Background WavePink WaveYellow Wave

MINTSFEET KENDAL LIMITED (14062534)

MINTSFEET KENDAL LIMITED (14062534) is an active UK company. incorporated on 22 April 2022. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MINTSFEET KENDAL LIMITED has been registered for 3 years. Current directors include BROCKBANK, Stephen Routh, HURFORD, John, PAGE, George William and 1 others.

Company Number
14062534
Status
active
Type
ltd
Incorporated
22 April 2022
Age
3 years
Address
Fifteen Rosehill Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROCKBANK, Stephen Routh, HURFORD, John, PAGE, George William, PAGE, Thomas Grindrod
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTSFEET KENDAL LIMITED

MINTSFEET KENDAL LIMITED is an active company incorporated on 22 April 2022 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MINTSFEET KENDAL LIMITED was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14062534

LTD Company

Age

3 Years

Incorporated 22 April 2022

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

22 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

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

Previous Addresses

6 Brunswick Street Carlisle Cumbria CA1 1PN
From: 22 April 2022To: 7 July 2022
Timeline

9 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jul 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BROCKBANK, Stephen Routh

Active
Montgomery Way, CarlisleCA1 2RW
Born December 1953
Director
Appointed 13 Jun 2022

HURFORD, John

Active
Montgomery Way, CarlisleCA1 2RW
Born March 1967
Director
Appointed 13 Jun 2022

PAGE, George William

Active
Montgomery Way, CarlisleCA1 2RW
Born February 1970
Director
Appointed 13 Jun 2022

PAGE, Thomas Grindrod

Active
Montgomery Way, CarlisleCA1 2RW
Born September 1968
Director
Appointed 13 Jun 2022

POOLE, Nicholas Joseph Varley

Resigned
Priestgate, DarlingtonDL1 1NL
Born May 1961
Director
Appointed 22 Apr 2022
Resigned 13 Jun 2022

WOOD, Adam Lee

Resigned
Priestgate, DarlingtonDL1 1NL
Born October 1979
Director
Appointed 22 Apr 2022
Resigned 13 Jun 2022

Persons with significant control

4

2 Active
2 Ceased
Romanby Road, NorthallertonDL7 8NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2022
Romanby Road, NorthallertonDL7 8NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2022

Adam Lee Wood

Ceased
Priestgate, DarlingtonDL1 1NL
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2022
Ceased 13 Jun 2022

Nicholas Joseph Varley Parker

Ceased
Priestgate, DarlingtonDL1 1NL
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2022
Ceased 13 Jun 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 July 2022
AA01Change of Accounting Reference Date
Resolution
17 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 April 2022
NEWINCIncorporation