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

MININVEST LIMITED

EDWARDS CENTRE, THE HORSEFAIR, HINCKLEY, LEICESTERSHIRE, LE10 0AN,
Company Registration Number
03224492
Private Limited Company
Active

Company Overview

About Mininvest Ltd
MININVEST LIMITED was founded on 1996-07-15 and has its registered office in Hinckley. The organisation's status is listed as "Active". Mininvest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MININVEST LIMITED
 
Legal Registered Office
EDWARDS CENTRE
THE HORSEFAIR
HINCKLEY
LEICESTERSHIRE
LE10 0AN
Other companies in LE10
 
Filing Information
Company Number 03224492
Company ID Number 03224492
Date formed 1996-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 09:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MININVEST LIMITED
The accountancy firm based at this address is BREALEY FOSTER REGISTRARS 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 MININVEST LIMITED
The following companies were found which have the same name as MININVEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MININVEST (EPPLETON) LIMITED EDWARDS CENTRE THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN Active Company formed on the 1996-08-21
MININVEST AS Horniveien 25 VØYENENGA 1339 Active Company formed on the 2014-07-03
Mininvest Oy Active Company formed on the 1995-11-15
Mininvest, Inc. Delaware Unknown

Company Officers of MININVEST LIMITED

Current Directors
Officer Role Date Appointed
PETER IAN BREALEY
Company Secretary 1996-08-05
PETER IAN BREALEY
Director 1996-08-05
JOHN SYDNEY BROWN
Director 1998-01-31
GWYN ELLIS WILLIAMS
Director 1996-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
L & A REGISTRARS LIMITED
Director 1996-07-15 1996-08-15
L & A SECRETARIAL LIMITED
Nominated Secretary 1996-07-15 1996-08-05
L & A REGISTRARS LIMITED
Nominated Director 1996-07-15 1996-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER IAN BREALEY BREALEY FOSTER REGISTRARS LIMITED Company Secretary 2000-02-16 CURRENT 2000-02-16 Dissolved 2016-05-24
PETER IAN BREALEY MINERAL INVESTMENTS LIMITED Company Secretary 1996-12-18 CURRENT 1996-10-02 Active
PETER IAN BREALEY MINERAL INVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-10-02 Active
JOHN SYDNEY BROWN MBZ REALISATIONS LIMITED Director 1998-06-06 CURRENT 1995-03-31 Dissolved 2017-12-12
JOHN SYDNEY BROWN JOHN BROWN (SUTTON COLDFIELD) LIMITED Director 1996-03-12 CURRENT 1996-02-26 Dissolved 2013-10-01
GWYN ELLIS WILLIAMS BLUEPRINT PARTNERS INTERNATIONAL LIMITED Director 2015-12-14 CURRENT 2015-07-14 Active
GWYN ELLIS WILLIAMS BLUEPRINT PARTNERS CREATIVE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
GWYN ELLIS WILLIAMS BP2 LTD Director 2012-08-17 CURRENT 2000-10-16 Active - Proposal to Strike off
GWYN ELLIS WILLIAMS TBP - THE BLUEPRINT PARTNERS LIMITED Director 2012-08-17 CURRENT 1996-08-06 Active
GWYN ELLIS WILLIAMS THE BLUEPRINT (GROUP) LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
GWYN ELLIS WILLIAMS FNS YORKSHIRE LIMITED Director 2008-03-20 CURRENT 2008-02-15 Liquidation
GWYN ELLIS WILLIAMS WCB STONE LIMITED Director 2007-12-10 CURRENT 2007-12-10 Dissolved 2017-02-21
GWYN ELLIS WILLIAMS WOODKIRK STONE SALES LIMITED Director 2003-10-28 CURRENT 2003-10-28 Active - Proposal to Strike off
GWYN ELLIS WILLIAMS QUARRYCO MANAGEMENT LIMITED Director 2002-01-07 CURRENT 2002-01-07 Dissolved 2015-11-04
GWYN ELLIS WILLIAMS DUNCTON MINERALS LIMITED Director 2000-12-22 CURRENT 2000-12-12 Dissolved 2015-08-11
GWYN ELLIS WILLIAMS INNOVATIVE MINERALS PROCESSING LIMITED Director 1999-10-06 CURRENT 1998-09-15 Active - Proposal to Strike off
GWYN ELLIS WILLIAMS ASHRA GROUP LIMITED Director 1999-07-13 CURRENT 1996-02-01 Dissolved 2013-08-20
GWYN ELLIS WILLIAMS ENVIROLEX MANAGEMENT LTD Director 1998-03-27 CURRENT 1998-03-16 Active
GWYN ELLIS WILLIAMS MININVEST (EPPLETON) LIMITED Director 1997-01-31 CURRENT 1996-08-21 Active
GWYN ELLIS WILLIAMS MINERAL INVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-10-02 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
2024-12-16CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-19DIRECTOR APPOINTED PHYLLIS MARGARET WILLIAMS
2022-05-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER IAN BREALEY
2021-11-16TM02Termination of appointment of Peter Ian Brealey on 2021-11-16
2021-11-16PSC07CESSATION OF PETER IAN BREALEY AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-03-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-02-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CH01Director's details changed for Mr Peter Ian Brealey on 2019-12-01
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYDNEY BROWN
2019-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWYN ELLIS WILLIAMS
2019-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER IAN BREALEY on 2019-09-30
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CH01Director's details changed for Mr Gwyn Ellis Williams on 2019-05-16
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-03-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-03-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-03-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-24AR0115/07/15 ANNUAL RETURN FULL LIST
2015-03-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21AUDAUDITOR'S RESIGNATION
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-18AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-16AAMDAmended full accounts made up to 2013-12-31
2014-04-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0115/07/13 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-07CERT10Certificate of re-registration from Public Limited Company to Private
2013-03-07MARRe-registration of memorandum and articles of association
2013-03-07RES02Resolutions passed:
  • Resolution of re-registration
2013-03-07RR02Re-registration from a public company to a private limited company
2012-07-16AR0115/07/12 ANNUAL RETURN FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-21AR0115/07/11 ANNUAL RETURN FULL LIST
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AR0115/07/10 FULL LIST
2009-11-06AR0115/07/09 FULL LIST
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-17363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-01363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-01-03363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 23 CASTALIA SQUARE DOCKLANDS LONDON E14 3NG
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: EDWARDS CENTRE THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN
2004-11-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-12363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-24363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2001-09-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-09-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-23363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-31395PARTICULARS OF MORTGAGE/CHARGE
2001-03-15395PARTICULARS OF MORTGAGE/CHARGE
2000-08-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-25363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-09363sRETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1998-08-14363sRETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1998-08-11395PARTICULARS OF MORTGAGE/CHARGE
1998-06-21288aNEW DIRECTOR APPOINTED
1998-05-09395PARTICULARS OF MORTGAGE/CHARGE
1998-03-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-12288bDIRECTOR RESIGNED
1997-08-12363sRETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS
1997-06-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-24SRES01ALTER MEM AND ARTS 31/01/97
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MININVEST 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 MININVEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-22 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-03-15 Outstanding ADVANTAGE WEST MIDLANDS
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 MAY 2001 2001-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-08-05 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-01 Satisfied MIDLAND BANK PLC
STANDARD SECURITY 1997-02-19 Outstanding MIDLAND BANK PLC
STANDARD SECURITY 1997-02-19 Outstanding MIDLAND BANK PLC
STANDARD SECURITY 1997-02-19 Outstanding MIDLAND BANK PLC
STANDARD SECURITY 1997-02-19 Outstanding MIDLAND BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 7/2/97 1997-02-14 Outstanding MIDLAND BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 7/2/97 1997-02-14 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-02-11 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-02-11 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-02-11 Outstanding MIDLAND BANK PLC
STANDARD SECURITY 1997-02-07 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-02-03 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-02-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MININVEST LIMITED

Intangible Assets
Patents
We have not found any records of MININVEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MININVEST LIMITED
Trademarks
We have not found any records of MININVEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MININVEST 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 (08990 - Other mining and quarrying n.e.c.) as MININVEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MININVEST 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 MININVEST 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 MININVEST LIMITED 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.