Background WavePink WaveYellow Wave

MINTON MORRILL (HOLDINGS) LIMITED (11406968)

MINTON MORRILL (HOLDINGS) LIMITED (11406968) is a dissolved UK company. incorporated on 11 June 2018. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MINTON MORRILL (HOLDINGS) LIMITED has been registered for 7 years. Current directors include DENSON, Adrian Kevin, HADEN, Peter Demmery, KENNY, Alexander Thomas and 1 others.

Company Number
11406968
Status
dissolved
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
15th Floor St. James's Tower, Manchester, M1 4DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DENSON, Adrian Kevin, HADEN, Peter Demmery, KENNY, Alexander Thomas, LYNCH, Alexandra Joy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTON MORRILL (HOLDINGS) LIMITED

MINTON MORRILL (HOLDINGS) LIMITED is an dissolved company incorporated on 11 June 2018 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MINTON MORRILL (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 74990)

Status

dissolved

Active since 7 years ago

Company No

11406968

LTD Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 20 September 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

15th Floor St. James's Tower 7 Charlotte Street Manchester, M1 4DZ,

Previous Addresses

Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU United Kingdom
From: 15 September 2022To: 30 November 2022
26/27 Park Square West Leeds LS1 2PL United Kingdom
From: 11 June 2018To: 15 September 2022
Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Oct 18
Funding Round
Oct 18
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Oct 22
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DENSON, Adrian Kevin

Active
St. James's Tower, ManchesterM1 4DZ
Born December 1972
Director
Appointed 02 Sept 2022

HADEN, Peter Demmery

Active
St. James's Tower, ManchesterM1 4DZ
Born October 1973
Director
Appointed 02 Sept 2022

KENNY, Alexander Thomas

Active
St. James's Tower, ManchesterM1 4DZ
Born August 1981
Director
Appointed 02 Sept 2022

LYNCH, Alexandra Joy

Active
St. James's Tower, ManchesterM1 4DZ
Born November 1983
Director
Appointed 02 Sept 2022

MINTON, Simon Julian

Resigned
LeedsLS1 2PL
Born May 1957
Director
Appointed 11 Jun 2018
Resigned 02 Sept 2022

MORRILL, Julia Mary

Resigned
LeedsLS1 2PL
Born January 1958
Director
Appointed 11 Jun 2018
Resigned 02 Sept 2022

PATEL, Sahida

Resigned
LeedsLS1 2PL
Born June 1974
Director
Appointed 11 Jun 2018
Resigned 02 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
34 Hoghton Street, SouthportPR9 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2022

Ms Julia Mary Bernadette Morrill

Ceased
Park Square West, LeedsLS1 2PL
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2018
Ceased 02 Sept 2022

Mr Simon Julian Minton

Ceased
LeedsLS1 2PL
Born May 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Jun 2018
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Voluntary
29 August 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 June 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 June 2023
DS01DS01
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Resolution
20 September 2022
RESOLUTIONSResolutions
Memorandum Articles
20 September 2022
MAMA
Change Account Reference Date Company Current Extended
20 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 August 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Resolution
7 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Incorporation Company
11 June 2018
NEWINCIncorporation