Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINSTER STYLISH LIVING LIMITED
Company Information for

MINSTER STYLISH LIVING LIMITED

MILL PARK, STATION ROAD, SOUTHWELL NOTTINGHAM, NOTTINGHAMSHIRE, NG25 0ET,
Company Registration Number
03309133
Private Limited Company
Active

Company Overview

About Minster Stylish Living Ltd
MINSTER STYLISH LIVING LIMITED was founded on 1997-01-29 and has its registered office in Southwell Nottingham. The organisation's status is listed as "Active". Minster Stylish Living Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MINSTER STYLISH LIVING LIMITED
 
Legal Registered Office
MILL PARK
STATION ROAD
SOUTHWELL NOTTINGHAM
NOTTINGHAMSHIRE
NG25 0ET
Other companies in NG25
 
Previous Names
MINSTER GIFTWARE LIMITED19/07/2013
Filing Information
Company Number 03309133
Company ID Number 03309133
Date formed 1997-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716147053  
Last Datalog update: 2024-05-05 08:09:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSTER STYLISH LIVING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINSTER STYLISH LIVING LIMITED

Current Directors
Officer Role Date Appointed
CELIA GUISE
Company Secretary 1997-03-21
REBECCA JANE BOWER
Director 2012-07-21
CELIA GUISE
Director 1997-03-21
IAN GUISE
Director 1997-03-21
MATTHEW IAN GUISE
Director 2012-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW IAN GUISE
Director 2010-03-26 2012-07-20
REBECCA JANE GUISE
Director 2010-03-26 2012-07-20
EM SECRETARIAL LIMITED
Company Secretary 1997-01-29 1997-03-21
EM FORMATIONS LIMITED
Director 1997-01-29 1997-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELIA GUISE ACACIA TRADING (LEEDS) LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
IAN GUISE ACACIA TRADING (LEEDS) LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
MATTHEW IAN GUISE ACACIA TRADING (LEEDS) LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-05-04Amended account full exemption
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-08CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GUISE
2022-12-08PSC07CESSATION OF CELIA GUISE AS A PERSON OF SIGNIFICANT CONTROL
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CELIA GUISE
2022-04-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-04-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-01-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE BOWER
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0129/01/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-17AR0129/01/15 ANNUAL RETURN FULL LIST
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA GUISE / 29/01/2015
2015-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS CELIA GUISE on 2015-01-29
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE GUISE / 29/01/2015
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GUISE / 29/01/2015
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0129/01/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19RES15CHANGE OF NAME 18/07/2013
2013-07-19CERTNMCompany name changed minster giftware LIMITED\certificate issued on 19/07/13
2013-03-08AR0129/01/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AP01DIRECTOR APPOINTED MISS REBECCA JANE GUISE
2012-07-23AP01DIRECTOR APPOINTED MR MATTHEW IAN GUISE
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA GUISE
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUISE
2012-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-13AR0129/01/12 FULL LIST
2011-11-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-28AR0129/01/11 FULL LIST
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-26AP01DIRECTOR APPOINTED MR MATTHEW IAN GUISE
2010-03-26AP01DIRECTOR APPOINTED MISS REBECCA JANE GUISE
2010-03-11AR0129/01/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GUISE / 01/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA GUISE / 01/02/2010
2010-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-23363sRETURN MADE UP TO 29/01/07; NO CHANGE OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2004-03-18363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-01-07225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-04-23363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2003-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2002-03-25363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: MILLENIUM HOUSE, BRUNEL DRIVE INDUSTRIAL ESTATE, BRUNEL DRIVE NEWARK, NOTTINGHAMSHIRE NG24 2DE
2001-02-28363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-02-24363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-09-28225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-09-06AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-09-06225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 30/09/98
1999-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/99
1999-02-10363sRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1998-12-02395PARTICULARS OF MORTGAGE/CHARGE
1998-09-30287REGISTERED OFFICE CHANGED ON 30/09/98 FROM: SHERWOOD HOUSE, 7 GREGORY BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE NG7 6LB
1998-03-02AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-17363sRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46470 - Wholesale of furniture, carpets and lighting equipment




Licences & Regulatory approval
We could not find any licences issued to MINSTER STYLISH LIVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINSTER STYLISH LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-12-19 Outstanding GENER8 FINANCE LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-11-02 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2007-11-02 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2004-11-29 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2001-11-19 Satisfied IGF INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2001-11-19 Satisfied IGF INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1998-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 1,227,180
Creditors Due Within One Year 2012-04-01 £ 394,757

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINSTER STYLISH LIVING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 12,276
Current Assets 2012-04-01 £ 545,937
Debtors 2012-04-01 £ 242,369
Fixed Assets 2012-04-01 £ 62,787
Shareholder Funds 2012-04-01 £ 1,013,213
Stocks Inventory 2012-04-01 £ 291,292
Tangible Fixed Assets 2012-04-01 £ 62,787

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINSTER STYLISH LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINSTER STYLISH LIVING LIMITED
Trademarks
We have not found any records of MINSTER STYLISH LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINSTER STYLISH LIVING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46470 - Wholesale of furniture, carpets and lighting equipment) as MINSTER STYLISH LIVING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MINSTER STYLISH LIVING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINSTER STYLISH LIVING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINSTER STYLISH LIVING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.