Background WavePink WaveYellow Wave

MINERVA WORKS DEVELOPMENTS LIMITED (09771225)

MINERVA WORKS DEVELOPMENTS LIMITED (09771225) is an active UK company. incorporated on 10 September 2015. with registered office in Slaithwaite. The company operates in the Construction sector, engaged in development of building projects. MINERVA WORKS DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include CAIN, Claire Marie, SMITH, Christopher Stephen.

Company Number
09771225
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAIN, Claire Marie, SMITH, Christopher Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINERVA WORKS DEVELOPMENTS LIMITED

MINERVA WORKS DEVELOPMENTS LIMITED is an active company incorporated on 10 September 2015 with the registered office located in Slaithwaite. The company operates in the Construction sector, specifically engaged in development of building projects. MINERVA WORKS DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09771225

LTD Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England
From: 10 October 2024To: 10 October 2024
Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 3 May 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN United Kingdom
From: 10 September 2015To: 3 May 2017
Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Oct 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CAIN, Claire Marie

Active
Globe Mills, SlaithwaiteHD7 5JN
Born March 1970
Director
Appointed 10 Sept 2015

SMITH, Christopher Stephen

Active
Globe Mills, SlaithwaiteHD7 5JN
Born January 1972
Director
Appointed 10 Sept 2015

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2015
NEWINCIncorporation