Company NameMindgrove Ltd.
DirectorsStanley Henry-Dormer and Tanya Henry-Dormer
Company StatusActive
Company Number04217018
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Previous NameInk-E Media Ltd.

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stanley Henry-Dormer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1257 PO Box 1257
Warrington
WA4 9QX
Director NameMrs Tanya Henry-Dormer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressPO Box 1257 PO Box 1257
Warrington
WA4 9QX
Director NameTanya Corlett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Lane End Cottages
Summit Close, Lower Stretton
Cheshire
WA4 4NN
Secretary NameTanya Corlett
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitemindgrove.co.uk
Email address[email protected]
Telephone01925 730200
Telephone regionWarrington

Location

Registered Address6 Harrow Close
Appleton
Warrington
Cheshire
WA4 5LX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Shareholders

50 at £1Stanley Henry-dormer
50.00%
Ordinary
50 at £1Tanya Henry-dormer
50.00%
Ordinary

Financials

Year2014
Net Worth£155,639
Cash£144,298
Current Liabilities£18,202

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

15 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 October 2016Registered office address changed from Suite 12 Station House Central Way Winwick Street Warrington Cheshire WA2 7FW England to Suite 12 Station House Central Way Winwick Street Warrington WA2 7TT on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to Suite 12 Station House Central Way Winwick Street Warrington Cheshire WA2 7FW on 17 October 2016 (1 page)
15 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 May 2015Director's details changed for Mrs Tanya Henry-Dormer on 15 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Stanley Henry-Dormer on 15 May 2015 (2 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 November 2014Appointment of Mrs Tanya Henry-Dormer as a director on 1 August 2014 (2 pages)
4 November 2014Termination of appointment of Tanya Corlett as a secretary on 1 August 2014 (1 page)
4 November 2014Director's details changed for Henry Stanley Dormer on 1 November 2014 (3 pages)
4 November 2014Appointment of Mrs Tanya Henry-Dormer as a director on 1 August 2014 (2 pages)
4 November 2014Director's details changed for Henry Stanley Dormer on 1 November 2014 (3 pages)
4 November 2014Termination of appointment of Tanya Corlett as a secretary on 1 August 2014 (1 page)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 February 2012Registered office address changed from St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 9 February 2012 (1 page)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
27 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 December 2010Registered office address changed from 2 Lane End Cottages Summit Close Lower Stretton Cheshire WA4 4NN on 3 December 2010 (1 page)
3 December 2010Director's details changed for Henry Stanley Dormer on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from 2 Lane End Cottages Summit Close Lower Stretton Cheshire WA4 4NN on 3 December 2010 (1 page)
3 December 2010Secretary's details changed for Tanya Corlett on 3 December 2010 (1 page)
3 December 2010Secretary's details changed for Tanya Corlett on 3 December 2010 (1 page)
3 December 2010Director's details changed for Henry Stanley Dormer on 3 December 2010 (2 pages)
28 June 2010Termination of appointment of Tanya Corlett as a director (1 page)
15 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
15 May 2010Director's details changed for Henry Stanley Dormer on 15 May 2010 (2 pages)
15 May 2010Director's details changed for Tanya Corlett on 15 May 2010 (2 pages)
13 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 May 2009Return made up to 15/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 May 2008Return made up to 15/05/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
15 May 2006Return made up to 15/05/06; full list of members (2 pages)
24 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
19 May 2005Return made up to 15/05/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 May 2004Return made up to 15/05/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 February 2004Registered office changed on 19/02/04 from: 0AK house barrington road altrincham cheshire WA14 1HZ (1 page)
30 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2003Company name changed ink-e media LTD.\certificate issued on 10/07/03 (2 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 June 2002Return made up to 15/05/02; full list of members (7 pages)
29 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
29 June 2001Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2001Secretary resigned (1 page)
15 May 2001Incorporation (21 pages)