Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED
Company Information for

MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED

FERNEBERGA HOUSE, ALEXANDRA ROAD, FARNBOROUGH, GU14 6DQ,
Company Registration Number
03597491
Private Limited Company
Active

Company Overview

About Minster International Business Development Ltd
MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED was founded on 1998-07-14 and has its registered office in Farnborough. The organisation's status is listed as "Active". Minster International Business Development Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED
 
Legal Registered Office
FERNEBERGA HOUSE
ALEXANDRA ROAD
FARNBOROUGH
GU14 6DQ
Other companies in TW2
 
Filing Information
Company Number 03597491
Company ID Number 03597491
Date formed 1998-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB711141787  
Last Datalog update: 2023-10-08 01:41:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A K ACCOUNTING SOLUTIONS LIMITED   MHR CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
OLIVER HUGH SAVILLE
Company Secretary 1998-07-16
CLARE ISABELLE MELTON
Director 1998-07-16
JACQUELINE SAVILLE
Director 1998-07-16
OLIVER HUGH SAVILLE
Director 1998-07-16
STEPHEN MATTHEW SAVILLE
Director 1998-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JPCORS LIMITED
Nominated Secretary 1998-07-14 1998-07-14
JPCORD LIMITED
Nominated Director 1998-07-14 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER HUGH SAVILLE MINSTER HOUSE LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
OLIVER HUGH SAVILLE ENERGY INDUSTRIES COUNCIL Director 2004-02-05 CURRENT 1951-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-10-0531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM Minster House 126a High Street Whitton Twickenham Middlesex TW2 7LL
2021-10-07AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2020-10-09AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2019-10-02AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEW SAVILLE
2018-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-11-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-27CH01Director's details changed for Mr Stephen Matthew Saville on 2016-07-27
2015-09-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-20AR0114/07/15 ANNUAL RETURN FULL LIST
2014-10-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-15AR0114/07/14 ANNUAL RETURN FULL LIST
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MATTHEW SAVILLE / 01/06/2014
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ISABELLE MELTON / 01/06/2014
2013-09-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0114/07/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0114/07/12 ANNUAL RETURN FULL LIST
2011-09-06AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0114/07/11 ANNUAL RETURN FULL LIST
2010-08-19AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0114/07/10 ANNUAL RETURN FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MATTHEW SAVILLE / 14/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SAVILLE / 14/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ISABELLE MELTON / 14/07/2010
2009-09-08AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-03-23AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SAVILLE / 14/07/2008
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-17363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-20363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-18363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: GROSVENOR SUITE 3 JUSTIN PLAZA 341 LONDON ROAD MITCHAM SURREY CR4 4BE
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-10363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-24363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-20363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-07-12363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1999-05-10287REGISTERED OFFICE CHANGED ON 10/05/99 FROM: KINGS HOUSE 30A STATION WAY CHEAM SURREY SM3 8SQ
1998-07-30288aNEW DIRECTOR APPOINTED
1998-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-22288aNEW DIRECTOR APPOINTED
1998-07-22288aNEW DIRECTOR APPOINTED
1998-07-2288(2)RAD 16/07/98--------- £ SI 999@1=999 £ IC 1/1000
1998-07-21287REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1998-07-21288bDIRECTOR RESIGNED
1998-07-21288bSECRETARY RESIGNED
1998-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED
Trademarks
We have not found any records of MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.