Background WavePink WaveYellow Wave

MINERVA FURNITURE GROUP LIMITED (02757006)

MINERVA FURNITURE GROUP LIMITED (02757006) is an active UK company. incorporated on 19 October 1992. with registered office in Corsham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. MINERVA FURNITURE GROUP LIMITED has been registered for 33 years. Current directors include CHARLTON, Charles Michael, LEEKE, Emma Jane, LUKEHURST, Martin George and 3 others.

Company Number
02757006
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 1992
Age
33 years
Address
3 Pickwick Park, Corsham, SN13 0HN
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CHARLTON, Charles Michael, LEEKE, Emma Jane, LUKEHURST, Martin George, PATTISON, Patrick, SOUTHON, Christopher John, WOOD, Harry David
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINERVA FURNITURE GROUP LIMITED

MINERVA FURNITURE GROUP LIMITED is an active company incorporated on 19 October 1992 with the registered office located in Corsham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. MINERVA FURNITURE GROUP LIMITED was registered 33 years ago.(SIC: 94110)

Status

active

Active since 33 years ago

Company No

02757006

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 19 October 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

MINERVA FURNISHERS GUILD LIMITED
From: 19 October 1992To: 4 June 2018
Contact
Address

3 Pickwick Park Park Lane Corsham, SN13 0HN,

Previous Addresses

18 London Street Walcot Bath Avon BA1 5BX
From: 19 October 1992To: 10 November 2014
Timeline

7 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Oct 09
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

WOOD, Harry David

Active
Pickwick Park, CorshamSN13 0HN
Secretary
Appointed 04 Oct 2006

CHARLTON, Charles Michael

Active
Pickwick Park, CorshamSN13 0HN
Born August 1960
Director
Appointed 13 Jul 2011

LEEKE, Emma Jane

Active
Pickwick Park, CorshamSN13 0HN
Born May 1969
Director
Appointed 18 Feb 2025

LUKEHURST, Martin George

Active
Pickwick Park, CorshamSN13 0HN
Born March 1950
Director
Appointed 24 Aug 1995

PATTISON, Patrick

Active
Pickwick Park, CorshamSN13 0HN
Born May 1963
Director
Appointed 12 Oct 2017

SOUTHON, Christopher John

Active
Pickwick Park, CorshamSN13 0HN
Born May 1956
Director
Appointed 16 Oct 1997

WOOD, Harry David

Active
Pickwick Park, CorshamSN13 0HN
Born July 1945
Director
Appointed 12 Apr 2006

CRAM, George Brian Robertson

Resigned
52 Glamis Road, DundeeDD2 1TU
Secretary
Appointed 01 Nov 1997
Resigned 04 Oct 2006

JONES, Peter John Henry

Resigned
1 Forelands, BembridgePO35 5TP
Secretary
Appointed 19 Oct 1992
Resigned 16 Oct 1997

BROWNE, William Francis

Resigned
Flat Top House, YorkYO42 1RY
Born January 1970
Director
Appointed 04 Oct 2006
Resigned 07 Oct 2009

CRAM, George Brian Robertson

Resigned
52 Glamis Road, DundeeDD2 1TU
Born February 1948
Director
Appointed 10 Oct 1996
Resigned 03 Oct 2003

FIDDLER, Howard Ward

Resigned
Centurion Field, DoncasterDN4 7EN
Born July 1953
Director
Appointed 08 Oct 2003
Resigned 13 Jul 2011

HAYES, Derek Richard

Resigned
Pickwick Park, CorshamSN13 0HN
Born May 1937
Director
Appointed 19 Oct 1992
Resigned 15 Nov 2017

JONES, Peter John Henry

Resigned
1 Forelands, BembridgePO35 5TP
Born May 1937
Director
Appointed 01 Feb 1993
Resigned 30 Oct 1997

NUNN, Richard Edwin Edgcombe

Resigned
Polshe Cottage, DevoranTR3 6NJ
Born August 1950
Director
Appointed 04 Nov 1992
Resigned 07 Oct 1998

PUGH, Michael Geoffrey

Resigned
60 Colby Road, Burry PortSA16 0RL
Born October 1941
Director
Appointed 04 Nov 1992
Resigned 05 Oct 2005
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Resolution
4 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 June 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
12 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
11 November 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Change Sail Address Company With Old Address
1 November 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Memorandum Articles
7 October 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
14 November 2009
AR01AR01
Move Registers To Sail Company
14 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
25 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
25 November 1998
363b363b
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
28 October 1993
288288
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
20 November 1992
224224
Incorporation Company
19 October 1992
NEWINCIncorporation