Company NameUnited (Minster) Limited
Company StatusActive
Company Number01170118
CategoryPrivate Limited Company
Incorporation Date14 May 1974(49 years, 11 months ago)
Previous NameStuma Plastics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrank Barry Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(17 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address111 Stephen Lane
Grenoside
Sheffield
South Yorkshire
S35 8QZ
Director NameStephen Fred Wallwork
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RoleEngineer
Correspondence Address4 Ashleigh Drive
Bolton
Lancashire
BL1 5BD
Director NamePaul Cannon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 January 1999)
RoleEngineer
Correspondence Address24 Broadway
Atherton
Manchester
M46 9HW
Director NameKenneth Hilton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RoleEngineer
Correspondence AddressFourwinds 88 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9ND
Director NameDerek Edward Philpot
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1993)
RoleFinance Director
Correspondence Address9 Station Road
Birch Vale
Stockport
Cheshire
SK12 5BP
Director NameStephen Redman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 January 1999)
RoleEngineer
Correspondence Address7 Bromley Road
Lytham St Annes
Lancashire
FY8 1PQ
Secretary NameDerek Edward Philpot
NationalityBritish
StatusResigned
Appointed21 September 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address9 Station Road
Birch Vale
Stockport
Cheshire
SK12 5BP
Secretary NameBrian Dresser
NationalityBritish
StatusResigned
Appointed28 May 1993(19 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1997)
RoleSecretary
Correspondence Address136 Knowle Lane
Sheffield
South Yorkshire
S11 9SJ
Secretary NameMr Christopher Franklin Cave
NationalityBritish
StatusResigned
Appointed21 July 1997(23 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 January 1998)
RoleCompany Director
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Director NameAndrew John Simpson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(23 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressWillow Croft
Sutton St Nicholas
Hereford
HR1 3AZ
Wales
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameMr Malcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(23 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Secretary NameJudith Margaret Eaton
NationalityBritish
StatusResigned
Appointed15 January 1998(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2000)
RoleAssistant
Correspondence AddressGypsy Cottage
Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Director NameMr Charles John Arthur Holroyd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(24 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGables House Church Street
Upton Grey
Basingstoke
Hampshire
RG25 2RA
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed08 May 2000(26 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2002(27 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address77 Rundle Road
Nether Edge
Sheffield
S7 1NW
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusResigned
Appointed21 February 2002(27 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameJames Elliot Parker Rooney
NationalityBritish
StatusResigned
Appointed30 September 2002(28 years, 4 months after company formation)
Appointment Duration9 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address18 Totley Hall Drive
Sheffield
South Yorkshire
S17 4BB
Secretary NameDavid Thomas Kearns
NationalityBritish
StatusResigned
Appointed27 June 2003(29 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 27 April 2016)
RoleAccountant
Correspondence Address31 Falkland Road
Sheffield
South Yorkshire
S11 7PL

Location

Registered AddressC/O Osl Group Ltd
Imperial Works
Sheffield Road
Sheffield
S9 2YL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due5 October 2016 (overdue)

Charges

4 October 2000Delivered on: 12 October 2000
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as atlas mill number 6, mornington road, bolton, greater manchester t/no: GM119323.
Fully Satisfied
8 August 2000Delivered on: 16 August 2000
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 March 1992Delivered on: 27 March 1992
Satisfied on: 26 August 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents.
Fully Satisfied
27 January 1983Delivered on: 2 February 1983
Satisfied on: 6 June 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts present & future.
Fully Satisfied
18 November 1977Delivered on: 23 November 1977
Satisfied on: 24 December 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold and leasehold land hereditaments and premises being one-third of atlas mill no. 6 chorley new road, mornington road bentwick street bolton together with all fixtures present and future. Title nos. Gm 119323 gn 102358.
Fully Satisfied

Filing History

9 May 2016Termination of appointment of David Grey as a director on 27 April 2016 (2 pages)
9 May 2016Termination of appointment of David Grey as a director on 27 April 2016 (2 pages)
8 May 2016Termination of appointment of David Thomas Kearns as a secretary on 27 April 2016 (2 pages)
8 May 2016Termination of appointment of David Thomas Kearns as a secretary on 27 April 2016 (2 pages)
28 January 2016Restoration by order of the court (3 pages)
28 January 2016Restoration by order of the court (3 pages)
15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
20 October 2004Application for striking-off (1 page)
5 October 2004Return made up to 21/09/04; full list of members (6 pages)
5 October 2004Return made up to 21/09/04; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 October 2003Return made up to 21/09/03; full list of members (6 pages)
13 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
1 October 2002Return made up to 21/09/02; full list of members (6 pages)
1 October 2002Return made up to 21/09/02; full list of members (6 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page)
19 February 2002Accounts for a dormant company made up to 5 January 2002 (3 pages)
19 February 2002Accounts made up to 5 January 2002 (3 pages)
19 February 2002Accounts for a dormant company made up to 5 January 2002 (3 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
29 October 2001Accounts made up to 30 December 2000 (4 pages)
29 October 2001Accounts for a dormant company made up to 30 December 2000 (4 pages)
8 October 2001Return made up to 21/09/01; full list of members (6 pages)
8 October 2001Return made up to 21/09/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GZ (1 page)
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GZ (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
2 November 2000Full accounts made up to 1 January 2000 (15 pages)
2 November 2000Full accounts made up to 1 January 2000 (15 pages)
2 November 2000Full accounts made up to 1 January 2000 (15 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Return made up to 21/09/00; full list of members (6 pages)
11 October 2000Return made up to 21/09/00; full list of members (6 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
1 October 1999Return made up to 21/09/99; no change of members (4 pages)
1 October 1999Return made up to 21/09/99; no change of members (4 pages)
12 July 1999Full accounts made up to 2 January 1999 (16 pages)
12 July 1999Full accounts made up to 2 January 1999 (16 pages)
12 July 1999Full accounts made up to 2 January 1999 (16 pages)
19 January 1999Company name changed stuma plastics LIMITED\certificate issued on 20/01/99 (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1998Return made up to 21/09/98; no change of members (10 pages)
1 October 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/98
(10 pages)
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1998Full accounts made up to 4 January 1998 (18 pages)
28 August 1998Full accounts made up to 4 January 1998 (18 pages)
28 August 1998Full accounts made up to 4 January 1998 (18 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
2 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 January 1998New director appointed (3 pages)
25 January 1998New director appointed (3 pages)
25 January 1998New director appointed (3 pages)
25 January 1998New director appointed (3 pages)
23 January 1998New director appointed (4 pages)
23 January 1998New director appointed (4 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: lancaster street sheffield S3 8AQ (1 page)
22 January 1998Registered office changed on 22/01/98 from: lancaster street sheffield S3 8AQ (1 page)
7 November 1997Full accounts made up to 31 March 1997 (18 pages)
7 November 1997Full accounts made up to 31 March 1997 (18 pages)
17 October 1997Return made up to 21/09/97; full list of members (6 pages)
17 October 1997Return made up to 21/09/97; full list of members (6 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
24 July 1997Secretary resigned (1 page)
24 July 1997Secretary resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
7 October 1996Full accounts made up to 31 March 1996 (19 pages)
7 October 1996Return made up to 21/09/96; no change of members (6 pages)
7 October 1996Return made up to 21/09/96; no change of members (6 pages)
7 October 1996Full accounts made up to 31 March 1996 (19 pages)
12 October 1995Return made up to 21/09/95; no change of members (6 pages)
12 October 1995Return made up to 21/09/95; no change of members (6 pages)
12 October 1995Full accounts made up to 31 March 1995 (19 pages)
12 October 1995Full accounts made up to 31 March 1995 (19 pages)