Minelco Minerals Ltd DERBY


Founded in 1909, Minelco Minerals, classified under reg no. 00103751 is an active company. Currently registered at C/o Lkab Minerals Limited DE21 7BE, Derby the company has been in the business for 115 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2003/12/17 Minelco Minerals Ltd is no longer carrying the name Fergusson,wild & Company.

There is a single director in the firm at the moment - Darren W., appointed on 15 February 2017. In addition, a secretary was appointed - Lisa N., appointed on 16 August 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Minelco Minerals Ltd Address / Contact

Office Address C/o Lkab Minerals Limited
Office Address2 Raynesway
Town Derby
Post code DE21 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00103751
Date of Incorporation Mon, 28th Jun 1909
Industry Dormant Company
End of financial Year 31st December
Company age 115 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Lisa N.

Position: Secretary

Appointed: 16 August 2021

Darren W.

Position: Director

Appointed: 15 February 2017

Richard W.

Position: Secretary

Appointed: 15 February 2017

Resigned: 16 August 2021

Jane P.

Position: Secretary

Appointed: 26 October 2004

Resigned: 15 February 2017

Jeffrey G.

Position: Director

Appointed: 22 April 2004

Resigned: 30 September 2009

Martyn F.

Position: Director

Appointed: 22 April 2004

Resigned: 01 March 2017

Robert B.

Position: Director

Appointed: 24 June 2003

Resigned: 27 February 2014

Richard W.

Position: Secretary

Appointed: 01 May 2003

Resigned: 26 October 2004

Richard W.

Position: Director

Appointed: 01 January 2002

Resigned: 11 June 2003

Stuart L.

Position: Director

Appointed: 01 January 2001

Resigned: 26 July 2004

Gary D.

Position: Secretary

Appointed: 01 March 2000

Resigned: 01 May 2003

Jurgen K.

Position: Director

Appointed: 25 June 1999

Resigned: 11 April 2003

Detlev E.

Position: Director

Appointed: 25 June 1999

Resigned: 11 April 2003

Ralf O.

Position: Director

Appointed: 01 September 1997

Resigned: 31 December 1998

Olaf J.

Position: Director

Appointed: 01 June 1996

Resigned: 06 May 1999

Guy H.

Position: Director

Appointed: 01 January 1994

Resigned: 29 February 2000

Erhard M.

Position: Director

Appointed: 01 April 1993

Resigned: 31 August 1993

Richard B.

Position: Director

Appointed: 16 May 1992

Resigned: 27 April 1999

William B.

Position: Director

Appointed: 16 May 1992

Resigned: 31 December 1999

Adrianus S.

Position: Director

Appointed: 16 May 1992

Resigned: 01 January 1994

Harald W.

Position: Director

Appointed: 16 May 1992

Resigned: 31 December 1998

Robert K.

Position: Director

Appointed: 16 May 1992

Resigned: 30 September 2002

Guy H.

Position: Secretary

Appointed: 16 May 1992

Resigned: 29 February 2000

Hans S.

Position: Director

Appointed: 16 May 1992

Resigned: 31 July 1998

Horst S.

Position: Director

Appointed: 16 May 1992

Resigned: 31 March 1993

Ian A.

Position: Director

Appointed: 16 May 1992

Resigned: 01 January 2001

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Lkab Holdings (Uk) Limited from Derby, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Lkab Holdings (Uk) Limited

Mica Works Raynesway, Derby, DE21 7BE, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 04621769
Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Fergusson,wild & Company December 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 
Net Assets Liabilities111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 11
Number Shares Allotted 11
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, July 2023
Free Download (2 pages)

Company search