Based in West Yorkshire, Minton Homes Ltd was founded on 28 August 1973, it's status at Companies House is "Active". The organisation has 6 directors. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEMINGWAY-LEE, Karen Lesley | N/A | 11 February 2013 | 1 |
MINTON, Marlene | N/A | 23 August 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MINTON, Roland | 22 July 2014 | - | 1 |
DAVENPORT, Christine Lesley | 07 March 2013 | 22 July 2014 | 1 |
HALLER, Trevor | 15 May 2003 | 15 January 2004 | 1 |
HEMINGWAY LEE, Karen | 15 January 2004 | 11 February 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 August 2020 | |
CS01 - N/A | 07 July 2020 | |
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 15 November 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AP03 - Appointment of secretary | 22 July 2014 | |
TM02 - Termination of appointment of secretary | 22 July 2014 | |
AD01 - Change of registered office address | 22 July 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AP03 - Appointment of secretary | 13 March 2013 | |
TM02 - Termination of appointment of secretary | 22 February 2013 | |
TM01 - Termination of appointment of director | 22 February 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 13 November 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 19 July 2006 | |
288b - Notice of resignation of directors or secretaries | 19 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 17 January 2005 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
363s - Annual Return | 04 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 June 2003 | |
288b - Notice of resignation of directors or secretaries | 10 June 2003 | |
AA - Annual Accounts | 03 October 2002 | |
363s - Annual Return | 28 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2002 | |
395 - Particulars of a mortgage or charge | 15 February 2002 | |
AA - Annual Accounts | 28 October 2001 | |
363s - Annual Return | 04 July 2001 | |
AA - Annual Accounts | 09 August 2000 | |
363s - Annual Return | 26 June 2000 | |
395 - Particulars of a mortgage or charge | 09 March 2000 | |
AA - Annual Accounts | 15 October 1999 | |
363s - Annual Return | 15 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 1999 | |
AA - Annual Accounts | 14 January 1999 | |
363s - Annual Return | 30 June 1998 | |
AA - Annual Accounts | 27 January 1998 | |
363s - Annual Return | 31 July 1997 | |
AA - Annual Accounts | 19 September 1996 | |
363s - Annual Return | 11 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 1996 | |
395 - Particulars of a mortgage or charge | 05 October 1995 | |
AA - Annual Accounts | 12 September 1995 | |
395 - Particulars of a mortgage or charge | 30 August 1995 | |
363s - Annual Return | 29 June 1995 | |
288 - N/A | 24 February 1995 | |
288 - N/A | 24 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 30 September 1994 | |
363s - Annual Return | 09 August 1994 | |
287 - Change in situation or address of Registered Office | 17 June 1994 | |
AA - Annual Accounts | 14 March 1994 | |
395 - Particulars of a mortgage or charge | 09 July 1993 | |
363s - Annual Return | 14 June 1993 | |
288 - N/A | 14 June 1993 | |
395 - Particulars of a mortgage or charge | 26 March 1993 | |
395 - Particulars of a mortgage or charge | 25 March 1993 | |
AA - Annual Accounts | 29 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 1992 | |
287 - Change in situation or address of Registered Office | 24 September 1992 | |
AAMD - Amended Accounts | 24 August 1992 | |
363s - Annual Return | 23 July 1992 | |
395 - Particulars of a mortgage or charge | 11 March 1992 | |
AA - Annual Accounts | 27 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 1992 | |
395 - Particulars of a mortgage or charge | 10 January 1992 | |
363a - Annual Return | 04 September 1991 | |
287 - Change in situation or address of Registered Office | 21 November 1990 | |
AA - Annual Accounts | 14 November 1990 | |
363 - Annual Return | 14 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 1990 | |
395 - Particulars of a mortgage or charge | 25 July 1990 | |
CERTNM - Change of name certificate | 22 June 1990 | |
395 - Particulars of a mortgage or charge | 23 May 1990 | |
395 - Particulars of a mortgage or charge | 23 May 1990 | |
395 - Particulars of a mortgage or charge | 23 May 1990 | |
288 - N/A | 10 May 1990 | |
288 - N/A | 19 February 1990 | |
288 - N/A | 22 January 1990 | |
AA - Annual Accounts | 19 December 1989 | |
AA - Annual Accounts | 19 December 1989 | |
363 - Annual Return | 19 December 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 December 1989 | |
288 - N/A | 27 June 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 June 1989 | |
RESOLUTIONS - N/A | 05 April 1989 | |
RESOLUTIONS - N/A | 05 April 1989 | |
RESOLUTIONS - N/A | 05 April 1989 | |
123 - Notice of increase in nominal capital | 05 April 1989 | |
288 - N/A | 04 April 1989 | |
288 - N/A | 18 February 1989 | |
AA - Annual Accounts | 18 February 1989 | |
363 - Annual Return | 18 February 1989 | |
AUD - Auditor's letter of resignation | 09 August 1988 | |
395 - Particulars of a mortgage or charge | 05 April 1988 | |
395 - Particulars of a mortgage or charge | 15 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 1987 | |
395 - Particulars of a mortgage or charge | 29 October 1987 | |
395 - Particulars of a mortgage or charge | 27 August 1987 | |
AA - Annual Accounts | 13 March 1987 | |
363 - Annual Return | 13 March 1987 | |
288 - N/A | 13 March 1987 | |
287 - Change in situation or address of Registered Office | 13 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1986 | |
395 - Particulars of a mortgage or charge | 30 October 1986 | |
395 - Particulars of a mortgage or charge | 30 October 1986 | |
287 - Change in situation or address of Registered Office | 15 October 1986 | |
288 - N/A | 30 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 June 2006 | Outstanding |
N/A |
Legal charge | 22 June 2006 | Outstanding |
N/A |
Legal charge | 31 January 2002 | Fully Satisfied |
N/A |
Legal charge | 03 March 2000 | Fully Satisfied |
N/A |
Memorandum of cash deposit | 29 September 1995 | Outstanding |
N/A |
Memorandum of cash deposit | 18 August 1995 | Outstanding |
N/A |
Legal charge | 28 June 1993 | Fully Satisfied |
N/A |
Legal charge | 25 March 1993 | Fully Satisfied |
N/A |
Legal charge | 22 March 1993 | Fully Satisfied |
N/A |
Legal charge | 06 March 1992 | Fully Satisfied |
N/A |
Legal charge | 09 January 1992 | Fully Satisfied |
N/A |
Debenture | 18 July 1990 | Fully Satisfied |
N/A |
Legal charge | 11 May 1990 | Fully Satisfied |
N/A |
Legal charge | 11 May 1990 | Fully Satisfied |
N/A |
Legal charge | 11 May 1990 | Fully Satisfied |
N/A |
Mortgage creating the fixed & floating charges | 25 March 1988 | Fully Satisfied |
N/A |
Mortgage | 11 February 1988 | Fully Satisfied |
N/A |
Legal charge | 23 October 1987 | Fully Satisfied |
N/A |
Legal charge | 21 August 1987 | Fully Satisfied |
N/A |
Legal charge | 27 October 1986 | Fully Satisfied |
N/A |
Legal charge | 27 October 1986 | Fully Satisfied |
N/A |
Legal charge | 18 May 1986 | Fully Satisfied |
N/A |
Legal charge | 18 May 1986 | Fully Satisfied |
N/A |
Legal charge | 18 June 1985 | Fully Satisfied |
N/A |
Legal charge | 03 June 1985 | Fully Satisfied |
N/A |
Legal charge | 25 April 1983 | Fully Satisfied |
N/A |
Legal charge | 12 May 1980 | Fully Satisfied |
N/A |
Legal charge | 16 May 1978 | Fully Satisfied |
N/A |
Legal charge | 20 December 1977 | Fully Satisfied |
N/A |
Legal charge | 22 March 1976 | Fully Satisfied |
N/A |