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

MORTAR INVESTMENTS INTERNATIONAL LIMITED

THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, SL2 5DS,
Company Registration Number
02767051
Private Limited Company
Active

Company Overview

About Mortar Investments International Ltd
MORTAR INVESTMENTS INTERNATIONAL LIMITED was founded on 1992-11-23 and has its registered office in Slough. The organisation's status is listed as "Active". Mortar Investments International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORTAR INVESTMENTS INTERNATIONAL LIMITED
 
Legal Registered Office
THE AKZONOBEL BUILDING
WEXHAM ROAD
SLOUGH
SL2 5DS
Other companies in SW1E
 
Filing Information
Company Number 02767051
Company ID Number 02767051
Date formed 1992-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 11:46:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORTAR INVESTMENTS INTERNATIONAL 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 MORTAR INVESTMENTS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
FERGAL JOSEPH O'SHEA
Director 2015-11-11
STEPHEN BRUCE RAY
Director 2015-04-22
MICHAEL SMALLEY
Director 2009-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE JEAN CHERRYL CARTER
Company Secretary 2017-05-23 2018-05-31
O.H. SECRETARIAT LIMITED
Company Secretary 2008-04-30 2017-05-23
O.H. DIRECTOR LIMITED
Director 2008-04-30 2015-02-25
HARM BLOK
Director 2013-03-08 2014-12-31
ROBERT LEONARD GORDON KNOX ROSS
Director 2007-03-29 2009-12-18
CHRISTOPHER BOLLAND
Director 2008-07-30 2009-01-15
NIGEL RUPERT EVELYN CRIBB
Director 2001-09-03 2008-07-30
GEORGE ST JOHN TURNER
Company Secretary 2003-03-28 2008-04-30
PHILIP JOHN GILLETT
Director 1996-01-03 2008-04-30
IAN RICHARD LADD
Director 2007-03-29 2008-04-30
DAVID CHARLES BLACKWOOD
Director 2000-04-18 2007-03-29
DAVID JOHN GEE
Director 1996-04-01 2007-03-29
SCOTT PETER THORN-DAVIS
Company Secretary 2001-03-23 2003-03-28
ALLAN ILLINGWORTH CHANDLER
Director 2001-01-08 2001-06-29
PHILIP STEPHEN JAMES DAVIS
Company Secretary 2000-08-18 2001-03-23
MARGARET WILHELMINA GROSSET
Company Secretary 1999-04-23 2000-08-18
HELMUT KURT HANS RADDER
Director 1998-08-03 2000-04-18
ANNE PATRICIA MCCARTHY
Company Secretary 1998-02-02 1999-04-23
JOHN MICHAEL CHARLTON
Director 1996-04-01 1998-08-03
MARGARET WILHELMINA GROSSET
Company Secretary 1997-11-20 1998-02-02
RAYMOND RICHARD SPARKS
Company Secretary 1994-06-17 1997-11-20
JOHN RAYMOND HIRST
Director 1995-04-03 1996-04-01
MICHAEL HUGH CREEDON HERLIHY
Director 1994-06-13 1996-01-03
IAN REVILL
Director 1994-06-13 1995-09-01
DAVID ARTHUR SEARLES
Director 1994-08-08 1995-04-03
FREDERICK PHILP GRAY
Director 1994-06-13 1994-08-31
PENELOPE ANNE CHEATLE
Company Secretary 1993-05-04 1994-06-17
ANTHONY JOHN BOURNE
Director 1992-11-23 1994-06-13
PENELOPE ANNE CHEATLE
Director 1993-05-04 1994-06-13
PENELOPE ANNE CHEATLE
Director 1993-05-01 1993-11-23
CACILIA MARIA LACHLAN
Nominated Secretary 1992-11-23 1993-05-01
CACILIA MARIA LACHLAN
Nominated Director 1992-11-23 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGAL JOSEPH O'SHEA DEESIDE COATINGS LIMITED Director 2016-12-14 CURRENT 2016-07-14 Liquidation
FERGAL JOSEPH O'SHEA AKZO NOBEL FINANCE (2) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
FERGAL JOSEPH O'SHEA ERGON INVESTMENTS UK LIMITED Director 2015-11-11 CURRENT 1986-11-17 Active
FERGAL JOSEPH O'SHEA ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2015-11-11 CURRENT 1986-11-17 Active
FERGAL JOSEPH O'SHEA AKZO NOBEL (NSC) LIMITED Director 2015-11-11 CURRENT 1927-12-19 Active
FERGAL JOSEPH O'SHEA AKZO NOBEL (NASH) LIMITED Director 2015-11-11 CURRENT 1971-01-26 Active
FERGAL JOSEPH O'SHEA MORTAR INVESTMENTS UK LIMITED Director 2015-11-11 CURRENT 1992-11-23 Active
FERGAL JOSEPH O'SHEA AKZO NOBEL ICI HOLDINGS Director 2015-11-11 CURRENT 2008-03-14 Active
FERGAL JOSEPH O'SHEA AKZO NOBEL FINANCE LIMITED Director 2015-11-11 CURRENT 2013-04-08 Liquidation
FERGAL JOSEPH O'SHEA ICI THETA B.V. Director 2015-11-11 CURRENT 2001-08-01 Active
FERGAL JOSEPH O'SHEA CUPRINOL LIMITED Director 2015-11-11 CURRENT 1988-10-17 Active
FERGAL JOSEPH O'SHEA I C I FINANCE LIMITED Director 2015-11-11 CURRENT 1895-10-19 Active
STEPHEN BRUCE RAY ICI INTERNATIONAL LIMITED Director 2017-02-01 CURRENT 1992-11-23 Liquidation
STEPHEN BRUCE RAY HAMMERITE PRODUCTS LIMITED Director 2017-02-01 CURRENT 1993-01-19 Active
STEPHEN BRUCE RAY DEESIDE COATINGS LIMITED Director 2016-12-14 CURRENT 2016-07-14 Liquidation
STEPHEN BRUCE RAY AKZO NOBEL FINANCE (2) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
STEPHEN BRUCE RAY ICI THETA B.V. Director 2015-06-04 CURRENT 2001-08-01 Active
STEPHEN BRUCE RAY O.H. SECRETARIAT LIMITED Director 2015-04-22 CURRENT 2003-04-17 Dissolved 2017-11-14
STEPHEN BRUCE RAY O.H. DIRECTOR LIMITED Director 2015-04-22 CURRENT 2004-01-20 Dissolved 2017-11-14
STEPHEN BRUCE RAY DULUX LIMITED Director 2015-04-22 CURRENT 1986-08-20 Active
STEPHEN BRUCE RAY ERGON INVESTMENTS UK LIMITED Director 2015-04-22 CURRENT 1986-11-17 Active
STEPHEN BRUCE RAY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1986-11-17 Active
STEPHEN BRUCE RAY AKZO NOBEL (NSC) LIMITED Director 2015-04-22 CURRENT 1927-12-19 Active
STEPHEN BRUCE RAY AKZO NOBEL (NASH) LIMITED Director 2015-04-22 CURRENT 1971-01-26 Active
STEPHEN BRUCE RAY MORTAR INVESTMENTS UK LIMITED Director 2015-04-22 CURRENT 1992-11-23 Active
STEPHEN BRUCE RAY AKZO NOBEL INDUSTRIAL FINISHES LIMITED Director 2015-04-22 CURRENT 1992-12-08 Liquidation
STEPHEN BRUCE RAY AKZO NOBEL COATINGS (BLD) LIMITED Director 2015-04-22 CURRENT 2003-12-18 Active
STEPHEN BRUCE RAY AKZO NOBEL ICI HOLDINGS Director 2015-04-22 CURRENT 2008-03-14 Active
STEPHEN BRUCE RAY CANLIQ 3 LIMITED Director 2015-04-22 CURRENT 1984-10-02 Liquidation
STEPHEN BRUCE RAY CUPRINOL LIMITED Director 2015-04-22 CURRENT 1988-10-17 Active
STEPHEN BRUCE RAY I C I FINANCE LIMITED Director 2015-04-22 CURRENT 1895-10-19 Active
STEPHEN BRUCE RAY POLYCELL PRODUCTS LIMITED Director 2015-04-22 CURRENT 1970-09-21 Active
STEPHEN BRUCE RAY AKZO NOBEL CIF NOMINEES LIMITED Director 2015-02-16 CURRENT 1970-01-12 Active
STEPHEN BRUCE RAY AKZO NOBEL FINANCE LIMITED Director 2013-04-08 CURRENT 2013-04-08 Liquidation
MICHAEL SMALLEY AKZO NOBEL FINANCE (2) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
MICHAEL SMALLEY TRITONSMOOTH LIMITED Director 2015-04-27 CURRENT 1933-06-26 Active - Proposal to Strike off
MICHAEL SMALLEY ICI NORTH AMERICA LIMITED Director 2015-03-27 CURRENT 1953-06-30 Liquidation
MICHAEL SMALLEY AKZO NOBEL POWDER COATINGS LIMITED Director 2015-02-26 CURRENT 1983-05-20 Active
MICHAEL SMALLEY AKZO NOBEL HOLDINGS LIMITED Director 2015-02-25 CURRENT 1983-06-13 Liquidation
MICHAEL SMALLEY ICI INTERNATIONAL LIMITED Director 2015-02-25 CURRENT 1992-11-23 Liquidation
MICHAEL SMALLEY HAMMERITE PRODUCTS LIMITED Director 2015-02-25 CURRENT 1993-01-19 Active
MICHAEL SMALLEY RESINOUS CHEMICALS LIMITED Director 2015-02-25 CURRENT 1970-03-02 Active
MICHAEL SMALLEY INTEX YARNS (MANUFACTURING) LIMITED Director 2015-02-25 CURRENT 1914-09-25 Active
MICHAEL SMALLEY ICI CHEMICALS & POLYMERS LIMITED Director 2015-02-25 CURRENT 1940-01-01 Active
MICHAEL SMALLEY AKZO NOBEL CIF NOMINEES LIMITED Director 2015-02-16 CURRENT 1970-01-12 Active
MICHAEL SMALLEY GROUP NOMINEES LIMITED Director 2015-02-11 CURRENT 1943-07-28 Active - Proposal to Strike off
MICHAEL SMALLEY AKZO NOBEL PROPERTIES LIMITED Director 2015-02-11 CURRENT 1899-05-18 Liquidation
MICHAEL SMALLEY AKZO NOBEL PACKAGING COATINGS LIMITED Director 2015-02-11 CURRENT 1898-12-08 Active
MICHAEL SMALLEY AKZO NOBEL FILMS (HOLDINGS) LIMITED Director 2015-02-11 CURRENT 1935-01-01 Liquidation
MICHAEL SMALLEY INTERNATIONAL COATINGS LIMITED Director 2015-02-11 CURRENT 1985-11-12 Active
MICHAEL SMALLEY CANLIQ 3 LIMITED Director 2015-02-11 CURRENT 1984-10-02 Liquidation
MICHAEL SMALLEY FOTHERGILL AND HARVEY LIMITED Director 2015-02-11 CURRENT 1900-10-26 Liquidation
MICHAEL SMALLEY POLYCELL PRODUCTS LIMITED Director 2015-02-11 CURRENT 1970-09-21 Active
MICHAEL SMALLEY AKZO NOBEL INDUSTRIAL FINISHES LIMITED Director 2013-06-24 CURRENT 1992-12-08 Liquidation
MICHAEL SMALLEY HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED Director 2011-07-06 CURRENT 1897-01-15 Active
MICHAEL SMALLEY AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED Director 2011-05-05 CURRENT 1999-03-29 Active
MICHAEL SMALLEY IMPERIAL CHEMICAL INDUSTRIES LIMITED Director 2011-05-05 CURRENT 1926-12-07 Active
MICHAEL SMALLEY O.H. SECRETARIAT LIMITED Director 2011-03-10 CURRENT 2003-04-17 Dissolved 2017-11-14
MICHAEL SMALLEY O.H. DIRECTOR LIMITED Director 2011-03-10 CURRENT 2004-01-20 Dissolved 2017-11-14
MICHAEL SMALLEY AKZO NOBEL LIMITED Director 2011-03-10 CURRENT 1998-02-25 Active
MICHAEL SMALLEY AKZO NOBEL COATINGS (BLD) LIMITED Director 2011-03-10 CURRENT 2003-12-18 Active
MICHAEL SMALLEY AKZO NOBEL DECORATIVE COATINGS LIMITED Director 2011-02-02 CURRENT 1915-04-09 Active
MICHAEL SMALLEY AKZO NOBEL (NSC) LIMITED Director 2010-09-28 CURRENT 1927-12-19 Active
MICHAEL SMALLEY AKZO NOBEL (NASH) LIMITED Director 2010-07-22 CURRENT 1971-01-26 Active
MICHAEL SMALLEY ICI THETA B.V. Director 2009-12-31 CURRENT 2001-08-01 Active
MICHAEL SMALLEY ICI FUNDING LIMITED Director 2009-12-21 CURRENT 2000-11-13 Active
MICHAEL SMALLEY DULUX LIMITED Director 2009-12-18 CURRENT 1986-08-20 Active
MICHAEL SMALLEY ERGON INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY AKZO NOBEL UK LTD Director 2009-12-18 CURRENT 1913-04-03 Active
MICHAEL SMALLEY MORTAR INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL ICI HOLDINGS Director 2009-12-18 CURRENT 2008-03-14 Active
MICHAEL SMALLEY ICI IRELAND LIMITED Director 2009-12-18 CURRENT 2003-12-11 Active
MICHAEL SMALLEY CUPRINOL LIMITED Director 2009-12-18 CURRENT 1988-10-17 Active
MICHAEL SMALLEY I C I FINANCE LIMITED Director 2009-12-18 CURRENT 1895-10-19 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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAMS
2023-07-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN TURNER
2020-09-08AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAMS
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-11-01AP01DIRECTOR APPOINTED DAVID ALLAN TURNER
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR FERGAL JOSEPH O'SHEA
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31TM02Termination of appointment of Lynette Jean Cherryl Carter on 2018-05-31
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 1933603812
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-02-20RES13Resolutions passed:
  • Appoint auditor 07/02/2018
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-26TM02Termination of appointment of O.H. Secretariat Limited on 2017-05-23
2017-05-26AP03Appointment of Lynette Jean Cherryl Carter as company secretary on 2017-05-23
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1933603812
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-27CH01Director's details changed for Fergal Joseph O'shea on 2017-02-27
2016-10-01CH04SECRETARY'S DETAILS CHNAGED FOR O.H. SECRETARIAT LIMITED on 2016-10-01
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM 26th Floor Portland House Bressenden Place London SW1E 5BG
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1933603812
2016-06-08AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-18ANNOTATIONClarification
2015-11-11AP01DIRECTOR APPOINTED FERGAL JOSEPH O'SHEA
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1933603812
2015-06-05AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED STEPHEN BRUCE RAY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2015-04-23AP01DIRECTOR APPOINTED STEPHEN BRUCE RAY
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR O.H. DIRECTOR LIMITED
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HARM BLOK
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1933603812
2014-06-24AR0101/06/14 FULL LIST
2014-03-11MISCSECTION 519
2014-03-06RES13APPOINTING AUDITORS 25/02/2014
2014-03-06MISCSECTION 519
2014-03-06AUDAUDITOR'S RESIGNATION
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALLAN TURNER / 31/07/2013
2013-06-14AR0101/06/13 FULL LIST
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUNE SINGH
2013-03-08AP01DIRECTOR APPOINTED HARM BLOK
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0101/06/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0101/06/11 FULL LIST
2010-12-22AP01DIRECTOR APPOINTED DAVID ALLAN TURNER
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0101/06/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMALLEY / 20/05/2010
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNE SINGH / 30/12/2009
2009-12-31TM01TERMINATE DIR APPOINTMENT
2009-12-31AP01DIRECTOR APPOINTED MICHAEL SMALLEY
2009-12-31AP01DIRECTOR APPOINTED MICHAEL SMALLEY
2009-12-31TM01TERMINATE DIR APPOINTMENT
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEONARD GORDON KNOX ROSS / 01/10/2009
2009-09-23RES01ADOPT ARTICLES 14/09/2009
2009-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-15363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-01-26288aDIRECTOR APPOINTED BRUNE SINGH
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOLLAND
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15288cSECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 30/06/2008
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / O.H. DIRECTOR LIMITED / 30/06/2008
2008-08-06288aDIRECTOR APPOINTED CHRISTOPHER BOLLAND
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR NIGEL CRIBB
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 20 MANCHESTER SQUARE LONDON W1U 3AN
2008-06-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-08288aSECRETARY APPOINTED O.H. SECRETARIAT LIMITED
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY GEORGE TURNER
2008-05-07288aDIRECTOR APPOINTED O.H. DIRECTOR LIMITED
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR IAN LADD
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GILLETT
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288cSECRETARY'S PARTICULARS CHANGED
2006-06-14363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-02363aRETURN MADE UP TO 01/06/05; NO CHANGE OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-23363aRETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MORTAR INVESTMENTS INTERNATIONAL 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 MORTAR INVESTMENTS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORTAR INVESTMENTS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MORTAR INVESTMENTS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORTAR INVESTMENTS INTERNATIONAL LIMITED
Trademarks
We have not found any records of MORTAR INVESTMENTS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORTAR INVESTMENTS INTERNATIONAL 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 (70100 - Activities of head offices) as MORTAR INVESTMENTS INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORTAR INVESTMENTS INTERNATIONAL 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 MORTAR INVESTMENTS INTERNATIONAL 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 MORTAR INVESTMENTS INTERNATIONAL 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.