About

Registered Number: 06167568
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Park View House, 16 South Street, Bourne, Lincolnshire, PE10 9LT

 

Minster Fine Foods Ltd was registered on 19 March 2007 and has its registered office in Lincolnshire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Ellyot Vincent 19 March 2007 - 1
BURBIDGE, Patricia Ann 19 March 2007 29 June 2009 1
BURBIDGE, Richard Charles 19 March 2007 29 June 2009 1
Secretary Name Appointed Resigned Total Appointments
COLLIER, Kylie 04 July 2012 - 1
BURBIDGE, Richard Charles 19 March 2007 04 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 14 December 2018
SH03 - Return of purchase of own shares 23 July 2018
SH06 - Notice of cancellation of shares 03 July 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 23 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 June 2017
RESOLUTIONS - N/A 05 June 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 28 March 2014
CH03 - Change of particulars for secretary 28 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 13 December 2012
TM02 - Termination of appointment of secretary 04 July 2012
AP03 - Appointment of secretary 04 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
RESOLUTIONS - N/A 15 April 2009
123 - Notice of increase in nominal capital 15 April 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 25 November 2008
225 - Change of Accounting Reference Date 06 November 2008
363a - Annual Return 03 June 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.