Company NameMinnie Business Systems Limited
DirectorsMichael Edward John Wheeler and Edward William Sibley
Company StatusActive
Company Number01244905
CategoryPrivate Limited Company
Incorporation Date18 February 1976(48 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Edward John Wheeler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(28 years, 1 month after company formation)
Appointment Duration20 years
RolePartner And Financial Controll
Country of ResidenceEngland
Correspondence Address9 Bond Court
Leeds
LS1 2JZ
Secretary NameMr Michael Edward John Wheeler
NationalityBritish
StatusCurrent
Appointed06 April 2004(28 years, 1 month after company formation)
Appointment Duration20 years
RolePartner And Financial Controll
Country of ResidenceEngland
Correspondence Address3 Wellington Place
Leeds
LS1 4AP
Director NameEdward William Sibley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(30 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address9 Bond Court
Leeds
LS1 2JZ
Director NameJohn Brian Everest
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(15 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 April 2004)
RoleJoint Managing Director
Correspondence Address21 Cove Road
Rustington
Littlehampton
West Sussex
BN16 2QW
Director NameMiss Monica Roberts
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(15 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 April 2004)
RoleJoint Managing Director
Correspondence Address36 Mount Pleasant Road
London
NW10 3EL
Secretary NameJohn Brian Everest
NationalityBritish
StatusResigned
Appointed23 September 1991(15 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 April 2004)
RoleCompany Director
Correspondence Address21 Cove Road
Rustington
Littlehampton
West Sussex
BN16 2QW
Director NameKevin McInerney
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(28 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressKite Farm House
99 St John's Road
Whitstable
Kent
CT5 2RZ

Contact

Websitewww.minniebusiness.co.uk/
Email address[email protected]
Telephone020 76144848
Telephone regionLondon

Location

Registered Address3 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

48k at £1Redmayne-bentley LLP
100.00%
Ordinary

Financials

Year2014
Turnover£190,423
Gross Profit£41,227
Net Worth£87,294
Cash£89,312
Current Liabilities£60,477

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

27 January 2006Delivered 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 1999Delivered 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

Filing History

5 January 2024Accounts for a small company made up to 31 March 2023 (16 pages)
5 April 2023Appointment of Mr Paul Boddington as a secretary on 5 April 2023 (2 pages)
5 April 2023Termination of appointment of Michael Edward John Wheeler as a secretary on 5 April 2023 (1 page)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 March 2022 (17 pages)
23 June 2022Registered 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 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (16 pages)
27 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 February 2021Accounts for a small company made up to 31 March 2020 (15 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
26 November 2019Director's details changed for Mr Michael Edward John Wheeler on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Edward William Sibley on 26 November 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (15 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 December 2016Full accounts made up to 31 March 2016 (14 pages)
13 December 2016Full accounts made up to 31 March 2016 (14 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 48,000
(4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 48,000
(4 pages)
31 July 2015Full accounts made up to 31 March 2015 (14 pages)
31 July 2015Full accounts made up to 31 March 2015 (14 pages)
26 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 48,000
(4 pages)
26 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 48,000
(4 pages)
16 December 2014Full accounts made up to 31 March 2014 (14 pages)
16 December 2014Full accounts made up to 31 March 2014 (14 pages)
25 April 2014Director's details changed for Mr Michael Edward John Wheeler on 1 April 2013 (2 pages)
25 April 2014Director's details changed for Mr Michael Edward John Wheeler on 1 April 2013 (2 pages)
25 April 2014Director's details changed for Mr Michael Edward John Wheeler on 1 April 2013 (2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 48,000
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 48,000
(4 pages)
16 December 2013Accounts made up to 31 March 2013 (14 pages)
16 December 2013Accounts made up to 31 March 2013 (14 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
1 August 2012Accounts made up to 31 March 2012 (15 pages)
1 August 2012Accounts made up to 31 March 2012 (15 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 July 2011Accounts made up to 31 March 2011 (13 pages)
28 July 2011Accounts made up to 31 March 2011 (13 pages)
26 July 2011Registered office address changed from 9 Bond Court Leeds West Yorkshire LS1 2JZ United Kingdom on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Merton House 84 Albion Street Leeds West Yorkshire LS1 6AG on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Merton House 84 Albion Street Leeds West Yorkshire LS1 6AG on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 9 Bond Court Leeds West Yorkshire LS1 2JZ United Kingdom on 26 July 2011 (1 page)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts made up to 31 March 2010 (15 pages)
23 December 2010Accounts made up to 31 March 2010 (15 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Edward William Sibley on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Edward William Sibley on 31 March 2010 (2 pages)
27 April 2010Secretary's details changed for Michael Edward John Wheeler on 31 March 2010 (1 page)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Michael Edward John Wheeler on 31 March 2010 (1 page)
18 December 2009Accounts made up to 31 March 2009 (16 pages)
18 December 2009Accounts made up to 31 March 2009 (16 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 January 2009Accounts made up to 31 March 2008 (15 pages)
28 January 2009Accounts made up to 31 March 2008 (15 pages)
5 September 2008Appointment terminated director kevin mcinerney (1 page)
5 September 2008Appointment terminated director kevin mcinerney (1 page)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 October 2007Return made up to 23/09/07; full list of members (3 pages)
2 October 2007Return made up to 23/09/07; full list of members (3 pages)
9 July 2007Accounts made up to 31 March 2007 (17 pages)
9 July 2007Accounts made up to 31 March 2007 (17 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
27 November 2006Accounts made up to 31 March 2006 (16 pages)
27 November 2006Accounts made up to 31 March 2006 (16 pages)
29 September 2006Return made up to 23/09/06; full list of members (3 pages)
29 September 2006Return made up to 23/09/06; full list of members (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
4 October 2005Return made up to 23/09/05; full list of members (7 pages)
4 October 2005Return made up to 23/09/05; full list of members (7 pages)
22 July 2005Accounts made up to 31 March 2005 (13 pages)
22 July 2005Accounts made up to 31 March 2005 (13 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 October 2004Return made up to 23/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2004Return made up to 23/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
27 April 2004Secretary resigned;director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned;director resigned (1 page)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Registered office changed on 20/04/04 from: 65 london wall london EC2M 5TU (1 page)
20 April 2004Registered office changed on 20/04/04 from: 65 london wall london EC2M 5TU (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 October 2003Return made up to 23/09/03; full list of members (7 pages)
2 October 2003Return made up to 23/09/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
8 October 2002Return made up to 23/09/02; full list of members (7 pages)
8 October 2002Return made up to 23/09/02; full list of members (7 pages)
28 March 2002Accounts for a small company made up to 31 March 2001 (9 pages)
28 March 2002Accounts for a small company made up to 31 March 2001 (9 pages)
4 October 2001Return made up to 23/09/01; full list of members (6 pages)
4 October 2001Return made up to 23/09/01; full list of members (6 pages)
3 May 2001Accounts made up to 31 March 2000 (8 pages)
3 May 2001Accounts made up to 31 March 2000 (8 pages)
24 November 2000Return made up to 23/09/00; full list of members (6 pages)
24 November 2000Return made up to 23/09/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 December 1999Return made up to 23/09/99; full list of members (6 pages)
6 December 1999Return made up to 23/09/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 December 1998Return made up to 23/09/98; no change of members (4 pages)
1 December 1998Return made up to 23/09/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 October 1997Return made up to 23/09/97; full list of members (6 pages)
6 October 1997Return made up to 23/09/97; full list of members (6 pages)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1997£ nc 37000/50000 31/03/97 (1 page)
15 April 1997Ad 31/03/97--------- £ si 11000@1=11000 £ ic 37000/48000 (2 pages)
15 April 1997Ad 31/03/97--------- £ si 11000@1=11000 £ ic 37000/48000 (2 pages)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1997£ nc 37000/50000 31/03/97 (1 page)
3 April 1997Accounts made up to 31 March 1996 (14 pages)
3 April 1997Accounts made up to 31 March 1996 (14 pages)
30 October 1996Return made up to 23/09/96; no change of members (4 pages)
30 October 1996Return made up to 23/09/96; no change of members (4 pages)
22 February 1996Accounts made up to 31 March 1995 (10 pages)
22 February 1996Accounts made up to 31 March 1995 (10 pages)
27 September 1995Return made up to 23/09/95; full list of members (6 pages)
27 September 1995Return made up to 23/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 February 1987Accounts for a small company made up to 31 March 1986 (4 pages)
6 February 1987Accounts for a small company made up to 31 March 1986 (4 pages)
15 July 1985Accounts made up to 31 March 1984 (5 pages)
15 July 1985Accounts made up to 31 March 1984 (5 pages)
16 April 1983Accounts made up to 31 March 1982 (5 pages)
16 April 1983Accounts made up to 31 March 1982 (5 pages)
15 November 1982Accounts made up to 31 March 1981 (5 pages)
15 November 1982Accounts made up to 31 March 1981 (5 pages)
15 May 1981Accounts made up to 31 March 1980 (4 pages)
15 May 1981Accounts made up to 31 March 1980 (4 pages)
18 February 1976Incorporation (15 pages)
18 February 1976Incorporation (15 pages)