Company NameMinit UK Plc
Company StatusActive
Company Number00328788
CategoryPublic Limited Company
Incorporation Date14 June 1937(86 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(73 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
StatusCurrent
Appointed01 June 2011(74 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(85 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameTimpson Keys Direct Limited (Corporation)
StatusCurrent
Appointed08 April 2003(65 years, 10 months after company formation)
Appointment Duration20 years, 12 months
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameJames Patrick McNabb
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(54 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 December 1994)
RoleCompany Director
Correspondence Address6 Victor Road
Dore
Sheffield
South Yorkshire
S17 3NH
Director NameRobert Edward Munk
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(54 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address6 Glenwood Avenue
Kingsbury
London
NW9 7PJ
Director NameBrian Henry Pope
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(54 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressStoneleigh Harper Hill
Wingerworth
Chesterfield
Derbyshire
S42 6QS
Director NameDavid Stephen Harris
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(54 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressThe Smithy Langthorpe
Boroughbridge
North Yorkshire
YO5 9HL
Director NameBrian Gordon Poynton
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(54 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address34 St Bartholomews Close
Cam
Dursley
Gloucestershire
GL11 5UR
Wales
Secretary NameBrian Henry Pope
NationalityBritish
StatusResigned
Appointed21 June 1991(54 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressStoneleigh Harper Hill
Wingerworth
Chesterfield
Derbyshire
S42 6QS
Director NamePeter Andrew Aepli
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(55 years, 11 months after company formation)
Appointment Duration10 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address21 Route De Corsinge
Ch-1252 Geneva
Switzerland
Foreign
Director NameWassim Kenneth Begley
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(56 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressFlat 3 Bridge House
Thames Street
Wallingford
Oxfordshire
OX10 0BH
Secretary NameMr Leonard Richard Wells
NationalityBritish
StatusResigned
Appointed15 April 1994(56 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Daniels Drive
Aughton
Sheffield
South Yorkshire
S26 3RG
Secretary NameVictor Stephen Drabble
NationalityBritish
StatusResigned
Appointed15 April 1994(56 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1995)
RoleCompany Director
Correspondence Address47 Marlcliffe Road
Wadsley
Sheffield
South Yorkshire
S6 4AF
Director NameMr Franklin Tai-Hung Chow
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed28 December 1994(57 years, 7 months after company formation)
Appointment Duration11 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address15 Route De Founex
1298 Celigny
Switzerland
Foreign
Secretary NameChristopher Robert Veitch
NationalityBritish
StatusResigned
Appointed28 February 1995(57 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 1999)
RoleAccountant
Correspondence Address37 Hallam Grange Crescent
Fulwood
Sheffield
S10 4BB
Director NameBruce Carney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1995(58 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressC/O Mr Alber Sembach
15 Chemin De Pinchat
1227 Carouge
Foreign
Switzerland
Director NameDaniel Josue Jean Revyn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed06 June 1997(60 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressSpreeuwweg 2a
B-3140 Keerbergen
Belgium
Foreign
Director NameMr Bruce Carney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1997(60 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 1998)
RoleCompany Director
Correspondence Address1 Orgreave Way
Retford Road
Sheffield
S13 9LS
Director NameErnie Gilburd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(61 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address29 Prey Heath Close
Mayford
Woking
Surrey
GU22 0SP
Director NameJohn Hamilton McCabe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(61 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 December 1998)
RoleCompany Director
Correspondence Address7 Vicarage Gate
Onslow Village
Guildford
Surrey
GU2 5QJ
Director NameMartin Healy
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1999(61 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address186 Wymering Mansions
Wymering Road
London
W9 2NQ
Secretary NameMartin Healy
NationalityIrish
StatusResigned
Appointed26 January 1999(61 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address186 Wymering Mansions
Wymering Road
London
W9 2NQ
Director NameMichael John Bishop
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(61 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Secretary NameMichael John Bishop
NationalityBritish
StatusResigned
Appointed09 March 1999(61 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Director NameMr Gavin William Chittick
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(61 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameMartin Healy
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2000(62 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 October 2000)
RoleAccountant
Correspondence AddressThe Garden Flat
119 Green Croft Gardens
London
NW6 3PE
Secretary NameMartin Healy
NationalityIrish
StatusResigned
Appointed31 May 2000(63 years after company formation)
Appointment Duration3 months (resigned 30 August 2000)
RoleAccountant
Correspondence AddressThe Garden Flat
119 Green Croft Gardens
London
NW6 3PE
Secretary NameAvtar Singh Johal
NationalityBritish
StatusResigned
Appointed12 June 2000(63 years after company formation)
Appointment Duration1 year (resigned 15 June 2001)
RoleAccountant
Correspondence Address12 New Bright Street
Reading
Berkshire
RG1 6QQ
Director NameMr Adrian Ford Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(63 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Llanvair Drive
Ascot
Berkshire
SL5 9LW
Director NameMr Ronald Robert Collins Hobbs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(63 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2003)
RoleBanker
Correspondence AddressBlue Hills
Yalding Hill
Yalding
Kent
ME18 6AN
Director NameMinit Plc (Corporation)
StatusResigned
Appointed11 January 2001(63 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2004)
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Secretary NameMinit Corporate Services Limited (Corporation)
StatusResigned
Appointed16 June 2001(64 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2011)
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMinit Corporate Services Limited (Corporation)
StatusResigned
Appointed31 August 2001(64 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 December 2001)
Correspondence Address5 Oldfield Road
Maidenhead
Berkshire
SL6 1TN
Director NameBroomco 3135 Limited (Corporation)
StatusResigned
Appointed23 April 2004(66 years, 11 months after company formation)
Appointment Duration19 years (resigned 15 May 2023)
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
Greater Manchester
M23 9TT

Contact

Websitetimpson.com

Location

Registered AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8m at £1Broomco 3135 LTD
100.00%
Ordinary
10 at £1Timpson Group PLC
0.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

8 April 2003Delivered on: 28 April 2003
Persons entitled: Broomco (3135) Limited

Classification: Deed of assignment relating to a fixed and floating charge dated 22 march 2002 and
Secured details: All monies due or to become due from the company or any member of the group 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 August 1999Delivered on: 24 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to 2 guarantees one for £561,000 the other for £364,000 both in favour of dolina matheson,john matheson and angus matheson.
Particulars: £925,000 with interest to be held by the bank on account numbered 29910803 and earmarked or designated by reference to the company.
Outstanding
17 May 2002Delivered on: 17 May 2002
Satisfied on: 29 April 2005
Persons entitled: Ubs Ag, Zurich

Classification: Fixed and floating charge
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 August 1993Delivered on: 17 August 1993
Satisfied on: 27 November 1993
Persons entitled: B H Pope D a Short B G Poynton & M Verstuft

Classification: Legal charge
Secured details: £575,000 & all other monies due from the company the chargees.
Particulars: 72 high street maidenhead.
Fully Satisfied

Filing History

27 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
16 May 2023Appointment of Mr William James Timpson as a director on 15 May 2023 (2 pages)
15 May 2023Termination of appointment of Timpson Keys Direct Limited as a director on 15 May 2023 (1 page)
15 May 2023Termination of appointment of Broomco 3135 Limited as a director on 15 May 2023 (1 page)
18 March 2023Satisfaction of charge 2 in full (4 pages)
8 March 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
27 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 25 September 2021 (6 pages)
25 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 26 September 2020 (6 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 28 September 2019 (6 pages)
25 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
22 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
25 July 2017Notification of Broomco (3135) Ltd as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Broomco (3135) Ltd as a person with significant control on 6 April 2016 (2 pages)
13 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
13 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 8,000,000
(4 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 8,000,000
(4 pages)
26 February 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
26 February 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 8,000,000
(4 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 8,000,000
(4 pages)
25 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
25 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 8,000,000
(4 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 8,000,000
(4 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (3 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (3 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 1 October 2011 (8 pages)
29 March 2012Accounts for a dormant company made up to 1 October 2011 (8 pages)
29 March 2012Accounts for a dormant company made up to 1 October 2011 (8 pages)
27 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
27 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
27 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
21 September 2011Appointment of Mr Paresh Majithia as a secretary (1 page)
21 September 2011Termination of appointment of Minit Corporate Services Limited as a secretary (1 page)
21 September 2011Termination of appointment of Minit Corporate Services Limited as a secretary (1 page)
21 September 2011Appointment of Mr Paresh Majithia as a secretary (1 page)
25 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
15 April 2011Withdraw the company strike off application (2 pages)
15 April 2011Withdraw the company strike off application (2 pages)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (7 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (7 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (7 pages)
8 July 2010Appointment of Mr Paresh Majithia as a director (2 pages)
8 July 2010Appointment of Mr Paresh Majithia as a director (2 pages)
8 July 2010Director's details changed for Timpson Keys Direct Limited on 15 June 2010 (2 pages)
8 July 2010Secretary's details changed for Minit Corporate Services Limited on 15 June 2010 (2 pages)
8 July 2010Director's details changed for Timpson Keys Direct Limited on 15 June 2010 (2 pages)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Broomco 3135 Limited on 15 June 2010 (2 pages)
8 July 2010Secretary's details changed for Minit Corporate Services Limited on 15 June 2010 (2 pages)
8 July 2010Director's details changed for Broomco 3135 Limited on 15 June 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 26 September 2009 (7 pages)
25 March 2010Accounts for a dormant company made up to 26 September 2009 (7 pages)
10 July 2009Return made up to 15/06/09; full list of members (4 pages)
10 July 2009Return made up to 15/06/09; full list of members (4 pages)
5 May 2009Full accounts made up to 27 September 2008 (8 pages)
5 May 2009Full accounts made up to 27 September 2008 (8 pages)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
30 April 2008Full accounts made up to 29 September 2007 (8 pages)
30 April 2008Full accounts made up to 29 September 2007 (8 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
28 April 2007Full accounts made up to 30 September 2006 (12 pages)
28 April 2007Full accounts made up to 30 September 2006 (12 pages)
21 June 2006Return made up to 15/06/06; full list of members (2 pages)
21 June 2006Return made up to 15/06/06; full list of members (2 pages)
3 May 2006Full accounts made up to 1 October 2005 (16 pages)
3 May 2006Full accounts made up to 1 October 2005 (16 pages)
3 May 2006Full accounts made up to 1 October 2005 (16 pages)
28 June 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Full accounts made up to 23 September 2004 (17 pages)
6 May 2005Full accounts made up to 23 September 2004 (17 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2004Full accounts made up to 27 September 2003 (17 pages)
8 June 2004Full accounts made up to 27 September 2003 (17 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
30 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages)
30 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages)
26 September 2003Notice of completion of voluntary arrangement (6 pages)
26 September 2003Notice of completion of voluntary arrangement (6 pages)
25 September 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
15 September 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
23 July 2003Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
23 July 2003Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
28 April 2003Particulars of mortgage/charge (12 pages)
28 April 2003Particulars of mortgage/charge (12 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 5 oldfield road maidenhead berkshire SL6 1TN (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 5 oldfield road maidenhead berkshire SL6 1TN (1 page)
23 April 2003Director resigned (1 page)
7 April 2003Full accounts made up to 30 March 2002 (20 pages)
7 April 2003Full accounts made up to 30 March 2002 (20 pages)
2 December 2002Location of register of members (1 page)
2 December 2002Location of register of members (1 page)
26 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002Full accounts made up to 1 April 2001 (21 pages)
26 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002Full accounts made up to 1 April 2001 (21 pages)
26 June 2002Full accounts made up to 1 April 2001 (21 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 May 2002Particulars of mortgage/charge (14 pages)
17 May 2002Particulars of mortgage/charge (14 pages)
28 January 2002Location of register of members (1 page)
28 January 2002Location of register of members (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Nc inc already adjusted 27/03/98 (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Nc inc already adjusted 27/03/98 (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Ad 21/07/96--------- £ si 2000000@1 (2 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Ad 26/03/98--------- £ si 4400000@1 (2 pages)
18 July 2001Ad 21/07/96--------- £ si 2000000@1 (2 pages)
18 July 2001Ad 26/03/98--------- £ si 4400000@1 (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
5 July 2001Return made up to 15/06/01; full list of members (6 pages)
5 July 2001Return made up to 15/06/01; full list of members (6 pages)
28 June 2001Delivery ext'd 3 mth 01/04/01 (1 page)
28 June 2001Delivery ext'd 3 mth 01/04/01 (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
19 January 2001Full accounts made up to 1 April 2000 (36 pages)
19 January 2001Full accounts made up to 1 April 2000 (36 pages)
19 January 2001Full accounts made up to 1 April 2000 (36 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 2000Nc inc already adjusted 16/11/99 (1 page)
5 July 2000Nc inc already adjusted 27/03/98 (1 page)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 2000Nc inc already adjusted 27/03/98 (1 page)
5 July 2000Nc inc already adjusted 16/11/99 (1 page)
27 June 2000New secretary appointed (3 pages)
27 June 2000New secretary appointed (3 pages)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page)
25 May 2000Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 27 March 1999 (22 pages)
1 November 1999Full accounts made up to 27 March 1999 (22 pages)
27 August 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 August 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
22 July 1999New director appointed (3 pages)
22 July 1999New director appointed (3 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
24 March 1999New secretary appointed (3 pages)
24 March 1999New secretary appointed (3 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
29 October 1998Full accounts made up to 28 March 1998 (21 pages)
29 October 1998Full accounts made up to 28 March 1998 (21 pages)
26 July 1998Return made up to 21/06/98; no change of members (6 pages)
26 July 1998Return made up to 21/06/98; no change of members (6 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
13 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
13 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
2 October 1997Company name changed mister minit PLC\certificate issued on 03/10/97 (4 pages)
2 October 1997Company name changed mister minit PLC\certificate issued on 03/10/97 (4 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (1 page)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1997Full accounts made up to 28 December 1996 (21 pages)
21 July 1997Full accounts made up to 28 December 1996 (21 pages)
8 November 1996Ad 29/09/96--------- £ si 2000000@1=2000000 £ ic 1600000/3600000 (2 pages)
8 November 1996Ad 29/09/96--------- £ si 2000000@1=2000000 £ ic 1600000/3600000 (2 pages)
31 October 1996Nc inc already adjusted 21/06/96 (1 page)
31 October 1996Nc inc already adjusted 21/06/96 (1 page)
31 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 August 1996Full accounts made up to 31 December 1995 (21 pages)
5 August 1996Full accounts made up to 31 December 1995 (21 pages)
19 July 1996Return made up to 21/06/96; full list of members (6 pages)
19 July 1996Return made up to 21/06/96; full list of members (6 pages)
25 April 1996Ad 10/04/96--------- £ si 1500000@1=1500000 £ ic 100000/1600000 (2 pages)
25 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 April 1996Ad 10/04/96--------- £ si 1500000@1=1500000 £ ic 100000/1600000 (2 pages)
25 April 1996£ nc 300000/1600000 22/03/96 (1 page)
25 April 1996£ nc 300000/1600000 22/03/96 (1 page)
25 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 February 1996Director resigned;new director appointed (2 pages)
18 February 1996Director resigned;new director appointed (2 pages)
31 July 1995Full accounts made up to 31 December 1994 (19 pages)
31 July 1995Full accounts made up to 31 December 1994 (19 pages)
24 July 1995Return made up to 21/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1995Return made up to 21/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1995Director resigned;new director appointed (2 pages)
3 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
18 July 1994Full accounts made up to 1 January 1994 (18 pages)
18 July 1994Full accounts made up to 1 January 1994 (18 pages)
18 July 1994Full accounts made up to 1 January 1994 (18 pages)
14 July 1993Full accounts made up to 2 January 1993 (19 pages)
14 July 1993Full accounts made up to 2 January 1993 (19 pages)
14 July 1993Full accounts made up to 2 January 1993 (19 pages)
21 July 1992Full accounts made up to 28 December 1991 (18 pages)
21 July 1992Full accounts made up to 28 December 1991 (18 pages)
18 July 1991Full accounts made up to 29 December 1990 (19 pages)
18 July 1991Full accounts made up to 29 December 1990 (19 pages)
6 August 1990Full accounts made up to 30 December 1989 (18 pages)
6 August 1990Full accounts made up to 30 December 1989 (18 pages)
31 July 1989Full accounts made up to 31 December 1988 (17 pages)
31 July 1989Full accounts made up to 31 December 1988 (17 pages)
20 June 1989Certificate of re-registration from Private to Public Limited Company (1 page)
20 June 1989Certificate of re-registration from Private to Public Limited Company (1 page)
19 June 1989Re-registration of Memorandum and Articles (24 pages)
19 June 1989Re-registration of Memorandum and Articles (24 pages)
20 December 1988Company name changed\certificate issued on 20/12/88 (2 pages)
20 December 1988Company name changed\certificate issued on 20/12/88 (2 pages)
19 December 1988Company name changed mister minit shops LIMITED\certificate issued on 20/12/88 (2 pages)
19 December 1988Company name changed mister minit shops LIMITED\certificate issued on 20/12/88 (2 pages)
10 August 1988Full accounts made up to 2 January 1988 (15 pages)
10 August 1988Full accounts made up to 2 January 1988 (15 pages)
10 August 1988Full accounts made up to 2 January 1988 (15 pages)
24 September 1987Full accounts made up to 3 January 1987 (17 pages)
24 September 1987Full accounts made up to 3 January 1987 (17 pages)
24 September 1987Full accounts made up to 3 January 1987 (17 pages)
22 October 1986Full accounts made up to 31 December 1985 (16 pages)
22 October 1986Full accounts made up to 31 December 1985 (16 pages)
17 June 1986Company name changed allied shoe repairs LIMITED\certificate issued on 17/06/86 (2 pages)
17 June 1986Company name changed allied shoe repairs LIMITED\certificate issued on 17/06/86 (2 pages)
19 April 1985Accounts made up to 31 March 1984 (54 pages)
19 April 1985Accounts made up to 31 March 1984 (54 pages)
1 December 1983Accounts made up to 8 January 1983 (15 pages)
1 December 1983Accounts made up to 8 January 1983 (15 pages)
1 December 1983Accounts made up to 8 January 1983 (15 pages)
6 April 1983Accounts made up to 2 January 1982 (15 pages)
6 April 1983Accounts made up to 2 January 1982 (15 pages)
6 April 1983Accounts made up to 2 January 1982 (15 pages)
23 February 1982Accounts made up to 3 January 1981 (16 pages)
23 February 1982Accounts made up to 3 January 1981 (16 pages)
23 February 1982Accounts made up to 3 January 1981 (16 pages)
15 December 1980Accounts made up to 5 January 1980 (14 pages)
15 December 1980Accounts made up to 5 January 1980 (14 pages)
15 December 1980Accounts made up to 5 January 1980 (14 pages)
23 January 1980Accounts made up to 6 January 1979 (13 pages)
23 January 1980Accounts made up to 6 January 1979 (13 pages)
23 January 1980Accounts made up to 6 January 1979 (13 pages)
25 July 1979Accounts made up to 28 December 1974 (12 pages)
25 July 1979Accounts made up to 28 December 1974 (12 pages)
15 August 1978Accounts made up to 7 January 1978 (12 pages)
15 August 1978Accounts made up to 7 January 1978 (12 pages)
15 August 1978Accounts made up to 7 January 1978 (12 pages)
25 July 1977Accounts made up to 8 February 1977 (13 pages)
25 July 1977Accounts made up to 8 February 1977 (13 pages)
25 July 1977Accounts made up to 8 February 1977 (13 pages)
22 December 1976Accounts made up to 3 January 1976 (12 pages)
22 December 1976Accounts made up to 3 January 1976 (12 pages)
22 December 1976Accounts made up to 3 January 1976 (12 pages)
5 July 1976Accounts made up to 29 December 2073 (11 pages)
5 July 1976Accounts made up to 29 December 2073 (11 pages)
5 July 1975Accounts made up to 28 December 1974 (12 pages)
5 July 1975Accounts made up to 28 December 1974 (12 pages)
14 June 1937Incorporation (19 pages)
14 June 1937Incorporation (19 pages)