Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINEKEEP LIMITED
Company Information for

MINEKEEP LIMITED

MINEKEEP HOUSE, BRIDGE ROAD, CAMBERLEY, GU15 2QZ,
Company Registration Number
01961661
Private Limited Company
Active

Company Overview

About Minekeep Ltd
MINEKEEP LIMITED was founded on 1985-11-19 and has its registered office in Camberley. The organisation's status is listed as "Active". Minekeep Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MINEKEEP LIMITED
 
Legal Registered Office
MINEKEEP HOUSE
BRIDGE ROAD
CAMBERLEY
GU15 2QZ
Other companies in RH12
 
Filing Information
Company Number 01961661
Company ID Number 01961661
Date formed 1985-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB550271372  
Last Datalog update: 2024-03-06 21:28:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINEKEEP LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR SEAMUS DAVID LYONS
Director 1991-09-08
FERGUS LYONS
Director 2003-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM PATRICK GRIMES
Company Secretary 1991-09-08 2015-12-31
RICHARD CUTLER DUTTON FORSHAW
Director 1991-09-08 2008-01-16
ETHEL DAPHNE BURKE
Director 1991-09-08 2007-03-31
MARTIN JOHN BURKE
Director 1991-09-08 2007-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR SEAMUS DAVID LYONS THE ROYAL AIR SQUADRON LIMITED Director 2018-01-01 CURRENT 2010-04-01 Active
ARTHUR SEAMUS DAVID LYONS FOX-VPS LTD Director 2016-09-30 CURRENT 1965-04-05 Active
ARTHUR SEAMUS DAVID LYONS LYONS HOLDINGS LIMITED Director 1992-11-17 CURRENT 1989-11-17 Active
ARTHUR SEAMUS DAVID LYONS BROOMCO LIMITED Director 1992-10-11 CURRENT 1990-10-11 Active
ARTHUR SEAMUS DAVID LYONS ENGINEERING & DEVELOPMENTS LTD Director 1992-08-20 CURRENT 1990-08-20 Active
ARTHUR SEAMUS DAVID LYONS HYDRAULIC ACTUATORS & CONTROLS LTD Director 1991-12-31 CURRENT 1990-10-11 Active
FERGUS LYONS FOX-VPS LTD Director 2008-03-12 CURRENT 1965-04-05 Active
FERGUS LYONS BROOMCO LIMITED Director 2008-03-12 CURRENT 1990-10-11 Active
FERGUS LYONS ENGINEERING & DEVELOPMENTS LTD Director 2008-03-12 CURRENT 1990-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-05-2431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14Director's details changed for Fergus Lyons on 2022-01-26
2023-04-14Director's details changed for Mr Arthur Seamus David Lyons on 2023-04-14
2022-09-08CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-05-13AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-03-13AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Springfield House Springfield Road Horsham West Sussex RH12 2RG
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-03-02AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25TM02Termination of appointment of Malcolm Patrick Grimes on 2015-12-31
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 64104
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-01-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 64104
2015-09-09AR0101/09/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM Comewell House North Street Horsham West Sussex RH12 1RD
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 64104
2014-09-25AR0101/09/14 ANNUAL RETURN FULL LIST
2014-01-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-13CH01Director's details changed for Fergus Lyons on 2013-09-13
2013-01-24AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0101/09/12 ANNUAL RETURN FULL LIST
2012-02-07AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0101/09/11 ANNUAL RETURN FULL LIST
2011-02-24AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-25AR0101/09/10 ANNUAL RETURN FULL LIST
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/10 FROM 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ
2010-03-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-24363aReturn made up to 01/09/09; full list of members
2009-03-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-24363sRETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS
2008-02-28AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-24288bDIRECTOR RESIGNED
2007-10-02363sRETURN MADE UP TO 01/09/07; CHANGE OF MEMBERS
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288bDIRECTOR RESIGNED
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-24363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: COURTYARD HOUSE 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-09-27363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-04-1453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-04-14RES02REREG PLC-PRI 24/03/05
2005-04-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-04-14CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-16363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-12-15AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-11-24288aNEW DIRECTOR APPOINTED
2003-09-16363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2002-11-22AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-10-25363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2001-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-12363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-04-23287REGISTERED OFFICE CHANGED ON 23/04/01 FROM: PALLINGHAM LOCK FARM PULBOROUGH WEST SUSSEX RH20 1BX
2001-01-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-09-28363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-27363sRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1999-08-1988(2)RAD 31/03/99--------- £ SI 14103@1=14103 £ IC 50001/64104
1998-11-10363sRETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/05/98
1997-10-16363sRETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS
1997-09-10AAFULL ACCOUNTS MADE UP TO 31/05/97
1996-11-08363sRETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/05/96
1995-12-20AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-13363sRETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS
1995-01-06AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-10-17363sRETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS
1993-12-06AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-11-26363aRETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS
1992-12-07363sRETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS
1992-09-02AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-04-03395PARTICULARS OF MORTGAGE/CHARGE
1992-01-14363bRETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS
1992-01-05AAFULL ACCOUNTS MADE UP TO 31/05/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MINEKEEP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINEKEEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-04-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1986-01-14 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINEKEEP LIMITED

Intangible Assets
Patents
We have not found any records of MINEKEEP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINEKEEP LIMITED
Trademarks
We have not found any records of MINEKEEP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AUTO COSMETIX LIMITED 2007-01-19 Outstanding
RENT DEPOSIT AUTO COSMETIX LIMITED 2012-01-27 Outstanding
RENT DEPOSIT DEED BALNEUM BATHROOMS LIMITED 2013-01-05 Outstanding
RENT DEPOSIT MAN HOURS (UK) LTD 2012-03-27 Outstanding

We have found 4 mortgage charges which are owed to MINEKEEP LIMITED

Income
Government Income
We have not found government income sources for MINEKEEP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MINEKEEP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MINEKEEP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINEKEEP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINEKEEP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.