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

MENVIER LIMITED

JEPHSON COURT TANCRED CLOSE, QUEENSWAY, ROYAL LEAMINGTON SPA, WARWICKSHIRE, CV31 3RZ,
Company Registration Number
01196146
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Menvier Ltd
MENVIER LIMITED was founded on 1975-01-13 and has its registered office in Royal Leamington Spa. The organisation's status is listed as "Active - Proposal to Strike off". Menvier Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MENVIER LIMITED
 
Legal Registered Office
JEPHSON COURT TANCRED CLOSE
QUEENSWAY
ROYAL LEAMINGTON SPA
WARWICKSHIRE
CV31 3RZ
Other companies in CV31
 
Telephone(01295) 256363
 
Filing Information
Company Number 01196146
Company ID Number 01196146
Date formed 1975-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts DORMANT
Last Datalog update: 2018-10-04 15:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENVIER LIMITED
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.
Companies with same name MENVIER LIMITED
The following companies were found which have the same name as MENVIER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MENVIER OVERSEAS HOLDINGS LIMITED JEPHSON COURT TANCRED CLOSE QUEENSWAY ROYAL LEAMINGTON SPA WARWICKSHIRE CV31 3RZ Active - Proposal to Strike off Company formed on the 1981-08-25
MENVIER PARENT CORPORATION Delaware Unknown
MENVIER RESEARCH LIMITED BALLYSPILLANE INDUSTRIAL ESTATE, KILLARNEY, CO. KERRY. Dissolved Company formed on the 1994-04-29
MENVIER SECURITY LIMITED JEPHSON COURT TANCRED CLOSE QUEENSWAY ROYAL LEAMINGTON SPA WARWICKSHIRE CV31 3RZ Dissolved Company formed on the 1979-07-05

Company Officers of MENVIER LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PAUL HOWES
Director 2018-01-17
ANDREW JACKSON
Director 2015-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
EOIN MULDOWNEY
Director 2015-06-29 2018-01-17
ABOGADO NOMINEES LIMITED
Nominated Secretary 1998-06-12 2016-02-10
PAUL STEPHEN LEWIS
Director 2011-07-28 2015-06-10
SIMON DAVID WHITTAKER
Director 2011-07-28 2015-03-27
TERRANCE VALENTINE HELZ
Company Secretary 1998-09-21 2013-05-01
KRIS MARIA AUGUST BEYEN
Director 2008-08-25 2011-07-29
GRANT LAWRENCE GAWRONSKI
Director 2006-07-01 2010-10-01
AXEL GOTTFRIED GUNTHER HAACK
Director 2006-10-10 2008-06-27
ANGUS JONATHAN BERTRAM STONE
Director 1991-08-30 2006-12-31
JAMES ERIC SCRIMSHAW
Director 1998-06-12 2006-06-30
ALAN JOHN WAINWRIGHT
Director 1999-05-21 2000-01-10
IAN DAVID HILL
Director 1996-05-17 1999-08-31
ROGER WILLIAM WORRALL
Director 1991-08-30 1999-04-30
GEOFFREY HOWARD WHITTAKER
Director 1991-08-30 1999-02-24
KAREN ELIZABETH HERBERT
Company Secretary 1998-06-12 1998-09-15
DAVID PADRAIG COUGHLAN
Director 1995-11-01 1998-06-08
GAVIN KEITH JAMES
Director 1995-08-21 1998-05-26
MARILYN FRANCES JARRETT
Company Secretary 1995-04-26 1998-04-20
ROGER BARRETT FLETCHER
Director 1991-08-30 1998-03-19
BARRIE HURST
Director 1991-08-30 1998-03-19
LESLIE MITCHELL BORLAND
Director 1993-05-28 1996-08-01
KEITH MICHAEL PRATT
Director 1991-08-30 1996-05-17
DAVID HEELEY
Director 1993-05-20 1995-10-31
CARL HADLEY
Company Secretary 1991-08-30 1995-04-24
CHARLES JOSEPH SWAIN
Director 1991-08-30 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL HOWES EATON HOLDING (UK) II LIMITED Director 2018-01-17 CURRENT 1997-08-29 Active
RICHARD PAUL HOWES COOPER INDUSTRIES INVESTMENTS UK LIMITED Director 2018-01-17 CURRENT 2010-05-20 Active - Proposal to Strike off
RICHARD PAUL HOWES COOPER INDUSTRIES UK SUBCO LIMITED Director 2018-01-17 CURRENT 2010-05-20 Active - Proposal to Strike off
RICHARD PAUL HOWES BLESSING INTERNATIONAL B.V. Director 2018-01-17 CURRENT 2001-01-01 Active
RICHARD PAUL HOWES MENVIER OVERSEAS HOLDINGS LIMITED Director 2018-01-17 CURRENT 1981-08-25 Active - Proposal to Strike off
RICHARD PAUL HOWES SCANTRONIC HOLDINGS LIMITED Director 2018-01-17 CURRENT 1983-11-22 Active - Proposal to Strike off
RICHARD PAUL HOWES EATON SAFETY LIMITED Director 2017-05-08 CURRENT 1985-04-12 Active
RICHARD PAUL HOWES EATON ELECTRICAL PRODUCTS LIMITED Director 2015-05-28 CURRENT 1977-12-05 Active
RICHARD PAUL HOWES COOPER SECURITY LIMITED Director 2015-05-28 CURRENT 1978-10-27 Active
ANDREW JACKSON MARTEK POWER LIMITED Director 2018-01-17 CURRENT 2002-11-13 Active - Proposal to Strike off
ANDREW JACKSON COOPER SECURITY LIMITED Director 2017-05-08 CURRENT 1978-10-27 Active
ANDREW JACKSON JSB ELECTRICAL LIMITED Director 2015-09-30 CURRENT 1963-03-12 Dissolved 2017-06-06
ANDREW JACKSON COOPER INDUSTRIES INVESTMENTS UK LIMITED Director 2015-07-07 CURRENT 2010-05-20 Active - Proposal to Strike off
ANDREW JACKSON BLESSING INTERNATIONAL B.V. Director 2015-06-30 CURRENT 2001-01-01 Active
ANDREW JACKSON EATON HOLDING (UK) II LIMITED Director 2015-06-22 CURRENT 1997-08-29 Active
ANDREW JACKSON SCANTRONIC HOLDINGS LIMITED Director 2015-06-10 CURRENT 1983-11-22 Active - Proposal to Strike off
ANDREW JACKSON COOPER (UK) GROUP LIMITED Director 2015-05-28 CURRENT 1998-07-03 Dissolved 2016-07-05
ANDREW JACKSON EATON ELECTRICAL PRODUCTS LIMITED Director 2015-05-28 CURRENT 1977-12-05 Active
ANDREW JACKSON EATON SAFETY LIMITED Director 2015-05-28 CURRENT 1985-04-12 Active
ANDREW JACKSON COOPER INDUSTRIES UK SUBCO LIMITED Director 2015-05-28 CURRENT 2010-05-20 Active - Proposal to Strike off
ANDREW JACKSON MENVIER OVERSEAS HOLDINGS LIMITED Director 2015-05-28 CURRENT 1981-08-25 Active - Proposal to Strike off
ANDREW JACKSON SCANTRONIC INTERNATIONAL LIMITED Director 2015-05-28 CURRENT 1982-10-04 Active - Proposal to Strike off

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
2018-09-06DS01APPLICATION FOR STRIKING-OFF
2018-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR RICHARD PAUL HOWES
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EOIN MULDOWNEY
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-18AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-04-13TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0128/07/15 FULL LIST
2015-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITTAKER
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS
2015-08-04AP01DIRECTOR APPOINTED MR ANDREW JACKSON
2015-08-04AP01DIRECTOR APPOINTED MR EOIN MULDOWNEY
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0128/07/14 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-04AR0128/07/13 FULL LIST
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-02AR0128/07/12 FULL LIST
2011-09-14AP01DIRECTOR APPOINTED PAUL STEPHEN LEWIS
2011-09-14AP01DIRECTOR APPOINTED SIMON DAVID WHITTAKER
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-02AR0128/07/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KRIS MARIA AUGUST BEYEN / 01/10/2010
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-23AR0130/07/10 FULL LIST
2010-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-13AD02SAIL ADDRESS CREATED
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-03363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-11-18363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-11-14288aDIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR ANGUS STONE
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR AXEL HAACK
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-06363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-27363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-10363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-10363aRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-17363aRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-27363aRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-15ELRESS386 DISP APP AUDS 05/09/01
2001-10-15ELRESS366A DISP HOLDING AGM 05/09/01
2001-08-14363aRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: SOUTHAM RD. BANBURY OX16 7RX
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-22288cDIRECTOR'S PARTICULARS CHANGED
2000-08-11288cDIRECTOR'S PARTICULARS CHANGED
2000-08-04363aRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-05-03288bDIRECTOR RESIGNED
2000-04-21288bDIRECTOR RESIGNED
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-16363aRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-08-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-06288aNEW DIRECTOR APPOINTED
1999-05-16288bDIRECTOR RESIGNED
1999-04-03288cDIRECTOR'S PARTICULARS CHANGED
1999-03-17288bDIRECTOR RESIGNED
1999-02-06AUDAUDITOR'S RESIGNATION
1998-12-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MENVIER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MENVIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MENVIER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 MENVIER LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MENVIER LIMITED

MENVIER LIMITED has registered 2 patents

GB2344941 , GB2329996 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MENVIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENVIER LIMITED. 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 (74990 - Non-trading company) as MENVIER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MENVIER 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 MENVIER 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 MENVIER LIMITED any grants or awards.
Ownership
    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.