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

SSE MINERAL SOLUTIONS LIMITED

NO.1 FORBURY PLACE, 43 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
04146274
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sse Mineral Solutions Ltd
SSE MINERAL SOLUTIONS LIMITED was founded on 2001-01-23 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Sse Mineral Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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
SSE MINERAL SOLUTIONS LIMITED
 
Legal Registered Office
NO.1 FORBURY PLACE
43 FORBURY ROAD
READING
RG1 3JH
Other companies in RG1
 
Previous Names
ROCKTRON (WIDNES) LIMITED19/10/2010
Filing Information
Company Number 04146274
Company ID Number 04146274
Date formed 2001-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-06 16:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE MINERAL SOLUTIONS 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.

Company Officers of SSE MINERAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER GRANT LAWNS
Company Secretary 2014-11-26
MARK RICHARD HAYWARD
Director 2013-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD SMITH
Director 2008-10-30 2016-05-31
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2010-10-01 2014-11-26
DAVID GARDNER
Director 2009-10-15 2013-09-25
PHILIP LLOYD MORGAN
Company Secretary 2007-03-21 2010-09-30
JOHN FRANK BANCE
Director 2007-03-12 2010-09-30
RICHARD ANDREW CARBY
Director 2009-03-30 2010-09-30
PHILIP GERARD MICHAEL
Director 2001-01-23 2010-09-30
SIMON ROBERT SMITH
Director 2009-08-05 2010-09-30
JOHN RICHARD QUENTIN FOLLIOTT VAUGHAN
Director 2007-01-15 2009-08-05
MARK WICKHAM STEED
Director 2007-01-15 2009-08-05
OULTON WADE
Director 2007-01-15 2009-08-05
JOHN HENRY WATT
Director 2005-03-24 2009-08-05
PHILIP GERARD MICHAEL
Company Secretary 2005-06-30 2007-03-21
FRIARS SECRETARIAT LIMITED
Company Secretary 2001-01-23 2005-06-30
MELVYN STUART DAVIS
Director 2001-01-23 2005-06-16
FIELD LAURENCE JOSEPH WALTON
Director 2001-01-23 2004-09-13
MICHAEL MATHEW SMITH
Director 2001-01-23 2004-03-26
DANIEL JOHN DWYER
Nominated Secretary 2001-01-23 2001-01-23
DANIEL JAMES DWYER
Nominated Director 2001-01-23 2001-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD HAYWARD ENFINIUM ENERGY 2 LIMITED Director 2018-03-29 CURRENT 2017-08-10 Active
MARK RICHARD HAYWARD ENFINIUM FERRYBRIDGE 1 LIMITED Director 2018-03-29 CURRENT 2011-07-20 Active
MARK RICHARD HAYWARD ENFINIUM FERRYBRIDGE 2 LIMITED Director 2018-03-29 CURRENT 2015-07-14 Active
MARK RICHARD HAYWARD ENFINIUM ENERGY LIMITED Director 2018-03-29 CURRENT 2005-06-27 Active
MARK RICHARD HAYWARD SLOUGH ENERGY SUPPLIES LIMITED Director 2016-07-13 CURRENT 1990-02-27 Active
MARK RICHARD HAYWARD SLOUGH UTILITY SERVICES LIMITED Director 2016-07-13 CURRENT 1997-12-29 Active
MARK RICHARD HAYWARD POWER FROM WASTE LIMITED Director 2016-07-13 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD SLOUGH DOMESTIC ELECTRICITY LIMITED Director 2016-07-13 CURRENT 1997-12-29 Active
MARK RICHARD HAYWARD SSE ROGERSTONE LIMITED Director 2013-04-22 CURRENT 2007-07-13 Active - Proposal to Strike off
MARK RICHARD HAYWARD SSE INSOURCE ENERGY LIMITED Director 2013-04-22 CURRENT 2006-07-27 Active - Proposal to Strike off
MARK RICHARD HAYWARD KEADBY GENERATION LIMITED Director 2013-03-29 CURRENT 1992-07-08 Active
MARK RICHARD HAYWARD SSE USKMOUTH ACQUISITION COMPANY LIMITED Director 2013-03-29 CURRENT 2009-05-28 Dissolved 2018-04-10
MARK RICHARD HAYWARD SSE PRODUCTION SERVICES LIMITED Director 2013-03-29 CURRENT 1990-05-08 Active
MARK RICHARD HAYWARD SSEPG (OPERATIONS) LIMITED Director 2013-03-29 CURRENT 1992-11-13 Active
MARK RICHARD HAYWARD SLOUGH ELECTRICITY CONTRACTS LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD FIBRE FUEL LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD FIBRE POWER (SLOUGH) LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD SSE GENERATION LIMITED Director 2013-03-29 CURRENT 1988-10-31 Active
MARK RICHARD HAYWARD SLOUGH HEAT & POWER LIMITED Director 2013-03-29 CURRENT 1921-04-09 Active
MARK RICHARD HAYWARD MEDWAY POWER LIMITED Director 2010-05-07 CURRENT 1990-09-07 Active
MARK RICHARD HAYWARD SSE MEDWAY OPERATIONS LIMITED Director 2010-05-07 CURRENT 1991-09-20 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
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1647
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading Berkshire RG1 8BU
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1647
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SMITH
2016-01-03AAMDAmended dormat accounts made up to 2015-03-31
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1647
2015-11-06AR0101/11/15 ANNUAL RETURN FULL LIST
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-26AP03Appointment of Peter Grant Lawns as company secretary on 2014-11-26
2014-11-26TM02Termination of appointment of Lawrence John Vincent Donnelly on 2014-11-26
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1647
2014-11-06AR0101/11/14 ANNUAL RETURN FULL LIST
2014-03-11MISCSect 519
2014-03-10MISCAuditors resignation
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1647
2013-12-05AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AP01DIRECTOR APPOINTED MARK RICHARD HAYWARD
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2013-01-21AR0121/01/13 ANNUAL RETURN FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-01AR0123/01/12 ANNUAL RETURN FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-07AR0123/01/11 FULL LIST
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-21RES12VARYING SHARE RIGHTS AND NAMES
2010-10-21RES01ADOPT ARTICLES 13/10/2010
2010-10-21AUDAUDITOR'S RESIGNATION
2010-10-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-19CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-10-19CERTNMCOMPANY NAME CHANGED ROCKTRON (WIDNES) LIMITED CERTIFICATE ISSUED ON 19/10/10
2010-10-07AP03SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM WESSEX HOUSE PIXASH LANE KEYNSHAM BRISTOL BS31 1TP
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARBY
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANCE
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MORGAN
2010-04-09MISCSECTION 519
2010-02-26AR0123/01/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD SMITH / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANK BANCE / 26/02/2010
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-15AP01DIRECTOR APPOINTED MR DAVID GARDNER
2009-09-28RES01ADOPT ARTICLES 18/09/2009
2009-09-2888(2)AD 21/09/09 GBP SI 647@1=647 GBP IC 1000/1647
2009-08-17288aDIRECTOR APPOINTED MR SIMON ROBERT SMITH
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR MARK STEED
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR OULTON WADE
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN WATT
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN FOLLIOTT VAUGHAN
2009-04-01288aDIRECTOR APPOINTED MR RICHARD ANDREW CARBY
2009-02-17363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM WESSEX HOUSE, PIXASH LANE KEYNSHAM BRISTOL BS31 1TX
2008-12-27RES01ADOPT ARTICLES 17/12/2008
2008-12-27RES12VARYING SHARE RIGHTS AND NAMES
2008-12-2788(2)AD 19/12/08 GBP SI 999@1=999 GBP IC 2/1001
2008-11-21288aDIRECTOR APPOINTED MR PAUL RICHARD SMITH
2008-02-12363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: WESSEX HOUSE, PIXASH LANE KEYNSHAM BRISTOL CF31 1TX
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: REGENCY HOUSE BONVILLE ROAD BRISLINGTON BRISTOL BS4 5QH
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21288bSECRETARY RESIGNED
2007-03-11288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02288aNEW DIRECTOR APPOINTED
2007-01-25363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-23363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288bSECRETARY RESIGNED
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: REGENCY HOUSE BONVILLE ROAD BRISLINGTON BRISTOL BS4 5QH
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SSE MINERAL SOLUTIONS 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 SSE MINERAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-16 Outstanding SCOTTISH AND SOUTHERN ENERGY PLC
Intangible Assets
Patents
We have not found any records of SSE MINERAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE MINERAL SOLUTIONS LIMITED
Trademarks
We have not found any records of SSE MINERAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSE MINERAL SOLUTIONS 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 (82990 - Other business support service activities n.e.c.) as SSE MINERAL SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SSE MINERAL SOLUTIONS 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 SSE MINERAL SOLUTIONS 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 SSE MINERAL SOLUTIONS 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.