Company NameMineral Products Limited
DirectorsMichael Aron Heller and Andrew Robert Heller
Company StatusActive
Company Number00129038
CategoryPrivate Limited Company
Incorporation Date19 May 1913(110 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(78 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCharted Accountant/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Andrew Robert Heller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(93 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameGarrett John Casey
StatusCurrent
Appointed22 December 2014(101 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Patrick Stanley Hawkings
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(78 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2001)
RoleCharted Accountant/Company Director
Correspondence Address3 Red Lodge Gardens
Berkhamsted
Hertfordshire
HP4 3LW
Director NameRobert Guy Walter Mackilligin
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(78 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 October 2002)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage Woodlands 5 Pembury Road
Tunbridge Wells
Kent
TN2 3QY
Director NameClement Robin Woodbine Parish
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(78 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address41 Cheval Place
London
SW7 1EW
Director NameMichael Woodbine Parish
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(78 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressWalcot Hall
Lydbury North
Shropshire
SY7 8AZ
Wales
Secretary NameMr Patrick Stanley Hawkings
NationalityBritish
StatusResigned
Appointed13 July 1991(78 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 January 2000)
RoleCompany Director
Correspondence Address3 Red Lodge Gardens
Berkhamsted
Hertfordshire
HP4 3LW
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed27 January 2000(86 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(97 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE

Contact

Websitebisichi.co.uk

Location

Registered Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.2m at £0.05Bisichi Mining PLC
100.00%
Ordinary
1 at £0.05Andrew Robert Heller
0.00%
Ordinary
3 at £0.05Heather Anne Curtis
0.00%
Ordinary
1 at £0.05Michael Aron Heller
0.00%
Ordinary
1 at £0.05Morven Heller
0.00%
Ordinary

Financials

Year2014
Turnover£24,782
Gross Profit-£1,219
Net Worth£750,749
Cash£212,344
Current Liabilities£248,004

Accounts

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

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

14 July 2023Accounts for a small company made up to 31 December 2022 (12 pages)
20 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
15 June 2023Appointment of Mr Garrett John Casey as a director on 5 June 2023 (2 pages)
6 February 2023Termination of appointment of Michael Aron Heller as a director on 30 January 2023 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
28 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
9 November 2021Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page)
1 July 2021Full accounts made up to 31 December 2020 (13 pages)
28 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
20 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
5 October 2020Change of details for Bisichi Mining Public Limited Company as a person with significant control on 12 March 2020 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (12 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (12 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (10 pages)
28 September 2017Full accounts made up to 31 December 2016 (10 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (10 pages)
9 October 2016Full accounts made up to 31 December 2015 (10 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 60,000
(5 pages)
15 June 2016Director's details changed for Mr Andrew Robert Heller on 14 June 2016 (2 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 60,000
(5 pages)
15 June 2016Director's details changed for Mr Andrew Robert Heller on 14 June 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 60,000
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of mineral products LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 60,000
(5 pages)
13 January 2015Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages)
13 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
13 January 2015Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages)
13 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 60,000
(5 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 60,000
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of mineral products LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
3 December 2013Full accounts made up to 31 December 2012 (12 pages)
3 December 2013Full accounts made up to 31 December 2012 (12 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of mineral products LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
16 July 2013Auditor's resignation (2 pages)
16 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of mineral products LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
20 July 2012Director's details changed for Mr Michael Aron Heller on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Michael Aron Heller on 20 July 2012 (2 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
23 April 2012Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
15 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 13 July 2011 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of mineral products LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
11 October 2010Full accounts made up to 31 December 2009 (11 pages)
11 October 2010Full accounts made up to 31 December 2009 (11 pages)
20 July 2010Annual return made up to 7 May 2010 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of mineral products LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
20 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
29 July 2009Return made up to 13/07/09; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of mineral products LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
29 July 2009Return made up to 13/07/09; full list of members (5 pages)
14 July 2009Full accounts made up to 31 December 2008 (11 pages)
14 July 2009Full accounts made up to 31 December 2008 (11 pages)
6 November 2008Full accounts made up to 31 December 2007 (10 pages)
6 November 2008Full accounts made up to 31 December 2007 (10 pages)
30 July 2008Return made up to 13/07/08; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of mineral products LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
30 July 2008Return made up to 13/07/08; full list of members (5 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
20 August 2007Return made up to 13/07/07; full list of members (3 pages)
20 August 2007Return made up to 13/07/07; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of mineral products LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
30 August 2006New director appointed
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of mineral products LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
30 August 2006New director appointed (2 pages)
11 August 2006Return made up to 13/07/06; full list of members (3 pages)
11 August 2006Return made up to 13/07/06; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, shareholder of mineral products LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 October 2005Return made up to 13/07/05; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, shareholder of mineral products LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
17 October 2005Return made up to 13/07/05; full list of members (3 pages)
13 September 2005Registered office changed on 13/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
13 September 2005Registered office changed on 13/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
12 August 2004Return made up to 13/07/04; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, shareholder of mineral products LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
12 August 2004Return made up to 13/07/04; full list of members (9 pages)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
19 September 2003Return made up to 13/07/03; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, shareholder of mineral products LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
19 September 2003Return made up to 13/07/03; full list of members (8 pages)
19 September 2003Full accounts made up to 31 December 2002 (12 pages)
19 September 2003Full accounts made up to 31 December 2002 (12 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
7 August 2002Full accounts made up to 31 December 2001 (12 pages)
7 August 2002Full accounts made up to 31 December 2001 (12 pages)
24 July 2002Return made up to 13/07/02; no change of members (7 pages)
24 July 2002Return made up to 13/07/02; no change of members (7 pages)
14 August 2001Return made up to 13/07/01; no change of members (7 pages)
14 August 2001Return made up to 13/07/01; no change of members (7 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
23 May 2001Full accounts made up to 31 December 2000 (12 pages)
23 May 2001Full accounts made up to 31 December 2000 (12 pages)
7 August 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(9 pages)
7 August 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(9 pages)
8 June 2000Full accounts made up to 31 December 1999 (12 pages)
8 June 2000Full accounts made up to 31 December 1999 (12 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
10 August 1999Return made up to 13/07/99; full list of members (10 pages)
10 August 1999Return made up to 13/07/99; full list of members (10 pages)
9 July 1999Full accounts made up to 31 December 1998 (12 pages)
9 July 1999Full accounts made up to 31 December 1998 (12 pages)
3 August 1998Return made up to 13/07/98; no change of members (6 pages)
3 August 1998Return made up to 13/07/98; no change of members (6 pages)
24 June 1998Full accounts made up to 31 December 1997 (12 pages)
24 June 1998Full accounts made up to 31 December 1997 (12 pages)
6 August 1997Return made up to 13/07/97; full list of members (8 pages)
6 August 1997Return made up to 13/07/97; full list of members (8 pages)
25 May 1997Full accounts made up to 31 December 1996 (12 pages)
25 May 1997Full accounts made up to 31 December 1996 (12 pages)
24 July 1996Return made up to 13/07/96; full list of members (8 pages)
24 July 1996Return made up to 13/07/96; full list of members (8 pages)
27 June 1996Full accounts made up to 31 December 1995 (10 pages)
27 June 1996Full accounts made up to 31 December 1995 (10 pages)
25 July 1995Return made up to 13/07/95; full list of members (10 pages)
25 July 1995Return made up to 13/07/95; full list of members (10 pages)
21 June 1995Full accounts made up to 31 December 1994 (12 pages)
21 June 1995Full accounts made up to 31 December 1994 (12 pages)
3 May 1995Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT (1 page)
3 May 1995Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT (1 page)
10 October 1989Registered office changed on 10/10/89 from: stationers hall court 30/32 ludgate hill london EC3M 7ND (1 page)
10 October 1989Registered office changed on 10/10/89 from: stationers hall court 30/32 ludgate hill london EC3M 7ND (1 page)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1984Annual return made up to 26/07/84 (5 pages)
27 July 1984Annual return made up to 26/07/84 (5 pages)
16 October 1980Annual return made up to 06/08/80 (5 pages)
16 October 1980Annual return made up to 06/08/80 (5 pages)
14 November 1975Annual return made up to 29/10/75 (4 pages)
14 November 1975Annual return made up to 29/10/75 (4 pages)
19 May 1913Incorporation (49 pages)
19 May 1913Incorporation (49 pages)