About

Registered Number: 01151578
Date of Incorporation: 14/12/1973 (51 years and 4 months ago)
Company Status: Active
Registered Address: LKAB MINERALS LTD, Mica Works, Raynesway, Derby, DE21 7BE

 

Minelco Specialities Ltd was founded on 14 December 1973, it's status at Companies House is "Active". The company has 5 directors listed as Briggs, Charles Clifford, Collyer, Barry Michael, Day, Richard Charles, French, David John, Phillips, Charles Varnam. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Charles Clifford N/A 01 August 2005 1
COLLYER, Barry Michael 01 January 2004 13 December 2013 1
DAY, Richard Charles 01 January 2001 30 June 2007 1
FRENCH, David John 01 January 2004 31 March 2005 1
PHILLIPS, Charles Varnam N/A 15 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 25 February 2020
PSC05 - N/A 27 September 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 11 September 2017
RESOLUTIONS - N/A 03 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 August 2017
SH19 - Statement of capital 03 August 2017
CAP-SS - N/A 03 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 20 March 2014
AR01 - Annual Return 14 March 2014
TM01 - Termination of appointment of director 18 December 2013
AP01 - Appointment of director 29 November 2013
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 05 March 2013
CH03 - Change of particulars for secretary 05 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 March 2012
MISC - Miscellaneous document 21 December 2011
MISC - Miscellaneous document 21 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 21 October 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 20 October 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
AUD - Auditor's letter of resignation 18 December 2003
CERTNM - Change of name certificate 17 December 2003
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
AUD - Auditor's letter of resignation 18 March 2003
363s - Annual Return 11 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 28 February 2002
288b - Notice of resignation of directors or secretaries 31 October 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 11 March 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 03 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 22 March 1994
288 - N/A 22 March 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 19 February 1992
AA - Annual Accounts 28 October 1991
363a - Annual Return 07 March 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
AA - Annual Accounts 08 February 1989
CERTNM - Change of name certificate 01 December 1988
288 - N/A 01 November 1988
287 - Change in situation or address of Registered Office 01 November 1988
363 - Annual Return 22 August 1988
287 - Change in situation or address of Registered Office 12 January 1988
363 - Annual Return 10 November 1987
AA - Annual Accounts 22 September 1987
288 - N/A 15 July 1987
288 - N/A 15 July 1987
288 - N/A 15 July 1987
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
MEM/ARTS - N/A 22 May 1974
CERTNM - Change of name certificate 02 May 1974
MISC - Miscellaneous document 14 December 1973

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.