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

MINERAL INDUSTRY RESEARCH ORGANISATION

KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS,
Company Registration Number
01184457
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Mineral Industry Research Organisation
MINERAL INDUSTRY RESEARCH ORGANISATION was founded on 1974-09-18 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Mineral Industry Research Organisation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MINERAL INDUSTRY RESEARCH ORGANISATION
 
Legal Registered Office
KENDAL HOUSE
41 SCOTLAND STREET
SHEFFIELD
SOUTH YORKSHIRE
S3 7BS
Other companies in B93
 
Filing Information
Company Number 01184457
Company ID Number 01184457
Date formed 1974-09-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 16/05/2015
Return next due 13/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 15:16:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINERAL INDUSTRY RESEARCH ORGANISATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NE SERVICES LIMITED LIMITED   AJ ACCOUNTING & PAYROLL SERVICES LTD
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 MINERAL INDUSTRY RESEARCH ORGANISATION

Current Directors
Officer Role Date Appointed
ROBERT ANTHONY FENTON
Company Secretary 2001-07-01
ANDREW JOHN BLOODWORTH
Director 2010-05-06
BRIAN DAVID BONE
Director 2016-01-01
CHRISTOPHER ROBIN CROSS
Director 2002-09-12
MAGNUS EK
Director 2013-01-01
ROBERT ANTHONY FENTON
Director 2007-01-30
NIZAR GHAZIREH
Director 2008-10-01
DUNCAN ROBERT WARDROP
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GIBBON
Director 2007-01-30 2015-12-31
PHILIP BAINES
Director 2011-11-24 2014-09-01
PETER LEES HUXTABLE
Director 1997-05-15 2012-04-30
RICHARD BOWN
Director 2002-09-12 2008-05-01
PHILIP JOHN HURLEY
Director 2001-09-01 2008-05-01
DAVID CONNAL CATHER
Director 2002-09-12 2006-04-30
WILLIAM LAWRENCE BARRETT
Director 1992-05-16 2006-03-15
CHRISTOPHER JEFFREY HARTLEY
Director 2002-09-12 2006-01-17
STEPHEN MARK FOSTER
Director 2001-07-01 2005-05-31
ROBIN BATTERHAM
Director 1998-02-20 2003-12-31
DEREK VERNON GOSDEN
Director 1992-05-16 2003-07-09
STEVE BOGDAN KESLER
Director 2000-05-17 2002-09-12
NEIL JEFFREY ROBERTS
Company Secretary 1994-10-25 2001-07-01
MICHAEL THOMAS ANTHONY
Director 1992-05-16 2001-06-13
JUSSI AKSELI ASTELJOKI
Director 1996-06-01 2000-05-04
PETER JOHN COOK
Director 1992-05-16 1999-04-30
JOHN DOUGLAS GRAEME GROOM
Director 1994-04-29 1999-04-19
ALAIN-LOUIS DANGEARD
Director 1992-05-16 1999-04-12
JOHN VINCENT BRAMLEY
Director 1992-05-16 1999-04-10
JOSE JEROME ACHACHE
Director 1998-02-20 1999-03-24
PETER CHARLES LEONARD GUY
Director 1992-05-16 1999-03-24
TERENCE WILLIAM FRIESE GREENE
Director 1997-05-15 1998-02-20
BARRY RANDALL JENNINGS
Director 1992-05-16 1997-05-15
HUGH EDWARD KEITH ALLEN
Director 1992-05-16 1996-04-25
MAURICE JAMES CAHALAN
Director 1992-05-16 1996-04-25
BARRY GEORGE GALE
Company Secretary 1992-05-16 1994-08-25
LEONARDUS JACOBUS HALVERS
Director 1992-05-16 1994-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANTHONY FENTON MINING ASSOCIATION OF THE UNITED KINGDOM (THE) Company Secretary 1998-04-15 CURRENT 1946-08-13 Active
BRIAN DAVID BONE BONE ENVIRONMENTAL CONSULTANT LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
DUNCAN ROBERT WARDROP THE KNIGHTS TEMPLAR SCHOOL Director 2013-12-18 CURRENT 2011-03-04 Active
DUNCAN ROBERT WARDROP WARDROP MINERALS MANAGEMENT LIMITED Director 2013-08-07 CURRENT 2013-08-07 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
2017-05-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-19LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 78 COPT HEATH DRIVE KNOWLE SOLIHULL WEST MIDLANDS B93 9PB
2016-06-014.20STATEMENT OF AFFAIRS/4.19
2016-06-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-13AP01DIRECTOR APPOINTED DR BRIAN DAVID BONE
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIBBON
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ZVIDA
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-04AR0116/05/15 NO MEMBER LIST
2014-11-28AP01DIRECTOR APPOINTED MR DAVID ZVIDA
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LEESE
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BAINES
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AR0116/05/14 NO MEMBER LIST
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GIBBON / 08/04/2014
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WEEDON
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SMALLEY
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AR0116/05/13 NO MEMBER LIST
2013-01-03AP01DIRECTOR APPOINTED MR MAGNUS EK
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR THEO LEHNER
2012-05-29AR0116/05/12 NO MEMBER LIST
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUXTABLE
2011-12-01AP01DIRECTOR APPOINTED MR PHILIP BAINES
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0116/05/11 NO MEMBER LIST
2011-04-21AP01DIRECTOR APPOINTED MR NIGEL EDWIN WEEDON
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON WHITE
2010-06-07AR0116/05/10 NO MEMBER LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF THEO LEHNER / 16/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MARK LEESE / 16/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GIBBON / 16/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIZAR GHAZIREH / 16/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY FENTON / 16/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER ROBIN CROSS / 16/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BLOODWORTH / 16/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINTON JOHN WHITE / 16/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT WARDROP / 16/05/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKVSE
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PIPER
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AP01DIRECTOR APPOINTED NIGEL PETER SMALLEY
2010-05-27AP01DIRECTOR APPOINTED ANDREW JOHN BLOODWORTH
2009-07-06288aDIRECTOR APPOINTED DR DAVID ROBERT SKVSE
2009-06-12363aANNUAL RETURN MADE UP TO 16/05/09
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR DEMING WHITMAN
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR JACEK KOSTUCH
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-11288aDIRECTOR APPOINTED PROFESSOR NIZAR GHAZIREH
2008-06-17363aANNUAL RETURN MADE UP TO 16/05/08
2008-06-17288aDIRECTOR APPOINTED MR JACEK ANTONI KOSTUCH
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CROSS / 16/04/2008
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BOWN
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HURLEY
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08288aNEW DIRECTOR APPOINTED
2007-06-14363sANNUAL RETURN MADE UP TO 16/05/07
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-12363(288)DIRECTOR RESIGNED
2006-06-12363sANNUAL RETURN MADE UP TO 16/05/06
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288bDIRECTOR RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288bDIRECTOR RESIGNED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying




Licences & Regulatory approval
We could not find any licences issued to MINERAL INDUSTRY RESEARCH ORGANISATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-05-23
Appointment of Liquidators2016-05-23
Resolutions for Winding-up2016-05-23
Meetings of Creditors2016-04-28
Fines / Sanctions
No fines or sanctions have been issued against MINERAL INDUSTRY RESEARCH ORGANISATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

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 MINERAL INDUSTRY RESEARCH ORGANISATION

Intangible Assets
Patents
We have not found any records of MINERAL INDUSTRY RESEARCH ORGANISATION registering or being granted any patents
Domain Names

MINERAL INDUSTRY RESEARCH ORGANISATION owns 4 domain names.

miro.co.uk   mirobu.co.uk   envirolaw.co.uk   sustainableaggregates.co.uk  

Trademarks
We have not found any records of MINERAL INDUSTRY RESEARCH ORGANISATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINERAL INDUSTRY RESEARCH ORGANISATION. 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 (09900 - Support activities for other mining and quarrying) as MINERAL INDUSTRY RESEARCH ORGANISATION are:

Outgoings
Business Rates/Property Tax
No properties were found where MINERAL INDUSTRY RESEARCH ORGANISATION 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMINERAL INDUSTRY RESEARCH ORGANISATIONEvent Date2016-05-17
(A Company Limited by Guarantee) Liquidator's name and address: Gareth David Rusling and John Russell of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Nick Hutton at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at Sheffield.North@Begbies-Traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMINERAL INDUSTRY RESEARCH ORGANISATIONEvent Date2016-05-17
(A Company Limited by Guarantee) At a General Meeting of the members of the above named company, duly convened and held at Best Western Appleby Park Hotel, Jct 11/M42, Aterstone Road, Appleby Magna, Nr Tamworth, DE12 7AP on 17 May 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Gareth David Rusling and John Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor. com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Gareth David Rusling and John Russell (IP numbers 9481 and 5544 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 17 May 2016 . Further information about this case is available from Nick Hutton at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at Sheffield.North@Begbies-Traynor.com. Brian David Bone , Chairman : 17 May 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyMINERAL INDUSTRY RESEARCH ORGANISATIONEvent Date
(A Company Limited by Guarantee) The registered office of the Company is at 78 Copt Heath Drive, Knowle, Solihull, West Midlands, B93 9PB and its principal trading address is at Wellington House, Starley Way, Solihull, West Midlands, B37 7HB. Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Best Western Appleby Park Hotel, Jct 11/M42, Appleby Magna, Tamworth, DE12 7AP on 17 May 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com not later than 12 noon on 16 May 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (SY) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Nick Hutton of Begbies Traynor (SY) LLP by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. By Order of the Council Brian David Bone , Director : Dated: 21 April 2016
 
Government Grants / Awards
Technology Strategy Board Awards
MINERAL INDUSTRY RESEARCH ORGANISATION has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 208,014

CategoryAward Date Award/Grant
Floating photo-catalyst for environmental clean-up : Feasibility Study 2014-05-01 £ 16,500
Pilot stirred mill for energy efficiency research : Collaborative Research and Development 2013-04-01 £ 50,892
Sustainable supply of high purity graphite : Collaborative Research and Development 2012-09-01 £ 65,622
Substitution of virgin mineral extenders with mineral wastes in filled functional materials : Collaborative Research and Development 2009-07-01 £ 75,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MINERAL INDUSTRY RESEARCH ORGANISATION 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.