Company NameMinkon Ltd.
Company StatusActive
Company Number01641366
CategoryPrivate Limited Company
Incorporation Date4 June 1982(41 years, 11 months ago)
Previous NameMinco Sampling Techniques (U.K.) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gerhard Wunsch
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2002(20 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleConsultant
Country of ResidenceGermany
Correspondence Address26 Roemerstrasse
Mettmann
D - 40822
Director NameMr Gerhard Wuensch
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2002(20 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleConsultant
Country of ResidenceGermany
Correspondence Address26 Roemerstrasse
Mettmann
D - 40822
Director NameMr Matthias Hoelscher
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2023(41 years, 1 month after company formation)
Appointment Duration10 months
RoleEngineer
Country of ResidenceGermany
Correspondence AddressTofts Farm Industrial Estate
Brenda Road
Hartlepool
Cleveland
TS25 2BS
Director NameMr Richard Arden Falk
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1993)
RolePresident
Correspondence Address519 Westminster Drive
Waukesan
Wisconsin
United States
Director NameMr Christopher John Parkin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(9 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2002)
RoleEngineer
Correspondence Address22 St Leonards Road
Guisborough
Cleveland
TS14 8BT
Director NameHerr Hartmut Friedrisch Wunsch
Date of BirthMarch 1941 (Born 83 years ago)
NationalityWest German
StatusResigned
Appointed17 February 1992(9 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 April 2002)
RoleEngineer
Correspondence AddressKlop Stockstrasse 40
Mettmann
D 4020
West Germany
Secretary NameMr Christopher John Parkin
NationalityBritish
StatusResigned
Appointed17 February 1992(9 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address22 St Leonards Road
Guisborough
Cleveland
TS14 8BT
Director NameMalcolm Windsor Dodds
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(12 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 27 October 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Owletts Court
Ingleby Barwick
Stockton
Cleveland
TS17 0QE
Secretary NameMalcolm Windsor Dodds
NationalityBritish
StatusResigned
Appointed30 November 2002(20 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Owletts Court
Ingleby Barwick
Stockton
Cleveland
TS17 0QE
Director NameMark Anthony Potter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(20 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address4 Scotts Green Close
Dudley
West Midlands
DY1 2DU

Contact

Websiteminkon.co.uk
Email address[email protected]
Telephone01429 273252
Telephone regionHartlepool

Location

Registered AddressTofts Farm Industrial Estate
Brenda Road
Hartlepool
Cleveland
TS25 2BS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

100k at £1Minkon Sampler Technik Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£132,250
Cash£31,564
Current Liabilities£357,867

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

10 December 2005Delivered on: 29 December 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re minco sampling techniques (UK) limited.business premium account.account number 63224767. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
11 May 2000Delivered on: 31 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 July 1986Delivered on: 16 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60/10 tofts farm industrial estate, hartlepool, cleveland.
Outstanding

Filing History

27 October 2023Termination of appointment of Malcolm Windsor Dodds as a director on 27 October 2023 (1 page)
27 October 2023Termination of appointment of Malcolm Windsor Dodds as a secretary on 27 October 2023 (1 page)
25 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
6 July 2023Appointment of Mr Matthias Hoelscher as a director on 1 July 2023 (2 pages)
24 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
1 December 2022Director's details changed for Mr Gerhard Weunsch on 1 December 2022 (2 pages)
28 November 2022Director's details changed for Mr Gerhard Wunsch on 28 November 2022 (2 pages)
22 August 2022Accounts for a small company made up to 31 December 2021 (13 pages)
14 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
16 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
24 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (12 pages)
14 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
4 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
26 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100,000
(5 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100,000
(5 pages)
17 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100,000
(5 pages)
20 February 2015Director's details changed for Mr Gerhard Wunsch on 31 October 2014 (2 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100,000
(5 pages)
20 February 2015Director's details changed for Mr Gerhard Wunsch on 31 October 2014 (2 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100,000
(5 pages)
2 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(5 pages)
2 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(5 pages)
2 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(5 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
5 December 2012Company name changed minco sampling techniques (U.K.) LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2012Company name changed minco sampling techniques (U.K.) LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
20 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Malcolm Windsor Dodds on 9 February 2010 (2 pages)
30 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Gerhard Wunsch on 9 February 2010 (2 pages)
30 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Gerhard Wunsch on 9 February 2010 (2 pages)
30 March 2010Director's details changed for Gerhard Wunsch on 9 February 2010 (2 pages)
30 March 2010Director's details changed for Malcolm Windsor Dodds on 9 February 2010 (2 pages)
30 March 2010Director's details changed for Malcolm Windsor Dodds on 9 February 2010 (2 pages)
15 July 2009Appointment terminated director mark potter (1 page)
15 July 2009Appointment terminated director mark potter (1 page)
26 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
26 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 April 2009Return made up to 09/02/09; full list of members (4 pages)
22 April 2009Return made up to 09/02/09; full list of members (4 pages)
31 December 2008Section 519 aud res (1 page)
31 December 2008Section 519 aud res (1 page)
25 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 March 2008Return made up to 09/02/08; full list of members (4 pages)
5 March 2008Return made up to 09/02/08; full list of members (4 pages)
24 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
24 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 April 2007Return made up to 09/02/07; full list of members (7 pages)
4 April 2007Return made up to 09/02/07; full list of members (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 February 2006Return made up to 09/02/06; full list of members (7 pages)
8 February 2006Return made up to 09/02/06; full list of members (7 pages)
29 December 2005Particulars of mortgage/charge (5 pages)
29 December 2005Particulars of mortgage/charge (5 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 March 2005Return made up to 09/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2005Return made up to 09/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 April 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
20 March 2003Return made up to 09/02/03; full list of members (8 pages)
20 March 2003Return made up to 09/02/03; full list of members (8 pages)
27 February 2003Secretary resigned;director resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned;director resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
27 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
25 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
25 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
26 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
26 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
19 February 2002Return made up to 09/02/02; full list of members (7 pages)
19 February 2002Return made up to 09/02/02; full list of members (7 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 March 2001Return made up to 09/02/01; full list of members (7 pages)
6 March 2001Return made up to 09/02/01; full list of members (7 pages)
31 May 2000Particulars of mortgage/charge (4 pages)
31 May 2000Particulars of mortgage/charge (4 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 February 2000Return made up to 09/02/00; full list of members (7 pages)
14 February 2000Return made up to 09/02/00; full list of members (7 pages)
3 March 1999Return made up to 17/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1999Return made up to 17/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 March 1998Amended accounts made up to 31 May 1997 (5 pages)
24 March 1998Amended accounts made up to 31 May 1997 (5 pages)
19 February 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
21 March 1997Return made up to 17/02/97; full list of members (6 pages)
21 March 1997Return made up to 17/02/97; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
5 March 1996Return made up to 17/02/96; no change of members (4 pages)
5 March 1996Return made up to 17/02/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
14 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)