About

Registered Number: 03149116
Date of Incorporation: 22/01/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Minstead Lodge, Seamans Lane, Minstead, Hampshire, SO43 7FT

 

Minstead Trust was founded on 22 January 1996, it has a status of "Active". The current directors of this business are listed as Newton, Wendy Elizabeth, Clark, Ian Morris, Dixon, Amanda Virginia Jane, Grunwell, Josephine Anne, Mcdonald, Olivia Mary, Nawaz, Zahid, Selby, Elizabeth, Waters, Graham Keith, Andrews, William Giles, Dutton, Michael Philip, Jackson, Diana Jane, Mason, Nicholas Charles, Rittman, Malcolm John, Robinson, David, Selwood, Timothy John, Woolgar, Richard George in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Ian Morris 13 December 2018 - 1
DIXON, Amanda Virginia Jane 30 April 2013 - 1
GRUNWELL, Josephine Anne 24 January 2018 - 1
MCDONALD, Olivia Mary 24 January 2018 - 1
NAWAZ, Zahid 26 November 2016 - 1
SELBY, Elizabeth 26 November 2016 - 1
WATERS, Graham Keith 16 February 2015 - 1
ANDREWS, William Giles 03 January 2007 30 April 2013 1
DUTTON, Michael Philip 06 February 2019 30 June 2020 1
JACKSON, Diana Jane 29 November 2007 27 September 2017 1
MASON, Nicholas Charles 05 November 2014 26 November 2016 1
RITTMAN, Malcolm John 30 August 2007 05 November 2014 1
ROBINSON, David 03 January 2007 05 November 2014 1
SELWOOD, Timothy John 22 January 1996 18 April 2018 1
WOOLGAR, Richard George 03 January 2007 22 July 2020 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Wendy Elizabeth 25 February 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 02 December 2019
AP01 - Appointment of director 07 February 2019
CS01 - N/A 22 January 2019
MR01 - N/A 22 January 2019
MR01 - N/A 21 January 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 13 December 2018
MR01 - N/A 30 August 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 23 April 2018
RESOLUTIONS - N/A 21 February 2018
CC04 - Statement of companies objects 21 February 2018
CS01 - N/A 01 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AA - Annual Accounts 30 November 2017
TM01 - Termination of appointment of director 04 October 2017
MR01 - N/A 02 August 2017
AP01 - Appointment of director 04 April 2017
AUD - Auditor's letter of resignation 14 March 2017
RESOLUTIONS - N/A 13 March 2017
AD01 - Change of registered office address 24 February 2017
MISC - Miscellaneous document 21 February 2017
CONNOT - N/A 21 February 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 25 February 2016
TM02 - Termination of appointment of secretary 25 February 2016
AP03 - Appointment of secretary 25 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 04 January 2016
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 30 March 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 24 September 2013
CERTNM - Change of name certificate 24 June 2013
CONNOT - N/A 24 June 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 22 June 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH04 - Change of particulars for corporate secretary 26 January 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 09 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
AAMD - Amended Accounts 13 December 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
AA - Annual Accounts 29 December 2005
MEM/ARTS - N/A 17 February 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 16 November 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 21 October 1999
363a - Annual Return 28 January 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 22 April 1997
287 - Change in situation or address of Registered Office 21 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1996
NEWINC - New incorporation documents 22 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2019 Outstanding

N/A

A registered charge 18 January 2019 Outstanding

N/A

A registered charge 24 August 2018 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.