Company Information for LKAB MINERALS LIMITED
C/O LKAB MINERALS LIMITED, RAYNESWAY, DERBY, DE21 7BE,
|
Company Registration Number
03799817
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LKAB MINERALS LIMITED | ||||
Legal Registered Office | ||||
C/O LKAB MINERALS LIMITED RAYNESWAY DERBY DE21 7BE Other companies in BA3 | ||||
Previous Names | ||||
|
Company Number | 03799817 | |
---|---|---|
Company ID Number | 03799817 | |
Date formed | 1999-07-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 09:46:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LKAB Minerals Asia Pacific Limited | Active | Company formed on the 2013-06-24 | ||
LKAB Minerals Oy | Kaivoksentie 300 SIILINJÄRVI 71800 | Active | Company formed on the 2004-12-08 | |
LKAB MINERALS INC | Delaware | Unknown | ||
LKAB MINERALS INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE SYMONDS-WILLMOTT |
||
DAVID THOMAS BALCH |
||
JANE SYMONDS-WILLMOTT |
||
ADRIAN HOWARD WILLMOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PETER SMITH |
Director | ||
NICHOLAS LUMBER |
Company Secretary | ||
NICHOLAS LUMBER |
Director | ||
STEPHEN ASTLEY |
Company Secretary | ||
STEPHEN ASTLEY |
Director | ||
NIGEL DAVID FARRELL |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WICKEN LIME AND STONE COMPANY LIMITED | Director | 2015-07-03 | CURRENT | 1997-09-03 | Active - Proposal to Strike off | |
THE FERTILIZER COMPANY LIMITED | Director | 2015-07-03 | CURRENT | 1999-03-05 | Active - Proposal to Strike off | |
ADRIAN RAYMOND LIMITED | Director | 2015-07-03 | CURRENT | 1987-11-05 | Active | |
GURNEY SLADE LIME & STONE CO.LIMITED | Director | 2015-07-03 | CURRENT | 1953-01-30 | Active - Proposal to Strike off | |
GURNEY SLADE LIME & STONE CO.LIMITED | Director | 2010-03-23 | CURRENT | 1953-01-30 | Active - Proposal to Strike off | |
CRW HOLDINGS LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
THE FERTILIZER COMPANY LIMITED | Director | 2006-02-28 | CURRENT | 1999-03-05 | Active - Proposal to Strike off | |
SURESCREED LIMITED | Director | 2003-10-06 | CURRENT | 2003-09-26 | Active - Proposal to Strike off | |
SUREFOAM LIMITED | Director | 2003-01-10 | CURRENT | 2002-12-09 | Active - Proposal to Strike off | |
SUREFLOW LIMITED | Director | 2003-01-10 | CURRENT | 2002-12-09 | Active - Proposal to Strike off | |
FOUNDRY MINERALS LIMITED | Director | 2002-07-02 | CURRENT | 1999-06-10 | Active | |
FENESTRON LIMITED | Director | 1999-07-07 | CURRENT | 1999-06-25 | Dissolved 2013-12-10 | |
ADRIAN RAYMOND LIMITED | Director | 1991-11-22 | CURRENT | 1987-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR STEPHEN HANDSCOMB | ||
APPOINTMENT TERMINATED, DIRECTOR ROWAN JOHN ELLIOTT | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Richard Mark Wheatley on 2021-08-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP03 | Appointment of Miss Lisa Jane Newbold as company secretary on 2021-08-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WHEATLEY | |
AP01 | DIRECTOR APPOINTED MISS LISA JANE NEWBOLD | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARY RONALD MANSFIELD | |
CH01 | Director's details changed for Mr Darren Anthony Wilson on 2020-12-07 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037998170007 | |
MR05 | All of the property or undertaking has been released from charge for charge number 037998170007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGNUS FORSBERG | |
PSC05 | Change of details for Lkab Minerals Limited as a person with significant control on 2019-09-27 | |
RES15 | CHANGE OF COMPANY NAME 10/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH02 | Consolidation of shares on 2019-02-07 | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR ROWAN JOHN ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS BALCH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM C/O the White House Gurney Slade Radstock BA3 4UU | |
AA01 | Current accounting period shortened from 31/01/19 TO 31/12/18 | |
AP03 | Appointment of Mr Richard Mark Wheatley as company secretary on 2018-12-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037998170006 | |
AP01 | DIRECTOR APPOINTED MR DARREN ANTHONY WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE SYMONDS-WILLMOTT | |
TM02 | Termination of appointment of Jane Symonds-Willmott on 2018-12-03 | |
PSC02 | Notification of Lkab Minerals Limited as a person with significant control on 2018-12-03 | |
PSC07 | CESSATION OF ADRIAN HOWARD WILLMOTT AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037998170007 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 14/06/18 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 100.1 | |
SH01 | 31/05/18 STATEMENT OF CAPITAL GBP 100.1 | |
LATEST SOC | 16/03/18 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2018-03-01 | |
SH08 | Change of share class name or designation | |
RES13 | SUB DIVIDE 96 ORDINARY A SHARES OF £1.00 EACH INTO SHARES OF £0.01 EACH 01/03/2018 | |
RES01 | ADOPT ARTICLES 01/03/2018 | |
RES12 | Resolution of varying share rights or name | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037998170006 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037998170005 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037998170004 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
RES01 | ALTER ARTICLES 03/07/2015 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037998170003 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID THOMAS BALCH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/14 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/02/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 | |
RES01 | ADOPT ARTICLES 29/07/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 02/07/13 FULL LIST | |
SH01 | 08/07/13 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD WILLMOTT / 17/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SMITH / 18/12/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
AR01 | 02/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM THE OLD MENDIP GARAGE GURNEY SLADE BATH SOMERSET BA3 4UU | |
AR01 | 02/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JANE SYMONDS-WILLMOTT | |
AP03 | SECRETARY APPOINTED MRS JANE SYMONDS-WILLMOTT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 02/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD WILLMOTT / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SMITH / 20/11/2009 | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM GURNEY SLADE BATH SOMERSET BA3 4TE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS LUMBER | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS LUMBER | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 16 PORTLAND SQUARE BRISTOL BS2 8ST | |
CERTNM | COMPANY NAME CHANGED MAJAL LIMITED CERTIFICATE ISSUED ON 10/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/09/01 | |
363s | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/09/99 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
FIXED AND FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 LKAB MINERALS LIMITED
The top companies supplying to UK government with the same SIC code (23990 - Manufacture of other non-metallic mineral products n.e.c.) as LKAB MINERALS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNIT B APPLETON PARK BARLEY CASTLE LANE APPLETON WARRINGTON WA4 4RG | 58,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
25201000 | Gypsum; anhydrite | |||
25201000 | Gypsum; anhydrite | |||
25201000 | Gypsum; anhydrite | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |