101 Dalton Avenue, Birchwood Business Park
Warrington
Cheshire
WA3 6YF
Director Name | Mariam Akopian |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 15 September 2022(17 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Head Of Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2011(5 years, 6 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Peter Bell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Upper Quinton Stratford-Upon-Avon Warwickshire CV37 8SX |
Director Name | Mr Mark Richard John Piper |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Manningford Bruce Pewsey Wiltshire SN9 6JA |
Secretary Name | Tiam Huat Lim |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Clarence Walk St George's Place Cheltenham Gloucestershire GL50 3RG Wales |
Director Name | Mr Patrick Hugh Alexander Arbuthnot |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chadlington Road Oxford OX2 6SY |
Secretary Name | Mr Mark Richard John Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 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 | Dr Jan Olaf Petzold |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2008(3 years 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 |
Director Name | Mr Detlev William Beier |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2008(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 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 | Stephen Paul Jackson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 June 2014) |
Role | Vice President Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN |
Director Name | Mr Emile Philip Hoekstra |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 January 2012(6 years, 4 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 |
Director Name | Ms Carol Ann Ducker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 2016) |
Role | Uk Finance Project Lead |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stonecrop, North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL |
Director Name | Mr John Ferguson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 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 Michael Joseph Napoletano |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2016(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2017) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | Am Technologiepark 1 Essen North Rhine-Westphalia 45307 |
Director Name | Mr Matthew Ian Collins |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 12 September 2016(11 years after company formation) |
Appointment Duration | 1 year, 9 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(11 years, 2 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(12 years, 3 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 Patrick Joseph Langan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2017(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2020) |
Role | General Manager |
Country of Residence | Ireland |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Mr Michael Joseph Napoletano |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2018(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 2022) |
Role | Manager |
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 | 01 June 2020(14 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2020) |
Role | Company Director |
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(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Matthew Thomas Cahill |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(16 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 15 September 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Orica Uk Ltd. Ground Floor, West Wing 101 Dalton Avenue, Birchwood Business Park Warrington Cheshire WA3 6YF |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3AA |
Website | weldgrip.com |
---|---|
Telephone | 01226 785553 |
Telephone region | Barnsley |
Registered Address | Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mintun 4 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,857,000 |
Gross Profit | £3,520,000 |
Net Worth | £3,182,000 |
Cash | £370,000 |
Current Liabilities | £4,692,000 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 February 2024 (overdue) |
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 |
---|---|
14 November 2005 | Delivered 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 |
15 December 2017 | Termination of appointment of Michael Joseph Napoletano 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) |
14 December 2017 | Appointment of Mr Patrick Joseph Langan as a director on 8 December 2017 (2 pages) |
4 October 2017 | Full accounts made up to 30 September 2016 (25 pages) |
27 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 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 (20 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
16 September 2016 | Termination of appointment of John Ferguson as a director on 12 September 2016 (1 page) |
16 September 2016 | Appointment of Mr Michael Joseph Napoletano as a director on 12 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Carol Ann Ducker as a director on 12 September 2016 (1 page) |
16 September 2016 | Appointment of Mr Matthew Ian Collins as a director on 12 September 2016 (2 pages) |
5 February 2016 | Director's details changed for Ms Carol Ann Ducker on 10 January 2016 (2 pages) |
15 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
4 February 2015 | Director's details changed for Ms Carol Ann Ducker on 1 January 2015 (2 pages) |
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 Ms Carol Ann Ducker on 1 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr John Ferguson on 1 January 2015 (2 pages) |
23 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
11 July 2014 | Registered 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 2014 | Full accounts made up to 30 September 2013 (19 pages) |
11 June 2014 | Appointment of Mr John Ferguson as a director (2 pages) |
11 June 2014 | Appointment of Ms Carol Ann Ducker as a director (2 pages) |
11 June 2014 | Termination of appointment of Stephen Jackson as a director (1 page) |
10 June 2014 | Termination of appointment of Emile Hoekstra as a director (1 page) |
24 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
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 (19 pages) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 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) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 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 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
26 January 2011 | Appointment of Stephen Paul Jackson as a director (2 pages) |
1 November 2010 | Full accounts made up to 30 September 2009 (18 pages) |
5 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Secretary's details changed for Dwf Secretarial Services Limited on 8 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Secretary's details changed for Dwf Secretarial Services Limited on 8 September 2010 (2 pages) |
17 January 2010 | Change of name notice (2 pages) |
17 January 2010 | Company name changed minova uk LIMITED\certificate issued on 17/01/10
|
4 November 2009 | Full accounts made up to 30 September 2008 (19 pages) |
10 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
7 February 2009 | Appointment terminated secretary mark piper (1 page) |
7 February 2009 | Secretary appointed dwf secretarial services LIMITED (1 page) |
29 January 2009 | Return made up to 08/09/08; full list of members (4 pages) |
24 October 2008 | Director appointed mr jan olaf petzold (1 page) |
24 October 2008 | Appointment terminated director peter bell (1 page) |
24 October 2008 | Appointment terminated director mark piper (1 page) |
24 October 2008 | Director appointed mr detlev william beier (1 page) |
17 October 2008 | Appointment terminated director patrick arbuthnot (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 26 fleetwood house cromwell business park banbury road chipping norton oxfordshire OX7 5SR (1 page) |
4 August 2008 | Full accounts made up to 30 September 2007 (20 pages) |
14 November 2007 | Return made up to 08/09/07; full list of members (3 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 May 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
21 March 2007 | New secretary appointed (1 page) |
20 March 2007 | Secretary resigned (1 page) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
31 October 2006 | Ad 08/09/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
31 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
18 February 2006 | Particulars of mortgage/charge (39 pages) |
14 February 2006 | Declaration of assistance for shares acquisition (15 pages) |
14 February 2006 | Declaration of assistance for shares acquisition (15 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Declaration of assistance for shares acquisition (18 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2005 | Particulars of mortgage/charge (10 pages) |
12 October 2005 | New director appointed (1 page) |
8 September 2005 | Incorporation (14 pages) |