New Street Holbrook
Sheffield
South Yorkshire
S20 3GH
Director Name | Mr Andrew William Nicholds |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree House Carlton On Trent Newark On Trent Nottinghamshire NG23 6NL |
Director Name | Carol Ann Nicholds |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 01 June 2002) |
Role | Secretary |
Correspondence Address | Yew Tree House Carlton On Trent Newark On Trent Nottinghamshire NG23 6NL |
Secretary Name | Carol Ann Nicholds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 18 December 2012) |
Role | Secretary |
Correspondence Address | Yew Tree House Carlton On Trent Newark On Trent Nottinghamshire NG23 6NL |
Director Name | Roger Thomas James |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 1994) |
Role | Production |
Correspondence Address | Dolphin House High Street Sutton On Trent Nottingham |
Director Name | Mr Charles William Rushworth Nicholds |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Paddocks Newton-On-Trent Lincoln Lincolnshire LN1 2JG |
Website | minsterproducts.co.uk |
---|
Registered Address | Units 8-9 Lion Park New Street Holbrook Sheffield South Yorkshire S20 3GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
10k at £1 | Minster Products Gd LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,135 |
Cash | £6 |
Current Liabilities | £178,243 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
29 September 2017 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 |
5 July 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
18 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
17 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
7 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
15 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
9 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
16 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
13 October 2017 | Registration of charge 023669830006, created on 29 September 2017 (40 pages) |
13 October 2017 | Registration of charge 023669830006, created on 29 September 2017 (40 pages) |
11 July 2017 | Notification of Minster Products Gd Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Minster Products Gd Limited as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
2 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
20 April 2017 | Director's details changed for Mr Graham Dye on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Graham Dye on 20 April 2017 (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2013 | Appointment of Mr Graham Dye as a director (2 pages) |
9 January 2013 | Termination of appointment of Carol Nicholds as a secretary (1 page) |
9 January 2013 | Termination of appointment of Carol Nicholds as a secretary (1 page) |
9 January 2013 | Termination of appointment of Andrew Nicholds as a director (1 page) |
9 January 2013 | Appointment of Mr Graham Dye as a director (2 pages) |
9 January 2013 | Termination of appointment of Andrew Nicholds as a director (1 page) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Andrew William Nicholds on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Andrew William Nicholds on 30 June 2010 (2 pages) |
21 July 2010 | Registered office address changed from Yew Tree House, Carlton on Trent, Nottinghamshire on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Yew Tree House, Carlton on Trent, Nottinghamshire on 21 July 2010 (1 page) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 December 2009 | Termination of appointment of Charles Nicholds as a director (1 page) |
4 December 2009 | Termination of appointment of Charles Nicholds as a director (1 page) |
15 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 September 2008 | Return made up to 30/06/08; no change of members
|
1 September 2008 | Return made up to 30/06/08; no change of members
|
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 August 2007 | New director appointed (2 pages) |
19 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
19 August 2007 | New director appointed (2 pages) |
19 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
21 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
27 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
23 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
12 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 June 2000 | Return made up to 15/05/00; no change of members (6 pages) |
28 June 2000 | Return made up to 15/05/00; no change of members (6 pages) |
19 January 2000 | Notice of assignment of name or new name to shares (1 page) |
19 January 2000 | Resolutions
|
19 January 2000 | Resolutions
|
19 January 2000 | Notice of assignment of name or new name to shares (1 page) |
20 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
13 October 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
13 October 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
2 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
14 January 1997 | Particulars of mortgage/charge (4 pages) |
14 January 1997 | Particulars of mortgage/charge (4 pages) |
12 September 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
12 September 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
17 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
17 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
8 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
8 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
19 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
19 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |