Company NameMinerva Appointments Ltd
DirectorMatthew James Roberts
Company StatusActive
Company Number05054738
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Matthew James Roberts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(1 week, 6 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield View
6 Sike Close, Totties
Holmfirth
West Yorkshire
HD9 1JD
Secretary NamePhilippa Jane Roberts
NationalityBritish
StatusCurrent
Appointed01 November 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address6 Sike Close
Holmfirth
HD9 1JD
Secretary NameStephen Thomas Roberts
NationalityBritish
StatusResigned
Appointed09 March 2004(1 week, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address7 Raleigh Road
Neston
Cheshire
CH64 9TA
Wales
Director NameSimon Owen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 2010)
RoleCompany Director
Correspondence Address22 Sandstone Drive
Farnley
Leeds
West Yorkshire
LS12 5SU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.minervaappointments.com/
Telephone0113 2446181
Telephone regionLeeds

Location

Registered AddressA3 Brookes Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

571 at £1Matthew James Roberts
45.14%
Ordinary
429 at £1Philippa Jane Roberts
33.91%
Ordinary
265 at £1Matthew James Roberts
20.95%
Ordinary B

Financials

Year2014
Net Worth-£60,926
Cash£9,409
Current Liabilities£223,482

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

5 December 2008Delivered on: 11 December 2008
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.
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 see image for full details.
Outstanding
1 March 2005Delivered on: 3 March 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Outstanding
13 December 2004Delivered on: 18 December 2004
Persons entitled: Wellbrdge Properties Limited

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: £7,050.00 being the deposit.
Outstanding

Filing History

27 September 2023Secretary's details changed for Philippa Jane Roberts on 27 September 2023 (1 page)
27 September 2023Director's details changed for Mr Matthew James Roberts on 27 September 2023 (2 pages)
27 September 2023Change of details for Mr Matthew James Roberts as a person with significant control on 27 September 2023 (2 pages)
27 September 2023Change of details for Mrs Philippa Jane Roberts as a person with significant control on 27 September 2023 (2 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
10 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 December 2019 (6 pages)
25 August 2020Satisfaction of charge 3 in full (1 page)
25 August 2020Satisfaction of charge 1 in full (1 page)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 December 2019Registered office address changed from 4 Graingers Way Roundhouse Business Park Leeds West Yorkshire LS12 1AH to A3 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 19 December 2019 (1 page)
8 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 December 2017 (6 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Secretary's details changed for Philippa Jane Roberts on 31 May 2016 (1 page)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,265
(5 pages)
14 June 2016Secretary's details changed for Philippa Jane Roberts on 31 May 2016 (1 page)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,265
(5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,265
(5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,265
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,265
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,265
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2011Secretary's details changed for Philippa Jane Roberts on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Secretary's details changed for Philippa Jane Roberts on 31 May 2011 (2 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Matthew James Roberts on 31 May 2010 (2 pages)
8 July 2010Director's details changed for Matthew James Roberts on 31 May 2010 (2 pages)
7 July 2010Termination of appointment of Simon Owen as a director (1 page)
7 July 2010Termination of appointment of Simon Owen as a director (1 page)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2009Return made up to 31/05/09; full list of members (4 pages)
8 July 2009Return made up to 31/05/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 November 2008Appointment terminated secretary stephen roberts (1 page)
5 November 2008Appointment terminated secretary stephen roberts (1 page)
5 November 2008Secretary appointed philippa jane roberts (1 page)
5 November 2008Secretary appointed philippa jane roberts (1 page)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 June 2008Capitals not rolled up (2 pages)
16 June 2008Capitals not rolled up (2 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 March 2007Return made up to 25/02/07; full list of members (2 pages)
19 March 2007Return made up to 25/02/07; full list of members (2 pages)
10 August 2006Ad 24/07/06--------- £ si 74@1=74 £ ic 1177/1251 (2 pages)
10 August 2006Ad 24/07/06--------- £ si 74@1=74 £ ic 1177/1251 (2 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 25/02/06; full list of members (3 pages)
7 March 2006Return made up to 25/02/06; full list of members (3 pages)
7 March 2006Director's particulars changed (1 page)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 July 2005Ad 23/06/05--------- £ si 52@1=52 £ ic 1125/1177 (2 pages)
2 July 2005Ad 23/06/05--------- £ si 52@1=52 £ ic 1125/1177 (2 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Return made up to 25/02/05; full list of members (3 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Return made up to 25/02/05; full list of members (3 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
6 January 2005Registered office changed on 06/01/05 from: westgate house 100 wellington street leeds west yorkshire LS1 4LT (1 page)
6 January 2005Registered office changed on 06/01/05 from: westgate house 100 wellington street leeds west yorkshire LS1 4LT (1 page)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 June 2004Nc inc already adjusted 24/05/04 (1 page)
2 June 2004Ad 24/05/04--------- £ si 125@1=125 £ ic 1000/1125 (2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 June 2004Ad 24/05/04--------- £ si 125@1=125 £ ic 1000/1125 (2 pages)
2 June 2004Nc inc already adjusted 24/05/04 (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
16 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
16 March 2004Ad 09/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Ad 09/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
16 March 2004Registered office changed on 16/03/04 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
25 February 2004Incorporation (9 pages)
25 February 2004Incorporation (9 pages)