Background WavePink WaveYellow Wave

MINTSFEET LIMITED (03760540)

MINTSFEET LIMITED (03760540) is an active UK company. incorporated on 28 April 1999. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MINTSFEET LIMITED has been registered for 26 years. Current directors include BROCKBANK, Stephen Routh, HURFORD, John, PAGE, George William and 1 others.

Company Number
03760540
Status
active
Type
ltd
Incorporated
28 April 1999
Age
26 years
Address
Fifteen Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROCKBANK, Stephen Routh, HURFORD, John, PAGE, George William, PAGE, Thomas Grindrod
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTSFEET LIMITED

MINTSFEET LIMITED is an active company incorporated on 28 April 1999 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MINTSFEET LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03760540

LTD Company

Age

26 Years

Incorporated 28 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

MARPLACE (NUMBER 451) LIMITED
From: 28 April 1999To: 24 June 1999
Contact
Address

Fifteen Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2RW,

Previous Addresses

6 Brunswick Street Carlisle Cumbria CA1 1PN England
From: 5 July 2022To: 3 August 2022
29 Peat Lane Kendal Cumbria LA9 6LA England
From: 22 April 2021To: 5 July 2022
Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL
From: 28 April 1999To: 22 April 2021
Timeline

14 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Apr 99
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BROCKBANK, Stephen Routh

Active
Montgomery Way, CarlisleCA1 2RW
Born December 1953
Director
Appointed 30 Jun 2022

HURFORD, John

Active
Montgomery Way, CarlisleCA1 2RW
Born March 1967
Director
Appointed 30 Jun 2022

PAGE, George William

Active
Montgomery Way, CarlisleCA1 2RW
Born February 1970
Director
Appointed 30 Jun 2022

PAGE, Thomas Grindrod

Active
Montgomery Way, CarlisleCA1 2RW
Born September 1968
Director
Appointed 30 Jun 2022

BENSON, Colin

Resigned
Peat Lane, KendalLA9 6LA
Secretary
Appointed 10 May 1999
Resigned 30 Jun 2022

BRANDWOOD, Christopher Mark

Resigned
Oak House Oak Road, MacclesfieldSK10 4RA
Secretary
Appointed 28 Apr 1999
Resigned 10 May 1999

BENSON, Colin

Resigned
Peat Lane, KendalLA9 6LA
Born October 1956
Director
Appointed 10 May 1999
Resigned 30 Jun 2022

FITZGERALD, David Sean

Resigned
1 Greenmount Gardens, BuryBL8 4HN
Born January 1960
Director
Appointed 28 Apr 1999
Resigned 10 May 1999

NICHOLSON, David Martyn

Resigned
The Old Dairy, KendalLA9 5RP
Born March 1956
Director
Appointed 10 May 1999
Resigned 30 Jun 2022

TAYLOR, Andrew Christopher

Resigned
Gatdor Cottage, KendalLA8 8DY
Born November 1960
Director
Appointed 10 May 1999
Resigned 30 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Brunswick Street, CarlisleCA1 1PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mr David Martyn Nicholson

Ceased
Peat Lane, KendalLA9 6LA
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr Andrw Christopher Taylor

Ceased
Sizergh, KendalLA8 8DY
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr Colin Benson

Ceased
Peat Lane, KendalLA9 6LA
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
2 February 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Change Person Director Company With Change Date
25 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
10 September 2004
403aParticulars of Charge Subject to s859A
Legacy
10 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
4 December 2001
MEM/ARTSMEM/ARTS
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
9 June 2000
287Change of Registered Office
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
395Particulars of Mortgage or Charge
Legacy
2 May 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1999
395Particulars of Mortgage or Charge
Legacy
8 June 1999
88(2)R88(2)R
Resolution
8 June 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
123Notice of Increase in Nominal Capital
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
287Change of Registered Office
Legacy
17 May 1999
225Change of Accounting Reference Date
Legacy
17 May 1999
88(2)R88(2)R
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Incorporation Company
28 April 1999
NEWINCIncorporation