Background WavePink WaveYellow Wave

MINORFERN LIMITED (01363519)

MINORFERN LIMITED (01363519) is an active UK company. incorporated on 18 April 1978. with registered office in Chesterfield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. MINORFERN LIMITED has been registered for 47 years. Current directors include HOLLAND, Heather, HOLLAND, Nicholas James, MURRAY, Darren Steven.

Company Number
01363519
Status
active
Type
ltd
Incorporated
18 April 1978
Age
47 years
Address
Holland House Furnace Hill Road, Chesterfield, S45 9NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HOLLAND, Heather, HOLLAND, Nicholas James, MURRAY, Darren Steven
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINORFERN LIMITED

MINORFERN LIMITED is an active company incorporated on 18 April 1978 with the registered office located in Chesterfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. MINORFERN LIMITED was registered 47 years ago.(SIC: 47190)

Status

active

Active since 47 years ago

Company No

01363519

LTD Company

Age

47 Years

Incorporated 18 April 1978

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Holland House Furnace Hill Road Clay Cross Chesterfield, S45 9NF,

Previous Addresses

20 the Broadleys Clay Cross Chesterfield Derbyshire S45 9JP
From: 21 November 2012To: 26 August 2016
Leagrove Chander Hill Holymoorside Chesterfield S42 7BW
From: 18 April 1978To: 21 November 2012
Timeline

15 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Apr 78
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jul 15
Director Joined
Jan 16
New Owner
Mar 18
Loan Secured
Jun 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Left
Dec 19
Owner Exit
Oct 20
Director Left
Oct 20
Loan Cleared
Sept 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HOLLAND, Heather

Active
Furnace Hill Road, ChesterfieldS45 9NF
Secretary
Appointed N/A

HOLLAND, Heather

Active
Furnace Hill Road, ChesterfieldS45 9NF
Born March 1954
Director
Appointed N/A

HOLLAND, Nicholas James

Active
Furnace Hill Road, ChesterfieldS45 9NF
Born July 1982
Director
Appointed 24 Jul 2008

MURRAY, Darren Steven

Active
Furnace Hill Road, ChesterfieldS45 9NF
Born November 1974
Director
Appointed 17 Sept 2015

HOLLAND, Peter

Resigned
Furnace Hill Road, ChesterfieldS45 9NF
Born April 1946
Director
Appointed N/A
Resigned 23 May 2020

RATCLIFFE, Nigel Ronald

Resigned
Furnace Hill Road, ChesterfieldS45 9NF
Born October 1961
Director
Appointed 01 Oct 1999
Resigned 18 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas James Holland

Active
Furnace Hill Road, ChesterfieldS45 9NF
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2017

Mr Peter Holland

Ceased
Furnace Hill Road, ChesterfieldS45 9NF
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2020

Mrs Heather Holland

Active
Furnace Hill Road, ChesterfieldS45 9NF
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Second Filing Of Form With Form Type
1 February 2016
RP04RP04
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Group
9 February 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
20 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Made Up Date
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
27 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Medium
30 December 2011
AAAnnual Accounts
Legacy
11 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Medium
13 January 2011
AAAnnual Accounts
Legacy
21 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Medium
28 January 2010
AAAnnual Accounts
Legacy
24 September 2009
288cChange of Particulars
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Resolution
27 August 2009
RESOLUTIONSResolutions
Resolution
25 August 2009
RESOLUTIONSResolutions
Legacy
25 August 2009
123Notice of Increase in Nominal Capital
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
15 January 2009
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
353353
Accounts With Accounts Type Medium
13 December 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
28 February 2007
AAAnnual Accounts
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2005
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
22 December 1997
395Particulars of Mortgage or Charge
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
23 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 April 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1994
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
5 April 1989
363363
Accounts With Accounts Type Small
10 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Legacy
24 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 1987
AAAnnual Accounts
Legacy
5 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 April 1978
NEWINCIncorporation