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.
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 |
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 |
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 |