About

Registered Number: 00435262
Date of Incorporation: 15/05/1947 (76 years and 11 months ago)
Company Status: Active
Registered Address: Minton, Treharne & Davies Ltd Longwood Drive, Forest Farm Industrial Estate, Cardiff, CF14 7HY,

 

Founded in 1947, Minton,treharne & Davies Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINTON, Christopher 22 May 2015 - 1
MINTON, Richard 22 May 2015 - 1
MINTON, Arthur Sidney N/A 30 July 1995 1
MULLINS, Clifford Roger N/A 25 May 2010 1
Secretary Name Appointed Resigned Total Appointments
MINTON, Elizabeth Anne N/A 31 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
MR04 - N/A 12 March 2020
AD01 - Change of registered office address 03 February 2020
CS01 - N/A 21 January 2020
AA01 - Change of accounting reference date 17 December 2019
MR01 - N/A 05 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 January 2019
SH08 - Notice of name or other designation of class of shares 07 January 2019
RESOLUTIONS - N/A 04 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 03 March 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 27 January 2016
RP04 - N/A 11 December 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 28 January 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 06 January 2014
MR01 - N/A 04 June 2013
RESOLUTIONS - N/A 13 May 2013
SH08 - Notice of name or other designation of class of shares 13 May 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 31 January 2013
MG01 - Particulars of a mortgage or charge 15 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 02 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
395 - Particulars of a mortgage or charge 22 July 2009
395 - Particulars of a mortgage or charge 17 July 2009
395 - Particulars of a mortgage or charge 17 July 2009
395 - Particulars of a mortgage or charge 17 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
395 - Particulars of a mortgage or charge 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
363a - Annual Return 07 January 2008
395 - Particulars of a mortgage or charge 05 December 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 13 September 2005
395 - Particulars of a mortgage or charge 19 August 2005
RESOLUTIONS - N/A 15 August 2005
RESOLUTIONS - N/A 15 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 06 December 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 05 November 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 11 January 1998
395 - Particulars of a mortgage or charge 30 October 1997
395 - Particulars of a mortgage or charge 17 October 1997
RESOLUTIONS - N/A 06 October 1997
RESOLUTIONS - N/A 06 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 October 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 14 January 1997
288a - Notice of appointment of directors or secretaries 26 November 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 29 September 1995
288 - N/A 09 August 1995
363s - Annual Return 01 March 1995
395 - Particulars of a mortgage or charge 14 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 03 March 1993
395 - Particulars of a mortgage or charge 21 December 1992
AA - Annual Accounts 07 July 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 15 July 1991
363a - Annual Return 06 June 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 03 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1989
RESOLUTIONS - N/A 04 September 1989
RESOLUTIONS - N/A 04 September 1989
123 - Notice of increase in nominal capital 04 September 1989
AA - Annual Accounts 18 July 1989
287 - Change in situation or address of Registered Office 21 April 1989
363 - Annual Return 21 April 1989
287 - Change in situation or address of Registered Office 06 March 1989
AA - Annual Accounts 25 April 1988
363 - Annual Return 25 April 1988
AA - Annual Accounts 19 May 1987
363 - Annual Return 19 May 1987
363 - Annual Return 17 July 1986
AA - Annual Accounts 20 June 1986
CERTNM - Change of name certificate 25 July 1968
NEWINC - New incorporation documents 15 May 1947
MISC - Miscellaneous document 15 May 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 21 May 2013 Outstanding

N/A

Mortgage 13 March 2012 Outstanding

N/A

All assets debenture 17 July 2009 Outstanding

N/A

Mortgage 16 July 2009 Outstanding

N/A

Mortgage 16 July 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 16 July 2009 Outstanding

N/A

Fixed charge over chattels 15 April 2008 Outstanding

N/A

Mortgage deed 30 November 2007 Outstanding

N/A

Mortgage 11 August 2005 Fully Satisfied

N/A

Mortgage deed 16 October 1997 Outstanding

N/A

Debenture 14 October 1997 Outstanding

N/A

Mortgage 06 January 1995 Outstanding

N/A

Mortgage 30 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.