Company NameMineral Services Limited
DirectorsPeter John Orrock and Christina Anne Orrock
Company StatusActive
Company Number02686908
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NamePeter John Orrock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(11 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Streets Whittles The Old Exchange
West Stockwell Street
Colchester
CO1 1HE
Director NameMrs Christina Anne Orrock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(24 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 64 West Stockwell Street
Colchester
Essex
CO1 1HE
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992
Appointment Duration11 years, 1 month (resigned 07 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Secretary NameMr Philip Walter Durrance
NationalityBritish
StatusResigned
Appointed07 February 1992
Appointment Duration11 years, 1 month (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameTimothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleSolicitor
Correspondence AddressHolly Tree House
Guildford Road
Shamley Green
Surrey
GU5 0RT
Secretary NameChristina Anne Orrock
NationalityBritish
StatusResigned
Appointed07 March 2003(11 years after company formation)
Appointment Duration14 years, 11 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressOrchard House
Scotland Street, Stoke By Nayland
Colchester
Essex
CO6 4QG

Location

Registered AddressC/O Streets Whittles The Old Exchange
West Stockwell Street
Colchester
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Peter John Orrock
100.00%
Ordinary

Financials

Year2014
Net Worth£1,010,249
Cash£53,374
Current Liabilities£15,472

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

30 September 1992Delivered on: 14 October 1992
Satisfied on: 8 February 1997
Persons entitled: C. Hoare & Co.

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined).
Particulars: F/H property k/a girnhams, little bentley county of essex with all buildings and fixtures and the proceeds of sale (see form 395 for full details).
Fully Satisfied

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
7 February 2023Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE to C/O Streets Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE on 7 February 2023 (1 page)
7 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 January 2022Change of details for Peter John Orrock as a person with significant control on 31 January 2022 (2 pages)
7 July 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 January 2021Director's details changed for Peter John Orrock on 29 January 2021 (2 pages)
12 August 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 January 2019Director's details changed for Mrs Christina Anne Orrock on 30 January 2019 (2 pages)
24 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Christina Anne Orrock as a secretary on 31 January 2018 (1 page)
17 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
10 August 2016Appointment of Mrs Christina Anne Orrock as a director on 2 August 2016 (2 pages)
10 August 2016Appointment of Mrs Christina Anne Orrock as a director on 2 August 2016 (2 pages)
14 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 14 July 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
4 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 June 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
6 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(4 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(4 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 February 2010Director's details changed for Peter John Orrock on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Peter John Orrock on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 March 2009Return made up to 31/01/09; full list of members (3 pages)
17 March 2009Return made up to 31/01/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 June 2008Registered office changed on 05/06/2008 from whittle & co century house south north station road colchester essex CO1 1RE (1 page)
5 June 2008Registered office changed on 05/06/2008 from whittle & co century house south north station road colchester essex CO1 1RE (1 page)
5 June 2008Return made up to 31/01/08; full list of members (3 pages)
5 June 2008Return made up to 31/01/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from century house south north station road colchester essex CO1 1RE (1 page)
16 April 2008Registered office changed on 16/04/2008 from century house south north station road colchester essex CO1 1RE (1 page)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 April 2007Registered office changed on 26/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
26 April 2007Registered office changed on 26/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
22 February 2007Return made up to 31/01/07; full list of members (6 pages)
22 February 2007Return made up to 31/01/07; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 February 2006Return made up to 31/01/06; full list of members (6 pages)
9 February 2006Return made up to 31/01/06; full list of members (6 pages)
15 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 May 2004Registered office changed on 11/05/04 from: abbey house st johns green colchester essex CO2 7EZ (1 page)
11 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 May 2004Registered office changed on 11/05/04 from: abbey house st johns green colchester essex CO2 7EZ (1 page)
19 February 2004Return made up to 12/02/04; full list of members (6 pages)
19 February 2004Return made up to 12/02/04; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
1 April 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: 16 old bailey london EC4M 7EG (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: 16 old bailey london EC4M 7EG (1 page)
13 March 2003Company name changed gurnham leisure park LIMITED\certificate issued on 13/03/03 (2 pages)
13 March 2003Company name changed gurnham leisure park LIMITED\certificate issued on 13/03/03 (2 pages)
25 February 2003Return made up to 12/02/03; full list of members (5 pages)
25 February 2003Return made up to 12/02/03; full list of members (5 pages)
13 March 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
13 March 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
20 February 2002Return made up to 12/02/02; full list of members (5 pages)
20 February 2002Return made up to 12/02/02; full list of members (5 pages)
19 April 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
19 April 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
23 February 2001Return made up to 12/02/01; full list of members (5 pages)
23 February 2001Return made up to 12/02/01; full list of members (5 pages)
5 January 2001Registered office changed on 05/01/01 from: 12,gough square london EC4A 3DE (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12,gough square london EC4A 3DE (1 page)
22 March 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
22 March 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
28 February 2000Return made up to 12/02/00; full list of members (13 pages)
28 February 2000Return made up to 12/02/00; full list of members (13 pages)
23 July 1999Secretary's particulars changed (1 page)
23 July 1999Secretary's particulars changed (1 page)
1 April 1999Accounts for a small company made up to 28 February 1999 (3 pages)
1 April 1999Accounts for a small company made up to 28 February 1999 (3 pages)
17 March 1999Accounts for a small company made up to 28 February 1998 (3 pages)
17 March 1999Accounts for a small company made up to 28 February 1998 (3 pages)
2 April 1997Accounts for a small company made up to 28 February 1997 (3 pages)
2 April 1997Accounts for a small company made up to 28 February 1997 (3 pages)
12 March 1997Return made up to 12/02/97; full list of members (9 pages)
12 March 1997Return made up to 12/02/97; full list of members (9 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Accounts for a small company made up to 29 February 1996 (1 page)
4 December 1996Accounts for a small company made up to 29 February 1996 (1 page)
28 February 1996Return made up to 12/02/96; full list of members (10 pages)
28 February 1996Return made up to 12/02/96; full list of members (10 pages)
21 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
21 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
7 April 1995Accounts for a small company made up to 28 February 1994 (4 pages)
7 April 1995Accounts for a small company made up to 28 February 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
12 February 1992Certificate of incorporation (1 page)
12 February 1992Incorporation (20 pages)
12 February 1992Incorporation (20 pages)
12 February 1992Certificate of incorporation (1 page)