Company NameMinstercrest Limited
DirectorsRosalind Hymanson and Victor Hymanson
Company StatusActive
Company Number02078659
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosalind Hymanson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1991(4 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 Cornhill
Park Road
Bowdon
Cheshire
WA14 3JF
Director NameDr Victor Hymanson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1991(4 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 Cornhill
Park Road
Bowdon
Cheshire
WA14 3JF
Secretary NameMrs Rosalind Hymanson
NationalityBritish
StatusCurrent
Appointed22 January 1991(4 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 Cornhill
Park Road
Bowdon
Cheshire
WA14 3JF

Location

Registered Address113 Union Street
Oldham
OL1 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mrs Rosalind Hymanson
51.00%
Ordinary
49 at £1Mr Victor Hymanson
49.00%
Ordinary

Financials

Year2014
Net Worth£507,814
Cash£24,718
Current Liabilities£157,280

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

10 January 1990Delivered on: 17 January 1990
Persons entitled: National Westminster 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: 62 manchester road, bury. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 1989Delivered on: 18 August 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 kenilworth avenue kirkhams, whitefield.
Outstanding
19 April 1989Delivered on: 25 April 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 bury old road whitefield.
Outstanding
9 February 1988Delivered on: 15 February 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises 102, kings road, prestwich manchester.
Outstanding
11 January 1988Delivered on: 13 January 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 knowsley street, bury greater manchester.
Outstanding
29 June 1987Delivered on: 15 July 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 hardman avenue, prestwich, manchester.
Outstanding
10 July 1987Delivered on: 15 July 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 kings road, prestwich greater manchester.
Outstanding
6 December 2012Delivered on: 7 December 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 elms road whitefield manchester t/no GM467730 a floating charge over all unfixed plant machinery and other assets and equipment goodwill.
Outstanding
7 December 2007Delivered on: 20 December 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 devon st,bury BL9 9HT; GM892915; the goodwill of business and benefit of licence. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 July 2007Delivered on: 28 July 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240 bury new road whitefield manchester t/no GM356759. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
14 July 2005Delivered on: 2 August 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 jackson street whitefield manchester t/no GM76851. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
27 December 2004Delivered on: 14 January 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 parkhills close parkhills road bury manchester. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
4 March 1987Delivered on: 6 March 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 kings road, prestwich greater manchester.
Outstanding
5 June 2003Delivered on: 14 June 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 manchester road, bury, manchester BL9 0SX t/n GM163259. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
5 June 2003Delivered on: 14 June 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 york street, whitefield, manchester M45 6BH, t/n LA95881. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
21 February 2003Delivered on: 1 March 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 buckley grange court baron street bury BL9 0TY, a floating charge over all unfixed plant machinery and other assets, equipment in or about the property, the goodwill of the business.
Outstanding
19 February 1993Delivered on: 25 February 1993
Persons entitled: National Westminster 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: 236 bury new road, whitefield, manchester t/no: la 237292 and/or the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1991Delivered on: 20 June 1991
Persons entitled: National Westminster 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: 102, kings road prestwich greater manchester title no gm 466821 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 January 1987Delivered on: 3 February 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 kings road, prestwich manchester.
Outstanding
21 March 2002Delivered on: 2 April 2002
Satisfied on: 17 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 13 york street, whitefield, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 July 2001Delivered on: 21 July 2001
Satisfied on: 17 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 manchester road bury title number GM163259. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 July 2000Delivered on: 29 July 2000
Satisfied on: 17 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 manchester road,bury.t/no.GM613259.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 November 1990Delivered on: 23 November 1990
Satisfied on: 18 September 2007
Persons entitled: National Westminster 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: 240 bury new road whitefield greater manchester, title no gm 356759 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
1 November 2017Registered office address changed from Lopain Gross Barnett & Co Chartered Accountants 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 113 Union Street Oldham OL1 1RU on 1 November 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
30 December 2009Secretary's details changed for Mrs Rosalind Hymanson on 1 October 2009 (1 page)
30 December 2009Secretary's details changed for Mrs Rosalind Hymanson on 1 October 2009 (1 page)
30 December 2009Director's details changed for Dr Victor Hymanson on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Mrs Rosalind Hymanson on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mrs Rosalind Hymanson on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Dr Victor Hymanson on 1 October 2009 (2 pages)
12 January 2009Return made up to 06/12/08; no change of members (10 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 January 2008Return made up to 06/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Registered office changed on 04/08/07 from: 1 the courts ringley park whitefield manchester M45 7NT (1 page)
28 July 2007Particulars of mortgage/charge (3 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 December 2006Return made up to 06/12/06; full list of members (7 pages)
14 December 2005Return made up to 06/12/05; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2005Particulars of mortgage/charge (4 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 December 2004Return made up to 06/12/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 January 2004Return made up to 22/12/03; full list of members (7 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
13 January 2003Return made up to 07/01/03; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 April 2002Particulars of mortgage/charge (4 pages)
7 January 2002Return made up to 07/01/02; full list of members (6 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 January 2001Return made up to 07/01/01; full list of members (6 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 January 2000Return made up to 07/01/00; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 January 1999Return made up to 07/01/99; no change of members (4 pages)
11 April 1998Return made up to 07/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
15 January 1997Return made up to 07/01/97; full list of members (6 pages)
21 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 January 1996Return made up to 07/01/96; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
21 November 1986Incorporation (9 pages)