Acorah Software Products - Accounts Production 16.1.300 false true 31 December 2023 1 January 2023 false true No description of principal activity 1 January 2024 31 December 2024 31 December 2024 03240375 Mr Peter Brealey iso4217:GBP iso4217:EUR iso4217:USD xbrli:shares xbrli:pure xbrli:pure 03240375 2023-12-31 03240375 2024-12-31 03240375 2024-01-01 2024-12-31 03240375 frs-core:CurrentFinancialInstruments 2024-12-31 03240375 frs-bus:PrivateLimitedCompanyLtd 2024-01-01 2024-12-31 03240375 frs-bus:FilletedAccounts 2024-01-01 2024-12-31 03240375 frs-bus:Micro-entities 2024-01-01 2024-12-31 03240375 frs-bus:AuditExempt-NoAccountantsReport 2024-01-01 2024-12-31 03240375 frs-bus:Director1 2024-01-01 2024-12-31 03240375 2022-12-31 03240375 2023-12-31 03240375 2023-01-01 2023-12-31 03240375 frs-core:CurrentFinancialInstruments 2023-12-31
Registered number: 03240375
Mininvest (Eppleton) Limited
Financial Statements
For The Year Ended 31 December 2024
Brealey Foster & Co
Chartered Accountant
2-4 The Horsefair
Hinckley
LE10 0AN
Balance Sheet
Registered number: 03240375
2024 2023
£ £
Current assets 100 100
Creditors: Amounts Falling Due Within One Year (751,802 ) (751,802 )
NET CURRENT LIABILITIES (751,702 ) (751,702 )
TOTAL ASSETS LESS CURRENT LIABILITIES (751,702 ) (751,702 )
Accruals and deferred income (2,000 ) (2,000 )
NET LIABILITIES (753,702 ) (753,702 )
CAPITAL AND RESERVES (753,702 ) (753,702 )

Notes

1. General Information
Mininvest (Eppleton) Limited is a private company, limited by shares, incorporated in England & Wales, registered number 03240375 . The registered office is Edwards Centre, The Horsefair, Hinckley, LEICESTERSHIRE , LE10 0AN.
2. Average Number of Employees
Average number of employees, including directors, during the year was: 1 (2023: 1)
1 1
3. Contingent Liabilities
In 1999 the Company entered into an option agreement with Hall Construction Services Ltd “Halls” under which the Company would exercise its option on adjoining land and retain that while Halls would acquire the freehold in the property of the company at Eppleton quarry purchased by the Company in 1997 from the Coal Authority.
In 2001 upon grant of planning permission the Company and Halls agreed a 10 year mineral lease to extract limestone from the property. Income was dealt with in the accounts of Mininvest Ltd and disclosed by way of note to those accounts.
Around June 2004 obedient to the order of the court dated 4th June 2004 “the 2004 order” the company transferred it’s existing freehold interest in the property to Halls as agreed. At point 4 in the 2004 order HM Land Registry was instructed to register the transfer. In 2006 the Company discussed the clawback liability attached to the existing freehold property in the Board and with the Coal Authority. It was agreed no clawback liability existed to that date. Mineral operations continued on the adjoining land.
...CONTINUED
Page 0
Page 1
3. Contingent Liabilities - continued
A mediation of all the issues involved in 2019 was not attended by the Coal Authority. An expert determination of the contractual dispute concerning clawback in 2022 has found the company is indebted to the Coal authority in the sum of £430,198.04 together with contractual interest and costs. However, the company has no property and is therefore considering an agreed creditors voluntary liquidation should the Coal Authority pursue this sum in the future having regard to who owns the property and is responsible for the environmental liability associated with it from past mining and waste operations. The Company is pursuing discussions with the various stakeholders to effect a £150,000 compromise of the matter which has been offered since 2014 so that Halls may transfer the property if required to Sunderland Council.
CLAIM No AZH00385
IN THE BISHOP AUKLAND COUNTY COURT
BETWEEN:
HALL CONSTRUCTION SERVICES LTD
and
MININVEST (EPPLETON) LIMITED
DISTRICT J ROBERTSON sitting at Bishop Auckland County Court, Saddler house, Saddler street, Bishop Aukland, Co Du1ham, Dl14 7HF.
Upon reading the application filed on behalf of the claimant and dated 2nd June 2004
IT IS ORDERED THAT
I. Pursuant to Civil Procedure Rule 24.4 the claimant do have permission to enter Summary Judgement against the defendant.
2. The defendant do by 4pm on the 7th day after the service of the this order upon it execute a Transfer in respect of land at Eppleton in the County of Durham more particularly described in an option agreement dated the 26th May 1999 and made between Lady Mary Bowes-Lyon and Fiona Ann Goodheart(1) the defendant(2) and the claimant(3) and Trevor Francis Greenshield and Peter Wilson Taylor(4)
3. The defendant do deliver up to the claimant’s solicitors and the Land Certificate/Charge Certificate for Title Numbers TY329398 and TY57935 and any other Title Deeds relating to said land at Eppleton
4. In Default of the defendant complying with the terms of this order then the said transfer shall be executed by the District Judge of the Bishop Aukland County Court in the place of the defendant and H.M Land Registry is Hereby ordered to register claimant’s interest in the said land with Absolute Title.
5. That the defendant do pay the claimant’s costs of and incidental to these proceedings to be subject to Detailed Assessment on the standard basis if not agreed.
Dated 04 June 2004
...CONTINUED
Page 1
Page 2
3. Contingent Liabilities - continued
CLAIM No BL-2023-LDS-000019
IN THE HIGH COURT OF JUSTICE
BUSINESS AND PROPERTY COURTS IN LEEDS
PROPERTY TRUSTS AND PROBATE LIST (Ch)
BETWEEN:
THE COAL AUTHORITY
and
MININVEST (EPPLETON) LIMITED
UPON reading the Claimant's Application Notice dated 6 November 2023 and the witness statement of Asia Munir dated 6 November 2023.
BY CONSENT IT IS ORDERED that:
1. There be summary judgment pursuant to CPR Part 24 in favour of the Claimant.
2. The hearing listed for 9 February 2024 at 2:00pm is hereby vacated.
3. The Defendant do pay the Claimant within 14 days of the date of this order:
3.1 the sum of £430,198.04;
3.2 plus interest of£138,219.22;
3.3 plus the costs determined by the Expert up to 29 August 2022, in the sum of £118,992.76 plus VAT;
4. The Defendant do pay, within 14 days of the date of this order, the Claimant's costs of this claim in
the agreed sum of £20,839 plus VAT.
Dated this 5th day of February 2024
Page 2
Page 3
For the year ending 31 December 2024 the company was entitled to exemption from audit under section 477 of the Companies Act 2006 relating to small companies.
The member has not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.
The director acknowledges his responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.
These accounts have been prepared in accordance with the micro-entity provisions and delivered in accordance with the provisions applicable to companies subject to the small companies regime.
On behalf of the board
Mr Peter Brealey
Director
15th January 2025
Page 3