Background WavePink WaveYellow Wave

MINSTER LAW LIMITED (04659625)

MINSTER LAW LIMITED (04659625) is an active UK company. incorporated on 7 February 2003. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MINSTER LAW LIMITED has been registered for 23 years. Current directors include CURRIE, Matthew James, HUME, Martin Jeffrey, LAYFIELD, Charles Edward and 3 others.

Company Number
04659625
Status
active
Type
ltd
Incorporated
7 February 2003
Age
23 years
Address
Kingfisher House, Wakefield, WF2 7UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CURRIE, Matthew James, HUME, Martin Jeffrey, LAYFIELD, Charles Edward, LEECH, Ian Robert, WARREN, Michael Ian, WOOLHAM, Shirley Louise
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER LAW LIMITED

MINSTER LAW LIMITED is an active company incorporated on 7 February 2003 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MINSTER LAW LIMITED was registered 23 years ago.(SIC: 69102)

Status

active

Active since 23 years ago

Company No

04659625

LTD Company

Age

23 Years

Incorporated 7 February 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

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

Kingfisher House Peel Avenue Wakefield, WF2 7UA,

Previous Addresses

Alexander House Hospital Fields Road Fulford York North Yorkshire YO10 4DZ
From: 7 February 2003To: 29 June 2018
Timeline

24 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 11
Loan Cleared
Jun 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Aug 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jan 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Loan Cleared
May 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Dec 19
Director Joined
Nov 21
Funding Round
Nov 23
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

SINFIELD, Lucy

Active
16 Bath Row, StamfordPE9 2QU
Secretary
Appointed 07 Apr 2017

CURRIE, Matthew James

Active
Peel Avenue, WakefieldWF2 7UA
Born March 1969
Director
Appointed 17 Nov 2021

HUME, Martin Jeffrey

Active
Peel Avenue, WakefieldWF2 7UA
Born January 1976
Director
Appointed 01 Jul 2018

LAYFIELD, Charles Edward

Active
Peel Avenue, WakefieldWF2 7UA
Born November 1973
Director
Appointed 12 Dec 2014

LEECH, Ian Robert

Active
Bath Row, StamfordPE9 2QU
Born January 1960
Director
Appointed 01 Jul 2016

WARREN, Michael Ian

Active
Peel Avenue, WakefieldWF2 7UA
Born August 1964
Director
Appointed 25 Aug 2016

WOOLHAM, Shirley Louise

Active
Peel Avenue, WakefieldWF2 7UA
Born December 1972
Director
Appointed 01 Jul 2018

LAYFIELD, Charles

Resigned
Alexander House, Fulford YorkYO10 4DZ
Secretary
Appointed 01 Jul 2016
Resigned 07 Apr 2017

MACNAB, Jane Alison

Resigned
College Farm, WighillLS24 8BQ
Secretary
Appointed 30 Nov 2004
Resigned 08 Jan 2007

MCGEEHAN, Elizabeth Anne

Resigned
Newton House, YorkYO61 1LH
Secretary
Appointed 07 Feb 2003
Resigned 30 Nov 2004

RAMSEY, Stuart Ian Robert

Resigned
8 South Parade, YorkYO23 1BF
Secretary
Appointed 08 Jan 2007
Resigned 11 Jul 2014

SIMMS, Ronald Fitzgerald

Resigned
Southgate Park, Bakewell Road, PeterboroughPE2 6YS
Secretary
Appointed 23 Sept 2015
Resigned 30 Jun 2016

WRIGHT, Neville Eric

Resigned
Southgate Park, Bakewell Road, PeterboroughPE2 6YS
Secretary
Appointed 11 Jul 2014
Resigned 23 Sept 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 07 Feb 2003
Resigned 07 Feb 2003

CHRISTMAS, Adrian John Collis

Resigned
Fulbrook Farm Church Street, PeterboroughPE8 6QG
Born January 1951
Director
Appointed 09 Sept 2005
Resigned 10 Jun 2015

CORDALL, Matthew John

Resigned
17 Middleham Moor, LeedsLS10 4TS
Born April 1977
Director
Appointed 22 Jun 2007
Resigned 24 Feb 2011

CORRIE, Bruce Alan

Resigned
Hall Farm, YorkYO32 9RE
Born July 1963
Director
Appointed 07 Feb 2003
Resigned 09 Sept 2005

DI CLEMENTE, Rachel Helen

Resigned
Peel Avenue, WakefieldWF2 7UA
Born August 1977
Director
Appointed 01 Jul 2018
Resigned 04 Dec 2019

DONALDSON, Matthew Oliver

Resigned
Alexander House, Fulford YorkYO10 4DZ
Born July 1973
Director
Appointed 11 Mar 2014
Resigned 30 Jun 2016

DOWNIE, David Stewart

Resigned
Alexander House, Fulford YorkYO10 4DZ
Born September 1965
Director
Appointed 11 Mar 2014
Resigned 28 Mar 2014

LENMAN, Alasdair Bruce

Resigned
Alexander House, Fulford YorkYO10 4DZ
Born December 1969
Director
Appointed 11 Mar 2014
Resigned 31 Dec 2015

MURDEN, Timothy Andrew

Resigned
14 Fryston, HullHU15 1SH
Born September 1971
Director
Appointed 07 Feb 2003
Resigned 14 Jun 2007

RAMSEY, Stuart Ian Robert

Resigned
Alexander House, Fulford YorkYO10 4DZ
Born December 1963
Director
Appointed 05 Sept 2013
Resigned 12 Dec 2014

SAVILLE, Gillian Margaret

Resigned
37 Gillingwood Road, YorkYO30 4ST
Born August 1966
Director
Appointed 07 Feb 2003
Resigned 10 Feb 2006

UNDERWOOD, Craig Daniel

Resigned
Alexander House, Fulford YorkYO10 4DZ
Born October 1973
Director
Appointed 24 Jul 2008
Resigned 30 Jun 2014

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 07 Feb 2003
Resigned 07 Feb 2003

Persons with significant control

1

Bath Row, StamfordPE9 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Memorandum Articles
6 December 2023
MAMA
Resolution
6 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 June 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Legacy
21 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Legacy
23 October 2009
MG01MG01
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Medium
4 October 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 March 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 December 2005
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
7 November 2005
AUDAUD
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 September 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
12 May 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
287Change of Registered Office
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2004
AAAnnual Accounts
Legacy
12 February 2004
225Change of Accounting Reference Date
Legacy
25 November 2003
225Change of Accounting Reference Date
Legacy
14 March 2003
88(2)R88(2)R
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
287Change of Registered Office
Incorporation Company
7 February 2003
NEWINCIncorporation