/08; full list of members (3 pages)
1 October 2007Full accounts made up to 31 December 2006 (18 pages)
5 September 2007Registered office changed on 05/09/07 from: brookstreet des roches 1 des roches square witan way witney oxfordshire OX28 4LF (1 page)
17 May 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
15 March 2007Return made up to 13/02/07; full list of members (2 pages)
15 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 13/02/06; full list of members (2 pages)
25 February 2006Particulars of mortgage/charge (10 pages)
25 February 2006Particulars of mortgage/charge (9 pages)
24 February 2006Particulars of mortgage/charge (9 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
21 February 2006Particulars of mortgage/charge (9 pages)
21 February 2006Particulars of mortgage/charge (10 pages)
18 February 2006Particulars of mortgage/charge (39 pages)
14 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 February 2006Declaration of assistance for shares acquisition (42 pages)
14 February 2006Declaration of assistance for shares acquisition (29 pages)
14 February 2006Declaration of assistance for shares acquisition (28 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2006Particulars of mortgage/charge (4 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
22 September 2005Director's particulars changed (1 page)
25 May 2005Return made up to 13/02/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
29 March 2004Return made up to 13/02/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
23 May 2003New director appointed (2 pages)
11 April 2003Return made up to 13/02/03; full list of members (7 pages)
10 April 2003Particulars of mortgage/charge (9 pages)
9 April 2003Particulars of mortgage/charge (8 pages)
9 April 2003Declaration of assistance for shares acquisition (19 pages)
9 April 2003Particulars of mortgage/charge (9 pages)
8 April 2003Particulars of mortgage/charge (12 pages)
8 April 2003Particulars of mortgage/charge (8 pages)
7 April 2003Particulars of mortgage/charge (7 pages)
7 April 2003Particulars of mortgage/charge (9 pages)
7 April 2003Particulars of mortgage/charge (7 pages)
27 March 2003Memorandum and Articles of Association (5 pages)
25 March 2003Nc inc already adjusted 20/12/02 (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Particulars of mortgage/charge (4 pages)
20 February 2003Registered office changed on 20/02/03 from: wakefield house pipers way swindon wiltshire SN3 1RE (1 page)
11 February 2003Company name changed fosroc mining international limi ted\certificate issued on 11/02/03 (2 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003New secretary appointed (2 pages)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Ad 20/12/02--------- £ si 7000000@1=7000000 £ ic 1/7000001 (2 pages)
3 January 2003Memorandum and Articles of Association (12 pages)
3 January 2003Nc inc already adjusted 20/12/02 (2 pages)
8 August 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Memorandum and Articles of Association (12 pages)
9 April 2002Registered office changed on 09/04/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
9 April 2002Secretary resigned (1 page)
4 April 2002Company name changed hackremco (no.1923) LIMITED\certificate issued on 04/04/02 (2 pages)
13 February 2002Incorporation (17 pages)