Company NameMinsups Pension Scheme Trustees Limited
DirectorApryl Elizabeth Biddle
Company StatusActive
Company Number03307528
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Apryl Elizabeth Biddle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(5 years, 2 months after company formation)
Appointment Duration22 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farm
Station Road
Winsford
Cheshire
CW7 3DP
Secretary NameMrs Apryl Elizabeth Biddle
NationalityBritish
StatusCurrent
Appointed06 May 2002(5 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Station Road
Winsford
Cheshire
CW7 3DP
Director NameJohn George Edmund Bell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 1999)
RoleCompany Director
Correspondence AddressThe Old Bakehouse Windmill Lane
Christleton
Chester
Cheshire
CH3 7BS
Wales
Director NameBarry Henry Lambert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2002)
RoleEngineer
Correspondence Address46 Alderley Road
Northwich
Cheshire
CW8 4BS
Director NameRoy Wilson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(3 days after company formation)
Appointment Duration5 years, 3 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressJairenee 15 Thurstaston Road
Irby
Wirral
Merseyside
CH61 0HA
Wales
Secretary NameRoy Wilson
NationalityBritish
StatusResigned
Appointed27 January 1997(3 days after company formation)
Appointment Duration5 years, 3 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressJairenee 15 Thurstaston Road
Irby
Wirral
Merseyside
CH61 0HA
Wales
Director NameFrederick Arthur Blenkinsop
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address22 Hunters Hill
Kingsley
Warrington
Cheshire
WA6 8DE
Director NameMr John David Melling
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(5 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 16 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Chapel Lane
Longton
Preston
Lancashire
PR4 5WA
Director NameBenjamin Thomas Shaw
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2008)
RoleSales Manager
Correspondence Address72 Vale Road
Timperley
Altrincham
Cheshire
WA15 7TG
Director NameMr Robert Arthur Lloyd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2014)
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address22 Alvanley Rise
Northwich
Cheshire
CW9 8AY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteminsups.co.uk
Email address[email protected]
Telephone01606 556161
Telephone regionNorthwich

Location

Registered AddressTithebarn House Road Five
Winsford Industrial Estate
Winsford
CW7 3PG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John David Melling
66.67%
Ordinary
1 at £1Apryl Elizabeth Biddle
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
16 November 2021Termination of appointment of John David Melling as a director on 16 November 2021 (1 page)
22 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
10 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
30 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
19 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
19 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
17 November 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(5 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(5 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(5 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(5 pages)
4 March 2014Termination of appointment of Robert Lloyd as a director (1 page)
4 March 2014Termination of appointment of Robert Lloyd as a director (1 page)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(6 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(6 pages)
7 February 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
7 February 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (11 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (11 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
9 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
9 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
25 January 2010Director's details changed for Apryl Elizabeth Biddle on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Apryl Elizabeth Biddle on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Robert Arthur Lloyd on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John David Melling on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Robert Arthur Lloyd on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John David Melling on 25 January 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
16 January 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
24 October 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
6 May 2008Director appointed mr robert arthur lloyd (1 page)
6 May 2008Director appointed mr robert arthur lloyd (1 page)
22 April 2008Appointment terminated director benjamin shaw (1 page)
22 April 2008Appointment terminated director benjamin shaw (1 page)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
7 November 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
27 October 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
27 October 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
14 February 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
14 February 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
25 January 2006Return made up to 24/01/06; full list of members (3 pages)
25 January 2006Return made up to 24/01/06; full list of members (3 pages)
31 January 2005Return made up to 24/01/05; full list of members (7 pages)
31 January 2005Return made up to 24/01/05; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
8 November 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
31 January 2004Return made up to 24/01/04; full list of members (7 pages)
31 January 2004Return made up to 24/01/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
13 November 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
29 January 2003Return made up to 24/01/03; full list of members (7 pages)
29 January 2003Return made up to 24/01/03; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
22 October 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
21 July 2002Director's particulars changed (1 page)
21 July 2002Director's particulars changed (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned;director resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned;director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
15 February 2002Return made up to 24/01/02; full list of members (7 pages)
15 February 2002Return made up to 24/01/02; full list of members (7 pages)
23 November 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
23 November 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
25 July 2001Accounting reference date shortened from 15/11/01 to 31/07/01 (1 page)
25 July 2001Accounting reference date shortened from 15/11/01 to 31/07/01 (1 page)
10 April 2001Accounts for a small company made up to 15 November 2000 (5 pages)
10 April 2001Accounts for a small company made up to 15 November 2000 (5 pages)
30 January 2001Return made up to 24/01/01; full list of members (7 pages)
30 January 2001Return made up to 24/01/01; full list of members (7 pages)
11 April 2000Accounts for a small company made up to 15 November 1999 (5 pages)
11 April 2000Accounts for a small company made up to 15 November 1999 (5 pages)
18 February 2000Return made up to 24/01/00; full list of members (7 pages)
18 February 2000Return made up to 24/01/00; full list of members (7 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
16 February 1999Accounts for a small company made up to 15 November 1998 (5 pages)
16 February 1999Accounts for a small company made up to 15 November 1998 (5 pages)
31 January 1999Return made up to 24/01/99; no change of members (4 pages)
31 January 1999Return made up to 24/01/99; no change of members (4 pages)
8 April 1998Accounts for a dormant company made up to 15 November 1997 (5 pages)
8 April 1998Accounts for a dormant company made up to 15 November 1997 (5 pages)
1 February 1998Return made up to 24/01/98; full list of members (6 pages)
1 February 1998Return made up to 24/01/98; full list of members (6 pages)
5 March 1997Ad 31/01/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1997Accounting reference date shortened from 31/01/98 to 15/11/97 (1 page)
5 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1997Accounting reference date shortened from 31/01/98 to 15/11/97 (1 page)
5 March 1997Ad 31/01/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Secretary resigned (1 page)
24 January 1997Incorporation (10 pages)
24 January 1997Incorporation (10 pages)