Station Road
Winsford
Cheshire
CW7 3DP
Secretary Name | Mrs Apryl Elizabeth Biddle |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2002(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Station Road Winsford Cheshire CW7 3DP |
Director Name | John George Edmund Bell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | The Old Bakehouse Windmill Lane Christleton Chester Cheshire CH3 7BS Wales |
Director Name | Barry Henry Lambert |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 April 2002) |
Role | Engineer |
Correspondence Address | 46 Alderley Road Northwich Cheshire CW8 4BS |
Director Name | Roy Wilson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | Jairenee 15 Thurstaston Road Irby Wirral Merseyside CH61 0HA Wales |
Secretary Name | Roy Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | Jairenee 15 Thurstaston Road Irby Wirral Merseyside CH61 0HA Wales |
Director Name | Frederick Arthur Blenkinsop |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 22 Hunters Hill Kingsley Warrington Cheshire WA6 8DE |
Director Name | Mr John David Melling |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 16 November 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Chapel Lane Longton Preston Lancashire PR4 5WA |
Director Name | Benjamin Thomas Shaw |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2008) |
Role | Sales Manager |
Correspondence Address | 72 Vale Road Timperley Altrincham Cheshire WA15 7TG |
Director Name | Mr Robert Arthur Lloyd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2014) |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | 22 Alvanley Rise Northwich Cheshire CW9 8AY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | minsups.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 556161 |
Telephone region | Northwich |
Registered Address | Tithebarn House Road Five Winsford Industrial Estate Winsford CW7 3PG |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | John David Melling 66.67% Ordinary |
---|---|
1 at £1 | Apryl Elizabeth Biddle 33.33% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
22 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
7 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
16 November 2021 | Termination of appointment of John David Melling as a director on 16 November 2021 (1 page) |
22 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
10 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
11 February 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
30 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
17 November 2016 | Registered office address changed from Road One Winsford Industrial Estate Winsford Cheshire CW7 3RG to Tithebarn House Road Five Winsford Industrial Estate Winsford CW7 3PG on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Road One Winsford Industrial Estate Winsford Cheshire CW7 3RG to Tithebarn House Road Five Winsford Industrial Estate Winsford CW7 3PG on 17 November 2016 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
4 March 2014 | Termination of appointment of Robert Lloyd as a director (1 page) |
4 March 2014 | Termination of appointment of Robert Lloyd as a director (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
7 February 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (11 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (11 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
25 January 2010 | Director's details changed for Apryl Elizabeth Biddle on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Apryl Elizabeth Biddle on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Robert Arthur Lloyd on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John David Melling on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Robert Arthur Lloyd on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John David Melling on 25 January 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
6 May 2008 | Director appointed mr robert arthur lloyd (1 page) |
6 May 2008 | Director appointed mr robert arthur lloyd (1 page) |
22 April 2008 | Appointment terminated director benjamin shaw (1 page) |
22 April 2008 | Appointment terminated director benjamin shaw (1 page) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
25 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
25 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
31 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
29 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
21 July 2002 | Director's particulars changed (1 page) |
21 July 2002 | Director's particulars changed (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned;director resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
25 July 2001 | Accounting reference date shortened from 15/11/01 to 31/07/01 (1 page) |
25 July 2001 | Accounting reference date shortened from 15/11/01 to 31/07/01 (1 page) |
10 April 2001 | Accounts for a small company made up to 15 November 2000 (5 pages) |
10 April 2001 | Accounts for a small company made up to 15 November 2000 (5 pages) |
30 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
11 April 2000 | Accounts for a small company made up to 15 November 1999 (5 pages) |
11 April 2000 | Accounts for a small company made up to 15 November 1999 (5 pages) |
18 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
18 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
16 February 1999 | Accounts for a small company made up to 15 November 1998 (5 pages) |
16 February 1999 | Accounts for a small company made up to 15 November 1998 (5 pages) |
31 January 1999 | Return made up to 24/01/99; no change of members (4 pages) |
31 January 1999 | Return made up to 24/01/99; no change of members (4 pages) |
8 April 1998 | Accounts for a dormant company made up to 15 November 1997 (5 pages) |
8 April 1998 | Accounts for a dormant company made up to 15 November 1997 (5 pages) |
1 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
1 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
5 March 1997 | Ad 31/01/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Accounting reference date shortened from 31/01/98 to 15/11/97 (1 page) |
5 March 1997 | Resolutions
|
5 March 1997 | Accounting reference date shortened from 31/01/98 to 15/11/97 (1 page) |
5 March 1997 | Ad 31/01/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 February 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
24 January 1997 | Incorporation (10 pages) |
24 January 1997 | Incorporation (10 pages) |