Company NameMinicam Ltd
Company StatusActive
Company Number03728693
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 2 months ago)
Previous NamesC.C.T.V. Maintenance Services Ltd and Mini-Cam Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Tom Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
Director NameMr Stephen Anthony Harris
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
Director NameMr Robert John Lewis
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
Director NameMr Shane Martin Egan
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
Director NameMr Nigel Jeremy Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(2 weeks, 6 days after company formation)
Appointment Duration20 years, 10 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Secretary NameMrs Janice Wilson
NationalityBritish
StatusResigned
Appointed30 March 1999(2 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (resigned 31 October 2012)
RoleFinancial Advisor
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Secretary NameMr Nigel Jeremy Wilson
StatusResigned
Appointed31 October 2012(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2015)
RoleCompany Director
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameMr Colin Meadows White
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(16 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameMr Glenn Edward Cruger
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2017(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2019)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address4 Precision Road
Danbury
Connecticut
06810
Director NameMr Richard Anthony Paul Joynson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameMrs Constance Frederique Baroudel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Secretary NameMr Stephen Harris
StatusResigned
Appointed21 August 2020(21 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 21 August 2020)
RoleCompany Director
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameMr Steven Malcolm Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(22 years after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteminicam.co.uk

Location

Registered AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mini-cam Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,978,284
Cash£3,538,346
Current Liabilities£1,275,407

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

26 November 2015Delivered on: 1 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 1 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 28 July 2015
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries (Security Trustee)

Classification: A registered charge
Outstanding

Filing History

28 November 2023Full accounts made up to 31 March 2023 (42 pages)
5 July 2023Termination of appointment of Tom Davies as a director on 30 June 2023 (1 page)
5 April 2023Appointment of Mrs Carly Bray as a director on 1 April 2023 (2 pages)
21 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (42 pages)
27 September 2022Appointment of Mr Shane Martin Egan as a director on 26 September 2022 (2 pages)
16 June 2022Registered office address changed from Unit 4 Yew Tree Way Golborne Warrington WA3 3FN to Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU on 16 June 2022 (1 page)
16 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
27 January 2022Company name changed mini-cam LIMITED\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
(3 pages)
25 November 2021Full accounts made up to 31 March 2021 (41 pages)
23 November 2021Termination of appointment of Steven Malcolm Brown as a director on 10 November 2021 (1 page)
23 November 2021Appointment of Mr Robert John Lewis as a director on 10 November 2021 (2 pages)
6 April 2021Appointment of Mr Steven Malcolm Brown as a director on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of Constance Frederique Baroudel as a director on 1 April 2021 (1 page)
17 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
12 March 2021Full accounts made up to 31 March 2020 (43 pages)
22 October 2020Termination of appointment of Stephen Harris as a secretary on 21 August 2020 (1 page)
21 August 2020Appointment of Mr Stephen Harris as a secretary on 21 August 2020 (2 pages)
21 August 2020Termination of appointment of Richard Anthony Paul Joynson as a director on 21 August 2020 (1 page)
3 August 2020Appointment of Mr Stephen Anthony Harris as a director on 1 August 2020 (2 pages)
19 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Nigel Jeremy Wilson as a director on 31 January 2020 (1 page)
9 January 2020Appointment of Mr Tom Davies as a director on 7 January 2020 (2 pages)
3 January 2020Termination of appointment of Glenn Edward Cruger as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Mrs Constance Frederique Baroudel as a director on 1 January 2020 (2 pages)
26 November 2019Full accounts made up to 31 March 2019 (37 pages)
5 April 2019Termination of appointment of Colin Meadows White as a director on 5 April 2019 (1 page)
11 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
14 January 2019Change of details for Halma Group Plc as a person with significant control on 27 March 2018 (2 pages)
24 December 2018Full accounts made up to 31 March 2018 (37 pages)
14 May 2018Notification of Halma Group Plc as a person with significant control on 27 March 2018 (2 pages)
14 May 2018Cessation of Mini-Cam Holdings Limited as a person with significant control on 27 March 2018 (1 page)
10 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
14 November 2017Satisfaction of charge 037286930002 in full (1 page)
14 November 2017Satisfaction of charge 037286930003 in full (1 page)
14 November 2017Satisfaction of charge 037286930002 in full (1 page)
14 November 2017Satisfaction of charge 037286930003 in full (1 page)
14 November 2017Satisfaction of charge 037286930001 in full (1 page)
14 November 2017Satisfaction of charge 037286930001 in full (1 page)
9 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
9 November 2017Appointment of Mr Glenn Edward Cruger as a director on 31 October 2017 (2 pages)
9 November 2017Appointment of Mr Glenn Edward Cruger as a director on 31 October 2017 (2 pages)
9 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
8 November 2017Notification of Mini-Cam Holdings Limited as a person with significant control on 31 October 2017 (2 pages)
8 November 2017Cessation of Halma Public Limited Company as a person with significant control on 7 November 2017 (1 page)
8 November 2017Appointment of Mr Richard Anthony Paul Joynson as a director on 31 October 2017 (2 pages)
8 November 2017Cessation of Halma Public Limited Company as a person with significant control on 7 November 2017 (1 page)
8 November 2017Appointment of Mr Richard Anthony Paul Joynson as a director on 31 October 2017 (2 pages)
8 November 2017Notification of Mini-Cam Holdings Limited as a person with significant control on 31 October 2017 (2 pages)
7 November 2017Cessation of Nigel Wilson as a person with significant control on 31 October 2017 (1 page)
7 November 2017Notification of Halma Public Limited Company as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Notification of Halma Public Limited Company as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Cessation of Ldc (Managers) Ltd as a person with significant control on 31 October 2017 (1 page)
7 November 2017Cessation of Ldc (Managers) Ltd as a person with significant control on 31 October 2017 (1 page)
7 November 2017Cessation of Nigel Wilson as a person with significant control on 31 October 2017 (1 page)
20 October 2017Full accounts made up to 31 January 2017 (26 pages)
20 October 2017Full accounts made up to 31 January 2017 (26 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
2 November 2016Full accounts made up to 31 January 2016 (27 pages)
2 November 2016Full accounts made up to 31 January 2016 (27 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
15 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
1 December 2015Registration of charge 037286930002, created on 26 November 2015 (32 pages)
1 December 2015Registration of charge 037286930003, created on 26 November 2015 (35 pages)
1 December 2015Registration of charge 037286930003, created on 26 November 2015 (35 pages)
1 December 2015Registration of charge 037286930002, created on 26 November 2015 (32 pages)
7 September 2015Appointment of Mr Colin Meadows White as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Colin Meadows White as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Colin Meadows White as a director on 1 September 2015 (2 pages)
4 September 2015Termination of appointment of Nigel Jeremy Wilson as a secretary on 24 July 2015 (2 pages)
4 September 2015Termination of appointment of Nigel Jeremy Wilson as a secretary on 24 July 2015 (2 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 July 2015Registration of charge 037286930001, created on 24 July 2015 (68 pages)
28 July 2015Registration of charge 037286930001, created on 24 July 2015 (68 pages)
8 July 2015Accounts for a small company made up to 31 January 2015 (6 pages)
8 July 2015Accounts for a small company made up to 31 January 2015 (6 pages)
10 June 2015Statement of capital following an allotment of shares on 30 March 1999
  • GBP 100
(2 pages)
10 June 2015Statement of capital following an allotment of shares on 30 March 1999
  • GBP 100
(2 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
13 June 2014Accounts for a small company made up to 31 January 2014 (6 pages)
13 June 2014Accounts for a small company made up to 31 January 2014 (6 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
6 June 2013Accounts for a small company made up to 31 January 2013 (7 pages)
6 June 2013Accounts for a small company made up to 31 January 2013 (7 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
7 December 2012Appointment of Mr Nigel Jeremy Wilson as a secretary (1 page)
7 December 2012Appointment of Mr Nigel Jeremy Wilson as a secretary (1 page)
6 December 2012Termination of appointment of Janice Wilson as a secretary (1 page)
6 December 2012Termination of appointment of Janice Wilson as a secretary (1 page)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 March 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
23 March 2011Registered office address changed from , Unit 4, Yew Tree Way Stonecross Park, Golborne Warrington, WA3 3JD on 23 March 2011 (1 page)
23 March 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
23 March 2011Registered office address changed from , Unit 4, Yew Tree Way Stonecross Park, Golborne Warrington, WA3 3JD on 23 March 2011 (1 page)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
23 March 2011Registered office address changed from Unit 4 Yew Tree Way Stonecross Park Golborne Warrington WA3 3JD on 23 March 2011 (1 page)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Secretary's details changed for Janice Wilson on 15 October 2009 (1 page)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Janice Wilson on 15 October 2009 (1 page)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Nigel Wilson on 15 October 2009 (2 pages)
30 March 2010Director's details changed for Nigel Wilson on 15 October 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 March 2009Return made up to 09/03/09; full list of members (3 pages)
13 March 2009Return made up to 09/03/09; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 April 2008Return made up to 09/03/08; full list of members (3 pages)
1 April 2008Return made up to 09/03/08; full list of members (3 pages)
19 July 2007Registered office changed on 19/07/07 from: unit C3, 3 centre court moss industrial, estate st helens road leigh, lancashire WN7 3PT (1 page)
19 July 2007Registered office changed on 19/07/07 from: unit C3 3 centre court moss industrial estate st helens road leigh lancashire WN7 3PT (1 page)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 March 2007Return made up to 09/03/07; full list of members (2 pages)
23 March 2007Return made up to 09/03/07; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 March 2006Return made up to 09/03/06; full list of members (2 pages)
23 March 2006Return made up to 09/03/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 March 2005Return made up to 09/03/05; full list of members (6 pages)
31 March 2005Return made up to 09/03/05; full list of members (6 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 March 2004Return made up to 09/03/04; full list of members (6 pages)
25 March 2004Return made up to 09/03/04; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 March 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(6 pages)
27 March 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(6 pages)
9 July 2002Company name changed C.C.T.V. maintenance services lt d\certificate issued on 09/07/02 (2 pages)
9 July 2002Company name changed C.C.T.V. maintenance services lt d\certificate issued on 09/07/02 (2 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 March 2002Return made up to 09/03/02; full list of members (6 pages)
15 March 2002Return made up to 09/03/02; full list of members (6 pages)
25 June 2001Full accounts made up to 31 December 2000 (11 pages)
25 June 2001Full accounts made up to 31 December 2000 (11 pages)
14 March 2001Return made up to 09/03/01; full list of members (6 pages)
14 March 2001Return made up to 09/03/01; full list of members (6 pages)
11 September 2000Full accounts made up to 31 December 1999 (12 pages)
11 September 2000Full accounts made up to 31 December 1999 (12 pages)
30 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 April 1999Ad 30/03/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 April 1999Ad 30/03/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 73-75 high street, rishton, blackburn, BB1 4LD (1 page)
10 April 1999Registered office changed on 10/04/99 from: 73-75 high street rishton blackburn BB1 4LD (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
9 March 1999Incorporation (14 pages)
9 March 1999Incorporation (14 pages)