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

MAEN KARNE AGGREGATES LIMITED

MELBUR WORKS, SUMMERCOURT, NEWQUAY, CORNWALL, TR8 5UA,
Company Registration Number
05581711
Private Limited Company
Active

Company Overview

About Maen Karne Aggregates Ltd
MAEN KARNE AGGREGATES LIMITED was founded on 2005-10-03 and has its registered office in Newquay. The organisation's status is listed as "Active". Maen Karne Aggregates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAEN KARNE AGGREGATES LIMITED
 
Legal Registered Office
MELBUR WORKS
SUMMERCOURT
NEWQUAY
CORNWALL
TR8 5UA
Other companies in TR2
 
Filing Information
Company Number 05581711
Company ID Number 05581711
Date formed 2005-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 06:03:59
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 MAEN KARNE AGGREGATES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN WINSTON CHENOWETH
Director 2005-10-03
ROSS FACEY
Director 2016-04-18
JONATHAN GARETH FISHER
Director 2017-01-03
LUCY DIANA LEWIS
Director 2012-12-01
MARTYN LYNE
Director 2012-12-01
MARTIN PAUL REID
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
CATHY AMANDA HARPER
Company Secretary 2006-06-23 2012-01-12
JOANNA MAY LLOYD-KING
Company Secretary 2005-10-03 2006-06-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-03 2005-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN WINSTON CHENOWETH CHENOWETH ASSOCIATES LIMITED Director 2018-04-01 CURRENT 2014-01-14 Active - Proposal to Strike off
JULIAN WINSTON CHENOWETH MAEN KARNE CONCRETE PRODUCTS LTD Director 2010-08-18 CURRENT 2010-08-18 Active
ROSS FACEY MAEN KARNE CONCRETE PRODUCTS LTD Director 2017-01-03 CURRENT 2010-08-18 Active
JONATHAN GARETH FISHER MAEN KARNE CONCRETE PRODUCTS LTD Director 2017-01-03 CURRENT 2010-08-18 Active
JONATHAN GARETH FISHER RAIL STONE SOLUTIONS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
JONATHAN GARETH FISHER RFS WORKS LIMITED Director 2016-03-15 CURRENT 2015-12-01 Active
JONATHAN GARETH FISHER AGGBAG LIMITED Director 2015-07-31 CURRENT 2000-05-25 Active
JONATHAN GARETH FISHER ELIOT BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2006-03-14 Active
JONATHAN GARETH FISHER GRS ROADSTONE HOLDINGS LIMITED Director 2013-08-08 CURRENT 2004-03-31 Active
JONATHAN GARETH FISHER GRS BAGGING HOLDINGS LIMITED Director 2013-08-08 CURRENT 2004-03-31 Active
MARTIN PAUL REID GRS BUILDING PRODUCTS LIMITED Director 2017-01-19 CURRENT 2000-01-28 Active
MARTIN PAUL REID MAEN KARNE CONCRETE PRODUCTS LTD Director 2017-01-03 CURRENT 2010-08-18 Active
MARTIN PAUL REID GRS ROADSTONE HOLDINGS LIMITED Director 2016-09-12 CURRENT 2004-03-31 Active
MARTIN PAUL REID GRS BAGGING HOLDINGS LIMITED Director 2016-09-12 CURRENT 2004-03-31 Active
MARTIN PAUL REID GRS (ROADSTONE) LIMITED Director 2016-09-12 CURRENT 1996-10-09 Active
MARTIN PAUL REID GRS ROADSTONE GROUP LIMITED Director 2016-09-12 CURRENT 2014-04-29 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
2024-05-08APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GALBRAITH
2024-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055817110009
2023-10-11CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-05-16FULL ACCOUNTS MADE UP TO 31/01/22
2023-05-02Director's details changed for Mr Douglas John Galbraith on 2023-05-02
2023-05-02Director's details changed for Mr Julian Winston Chenoweth on 2023-05-02
2023-05-02Director's details changed for Mr Jonathan Gareth Fisher on 2023-05-02
2023-05-02Director's details changed for Mr Matthew Leslie Gosling on 2023-05-02
2023-05-02Director's details changed for Mr Martyn Lyne on 2023-05-02
2023-05-02Director's details changed for Mr Martin Paul Reid on 2023-05-02
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055817110006
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055817110011
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055817110007
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055817110010
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055817110012
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055817110008
2023-03-14APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES BEAMISH
2023-03-14DIRECTOR APPOINTED MR LEE HUDSON
2023-01-19FULL ACCOUNTS MADE UP TO 30/01/22
2022-10-04CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-03-30AAFULL ACCOUNTS MADE UP TO 31/01/21
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ROSS ALEXANDER FACEY
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ALEXANDER FACEY
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055817110012
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055817110010
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055817110003
2020-07-10AP01DIRECTOR APPOINTED MR ANTONY CHARLES BEAMISH
2020-07-10AA01Current accounting period shortened from 30/06/21 TO 31/01/21
2020-06-12AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-06-12AP01DIRECTOR APPOINTED MR DOUGLAS JOHN GALBRAITH
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LEE CRUTCHLEY
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANTHONY QUINN
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08AP01DIRECTOR APPOINTED MR MATTHEW LESLIE GOSLING
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DIANA LEWIS
2019-02-25AP01DIRECTOR APPOINTED MR LAURENCE ANTHONY QUINN
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13AP01DIRECTOR APPOINTED MR GAVIN LEE CRUTCHLEY
2018-01-11RES01ADOPT ARTICLES 11/01/18
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055817110008
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055817110007
2017-11-29AUDAUDITOR'S RESIGNATION
2017-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055817110005
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27CH01Director's details changed for Mr Julian Winston Chenoweth on 2017-01-23
2017-08-03PSC02Notification of Grs Roadstone Group Limited as a person with significant control on 2016-12-30
2017-08-03PSC07CESSATION OF JULIAN WINSTON CHENOWETH AS A PERSON OF SIGNIFICANT CONTROL
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 055817110006
2017-01-12AP01DIRECTOR APPOINTED MR MARTIN PAUL REID
2017-01-12AP01DIRECTOR APPOINTED MR JONATHAN GARETH FISHER
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 055817110005
2016-04-18AP01DIRECTOR APPOINTED MR ROSS FACEY
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-21AR0103/10/15 FULL LIST
2015-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2015-03-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2015-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 055817110004
2015-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 055817110003
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM C/O MRS CA HARPER CHENOWETH'S BUSINESS PARK RUANHIGHLANES TRURO CORNWALL TR2 5JT
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-10AR0103/10/14 FULL LIST
2014-03-24AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-25AR0103/10/13 FULL LIST
2013-06-06AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-05AP01DIRECTOR APPOINTED MR MARTYN LYNE
2012-12-05AP01DIRECTOR APPOINTED MRS LUCY DIANA LEWIS
2012-10-04AR0103/10/12 FULL LIST
2012-05-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-25TM02APPOINTMENT TERMINATED, SECRETARY CATHY HARPER
2011-10-27AR0103/10/11 FULL LIST
2011-08-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-15AR0103/10/10 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-09AR0103/10/09 FULL LIST
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WINSTON CHENOWETH / 03/10/2009
2009-06-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHENOWETH / 28/10/2008
2008-06-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: VICTORIA PARADE BUILDINGS EAST STREET NEWQUAY CORNWALL TR1 2NA
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-12225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-10-20363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-20288cSECRETARY'S PARTICULARS CHANGED
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04288bSECRETARY RESIGNED
2005-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1053863 Active Licenced property: SUMMERCOURT MELBUR BLOCKWORKS NEWQUAY GB TR8 5UA;KENNARDS HOUSE THE TRANSFER STATION LAUNCESTON GB PL15 7EZ;DRINNICK MAEN LARNE AGGREGATES LTD NANPEAN ST AUSTELL NANPEAN GB PL26 7DJ;CHYWOON CHYWOON QUARRY ST GLUVIAS GB TR10 9AF;RUAN HIGH LANES CHENOWETH'S GARAGE, TRURO GB TR2 5JT;42 UPTON TOWANS HAYLE GB TR27 5BL. Correspondance address: SUMMERCOURT MELBUR BLOCKWORKS NEWQUAY GB TR8 5UA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MAEN KARNE AGGREGATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-12-18 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-03-29 Outstanding LLOYDS BANK PLC
2016-04-06 Satisfied RK HOLDINGS LIMITED
2015-03-06 Outstanding GOONVEAN AGGREGATES LIMITED
2015-03-06 Outstanding GOONVEAN AGGREGATES LIMITED
ALL ASSETS DEBENTURE 2007-03-01 PART of the property or undertaking has been released from charge LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-06-13 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 168,042
Creditors Due After One Year 2012-12-31 £ 300,245
Creditors Due Within One Year 2013-12-31 £ 1,101,219
Creditors Due Within One Year 2012-12-31 £ 1,004,335
Provisions For Liabilities Charges 2013-12-31 £ 66,565
Provisions For Liabilities Charges 2012-12-31 £ 15,593

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31

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 MAEN KARNE AGGREGATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 132,931
Cash Bank In Hand 2012-12-31 £ 81,057
Current Assets 2013-12-31 £ 800,067
Current Assets 2012-12-31 £ 795,438
Debtors 2013-12-31 £ 618,210
Debtors 2012-12-31 £ 646,037
Fixed Assets 2013-12-31 £ 742,700
Fixed Assets 2012-12-31 £ 539,693
Shareholder Funds 2013-12-31 £ 206,941
Shareholder Funds 2012-12-31 £ 14,958
Stocks Inventory 2013-12-31 £ 48,926
Stocks Inventory 2012-12-31 £ 68,344
Tangible Fixed Assets 2013-12-31 £ 734,202
Tangible Fixed Assets 2012-12-31 £ 530,695

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAEN KARNE AGGREGATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAEN KARNE AGGREGATES LIMITED
Trademarks
We have not found any records of MAEN KARNE AGGREGATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAEN KARNE AGGREGATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2013-08-20 GBP £1,087

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAEN KARNE AGGREGATES 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 MAEN KARNE AGGREGATES 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 MAEN KARNE AGGREGATES 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.
    Other companies at postcode TR8 5UA