Background WavePink WaveYellow Wave

MINERAL AND ENERGY RESOURCES (U.K.) LIMITED (01438526)

MINERAL AND ENERGY RESOURCES (U.K.) LIMITED (01438526) is an active UK company. incorporated on 19 July 1979. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MINERAL AND ENERGY RESOURCES (U.K.) LIMITED has been registered for 46 years. Current directors include LYNN, Michael David, O'BRIEN, Michael Anthony, PURI, Vishal and 1 others.

Company Number
01438526
Status
active
Type
ltd
Incorporated
19 July 1979
Age
46 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LYNN, Michael David, O'BRIEN, Michael Anthony, PURI, Vishal, TURNER, Roger William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINERAL AND ENERGY RESOURCES (U.K.) LIMITED

MINERAL AND ENERGY RESOURCES (U.K.) LIMITED is an active company incorporated on 19 July 1979 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MINERAL AND ENERGY RESOURCES (U.K.) LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01438526

LTD Company

Age

46 Years

Incorporated 19 July 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

CARTOBRIDGE LIMITED
From: 19 July 1979To: 10 November 1982
Contact
Address

Cemex House, Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 2 February 2023
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
From: 19 July 1979To: 4 June 2018
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

O'BRIEN, Michael Anthony

Active
Beresford House Beresford Lane, LewesBN8 4EN
Born September 1950
Director
Appointed N/A

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 22 Oct 2016

TURNER, Roger William

Active
45 Greenmeads, WokingGU22 9QJ
Born November 1942
Director
Appointed N/A

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 25 Jan 2021
Resigned 02 Feb 2023

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 23 Sept 2005
Resigned 30 Jun 2018

O'BRIEN, Michael Anthony

Resigned
Beresford House Beresford Lane, LewesBN8 4EN
Secretary
Appointed N/A
Resigned 23 Sept 2005

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

BELCH, Ross Alexander

Resigned
11 13 Kittochside Road, GlasgowG76 9AT
Born January 1940
Director
Appointed N/A
Resigned 29 Jan 1999

BOTTLE, Stephen

Resigned
30 Alban Road, LetchworthSG6 2AT
Born October 1957
Director
Appointed 23 Sept 2005
Resigned 12 Apr 2006

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 31 Jul 2001
Resigned 16 Mar 2015

DOUGHERTY, Brian Donald

Resigned
113 Finlay Rise Fairways, GlasgowG62 6QL
Born March 1955
Director
Appointed 29 Jan 1999
Resigned 31 Jul 2001

GILLARD, Peter Henry

Resigned
First Floor Flat, LondonSW8 1JZ
Born March 1952
Director
Appointed 12 Jun 2007
Resigned 22 May 2009

HEPBURN, Graham George

Resigned
Highfields Old House Farm, Crowle WorcesterWR7 4AT
Born April 1953
Director
Appointed 01 Apr 2004
Resigned 23 Sept 2005

NICOLSON, Graeme Russell

Resigned
6 Otterburn Drive, GlasgowG46 6PZ
Born May 1953
Director
Appointed N/A
Resigned 31 Jul 2001

PICKERING, Clare

Resigned
Binley Business Park, CoventryCV3 2TY
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2025

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 31 Jul 2001
Resigned 01 Apr 2004

SMALLEY, Jason Alexander

Resigned
Cemex House, Thorpe EghamTW20 8TD
Born May 1969
Director
Appointed 30 Sept 2011
Resigned 22 Oct 2016

SMITH, Andrew Michael

Resigned
Coldharbour Lane, EghamTW20 8TD
Born July 1963
Director
Appointed 12 Apr 2006
Resigned 30 Sept 2011

ZEA BETANCOURT, Larry Jose

Resigned
Evreux Way, RugbyCV21 2DT
Born December 1961
Director
Appointed 16 Mar 2015
Resigned 01 Oct 2019

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
11 June 2010
AR01AR01
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
11 June 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
28 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
17 June 2004
287Change of Registered Office
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Auditors Resignation Company
4 August 2003
AUDAUD
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
30 August 1993
288288
Legacy
30 August 1993
287Change of Registered Office
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
8 January 1990
225(1)225(1)
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
5 February 1988
288288
Legacy
5 February 1988
288288
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 June 1986
287Change of Registered Office
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363