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

MAEN KARNE CONCRETE PRODUCTS LTD

MELBUR WORKS, SUMMERCOURT, NEWQUAY, CORNWALL, TR8 5UA,
Company Registration Number
07349632
Private Limited Company
Active

Company Overview

About Maen Karne Concrete Products Ltd
MAEN KARNE CONCRETE PRODUCTS LTD was founded on 2010-08-18 and has its registered office in Newquay. The organisation's status is listed as "Active". Maen Karne Concrete Products Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAEN KARNE CONCRETE PRODUCTS LTD
 
Legal Registered Office
MELBUR WORKS
SUMMERCOURT
NEWQUAY
CORNWALL
TR8 5UA
Other companies in TR2
 
Previous Names
WESTERN BLOCKS 2010 LTD18/12/2014
MVC ENTERPRISES LIMITED22/10/2010
Filing Information
Company Number 07349632
Company ID Number 07349632
Date formed 2010-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts FULL
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 CONCRETE PRODUCTS LTD

Current Directors
Officer Role Date Appointed
JULIAN WINSTON CHENOWETH
Director 2010-08-18
ROSS FACEY
Director 2017-01-03
JONATHAN GARETH FISHER
Director 2017-01-03
LUCY DIANA LEWIS
Director 2014-08-06
MARTIN PAUL REID
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GEORGE CHENOWETH
Director 2010-08-18 2017-01-03
CATHY HARPER
Company Secretary 2010-08-18 2012-01-12

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 AGGREGATES LIMITED Director 2005-10-03 CURRENT 2005-10-03 Active
ROSS FACEY MAEN KARNE AGGREGATES LIMITED Director 2016-04-18 CURRENT 2005-10-03 Active
JONATHAN GARETH FISHER MAEN KARNE AGGREGATES LIMITED Director 2017-01-03 CURRENT 2005-10-03 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 AGGREGATES LIMITED Director 2017-01-03 CURRENT 2005-10-03 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 073496320006
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/01/23
2023-07-04Director's details changed for Mr Matthew Leslie Gosling on 2023-07-04
2023-05-25REGISTRATION OF A CHARGE / CHARGE CODE 073496320011
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 Matthew Leslie Gosling on 2023-05-02
2023-05-02Director's details changed for Mr Martin Paul Reid on 2023-05-02
2023-05-02Director's details changed for Mr Jonathan Gareth Fisher on 2023-05-02
2023-04-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073496320008
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073496320003
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073496320007
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073496320004
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073496320005
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073496320009
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 073496320010
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 073496320010
2023-03-14APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES BEAMISH
2023-03-14DIRECTOR APPOINTED MR LEE HUDSON
2023-01-19SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ROSS ALEXANDER FACEY
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ALEXANDER FACEY
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 073496320009
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 073496320007
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
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
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-15AASMALL COMPANY 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
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-13AP01DIRECTOR APPOINTED MR GAVIN LEE CRUTCHLEY
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-01-11RES01ADOPT ARTICLES 11/01/18
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073496320005
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073496320004
2017-09-27CH01Director's details changed for Mr Julian Winston Chenoweth on 2017-01-23
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
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 PSC
2017-08-03PSC07CESSATION OF JULIAN WINSTON CHENOWETH AS A PSC
2017-08-03PSC07CESSATION OF BRIAN GEORGE CHENOWETH AS A PSC
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 073496320003
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEORGE CHENOWETH
2017-01-12AP01DIRECTOR APPOINTED MR ROSS FACEY
2017-01-12AP01DIRECTOR APPOINTED MR MARTIN PAUL REID
2017-01-12AP01DIRECTOR APPOINTED MR JONATHAN GARETH FISHER
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1200
2016-12-14SH0131/08/16 STATEMENT OF CAPITAL GBP 1200
2016-12-14CH01Director's details changed for Mrs Lucy Diana Lewis on 2016-12-14
2016-09-29AA31/12/15 TOTAL EXEMPTION FULL
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WINSTON CHENOWETH / 19/08/2016
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE CHENOWETH / 19/08/2016
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-10AR0118/08/15 FULL LIST
2015-07-02AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-18RES15CHANGE OF NAME 01/12/2014
2014-12-18CERTNMCOMPANY NAME CHANGED WESTERN BLOCKS 2010 LTD CERTIFICATE ISSUED ON 18/12/14
2014-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM CHENOWETH'S BUSINESS PARK RUANHIGHLANES TRURO TR2 5JT
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0118/08/14 FULL LIST
2014-08-07AP01DIRECTOR APPOINTED MRS LUCY DIANA LEWIS
2014-03-24AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-20AR0118/08/13 FULL LIST
2013-06-06AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-22AR0118/08/12 FULL LIST
2012-05-23SH0118/08/10 STATEMENT OF CAPITAL GBP 1020
2012-05-15AA31/12/11 TOTAL EXEMPTION FULL
2012-01-18TM02APPOINTMENT TERMINATED, SECRETARY CATHY HARPER
2011-08-23AR0118/08/11 FULL LIST
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-05AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2010-10-22RES15CHANGE OF NAME 05/10/2010
2010-10-22CERTNMCOMPANY NAME CHANGED MVC ENTERPRISES LIMITED CERTIFICATE ISSUED ON 22/10/10
2010-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-10RES15CHANGE OF NAME 05/10/2010
2010-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1122761 Active Licenced property: 42 UPTON TOWANS HAYLE GB TR27 5BL. Correspondance address: SUMMERCOURT MELBUR BLOCKWORKS NEWQUAY GB TR8 5UA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1122761 Active Licenced property: 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 CONCRETE PRODUCTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
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)
2017-01-23 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-02-02 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2011-01-28 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-12-31 £ 55,481
Creditors Due After One Year 2012-12-31 £ 73,685
Creditors Due Within One Year 2013-12-31 £ 752,091
Creditors Due Within One Year 2012-12-31 £ 636,472
Provisions For Liabilities Charges 2013-12-31 £ 15,174
Provisions For Liabilities Charges 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 CONCRETE PRODUCTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,020
Called Up Share Capital 2012-12-31 £ 1,020
Cash Bank In Hand 2013-12-31 £ 72,610
Cash Bank In Hand 2012-12-31 £ 0
Current Assets 2013-12-31 £ 572,583
Current Assets 2012-12-31 £ 438,597
Debtors 2013-12-31 £ 433,192
Debtors 2012-12-31 £ 368,895
Fixed Assets 2013-12-31 £ 307,167
Fixed Assets 2012-12-31 £ 262,048
Secured Debts 2013-12-31 £ 324,820
Secured Debts 2012-12-31 £ 322,270
Shareholder Funds 2013-12-31 £ 57,004
Stocks Inventory 2013-12-31 £ 66,781
Stocks Inventory 2012-12-31 £ 69,602
Tangible Fixed Assets 2013-12-31 £ 299,017
Tangible Fixed Assets 2012-12-31 £ 253,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAEN KARNE CONCRETE PRODUCTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAEN KARNE CONCRETE PRODUCTS LTD
Trademarks
We have not found any records of MAEN KARNE CONCRETE PRODUCTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAEN KARNE CONCRETE PRODUCTS LTD. 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 (46730 - Wholesale of wood, construction materials and sanitary equipment) as MAEN KARNE CONCRETE PRODUCTS LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MAEN KARNE CONCRETE PRODUCTS LTD 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 CONCRETE PRODUCTS LTD 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 CONCRETE PRODUCTS LTD 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