Company NameMineral & Chemical Services Ltd
DirectorPatrick Joseph Hegarty
Company StatusActive
Company Number05760588
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Previous NameMineral Services UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Patrick Joseph Hegarty
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Easby Close
Newcastle Upon Tyne
NE3 5LW
Secretary NameCarole Arthur
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Bartram St
Fulwell
Sunderland
SR5 1NN

Contact

Websiteminchemical.co.uk

Location

Registered Address1 Brittania House
Point Pleasant Ind Est
Wallsend
Newcastle Upon Tyne
NE28 6HA
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

10k at £1Patrick Joseph Hegarty
99.01%
Ordinary
100 at £1Helena Piasecka
0.99%
Ordinary A

Financials

Year2014
Net Worth£1,097,349
Cash£295,724
Current Liabilities£859,158

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

21 July 2006Delivered on: 28 July 2006
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

Filing History

4 January 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
6 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
25 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 November 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 10,300
(8 pages)
6 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 10,200
(6 pages)
17 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,100
(5 pages)
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,100
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,100
(5 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,100
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,100
(5 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,100
(5 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
4 December 2013Statement of company's objects (2 pages)
4 December 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 10,100
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 10,100
(4 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
4 December 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 10,100
(4 pages)
4 December 2013Statement of company's objects (2 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Director's details changed for Patrick Joseph Hegarty on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Patrick Joseph Hegarty on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Patrick Joseph Hegarty on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 20/02/09; full list of members (3 pages)
24 February 2009Return made up to 20/02/09; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 February 2008Return made up to 20/02/08; full list of members (3 pages)
25 February 2008Return made up to 20/02/08; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 February 2007Return made up to 20/02/07; full list of members (2 pages)
20 February 2007Return made up to 20/02/07; full list of members (2 pages)
11 October 2006Company name changed mineral services uk LTD\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed mineral services uk LTD\certificate issued on 11/10/06 (2 pages)
28 July 2006Particulars of mortgage/charge (9 pages)
28 July 2006Particulars of mortgage/charge (9 pages)
29 March 2006Incorporation (13 pages)
29 March 2006Incorporation (13 pages)