Company NameMinova Weldgrip Limited
DirectorsDominic Corley and Mariam Akopian
Company StatusActive - Proposal to Strike off
Company Number05557873
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 6 months ago)
Previous NameMinova UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dominic Corley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Orica Uk Ltd. Ground Floor, West Wing
101 Dalton Avenue, Birchwood Business Park
Warrington
Cheshire
WA3 6YF
Director NameMariam Akopian
Date of BirthApril 1985 (Born 39 years ago)
NationalityRussian
StatusCurrent
Appointed15 September 2022(17 years after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Finance Emea
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 April 2011(5 years, 6 months after company formation)
Appointment Duration13 years
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Peter Bell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Upper Quinton
Stratford-Upon-Avon
Warwickshire
CV37 8SX
Director NameMr Mark Richard John Piper
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Manningford Bruce
Pewsey
Wiltshire
SN9 6JA
Secretary NameTiam Huat Lim
NationalityMalaysian
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Clarence Walk
St George's Place
Cheltenham
Gloucestershire
GL50 3RG
Wales
Director NameMr Patrick Hugh Alexander Arbuthnot
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chadlington Road
Oxford
OX2 6SY
Secretary NameMr Mark Richard John Piper
NationalityBritish
StatusResigned
Appointed20 March 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Manningford Bruce
Pewsey
Wiltshire
SN9 6JA
Director NameDr Jan Olaf Petzold
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2008(3 years 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
Director NameMr Detlev William Beier
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2008(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2012)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressMinova Emea Mining / Minova Tunnelling Managing Di
Am Technologiepark 1
Essen
45307
Director NameStephen Paul Jackson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 2014)
RoleVice President Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Redbrook Business Park
Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN
Director NameMr Emile Philip Hoekstra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed24 January 2012(6 years, 4 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
Director NameMs Carol Ann Ducker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2016)
RoleUk Finance Project Lead
Country of ResidenceUnited Kingdom
Correspondence Address4 Stonecrop, North Quarry Business Park
Appley Bridge
Wigan
Lancashire
WN6 9DL
Director NameMr John Ferguson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2016)
RoleCommercial Lead Western Europe
Country of ResidenceUnited Kingdom
Correspondence Address4 Stonecrop, North Quarry Business Park
Appley Bridge
Wigan
Lancashire
WN6 9DL
Director NameMr Michael Joseph Napoletano
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2016(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2017)
RoleManager
Country of ResidenceUnited States
Correspondence AddressAm Technologiepark 1
Essen
North Rhine-Westphalia
45307
Director NameMr Matthew Ian Collins
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusResigned
Appointed12 September 2016(11 years after company formation)
Appointment Duration1 year, 9 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(11 years, 2 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(12 years, 3 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 Patrick Joseph Langan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2017(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2020)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Michael Joseph Napoletano
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2018(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 2022)
RoleManager
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
Appointed01 June 2020(14 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 December 2020)
RoleCompany Director
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(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMatthew Thomas Cahill
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(16 years, 5 months after company formation)
Appointment Duration7 months (resigned 15 September 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Orica Uk Ltd. Ground Floor, West Wing
101 Dalton Avenue, Birchwood Business Park
Warrington
Cheshire
WA3 6YF
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3AA

Contact

Websiteweldgrip.com
Telephone01226 785553
Telephone regionBarnsley

Location

Registered AddressBuilding 500 Dashwood Lang Road
Borne Business Park
Addlestone
Surrey
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mintun 4 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,857,000
Gross Profit£3,520,000
Net Worth£3,182,000
Cash£370,000
Current Liabilities£4,692,000

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 February 2023 (1 year, 1 month ago)
Next Return Due27 February 2024 (overdue)

Charges

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
14 November 2005Delivered on: 22 November 2005
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties

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

Filing History

15 December 2017Termination of appointment of Michael Joseph Napoletano 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)
14 December 2017Appointment of Mr Patrick Joseph Langan as a director on 8 December 2017 (2 pages)
4 October 2017Full accounts made up to 30 September 2016 (25 pages)
27 September 2017Confirmation statement made on 8 September 2017 with no updates (3 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 (20 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
16 September 2016Termination of appointment of John Ferguson as a director on 12 September 2016 (1 page)
16 September 2016Appointment of Mr Michael Joseph Napoletano as a director on 12 September 2016 (2 pages)
16 September 2016Termination of appointment of Carol Ann Ducker as a director on 12 September 2016 (1 page)
16 September 2016Appointment of Mr Matthew Ian Collins as a director on 12 September 2016 (2 pages)
5 February 2016Director's details changed for Ms Carol Ann Ducker on 10 January 2016 (2 pages)
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
6 July 2015Full accounts made up to 30 September 2014 (21 pages)
4 February 2015Director's details changed for Ms Carol Ann Ducker on 1 January 2015 (2 pages)
4 February 2015Director's details changed for Mr John Ferguson on 1 January 2015 (2 pages)
4 February 2015Director's details changed for Ms Carol Ann Ducker on 1 January 2015 (2 pages)
4 February 2015Director's details changed for Mr John Ferguson on 1 January 2015 (2 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
11 July 2014Registered office address changed from Unit 8 Freshwaters Road Park Road, Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UY on 11 July 2014 (1 page)
26 June 2014Full accounts made up to 30 September 2013 (19 pages)
11 June 2014Appointment of Mr John Ferguson as a director (2 pages)
11 June 2014Appointment of Ms Carol Ann Ducker as a director (2 pages)
11 June 2014Termination of appointment of Stephen Jackson as a director (1 page)
10 June 2014Termination of appointment of Emile Hoekstra as a director (1 page)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(5 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(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 (19 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 September 2011 (19 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)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 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 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 June 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
26 January 2011Appointment of Stephen Paul Jackson as a director (2 pages)
1 November 2010Full accounts made up to 30 September 2009 (18 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
5 October 2010Secretary's details changed for Dwf Secretarial Services Limited on 8 September 2010 (2 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
5 October 2010Secretary's details changed for Dwf Secretarial Services Limited on 8 September 2010 (2 pages)
17 January 2010Change of name notice (2 pages)
17 January 2010Company name changed minova uk LIMITED\certificate issued on 17/01/10
  • RES15 ‐ Change company name resolution on 2010-01-05
(2 pages)
4 November 2009Full accounts made up to 30 September 2008 (19 pages)
10 September 2009Return made up to 08/09/09; full list of members (3 pages)
7 February 2009Appointment terminated secretary mark piper (1 page)
7 February 2009Secretary appointed dwf secretarial services LIMITED (1 page)
29 January 2009Return made up to 08/09/08; full list of members (4 pages)
24 October 2008Director appointed mr jan olaf petzold (1 page)
24 October 2008Appointment terminated director peter bell (1 page)
24 October 2008Appointment terminated director mark piper (1 page)
24 October 2008Director appointed mr detlev william beier (1 page)
17 October 2008Appointment terminated director patrick arbuthnot (1 page)
17 October 2008Registered office changed on 17/10/2008 from 26 fleetwood house cromwell business park banbury road chipping norton oxfordshire OX7 5SR (1 page)
4 August 2008Full accounts made up to 30 September 2007 (20 pages)
14 November 2007Return made up to 08/09/07; full list of members (3 pages)
1 October 2007Full accounts made up to 31 December 2006 (20 pages)
17 May 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
21 March 2007New secretary appointed (1 page)
20 March 2007Secretary resigned (1 page)
15 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
31 October 2006Return made up to 08/09/06; full list of members (3 pages)
31 October 2006Ad 08/09/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
31 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
26 July 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
18 February 2006Particulars of mortgage/charge (39 pages)
14 February 2006Declaration of assistance for shares acquisition (15 pages)
14 February 2006Declaration of assistance for shares acquisition (15 pages)
14 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 February 2006Declaration of assistance for shares acquisition (18 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2005Particulars of mortgage/charge (10 pages)
12 October 2005New director appointed (1 page)
8 September 2005Incorporation (14 pages)