Leeds
LS1 2JZ
Secretary Name | Mr Michael Edward John Wheeler |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2004(28 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Partner And Financial Controll |
Country of Residence | England |
Correspondence Address | 3 Wellington Place Leeds LS1 4AP |
Director Name | Edward William Sibley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(30 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 9 Bond Court Leeds LS1 2JZ |
Director Name | John Brian Everest |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 April 2004) |
Role | Joint Managing Director |
Correspondence Address | 21 Cove Road Rustington Littlehampton West Sussex BN16 2QW |
Director Name | Miss Monica Roberts |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 April 2004) |
Role | Joint Managing Director |
Correspondence Address | 36 Mount Pleasant Road London NW10 3EL |
Secretary Name | John Brian Everest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | 21 Cove Road Rustington Littlehampton West Sussex BN16 2QW |
Director Name | Kevin McInerney |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Kite Farm House 99 St John's Road Whitstable Kent CT5 2RZ |
Website | www.minniebusiness.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 76144848 |
Telephone region | London |
Registered Address | 3 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
48k at £1 | Redmayne-bentley LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £190,423 |
Gross Profit | £41,227 |
Net Worth | £87,294 |
Cash | £89,312 |
Current Liabilities | £60,477 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
27 January 2006 | Delivered on: 1 February 2006 Satisfied on: 7 April 2007 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £400.00. Fully Satisfied |
---|---|
30 March 1999 | Delivered on: 1 April 1999 Satisfied on: 7 April 2007 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £2,125. Fully Satisfied |
5 January 2024 | Accounts for a small company made up to 31 March 2023 (16 pages) |
---|---|
5 April 2023 | Appointment of Mr Paul Boddington as a secretary on 5 April 2023 (2 pages) |
5 April 2023 | Termination of appointment of Michael Edward John Wheeler as a secretary on 5 April 2023 (1 page) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 March 2022 (17 pages) |
23 June 2022 | Registered office address changed from 9 Bond Court Leeds West Yorkshire LS1 2JZ to 3 Wellington Place Leeds LS1 4AP on 23 June 2022 (1 page) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (16 pages) |
27 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
3 February 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
26 November 2019 | Director's details changed for Mr Michael Edward John Wheeler on 26 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Edward William Sibley on 26 November 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
31 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
26 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
16 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
25 April 2014 | Director's details changed for Mr Michael Edward John Wheeler on 1 April 2013 (2 pages) |
25 April 2014 | Director's details changed for Mr Michael Edward John Wheeler on 1 April 2013 (2 pages) |
25 April 2014 | Director's details changed for Mr Michael Edward John Wheeler on 1 April 2013 (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 December 2013 | Accounts made up to 31 March 2013 (14 pages) |
16 December 2013 | Accounts made up to 31 March 2013 (14 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts made up to 31 March 2012 (15 pages) |
1 August 2012 | Accounts made up to 31 March 2012 (15 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Accounts made up to 31 March 2011 (13 pages) |
28 July 2011 | Accounts made up to 31 March 2011 (13 pages) |
26 July 2011 | Registered office address changed from 9 Bond Court Leeds West Yorkshire LS1 2JZ United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Merton House 84 Albion Street Leeds West Yorkshire LS1 6AG on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Merton House 84 Albion Street Leeds West Yorkshire LS1 6AG on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 9 Bond Court Leeds West Yorkshire LS1 2JZ United Kingdom on 26 July 2011 (1 page) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts made up to 31 March 2010 (15 pages) |
23 December 2010 | Accounts made up to 31 March 2010 (15 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Edward William Sibley on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Edward William Sibley on 31 March 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Michael Edward John Wheeler on 31 March 2010 (1 page) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Michael Edward John Wheeler on 31 March 2010 (1 page) |
18 December 2009 | Accounts made up to 31 March 2009 (16 pages) |
18 December 2009 | Accounts made up to 31 March 2009 (16 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 January 2009 | Accounts made up to 31 March 2008 (15 pages) |
28 January 2009 | Accounts made up to 31 March 2008 (15 pages) |
5 September 2008 | Appointment terminated director kevin mcinerney (1 page) |
5 September 2008 | Appointment terminated director kevin mcinerney (1 page) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
9 July 2007 | Accounts made up to 31 March 2007 (17 pages) |
9 July 2007 | Accounts made up to 31 March 2007 (17 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
27 November 2006 | Accounts made up to 31 March 2006 (16 pages) |
27 November 2006 | Accounts made up to 31 March 2006 (16 pages) |
29 September 2006 | Return made up to 23/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 23/09/06; full list of members (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
22 July 2005 | Accounts made up to 31 March 2005 (13 pages) |
22 July 2005 | Accounts made up to 31 March 2005 (13 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | Return made up to 23/09/04; full list of members
|
28 October 2004 | Return made up to 23/09/04; full list of members
|
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 65 london wall london EC2M 5TU (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 65 london wall london EC2M 5TU (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
8 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
28 March 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
28 March 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
4 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
3 May 2001 | Accounts made up to 31 March 2000 (8 pages) |
3 May 2001 | Accounts made up to 31 March 2000 (8 pages) |
24 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
24 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 December 1999 | Return made up to 23/09/99; full list of members (6 pages) |
6 December 1999 | Return made up to 23/09/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Return made up to 23/09/98; no change of members (4 pages) |
1 December 1998 | Return made up to 23/09/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
6 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | £ nc 37000/50000 31/03/97 (1 page) |
15 April 1997 | Ad 31/03/97--------- £ si 11000@1=11000 £ ic 37000/48000 (2 pages) |
15 April 1997 | Ad 31/03/97--------- £ si 11000@1=11000 £ ic 37000/48000 (2 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | £ nc 37000/50000 31/03/97 (1 page) |
3 April 1997 | Accounts made up to 31 March 1996 (14 pages) |
3 April 1997 | Accounts made up to 31 March 1996 (14 pages) |
30 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
30 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
22 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
22 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
27 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
27 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 February 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
6 February 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
15 July 1985 | Accounts made up to 31 March 1984 (5 pages) |
15 July 1985 | Accounts made up to 31 March 1984 (5 pages) |
16 April 1983 | Accounts made up to 31 March 1982 (5 pages) |
16 April 1983 | Accounts made up to 31 March 1982 (5 pages) |
15 November 1982 | Accounts made up to 31 March 1981 (5 pages) |
15 November 1982 | Accounts made up to 31 March 1981 (5 pages) |
15 May 1981 | Accounts made up to 31 March 1980 (4 pages) |
15 May 1981 | Accounts made up to 31 March 1980 (4 pages) |
18 February 1976 | Incorporation (15 pages) |
18 February 1976 | Incorporation (15 pages) |