Company NameMinster Industrial Properties Limited
Company StatusActive
Company Number04374565
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry Clive Richardson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleCommercial Vehicle Parts Retai
Country of ResidenceEngland
Correspondence Address56 Gladstone Lane
Scarborough
YO12 7BS
Director NameMr Michael John Singleton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address56 Gladstone Lane
Scarborough
YO12 7BS
Director NameMr Timothy Stuart Marshall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address56 Gladstone Lane
Scarborough
YO12 7BS
Secretary NameTimothy Stuart Marshall
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleProperty Developer
Correspondence Address56 Gladstone Lane
Scarborough
YO12 7BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address56 Gladstone Lane
Scarborough
YO12 7BS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCentral
Built Up AreaScarborough
Address Matches4 other UK companies use this postal address

Shareholders

333 at £1Henry Clive Richardson
33.33%
Ordinary
333 at £1Michael John Singleton
33.33%
Ordinary
333 at £1Timothy Stuart Marshall
33.33%
Ordinary

Financials

Year2014
Net Worth£1,399,149
Cash£58,618
Current Liabilities£472,157

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

28 February 2006Delivered on: 14 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of cockram road west aytom scarborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 February 2006Delivered on: 14 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at norton grove industrial estate norton malton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 February 2006Delivered on: 14 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Betton business park racecourse road east ayton scarborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 February 2006Delivered on: 28 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

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
22 September 2003Delivered on: 23 September 2003
Satisfied on: 13 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land at betton farm racecourse road east ayton scarborough north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 July 2002Delivered on: 2 August 2002
Satisfied on: 28 March 2006
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

7 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
16 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
8 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
12 February 2019Change of details for Mr Timothy Stuart Marshall as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Henry Clive Richardson on 12 February 2019 (2 pages)
12 February 2019Change of details for Mr Michael John Singleton as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Timothy Stuart Marshall on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Michael John Singleton on 12 February 2019 (2 pages)
12 February 2019Secretary's details changed for Timothy Stuart Marshall on 12 February 2019 (1 page)
12 February 2019Change of details for Mr Henry Clive Richardson as a person with significant control on 12 February 2019 (2 pages)
10 September 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
8 February 2017Register inspection address has been changed from Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT England to 56 Gladstone Lane Scarborough North Yorkshire YO12 7BS (1 page)
8 February 2017Register inspection address has been changed from Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT England to 56 Gladstone Lane Scarborough North Yorkshire YO12 7BS (1 page)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 September 2016Registered office address changed from Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT to 56 Gladstone Lane Scarborough YO12 7BS on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT to 56 Gladstone Lane Scarborough YO12 7BS on 30 September 2016 (1 page)
6 June 2016Register(s) moved to registered inspection location Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT (1 page)
6 June 2016Register inspection address has been changed to Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT (1 page)
6 June 2016Register(s) moved to registered inspection location Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT (1 page)
6 June 2016Register inspection address has been changed to Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT (1 page)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 999
(6 pages)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 999
(6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 999
(6 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 999
(6 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 999
(6 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 999
(6 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 March 2010Director's details changed for Timothy Stuart Marshall on 1 January 2010 (2 pages)
15 March 2010Secretary's details changed for Timothy Stuart Marshall on 1 January 2010 (1 page)
15 March 2010Director's details changed for Timothy Stuart Marshall on 1 January 2010 (2 pages)
15 March 2010Secretary's details changed for Timothy Stuart Marshall on 1 January 2010 (1 page)
15 March 2010Director's details changed for Michael John Singleton on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Michael John Singleton on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Michael John Singleton on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Timothy Stuart Marshall on 1 January 2010 (2 pages)
15 March 2010Secretary's details changed for Timothy Stuart Marshall on 1 January 2010 (1 page)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 February 2009Director and secretary's change of particulars / timothy marshall / 20/02/2009 (1 page)
20 February 2009Return made up to 15/02/09; full list of members (4 pages)
20 February 2009Return made up to 15/02/09; full list of members (4 pages)
20 February 2009Director and secretary's change of particulars / timothy marshall / 20/02/2009 (1 page)
16 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 March 2008Return made up to 15/02/08; full list of members (4 pages)
14 March 2008Return made up to 15/02/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 February 2007Return made up to 15/02/07; full list of members (3 pages)
16 February 2007Return made up to 15/02/07; full list of members (3 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Registered office changed on 07/09/06 from: betton business park racecourse road east ayton scarborough YO13 9HT (1 page)
7 September 2006Registered office changed on 07/09/06 from: betton business park racecourse road east ayton scarborough YO13 9HT (1 page)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Return made up to 15/02/06; full list of members; amend (7 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Return made up to 15/02/06; full list of members; amend (7 pages)
27 March 2006Return made up to 15/02/06; full list of members (3 pages)
27 March 2006Return made up to 15/02/06; full list of members (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (4 pages)
28 February 2006Particulars of mortgage/charge (4 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 March 2005Return made up to 15/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(7 pages)
15 March 2005Return made up to 15/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(7 pages)
4 March 2005Registered office changed on 04/03/05 from: 28 morley drive west ayton scarborough north yorkshire YO13 9LF (1 page)
4 March 2005Registered office changed on 04/03/05 from: 28 morley drive west ayton scarborough north yorkshire YO13 9LF (1 page)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
11 August 2003Ad 15/02/02--------- £ si 998@1 (2 pages)
11 August 2003Ad 15/02/02--------- £ si 998@1 (2 pages)
7 May 2003Return made up to 15/02/03; full list of members (7 pages)
7 May 2003Return made up to 15/02/03; full list of members (7 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
22 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
15 February 2002Incorporation (18 pages)
15 February 2002Incorporation (18 pages)