Barnsley
S74 9SB
Director Name | Mr Ryan David Kerr |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 01 December 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5c Ashroyd Business Park Barnsley S74 9SB |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2011(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Gordon Rennie Souter |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | St. Margarets Vicarage Road Crawley Down West Sussex RH10 4JJ |
Director Name | Mr Mark Richard John Piper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Manningford Bruce Pewsey Wiltshire SN9 6JA |
Secretary Name | Frederick Nicholas James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | Hilltop Farm Neen Sollars Kidderminster Worcestershire DY14 0AL |
Director Name | Mr Patrick Hugh Alexander Arbuthnot |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chadlington Road Oxford OX2 6SY |
Secretary Name | Rebecca Jayne Weedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | 5 Brakynbery Northchurch Berkhamsted Hertfordshire HP4 3XN |
Secretary Name | Mr Mark Richard John Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Manningford Bruce Pewsey Wiltshire SN9 6JA |
Director Name | Mr Peter Bell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Upper Quinton Stratford-Upon-Avon Warwickshire CV37 8SX |
Director Name | Mr Stuart Hutton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 91 Sandringham Road Sandringham Victoria 3191 |
Director Name | Dr Jan Olaf Petzold |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Minova International Limited Am Technologiepar Essen 45307 Germany |
Director Name | Mr Detlev William Beier |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Minova Emea Mining / Minova Tunnelling Managing Di Am Technologiepark 1 Essen 45307 |
Director Name | Domenic Romanelli |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2013) |
Role | General Manager Finance |
Country of Residence | Australia |
Correspondence Address | Level 3 1 Nicholson Street East Melbourne Victoria 3002 |
Director Name | Mr Emile Philip Hoekstra |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 January 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2014) |
Role | Business Economist |
Country of Residence | Netherlands |
Correspondence Address | Am Technologiepark 1 Essen North Rhine-Westphalia 45307 Germany |
Director Name | Mr Richard Charles Betts |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2014) |
Role | General Manager Finance Operations |
Country of Residence | Australia |
Correspondence Address | 1 Nicholson Street East Melbourne Victoria 3002 |
Director Name | Andrew Thorburn Paton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 10 June 2014(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2014) |
Role | General Manager Mining Services Emct |
Country of Residence | Germany |
Correspondence Address | Am Technologiepark 1 Essen 45307 |
Director Name | Dallas Leigh Wilkinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2014(12 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 2018) |
Role | General Manager |
Country of Residence | Australia |
Correspondence Address | George Booth Drive PO Box 196 Kurri Kurri New South Wales 2327 |
Director Name | Rowan Boyd Neilson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2014(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2017) |
Role | Legal Practitioner |
Country of Residence | Australia |
Correspondence Address | 1 Nicholson Street East Melbourne Victoria 3002 |
Director Name | Mr John Ferguson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 2016) |
Role | Commercial Lead Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stonecrop, North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL |
Director Name | Mr Matthew Ian Collins |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 23 June 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN |
Director Name | Mr Barend Johannes Mouton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2017) |
Role | Senior HR Manager Emea, Cis |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN |
Director Name | Mr Peter Assinder |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2020) |
Role | Strategic Sales & Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Mr Hugh Marcus Pelham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Mr Piotr Pawel Peczak |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,Polish |
Status | Resigned |
Appointed | 01 June 2020(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Mr Jonas Saunders |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 2023(21 years after company formation) |
Appointment Duration | 10 months (resigned 13 December 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 5c Ashroyd Business Park Barnsley S74 9SB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Correspondence Address | C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Website | minovainternational.com |
---|
Registered Address | Unit 5c Ashroyd Business Park Barnsley S74 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Address Matches | 2 other UK companies use this postal address |
7m at £1 | Mintun 4 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,000 |
Gross Profit | £60,000 |
Net Worth | £63,894,000 |
Cash | £73,000 |
Current Liabilities | £47,645,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
31 March 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 14 March 2022 Persons entitled: Bz Commercial Finance Designated Activity Company Classification: A registered charge Outstanding |
28 February 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 9 March 2022 Persons entitled: Bz Commercial Finance Designated Activity Company Classification: A registered charge Outstanding |
28 February 2022 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
15 December 2017 | Termination of appointment of Rowan Boyd Neilson as a director on 8 December 2017 (1 page) |
---|---|
15 December 2017 | Termination of appointment of Barend Johannes Mouton as a director on 8 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Peter Assinder as a director on 8 December 2017 (2 pages) |
4 October 2017 | Full accounts made up to 30 September 2016 (20 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Matthew Ian Collins on 11 January 2017 (2 pages) |
30 November 2016 | Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016 (2 pages) |
22 September 2016 | Full accounts made up to 30 September 2015 (18 pages) |
5 August 2016 | Termination of appointment of John Ferguson as a director on 23 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Matthew Ian Collins as a director on 23 June 2016 (2 pages) |
26 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2016 | Director's details changed for Dallas Leigh Wilkinson on 31 March 2015 (2 pages) |
24 February 2016 | Director's details changed for Dallas Leigh Wilkinson on 31 March 2015 (2 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
27 May 2015 | Termination of appointment of Andrew Thorburn Paton as a director on 31 December 2014 (1 page) |
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 February 2015 | Director's details changed for Mr John Ferguson on 1 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr John Ferguson on 1 January 2015 (2 pages) |
9 October 2014 | Director's details changed for Andrew Thorburn Paton on 10 June 2014 (2 pages) |
9 October 2014 | Director's details changed for Andrew Thorburn Paton on 10 June 2014 (2 pages) |
11 July 2014 | Registered 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 2014 | Full accounts made up to 30 September 2013 (18 pages) |
10 June 2014 | Appointment of Dallas Leigh Wilkinson as a director (2 pages) |
10 June 2014 | Appointment of Rowan Boyd Neilson as a director (2 pages) |
10 June 2014 | Termination of appointment of Richard Betts as a director (1 page) |
10 June 2014 | Appointment of Andrew Thorburn Paton as a director (2 pages) |
10 June 2014 | Appointment of Mr John Ferguson as a director (2 pages) |
10 June 2014 | Termination of appointment of Emile Hoekstra as a director (1 page) |
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
3 April 2013 | Appointment of Richard Charles Betts as a director (2 pages) |
2 April 2013 | Termination of appointment of Domenic Romanelli as a director (1 page) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Termination of appointment of Detlev Beier as a director (1 page) |
17 February 2012 | Appointment of Emile Philip Hoekstra as a director (2 pages) |
9 January 2012 | Termination of appointment of Jan Petzold as a director (1 page) |
28 September 2011 | Full accounts made up to 30 September 2010 (19 pages) |
16 August 2011 | Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages) |
23 June 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
23 June 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Secretary's details changed for Dwf Secretarial Services Limited on 30 November 2010 (2 pages) |
26 January 2011 | Appointment of Domenic Romanelli as a director (2 pages) |
26 January 2011 | Termination of appointment of Stuart Hutton as a director (1 page) |
4 November 2010 | Full accounts made up to 30 September 2009 (19 pages) |
29 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Dwf Secretarial Services Limited on 13 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Stuart Hutton on 13 February 2010 (2 pages) |
4 November 2009 | Full accounts made up to 30 September 2008 (21 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 January 2009 | Appointment terminated secretary mark piper (1 page) |
26 January 2009 | Secretary appointed dwf secretarial services LIMITED (1 page) |
24 October 2008 | Appointment terminated director peter bell (1 page) |
24 October 2008 | Director appointed mr jan olaf petzold (1 page) |
24 October 2008 | Director appointed mr detlev william beier (1 page) |
24 October 2008 | Director appointed mr stuart hutton (1 page) |
24 October 2008 | Appointment terminated director mark piper (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 26 fleetwood house, cromwell park, banbury road chipping norton oxfordshire OX7 5SR (1 page) |
16 October 2008 | Appointment terminated director patrick arbuthnot (1 page) |
4 August 2008 | Full accounts made up to 30 September 2007 (19 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: brookstreet des roches 1 des roches square witan way witney oxfordshire OX28 4LF (1 page) |
17 May 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
15 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
25 February 2006 | Particulars of mortgage/charge (10 pages) |
25 February 2006 | Particulars of mortgage/charge (9 pages) |
24 February 2006 | Particulars of mortgage/charge (9 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
21 February 2006 | Particulars of mortgage/charge (9 pages) |
21 February 2006 | Particulars of mortgage/charge (10 pages) |
18 February 2006 | Particulars of mortgage/charge (39 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Declaration of assistance for shares acquisition (42 pages) |
14 February 2006 | Declaration of assistance for shares acquisition (29 pages) |
14 February 2006 | Declaration of assistance for shares acquisition (28 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2006 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 September 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 13/02/05; full list of members; amend
|
4 April 2005 | Return made up to 13/02/05; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 May 2003 | New director appointed (2 pages) |
11 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
10 April 2003 | Particulars of mortgage/charge (9 pages) |
9 April 2003 | Particulars of mortgage/charge (8 pages) |
9 April 2003 | Declaration of assistance for shares acquisition (19 pages) |
9 April 2003 | Particulars of mortgage/charge (9 pages) |
8 April 2003 | Particulars of mortgage/charge (12 pages) |
8 April 2003 | Particulars of mortgage/charge (8 pages) |
7 April 2003 | Particulars of mortgage/charge (7 pages) |
7 April 2003 | Particulars of mortgage/charge (9 pages) |
7 April 2003 | Particulars of mortgage/charge (7 pages) |
27 March 2003 | Memorandum and Articles of Association (5 pages) |
25 March 2003 | Nc inc already adjusted 20/12/02 (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Resolutions
|
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Particulars of mortgage/charge (4 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: wakefield house pipers way swindon wiltshire SN3 1RE (1 page) |
11 February 2003 | Company name changed fosroc mining international limi ted\certificate issued on 11/02/03 (2 pages) |
23 January 2003 | Director's particulars changed (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Ad 20/12/02--------- £ si 7000000@1=7000000 £ ic 1/7000001 (2 pages) |
3 January 2003 | Memorandum and Articles of Association (12 pages) |
3 January 2003 | Nc inc already adjusted 20/12/02 (2 pages) |
8 August 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Memorandum and Articles of Association (12 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
9 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Company name changed hackremco (no.1923) LIMITED\certificate issued on 04/04/02 (2 pages) |
13 February 2002 | Incorporation (17 pages) |