Company NameMinster Products Limited
DirectorGraham Dye
Company StatusActive
Company Number02366983
CategoryPrivate Limited Company
Incorporation Date30 March 1989(35 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Dye
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(23 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Lion Park
New Street Holbrook
Sheffield
South Yorkshire
S20 3GH
Director NameMr Andrew William Nicholds
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree House
Carlton On Trent
Newark On Trent
Nottinghamshire
NG23 6NL
Director NameCarol Ann Nicholds
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 June 2002)
RoleSecretary
Correspondence AddressYew Tree House
Carlton On Trent
Newark On Trent
Nottinghamshire
NG23 6NL
Secretary NameCarol Ann Nicholds
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 18 December 2012)
RoleSecretary
Correspondence AddressYew Tree House
Carlton On Trent
Newark On Trent
Nottinghamshire
NG23 6NL
Director NameRoger Thomas James
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1994)
RoleProduction
Correspondence AddressDolphin House
High Street Sutton On Trent
Nottingham
Director NameMr Charles William Rushworth Nicholds
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Paddocks
Newton-On-Trent
Lincoln
Lincolnshire
LN1 2JG

Contact

Websiteminsterproducts.co.uk

Location

Registered AddressUnits 8-9 Lion Park
New Street Holbrook
Sheffield
South Yorkshire
S20 3GH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

10k at £1Minster Products Gd LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,135
Cash£6
Current Liabilities£178,243

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

29 September 2017Delivered on: 13 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Units 8-9 lion park new street holbrook sheffield.
Outstanding
11 March 2013Delivered on: 15 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2012Delivered on: 31 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 January 2009Delivered on: 16 January 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
7 January 1997Delivered on: 14 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-unit 7 lion park industrial estate sheffield t/n-SYK288015 by way of legal mortgage the property of the mortagagor as specified above together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon, by way of fixed charge all present and future book and other debts, by way of floating charge all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment, by way of assignment the goodwill of the business (if any) and the full benefit of all present and future licences (if any).. See the mortgage charge document for full details.
Outstanding
28 July 1989Delivered on: 31 July 1989
Satisfied on: 6 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property and asets in scotland.. 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

Filing History

5 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
18 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
7 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
15 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
4 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
16 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
13 October 2017Registration of charge 023669830006, created on 29 September 2017 (40 pages)
13 October 2017Registration of charge 023669830006, created on 29 September 2017 (40 pages)
11 July 2017Notification of Minster Products Gd Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Minster Products Gd Limited as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
2 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
20 April 2017Director's details changed for Mr Graham Dye on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Graham Dye on 20 April 2017 (2 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(3 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(3 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2013Appointment of Mr Graham Dye as a director (2 pages)
9 January 2013Termination of appointment of Carol Nicholds as a secretary (1 page)
9 January 2013Termination of appointment of Carol Nicholds as a secretary (1 page)
9 January 2013Termination of appointment of Andrew Nicholds as a director (1 page)
9 January 2013Appointment of Mr Graham Dye as a director (2 pages)
9 January 2013Termination of appointment of Andrew Nicholds as a director (1 page)
31 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Andrew William Nicholds on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Andrew William Nicholds on 30 June 2010 (2 pages)
21 July 2010Registered office address changed from Yew Tree House, Carlton on Trent, Nottinghamshire on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Yew Tree House, Carlton on Trent, Nottinghamshire on 21 July 2010 (1 page)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 December 2009Termination of appointment of Charles Nicholds as a director (1 page)
4 December 2009Termination of appointment of Charles Nicholds as a director (1 page)
15 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 September 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 September 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 August 2007New director appointed (2 pages)
19 August 2007Return made up to 30/06/07; no change of members (6 pages)
19 August 2007New director appointed (2 pages)
19 August 2007Return made up to 30/06/07; no change of members (6 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 August 2006Return made up to 30/06/06; full list of members (6 pages)
21 August 2006Return made up to 30/06/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 July 2005Return made up to 30/06/05; full list of members (6 pages)
13 July 2005Return made up to 30/06/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 June 2004Return made up to 15/05/04; full list of members (6 pages)
4 June 2004Return made up to 15/05/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 May 2003Return made up to 15/05/03; full list of members (6 pages)
21 May 2003Return made up to 15/05/03; full list of members (6 pages)
27 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
23 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
23 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
12 July 2001Return made up to 15/05/01; full list of members (6 pages)
12 July 2001Return made up to 15/05/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
1 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
28 June 2000Return made up to 15/05/00; no change of members (6 pages)
28 June 2000Return made up to 15/05/00; no change of members (6 pages)
19 January 2000Notice of assignment of name or new name to shares (1 page)
19 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
19 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
19 January 2000Notice of assignment of name or new name to shares (1 page)
20 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 May 1999Return made up to 15/05/99; no change of members (4 pages)
13 May 1999Return made up to 15/05/99; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
21 May 1998Return made up to 15/05/98; full list of members (6 pages)
21 May 1998Return made up to 15/05/98; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 30 June 1997 (9 pages)
13 October 1997Accounts for a small company made up to 30 June 1997 (9 pages)
2 June 1997Return made up to 15/05/97; no change of members (4 pages)
2 June 1997Return made up to 15/05/97; no change of members (4 pages)
14 January 1997Particulars of mortgage/charge (4 pages)
14 January 1997Particulars of mortgage/charge (4 pages)
12 September 1996Accounts for a small company made up to 30 June 1996 (9 pages)
12 September 1996Accounts for a small company made up to 30 June 1996 (9 pages)
17 June 1996Return made up to 15/05/96; no change of members (4 pages)
17 June 1996Return made up to 15/05/96; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
8 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
19 May 1995Return made up to 15/05/95; full list of members (6 pages)
19 May 1995Return made up to 15/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)