Active
Company Information for MONKS PARK MINERALS LIMITED
WESTFIELD LODGE BUTCHERS HILL, GREAT TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4AD,
|
Company Registration Number
10851458
Private Limited Company
Active |
Company Name | ||
---|---|---|
MONKS PARK MINERALS LIMITED | ||
Legal Registered Office | ||
WESTFIELD LODGE BUTCHERS HILL GREAT TEW CHIPPING NORTON OXFORDSHIRE OX7 4AD | ||
Previous Names | ||
|
Company Number | 10851458 | |
---|---|---|
Company ID Number | 10851458 | |
Date formed | 2017-07-05 | |
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 | ||
Return next due | 02/08/2018 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-12-05 15:41:49 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA LEAH ILES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISION MOTORSPORT LIMITED | Director | 2017-07-24 | CURRENT | 1996-08-15 | Active - Proposal to Strike off | |
BATH STONE GROUP LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
HARTHAM PARK MINERALS LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
FLICK QUARRY LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
BUILDING STONE LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
BATH STONE COMPANY (BSC) LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
KEYNSHAM MASONRY LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Liquidation | |
GREAT TEW PROPERTIES LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Active | |
JOHNSTON ESTATE MANAGEMENT GROUP LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
45 & 46 MONTPELIER WALK MANAGEMENT LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
MULLIN AUTOMOTIVE MUSEUM LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
HORNTON GROUNDS STONE SALES LIMITED | Director | 2015-12-31 | CURRENT | 2010-11-09 | Dissolved 2018-05-29 | |
STONE PROCESSING SALES LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
OATHILL QUARRY LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
BANTHAM HOLDINGS LTD | Director | 2014-07-07 | CURRENT | 2014-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/11/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
Director's details changed for Mr Michael Ignatius Roddy on 2022-08-23 | ||
DIRECTOR APPOINTED MR MICHAEL IGNATIUS RODDY | ||
DIRECTOR APPOINTED MR MICHAEL ANTHONY CRUMP | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108514580004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108514580003 | |
RES01 | ADOPT ARTICLES 04/03/22 | |
PSC05 | Change of details for Bath Stone Group Limited as a person with significant control on 2022-01-31 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
REGISTERED OFFICE CHANGED ON 11/02/22 FROM The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HAWKER | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MATTHEW MIDDLEMASS JOHNSTON | ||
DIRECTOR APPOINTED MR CHARLES EDMUND TRIGG | ||
DIRECTOR APPOINTED MR DAVID KENNETH BARRETT | ||
AP01 | DIRECTOR APPOINTED MR CHARLES EDMUND TRIGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HAWKER | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/22 FROM The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108514580001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN HAWKER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/02/18 | |
PSC05 | Change of details for Wans1 Limited as a person with significant control on 2017-11-01 | |
TM02 | Termination of appointment of Rebecca Leah Iles on 2017-11-01 | |
RES15 | CHANGE OF COMPANY NAME 13/12/21 | |
CERTNM | COMPANY NAME CHANGED WANS2 LIMITED CERTIFICATE ISSUED ON 01/11/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108514580002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108514580001 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM The Great Tew Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom | |
PSC07 | CESSATION OF GIANTFLOW LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Wans1 Limited as a person with significant control on 2017-07-25 | |
AA01 | Current accounting period shortened from 31/07/18 TO 31/12/17 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
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 MONKS PARK MINERALS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MONKS PARK MINERALS LIMITED are:
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. |