Company NameMink Shipping Limited
DirectorsLeonard William Shepherd and Andrew Shepherd
Company StatusActive
Company Number01306242
CategoryPrivate Limited Company
Incorporation Date31 March 1977(47 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Leonard William Shepherd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(32 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRoom 20-21 Unit 1, Robin Mills
Idle
Bradford
BD10 9TE
Director NameMr Andrew Shepherd
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(34 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressRoom 20-21 Unit 1, Robin Mills
Idle
Bradford
BD10 9TE
Director NameMr Norman Walter Chapman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(14 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2010)
RoleShipping & Forwarding Agent
Country of ResidenceEngland
Correspondence Address3 Ollerdale Close
Allerton
Bradford
West Yorkshire
BD15 9BT
Secretary NameMrs Jennifer Anne Chapman
NationalityBritish
StatusResigned
Appointed03 August 1991(14 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 August 2010)
RoleCompany Director
Correspondence Address3 Ollerdale Close
Allerton
Bradford
West Yorkshire
BD15 9BT

Location

Registered AddressRoom 20-21 Unit 1, Robin Mills
Idle
Bradford
BD10 9TE
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

6k at £1Seabee Freight Services LTD
98.36%
Ordinary
50 at £1Leonard Sheppard
0.82%
Ordinary Non Voting
25 at £1Andrew Sheppard
0.41%
Ordinary Non Voting
25 at £1Patricia Sheppard
0.41%
Ordinary Non Voting

Financials

Year2014
Net Worth£625,844
Cash£62,325
Current Liabilities£96,652

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

13 October 1983Delivered on: 19 October 1983
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.
Outstanding
6 December 1979Delivered on: 21 December 1979
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: 538/538A great horton road, great horton, bradford, west yorkshire title no wyk 138294.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 December 2023Registered office address changed from Bradtrad House Ripley Street Bradford West Yorkshire. BD5 7JW to Room 20-21 Unit 1, Robin Mills Idle Bradford BD10 9TE on 20 December 2023 (1 page)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 December 2020Director's details changed for Mr Andrew Shepherd on 21 December 2020 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
26 March 2017Director's details changed for Mr Leonard William Shepherd on 1 January 2017 (2 pages)
26 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
26 March 2017Director's details changed for Mr Andrew Shepherd on 1 January 2017 (2 pages)
26 March 2017Director's details changed for Mr Andrew Shepherd on 1 January 2017 (2 pages)
26 March 2017Director's details changed for Mr Leonard William Shepherd on 1 January 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6,100
(5 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6,100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 6,100
(5 pages)
17 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 6,100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6,100
(5 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6,100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
13 June 2012Appointment of Mr Andrew Shepherd as a director (2 pages)
13 June 2012Appointment of Mr Andrew Shepherd as a director (2 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
11 July 2011Termination of appointment of Jennifer Chapman as a secretary (1 page)
11 July 2011Termination of appointment of Jennifer Chapman as a secretary (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
26 July 2010Termination of appointment of Norman Chapman as a director (2 pages)
26 July 2010Termination of appointment of Norman Chapman as a director (2 pages)
23 February 2010Appointment of Mr Leonard William Shepherd as a director (3 pages)
23 February 2010Appointment of Mr Leonard William Shepherd as a director (3 pages)
11 August 2009Return made up to 03/08/09; full list of members (5 pages)
11 August 2009Return made up to 03/08/09; full list of members (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 November 2008Return made up to 03/08/08; no change of members (4 pages)
6 November 2008Return made up to 03/08/08; no change of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 August 2007Return made up to 03/08/07; full list of members (6 pages)
21 August 2007Return made up to 03/08/07; full list of members (6 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2006Return made up to 03/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2006Return made up to 03/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 October 2005Return made up to 03/08/05; full list of members (6 pages)
14 October 2005Return made up to 03/08/05; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2004Return made up to 03/08/04; full list of members (6 pages)
18 October 2004Return made up to 03/08/04; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2003Return made up to 03/08/03; full list of members (6 pages)
9 September 2003Return made up to 03/08/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 September 2002Return made up to 03/08/02; full list of members (6 pages)
12 September 2002Return made up to 03/08/02; full list of members (6 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 September 2001Return made up to 03/08/01; full list of members (6 pages)
26 September 2001Return made up to 03/08/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 August 2000Return made up to 03/08/00; full list of members (6 pages)
25 August 2000Return made up to 03/08/00; full list of members (6 pages)
16 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 2000Ad 31/03/00--------- £ si 100@1=100 £ ic 6000/6100 (2 pages)
16 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 2000Ad 31/03/00--------- £ si 100@1=100 £ ic 6000/6100 (2 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Return made up to 03/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Return made up to 03/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 August 1998Return made up to 03/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1998Return made up to 03/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 August 1997Return made up to 03/08/97; full list of members (6 pages)
7 August 1997Return made up to 03/08/97; full list of members (6 pages)
12 August 1996Return made up to 03/08/96; no change of members (4 pages)
12 August 1996Return made up to 03/08/96; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 August 1995Return made up to 03/08/95; no change of members (4 pages)
7 August 1995Return made up to 03/08/95; no change of members (4 pages)
15 July 1986Return made up to 26/06/86; full list of members (3 pages)
15 July 1986Return made up to 26/06/86; full list of members (3 pages)
31 March 1977Incorporation (11 pages)
31 March 1977Incorporation (11 pages)