Company NameMinnovation Limited
DirectorGeorge Albert Parrott
Company StatusActive
Company Number01226873
CategoryPrivate Limited Company
Incorporation Date18 September 1975(48 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr George Albert Parrott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HS
Secretary NameGeorge Albert Parrott
NationalityBritish
StatusCurrent
Appointed20 March 2006(30 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleManaging Director
Correspondence Address53 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HS
Director NameMr Gerard Day
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(15 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 October 2004)
RoleChartered Accountant
Correspondence Address89 Denby Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8TZ
Director NameMr Neil Preddy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleEngineer
Correspondence Address1 Tanfield Close
Royston
Barnsley
South Yorkshire
S71 4JH
Director NameMr Robert Preddy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(15 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 04 June 2008)
RoleEngineer
Correspondence Address23 Parkland Crescent Horsbury Bridge
Horbury
Wakefield
West Yorkshire
WF4 5JS
Secretary NameMr Gerard Day
NationalityBritish
StatusResigned
Appointed15 June 1991(15 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address89 Denby Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8TZ
Director NameJohn Heppinstall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleEngineer
Correspondence Address31 Cumbrian Way
Lupset Park
Wakefield
West Yorkshire
WF2 8JP
Secretary NameBronwyn Weigert Preddy
NationalityBritish
StatusResigned
Appointed12 October 2004(29 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2006)
RoleCompany Director
Correspondence Address2 Mayfield Gardens
Ossett
West Yorkshire
WF5 9PW

Contact

Websiteminnovation.co.uk
Telephone01924 215315
Telephone regionWakefield

Location

Registered Address12 Victoria Road
C/O Gibson Booth
Chartered Accountants Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.2k at £1George Albert Parrott
100.00%
Ordinary

Financials

Year2014
Net Worth£2,238,949
Cash£481,277
Current Liabilities£232,691

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 4 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

2 May 1990Delivered on: 8 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 September 1987Delivered on: 21 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 21 victoria rd barnsley, south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
23 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
16 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
18 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 July 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
21 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
4 July 2017Notification of George Albert Parrott as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
4 July 2017Notification of George Albert Parrott as a person with significant control on 30 June 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
6 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 9,200
(6 pages)
6 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 9,200
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 9,200
(4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 9,200
(4 pages)
5 March 2015Cancellation of shares. Statement of capital on 19 January 2015
  • GBP 9,200
(4 pages)
5 March 2015Purchase of own shares. (3 pages)
5 March 2015Cancellation of shares. Statement of capital on 19 January 2015
  • GBP 9,200
(4 pages)
5 March 2015Purchase of own shares. (3 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 March 2015Memorandum and Articles of Association (5 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 March 2015Memorandum and Articles of Association (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2009Return made up to 15/06/09; full list of members (3 pages)
25 June 2009Return made up to 15/06/09; full list of members (3 pages)
14 August 2008Return made up to 15/06/08; full list of members (3 pages)
14 August 2008Return made up to 15/06/08; full list of members (3 pages)
13 June 2008Appointment terminated director robert preddy (1 page)
13 June 2008Appointment terminated director robert preddy (1 page)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
16 August 2007Return made up to 15/06/07; full list of members (3 pages)
16 August 2007Return made up to 15/06/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 July 2007Registered office changed on 10/07/07 from: 12 victoria road barnsley S70 2BB (1 page)
10 July 2007Registered office changed on 10/07/07 from: 12 victoria road barnsley S70 2BB (1 page)
10 July 2006Return made up to 15/06/06; full list of members (3 pages)
10 July 2006Return made up to 15/06/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (2 pages)
8 July 2005Return made up to 15/06/05; full list of members (3 pages)
8 July 2005Return made up to 15/06/05; full list of members (3 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 October 2004Secretary resigned;director resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned;director resigned (1 page)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 June 2004Return made up to 15/06/04; full list of members (9 pages)
22 June 2004Return made up to 15/06/04; full list of members (9 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
17 June 2003Return made up to 15/06/03; full list of members (8 pages)
17 June 2003Return made up to 15/06/03; full list of members (8 pages)
21 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 June 2002Return made up to 15/06/02; full list of members (8 pages)
28 June 2002Return made up to 15/06/02; full list of members (8 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 July 2001Return made up to 15/06/01; full list of members (8 pages)
4 July 2001Return made up to 15/06/01; full list of members (8 pages)
4 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 July 1999Return made up to 15/06/99; full list of members (6 pages)
19 July 1999Return made up to 15/06/99; full list of members (6 pages)
25 June 1998Return made up to 15/06/98; no change of members (4 pages)
25 June 1998Return made up to 15/06/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 June 1997Return made up to 15/06/97; no change of members (4 pages)
28 June 1997Return made up to 15/06/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
18 September 1975Incorporation (15 pages)
18 September 1975Certificate of incorporation (1 page)
18 September 1975Incorporation (15 pages)
18 September 1975Certificate of incorporation (1 page)