ABJ MINIMIX LIMITED

Register to unlock more data on OkredoRegister

ABJ MINIMIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05036864

Incorporation date

06/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Area 3a Morestead Farm, Morestead Road, Winchester SO21 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon02/04/2026
Notification of William Neville Chamberlain Will Trust as a person with significant control on 2021-08-08
dot icon02/04/2026
Cessation of Gail Susan Chamberlain as a person with significant control on 2021-08-28
dot icon11/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/12/2025
Registration of charge 050368640002, created on 2025-12-19
dot icon12/06/2025
Registered office address changed from Yokesford Hill Industrial Estate Belbins Romsey Hampshire SO51 0PF to Area 3a Morestead Farm Morestead Road Winchester SO21 1JD on 2025-06-12
dot icon13/02/2025
Confirmation statement made on 2025-01-06 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon09/06/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon06/09/2021
Cessation of William Neville Chamberlain as a person with significant control on 2021-08-28
dot icon06/09/2021
Notification of Gail Susan Chamberlain as a person with significant control on 2021-08-28
dot icon30/08/2021
Termination of appointment of William Neville Chamberlain as a director on 2021-08-08
dot icon30/08/2021
Appointment of Mr Nicholas Adam Hosell as a director on 2021-08-28
dot icon02/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/09/2016
Previous accounting period extended from 2016-02-28 to 2016-04-30
dot icon29/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/09/2015
Resolutions
dot icon24/09/2015
Change of share class name or designation
dot icon17/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/10/2014
Director's details changed for William Neville Chamberlain on 2014-10-23
dot icon26/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon14/02/2013
Termination of appointment of Stuart Burrell as a secretary
dot icon14/02/2013
Appointment of Mrs Gail Susan Chamberlain as a secretary
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon24/02/2010
Director's details changed for William Neville Chamberlain on 2009-10-01
dot icon24/02/2010
Secretary's details changed for Mr Stuart Marshall Burrell on 2009-10-01
dot icon09/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/02/2009
Return made up to 06/02/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/02/2008
Return made up to 06/02/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/08/2007
Registered office changed on 04/08/07 from: curzon court, 58 commercial road lower parkstone poole dorset BH14 0JT
dot icon17/07/2007
Director resigned
dot icon08/02/2007
Return made up to 06/02/07; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon20/03/2006
Return made up to 06/02/06; full list of members
dot icon20/03/2006
Registered office changed on 20/03/06 from: giles lane industrial estate giles lane landford wiltshire SP5 2BG
dot icon02/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon10/03/2005
Return made up to 06/02/05; full list of members
dot icon28/02/2005
Director resigned
dot icon10/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
New secretary appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
Secretary resigned
dot icon07/05/2004
Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon30/04/2004
New director appointed
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
Registered office changed on 09/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon06/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

13
2023
change arrow icon-13.65 % *

* during past year

Cash in Bank

£534,553.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
10.77K
-
0.00
443.00K
-
2022
12
291.53K
-
0.00
619.03K
-
2023
13
361.95K
-
0.00
534.55K
-
2023
13
361.95K
-
0.00
534.55K
-

Employees

2023

Employees

13 Ascended8 % *

Net Assets(GBP)

361.95K £Ascended24.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

534.55K £Descended-13.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
06/02/2004 - 06/02/2004
3811
Business Information Research & Reporting Limited
Nominee Director
06/02/2004 - 06/02/2004
5082
Coates, Alan Gary
Director
14/04/2004 - 30/10/2004
1
Hosell, Nicholas Adam
Director
28/08/2021 - Present
1
Chamberlain, Gail Susan
Secretary
06/02/2004 - 01/07/2004
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ABJ MINIMIX LIMITED

ABJ MINIMIX LIMITED is an(a) Active company incorporated on 06/02/2004 with the registered office located at Area 3a Morestead Farm, Morestead Road, Winchester SO21 1JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ABJ MINIMIX LIMITED?

toggle

ABJ MINIMIX LIMITED is currently Active. It was registered on 06/02/2004 .

Where is ABJ MINIMIX LIMITED located?

toggle

ABJ MINIMIX LIMITED is registered at Area 3a Morestead Farm, Morestead Road, Winchester SO21 1JD.

What does ABJ MINIMIX LIMITED do?

toggle

ABJ MINIMIX LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does ABJ MINIMIX LIMITED have?

toggle

ABJ MINIMIX LIMITED had 13 employees in 2023.

What is the latest filing for ABJ MINIMIX LIMITED?

toggle

The latest filing was on 02/04/2026: Notification of William Neville Chamberlain Will Trust as a person with significant control on 2021-08-08.