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

MINTSFEET LIMITED

FIFTEEN MONTGOMERY WAY, ROSEHILL INDUSTRIAL ESTATE, CARLISLE, CA1 2RW,
Company Registration Number
03760540
Private Limited Company
Active

Company Overview

About Mintsfeet Ltd
MINTSFEET LIMITED was founded on 1999-04-28 and has its registered office in Carlisle. The organisation's status is listed as "Active". Mintsfeet 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
MINTSFEET LIMITED
 
Legal Registered Office
FIFTEEN MONTGOMERY WAY
ROSEHILL INDUSTRIAL ESTATE
CARLISLE
CA1 2RW
Other companies in LA9
 
Filing Information
Company Number 03760540
Company ID Number 03760540
Date formed 1999-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB722091367  
Last Datalog update: 2024-01-07 21:19:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINTSFEET 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.
Companies with same name MINTSFEET LIMITED
The following companies were found which have the same name as MINTSFEET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINTSFEET KENDAL LIMITED FIFTEEN ROSEHILL MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW Active Company formed on the 2022-04-22

Company Officers of MINTSFEET LIMITED

Current Directors
Officer Role Date Appointed
COLIN BENSON
Company Secretary 1999-05-10
COLIN BENSON
Director 1999-05-10
DAVID MARTYN NICHOLSON
Director 1999-05-10
ANDREW CHRISTOPHER TAYLOR
Director 1999-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK BRANDWOOD
Company Secretary 1999-04-28 1999-05-10
DAVID SEAN FITZGERALD
Director 1999-04-28 1999-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN BENSON OWEN TATTON LIMITED Company Secretary 2005-03-31 CURRENT 2004-03-22 Liquidation
COLIN BENSON MINTHEAD LIMITED Company Secretary 2001-10-31 CURRENT 2001-05-31 Dissolved 2017-07-04
DAVID MARTYN NICHOLSON LESKETH HOW MANAGEMENT COMPANY LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
DAVID MARTYN NICHOLSON TENTERFIELD MANAGEMENT COMPANY LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
DAVID MARTYN NICHOLSON THE SHEILING ARKHOLME MANAGEMENT COMPANY LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
DAVID MARTYN NICHOLSON OVERSANDS VIEW MANAGEMENT COMPANY LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
DAVID MARTYN NICHOLSON KENTGATE PLACE MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2009-04-03 Active
DAVID MARTYN NICHOLSON LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2008-09-04 Active
DAVID MARTYN NICHOLSON KENTGATE DEVELOPMENTS LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active
DAVID MARTYN NICHOLSON RUSSELL ARMER GROUP LIMITED Director 2005-03-31 CURRENT 2005-02-14 Active
DAVID MARTYN NICHOLSON PIPECROFT LIMITED Director 2001-11-22 CURRENT 2001-11-08 Active
DAVID MARTYN NICHOLSON MINTHEAD LIMITED Director 2001-10-31 CURRENT 2001-05-31 Dissolved 2017-07-04
DAVID MARTYN NICHOLSON THARLMAN LIMITED Director 1996-05-16 CURRENT 1995-07-20 Active - Proposal to Strike off
DAVID MARTYN NICHOLSON RUSSELL ARMER LIMITED Director 1991-07-27 CURRENT 1961-01-17 Active
DAVID MARTYN NICHOLSON WESTMORLAND HOLDINGS LIMITED Director 1991-02-18 CURRENT 1991-01-28 Active - Proposal to Strike off
ANDREW CHRISTOPHER TAYLOR KENTGATE DEVELOPMENTS LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active
ANDREW CHRISTOPHER TAYLOR RUSSELL ARMER GROUP LIMITED Director 2005-03-31 CURRENT 2005-02-14 Active
ANDREW CHRISTOPHER TAYLOR MINTHEAD LIMITED Director 2001-10-31 CURRENT 2001-05-31 Dissolved 2017-07-04
ANDREW CHRISTOPHER TAYLOR WESTMORLAND HOLDINGS LIMITED Director 1996-05-17 CURRENT 1991-01-28 Active - Proposal to Strike off
ANDREW CHRISTOPHER TAYLOR RUSSELL ARMER LIMITED Director 1996-05-17 CURRENT 1961-01-17 Active
ANDREW CHRISTOPHER TAYLOR THARLMAN LIMITED Director 1996-05-16 CURRENT 1995-07-20 Active - Proposal to Strike off

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
2024-05-10CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-06-30CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-08-09AA01Current accounting period extended from 30/09/22 TO 31/03/23
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM 6 Brunswick Street Carlisle Cumbria CA1 1PN England
2022-07-13RES01ADOPT ARTICLES 13/07/22
2022-07-13MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM 29 Peat Lane Kendal Cumbria LA9 6LA England
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM 29 Peat Lane Kendal Cumbria LA9 6LA England
2022-07-04Termination of appointment of Colin Benson on 2022-06-30
2022-07-04APPOINTMENT TERMINATED, DIRECTOR COLIN BENSON
2022-07-04APPOINTMENT TERMINATED, DIRECTOR DAVID MARTYN NICHOLSON
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER TAYLOR
2022-07-04DIRECTOR APPOINTED MR GEORGE WILLIAM PAGE
2022-07-04DIRECTOR APPOINTED MR THOMAS GRINDROD PAGE
2022-07-04DIRECTOR APPOINTED MR JOHN HURFORD
2022-07-04DIRECTOR APPOINTED MR STEPHEN ROUTH BROCKBANK
2022-07-04Notification of Mintsfeet Kendal Limited as a person with significant control on 2022-06-30
2022-07-04CESSATION OF COLIN BENSON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04CESSATION OF DAVID MARTYN NICHOLSON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04CESSATION OF ANDRW CHRISTOPHER TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04PSC07CESSATION OF COLIN BENSON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04PSC02Notification of Mintsfeet Kendal Limited as a person with significant control on 2022-06-30
2022-07-04AP01DIRECTOR APPOINTED MR GEORGE WILLIAM PAGE
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BENSON
2022-07-04TM02Termination of appointment of Colin Benson on 2022-06-30
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-05-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-02RP04CS01
2021-05-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-05-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 45000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-03-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 45000
2016-05-25AR0128/04/16 ANNUAL RETURN FULL LIST
2016-02-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 45000
2015-05-25AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-25CH03SECRETARY'S DETAILS CHNAGED FOR COLIN BENSON on 2015-05-25
2015-05-25CH01Director's details changed for Colin Benson on 2015-05-25
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-24LATEST SOC24/05/14 STATEMENT OF CAPITAL;GBP 45000
2014-05-24AR0128/04/14 ANNUAL RETURN FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-09AR0128/04/13 ANNUAL RETURN FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-25AR0128/04/12 ANNUAL RETURN FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-12AR0128/04/11 ANNUAL RETURN FULL LIST
2010-05-25AR0128/04/10 ANNUAL RETURN FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-19363aReturn made up to 28/04/09; full list of members
2008-05-26363aReturn made up to 28/04/08; full list of members
2008-05-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-08363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-11363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-07-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-28363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 28/04/03; NO CHANGE OF MEMBERS
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-09363sRETURN MADE UP TO 28/04/02; NO CHANGE OF MEMBERS
2001-12-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-31363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: MINTSFEET PLACE MINTSFEET ROAD KENDAL CUMBRIA LA9 6LU
2000-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/00
2000-05-08363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-05-02395PARTICULARS OF MORTGAGE/CHARGE
2000-05-02395PARTICULARS OF MORTGAGE/CHARGE
1999-06-23CERTNMCOMPANY NAME CHANGED MARPLACE (NUMBER 451) LIMITED CERTIFICATE ISSUED ON 24/06/99
1999-06-08395PARTICULARS OF MORTGAGE/CHARGE
1999-06-08123£ NC 100/45000 27/05/99
1999-06-08SRES04NC INC ALREADY ADJUSTED 27/05/99
1999-06-0888(2)RAD 27/05/99--------- £ SI 44997@1=44997 £ IC 3/45000
1999-06-03395PARTICULARS OF MORTGAGE/CHARGE
1999-05-18288aNEW DIRECTOR APPOINTED
1999-05-17288bDIRECTOR RESIGNED
1999-05-17225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
1999-05-17288aNEW DIRECTOR APPOINTED
1999-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-17288bSECRETARY RESIGNED
1999-05-17287REGISTERED OFFICE CHANGED ON 17/05/99 FROM: BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE
1999-05-1788(2)RAD 10/05/99--------- £ SI 2@1=2 £ IC 1/3
1999-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MINTSFEET 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 MINTSFEET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2003-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-04-28 Satisfied LESSOR ENTERPRISES LIMITED
LEGAL CHARGE 2000-04-28 Satisfied LESSOR ENTERPRISES LIMITED
MORTGAGE DEBENTURE 1999-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MINTSFEET LIMITED

Intangible Assets
Patents
We have not found any records of MINTSFEET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINTSFEET LIMITED
Trademarks
We have not found any records of MINTSFEET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINTSFEET 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 (68209 - Other letting and operating of own or leased real estate) as MINTSFEET LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MINTSFEET 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 MINTSFEET 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 MINTSFEET 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.