Company NameMinerals Technologies Holdings Limited
DirectorsThomas Joseph Meek and Erik Chasse Aldag
Company StatusActive
Company Number02748456
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas Joseph Meek
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2009(16 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleVp, General Counsel And Secretary
Country of ResidenceUnited States
Correspondence Address622 Third Avenue
38th Floor
New York
10017
Director NameErik Chasse Aldag
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed09 November 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleSenior Vice President, Finance & Treasury, Cfo
Country of ResidenceUnited States
Correspondence Address622 Third Avenue
38th Floor
New York
10017
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 July 2011(18 years, 10 months after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Silas Garrett Gray
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1992(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 July 1999)
RoleBusinessman
Correspondence Address72 Oxbow Drive
New Providence, New Jersey 07974
U.S.A.
Director NameJohn Arthur Sorel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1992(1 month after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2010)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address245 High Point Lane
Fairfield
Connecticut
06824
United States
Director NameMr James Cornelius O'Donoghue
Date of BirthApril 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed22 October 1992(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1996)
RoleEngineer
Correspondence Address43 Colony Road
Westport
Connecticut 06880
United States
Director NameMr Bela Anthony Kos
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed22 October 1992(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressWyldwood St Francis Avenue
College Road
Cork
Irish
Director NameMr Dwight Ronald Holmes
Date of BirthMarch 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1992(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1994)
RoleBusinessman
Correspondence AddressMuller Road
Kent Connecticut 06757
Foreign
Director NameMr Eamon Cotter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed22 October 1992(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address44 Dunniwood Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7JT
Secretary NameMr Eamon Cotter
NationalityIrish
StatusResigned
Appointed22 October 1992(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address44 Dunniwood Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7JT
Director NameAnton Dulski
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1996(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RolePresident
Correspondence Address429 East 52nd Street
Apt 22c
New York
New York 10022
United States
Director NameChristopher Dee
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1999(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2004)
RoleAttorney
Correspondence Address14 Birch Lane
Chappaqua
New York 10514
Director NameHoward R Crabtree
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2002(9 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 December 2002)
RoleBusiness Executive
Correspondence Address136 Haviland Road
Ridgefield
Connecticut 06877
Director NameAlain Bouruet Aubertot
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed13 January 2003(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 2007)
RoleDirector Ceo
Correspondence Address70 Woodside Lane
New Hope
Pennsylvania
18938
United States
Director NameAgatha Maria Modugno
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2004(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2005)
RoleAssistant Gen Counsel
Correspondence Address233 East 69th Street
New York
Ny 10021
United States
Director NameKirk Glenn Forrest
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2005(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 December 2009)
RoleSecretary
Correspondence Address429 East 52nd Street
New York
Ny 10022
United States
Director NameWilliam John Stanley Wilkins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish/American
StatusResigned
Appointed07 July 2009(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2011)
RoleSenior V P
Country of ResidenceUnited States
Correspondence Address555 Michele Lane
Collegeville
Pa 19426
United States
Director NameMr Douglas Todd Dietrich
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(18 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2017)
RoleSenior Vp/Cfo
Country of ResidenceUnited States
Correspondence Address115 East 9th Street
Apt. 20f
New York
New York 10003
United States
Director NameJohannes Cornelis Schut
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed11 March 2011(18 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 January 2016)
RoleVice President & Md -  Minteq International Inc.
Country of ResidenceBelgium
Correspondence Address57 Reade Street
Apt #18f
New York
Ny 10017
Director NameMatthew Eric Garth
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2017(24 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address622 Third Avenue
38th Floor
New York
Ny 10017
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed21 September 1994(2 years after company formation)
Appointment Duration16 years, 10 months (resigned 28 July 2011)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed28 July 2011(18 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 July 2011)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitemineralstech.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

14.5m at £1Minerals Technologies Inc.
50.00%
Ordinary
14.5m at £1Minteq International Inc.
50.00%
Ordinary

Financials

Year2014
Turnover£31,320,000
Gross Profit£4,140,000
Net Worth£31,730,000
Cash£4,636,000
Current Liabilities£5,340,000

Accounts

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

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

11 December 2023Full accounts made up to 31 December 2022 (17 pages)
18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
13 April 2023Appointment of Timothy Julian Jordan as a director on 29 March 2023 (2 pages)
13 April 2023Termination of appointment of Thomas Joseph Meek as a director on 24 February 2023 (1 page)
12 December 2022Termination of appointment of Matthew Eric Garth as a director on 9 November 2022 (1 page)
12 December 2022Appointment of Erik Chasse Aldag as a director on 9 November 2022 (2 pages)
30 November 2022Full accounts made up to 31 December 2021 (14 pages)
23 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
22 August 2022Director's details changed for Thomas Joseph Meek on 22 August 2022 (2 pages)
22 August 2022Director's details changed for Thomas Joseph Meek on 22 August 2022 (2 pages)
23 November 2021Full accounts made up to 31 December 2020 (16 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (14 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (14 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
7 February 2019Director's details changed for Matthew Eric Garth on 7 February 2019 (2 pages)
10 October 2018Full accounts made up to 31 December 2017 (12 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
29 August 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
29 August 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
28 March 2017Termination of appointment of Douglas Todd Dietrich as a director on 1 February 2017 (1 page)
28 March 2017Termination of appointment of Douglas Todd Dietrich as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of Douglas Todd Dietrich as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of Douglas Todd Dietrich as a director on 1 February 2017 (1 page)
7 February 2017Appointment of Matthew Eric Garth as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Matthew Eric Garth as a director on 1 February 2017 (2 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 January 2016Termination of appointment of Johannes Cornelis Schut as a director on 16 January 2016 (1 page)
19 January 2016Termination of appointment of Johannes Cornelis Schut as a director on 16 January 2016 (1 page)
1 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 28,971,904
(6 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 28,971,904
(6 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 28,971,904
(6 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 28,971,904
(6 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
23 September 2013Director's details changed for Johannes Cornelis Schut on 24 September 2012 (2 pages)
23 September 2013Director's details changed for Johannes Cornelis Schut on 24 September 2012 (2 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 28,971,904
(6 pages)
23 September 2013Director's details changed for Johannes Cornelis Schut on 24 September 2012 (2 pages)
23 September 2013Director's details changed for Johannes Cornelis Schut on 24 September 2012 (2 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 28,971,904
(6 pages)
8 August 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
8 August 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
20 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
20 October 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
20 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
20 October 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
26 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
19 August 2011Appointment of Thomas Joseph Meek as a director (2 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 28/07/2011
(52 pages)
19 August 2011Appointment of Thomas Joseph Meek as a director (2 pages)
19 August 2011Statement of company's objects (2 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 28/07/2011
(52 pages)
19 August 2011Statement of company's objects (2 pages)
9 August 2011Termination of appointment of John Sorel as a director (1 page)
9 August 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
9 August 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
9 August 2011Termination of appointment of William Wilkins as a director (1 page)
9 August 2011Appointment of Johannes Cornelis Schut as a director (2 pages)
9 August 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
9 August 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
9 August 2011Termination of appointment of John Sorel as a director (1 page)
9 August 2011Termination of appointment of William Wilkins as a director (1 page)
9 August 2011Appointment of Douglas Todd Dietrich as a director (2 pages)
9 August 2011Appointment of Douglas Todd Dietrich as a director (2 pages)
9 August 2011Appointment of Johannes Cornelis Schut as a director (2 pages)
9 August 2011Appointment of Rb Secretariat Limited as a secretary (2 pages)
9 August 2011Appointment of Rb Secretariat Limited as a secretary (2 pages)
21 February 2011Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for William John Stanley Wilkins on 1 July 2010 (2 pages)
21 February 2011Director's details changed for William John Stanley Wilkins on 1 July 2010 (2 pages)
21 February 2011Director's details changed for John Arthur Sorel on 17 October 2009 (2 pages)
21 February 2011Secretary's details changed for Rb Secretariat Limited on 7 May 2010 (2 pages)
21 February 2011Secretary's details changed for Rb Secretariat Limited on 7 May 2010 (2 pages)
21 February 2011Director's details changed for William John Stanley Wilkins on 1 July 2010 (2 pages)
21 February 2011Secretary's details changed for Rb Secretariat Limited on 7 May 2010 (2 pages)
21 February 2011Director's details changed for John Arthur Sorel on 17 October 2009 (2 pages)
21 February 2011Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
30 December 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
30 December 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
9 February 2010Termination of appointment of Kirk Forrest as a director (2 pages)
9 February 2010Termination of appointment of Kirk Forrest as a director (2 pages)
29 January 2010Group of companies' accounts made up to 31 December 2008 (26 pages)
29 January 2010Group of companies' accounts made up to 31 December 2008 (26 pages)
9 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
1 September 2009Director appointed william john stanley wilkins (2 pages)
1 September 2009Director appointed william john stanley wilkins (2 pages)
28 August 2009Registered office changed on 28/08/2009 from beaufort house tenth floor 15 st.botolph street london EC3A 7EE (1 page)
28 August 2009Registered office changed on 28/08/2009 from beaufort house tenth floor 15 st.botolph street london EC3A 7EE (1 page)
27 August 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
27 August 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
6 February 2009Return made up to 18/09/08; full list of members (4 pages)
6 February 2009Return made up to 18/09/08; full list of members (4 pages)
5 February 2009Appointment terminated director alain bouruet aubertot (1 page)
5 February 2009Appointment terminated director alain bouruet aubertot (1 page)
11 November 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
11 November 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
10 October 2007Return made up to 18/09/07; full list of members (3 pages)
10 October 2007Return made up to 18/09/07; full list of members (3 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
21 September 2006Return made up to 18/09/06; full list of members (3 pages)
21 September 2006Return made up to 18/09/06; full list of members (3 pages)
7 February 2006Group of companies' accounts made up to 31 December 2004 (20 pages)
7 February 2006Group of companies' accounts made up to 31 December 2004 (20 pages)
6 October 2005Return made up to 18/09/05; full list of members (3 pages)
6 October 2005Return made up to 18/09/05; full list of members (3 pages)
29 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
2 February 2005Group of companies' accounts made up to 31 December 2003 (20 pages)
2 February 2005Group of companies' accounts made up to 31 December 2003 (20 pages)
18 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
14 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
1 February 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
1 February 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
29 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
26 January 2003Group of companies' accounts made up to 31 December 2001 (19 pages)
26 January 2003Group of companies' accounts made up to 31 December 2001 (19 pages)
9 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
9 January 2002Ad 10/12/01--------- £ si 7136948@1=7136948 £ ic 21834956/28971904 (2 pages)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002£ nc 24000000/34000000 10/12/01 (1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002£ nc 24000000/34000000 10/12/01 (1 page)
9 January 2002Ad 10/12/01--------- £ si 7136948@1=7136948 £ ic 21834956/28971904 (2 pages)
19 December 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
19 December 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Return made up to 18/09/01; full list of members (8 pages)
12 October 2001Return made up to 18/09/01; full list of members (8 pages)
6 July 2001Ad 21/05/01--------- £ si 11126564@1=11126564 £ ic 10708392/21834956 (2 pages)
6 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2001Ad 21/05/01--------- £ si 11126564@1=11126564 £ ic 10708392/21834956 (2 pages)
6 July 2001Nc inc already adjusted 21/05/01 (1 page)
6 July 2001Nc inc already adjusted 21/05/01 (1 page)
23 January 2001Ad 08/11/00--------- £ si 250000@1=250000 £ ic 10458392/10708392 (2 pages)
23 January 2001Ad 08/11/00--------- £ si 250000@1=250000 £ ic 10458392/10708392 (2 pages)
1 December 2000Full group accounts made up to 31 December 1999 (27 pages)
1 December 2000Full group accounts made up to 31 December 1999 (27 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2000Full group accounts made up to 31 December 1998 (25 pages)
10 July 2000Full group accounts made up to 31 December 1998 (25 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Return made up to 18/09/99; no change of members (4 pages)
7 October 1999Return made up to 18/09/99; no change of members (4 pages)
7 October 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
27 October 1998Full group accounts made up to 31 December 1997 (21 pages)
27 October 1998Full group accounts made up to 31 December 1997 (21 pages)
1 October 1998Return made up to 18/09/98; full list of members (5 pages)
1 October 1998Return made up to 18/09/98; full list of members (5 pages)
29 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1998£ nc 1000/12000000 29/04/98 (1 page)
9 July 1998Ad 29/05/98--------- £ si 8192638@1=8192638 £ ic 2265754/10458392 (2 pages)
9 July 1998Ad 29/04/98--------- £ si 2265752@1=2265752 £ ic 2/2265754 (2 pages)
9 July 1998Ad 29/04/98--------- £ si 2265752@1=2265752 £ ic 2/2265754 (2 pages)
9 July 1998Ad 29/05/98--------- £ si 8192638@1=8192638 £ ic 2265754/10458392 (2 pages)
9 July 1998£ nc 1000/12000000 29/04/98 (1 page)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1997Full group accounts made up to 31 December 1996 (24 pages)
28 October 1997Full group accounts made up to 31 December 1996 (24 pages)
27 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 October 1996Full group accounts made up to 31 December 1995 (25 pages)
24 October 1996Full group accounts made up to 31 December 1995 (25 pages)
11 April 1996Director resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996New director appointed (2 pages)
3 November 1995Full group accounts made up to 31 December 1994 (27 pages)
3 November 1995Full group accounts made up to 31 December 1994 (27 pages)
18 October 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1995Full group accounts made up to 30 September 1993 (29 pages)
9 April 1995Full group accounts made up to 30 September 1993 (29 pages)
14 October 1992Company name changed rbco 127 LIMITED\certificate issued on 15/10/92 (2 pages)
14 October 1992Company name changed rbco 127 LIMITED\certificate issued on 15/10/92 (2 pages)
18 September 1992Incorporation (12 pages)
18 September 1992Incorporation (12 pages)