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

LEEDS MINT LIMITED

C/O KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE, 13 DUDLEY STREET, GRIMSBY, DN31 2AW,
Company Registration Number
05088700
Private Limited Company
Liquidation

Company Overview

About Leeds Mint Ltd
LEEDS MINT LIMITED was founded on 2004-03-30 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Leeds Mint 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
LEEDS MINT LIMITED
 
Legal Registered Office
C/O KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE
13 DUDLEY STREET
GRIMSBY
DN31 2AW
Other companies in DN20
 
Filing Information
Company Number 05088700
Company ID Number 05088700
Date formed 2004-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 30/06/2021
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB842636520  
Last Datalog update: 2023-09-05 13:30:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEDS MINT 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 LEEDS MINT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW THOMPSON
Company Secretary 2004-05-04
CHARLES JOSEPH NICKERSON
Director 2004-05-07
CHRISTOPHER ANDREW THOMPSON
Director 2004-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-03-30 2004-04-01
HANOVER DIRECTORS LIMITED
Nominated Director 2004-03-30 2004-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW THOMPSON PINEONE LIMITED Company Secretary 2008-08-12 CURRENT 2008-08-12 Dissolved 2017-10-24
CHRISTOPHER ANDREW THOMPSON TAO MABGATE LIMITED Company Secretary 2006-10-04 CURRENT 2005-08-22 Dissolved 2016-01-12
CHRISTOPHER ANDREW THOMPSON SUM DEVELOPMENT PROJECTS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-08 Dissolved 2014-01-14
CHRISTOPHER ANDREW THOMPSON CALLS LANDING LIMITED Company Secretary 2006-06-26 CURRENT 2006-04-28 Active - Proposal to Strike off
CHRISTOPHER ANDREW THOMPSON SURPLUS ONE LTD Company Secretary 2004-10-04 CURRENT 2003-06-06 Dissolved 2016-07-19
CHARLES JOSEPH NICKERSON WORTLEY GREEN LIMITED Director 2008-10-31 CURRENT 2005-09-28 Dissolved 2016-09-06
CHARLES JOSEPH NICKERSON MORLEY LOFT COMPANY LIMITED Director 2004-08-31 CURRENT 2004-08-25 Active - Proposal to Strike off
CHARLES JOSEPH NICKERSON CITY OF MABGATE LIMITED Director 2004-08-31 CURRENT 2004-08-25 Active - Proposal to Strike off
CHRISTOPHER ANDREW THOMPSON CLIMATE INNOVATION DISTRICT 312 UTILITIES LTD Director 2017-08-31 CURRENT 2017-08-31 Active
CHRISTOPHER ANDREW THOMPSON LITTLE KELHAM UTILITIES LTD Director 2017-07-25 CURRENT 2014-08-13 Active
CHRISTOPHER ANDREW THOMPSON LITTLE KELHAM CIC Director 2017-07-22 CURRENT 2014-06-17 Active
CHRISTOPHER ANDREW THOMPSON GREENHOUSE UTILITIES LTD Director 2015-10-01 CURRENT 2010-03-19 Active
CHRISTOPHER ANDREW THOMPSON CLIMATE INNOVATION DISTRICT PHASE 2 LTD Director 2015-07-06 CURRENT 2015-07-06 Active
CHRISTOPHER ANDREW THOMPSON ART CENTRE (LEEDS) LTD Director 2015-01-03 CURRENT 2010-11-23 Active
CHRISTOPHER ANDREW THOMPSON ACTUATED FUTURES (ONE) LIMITED Director 2015-01-01 CURRENT 2013-12-20 Dissolved 2015-10-13
CHRISTOPHER ANDREW THOMPSON TEMPLE SOUTHBANK Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2016-05-24
CHRISTOPHER ANDREW THOMPSON CITU LOW FOLD LEEDS LTD Director 2014-11-07 CURRENT 2014-11-07 Active
CHRISTOPHER ANDREW THOMPSON CITU DESIGN LTD Director 2014-10-31 CURRENT 2014-10-31 Active
CHRISTOPHER ANDREW THOMPSON KELHAM CENTRAL LTD Director 2014-06-24 CURRENT 2014-06-24 Active
CHRISTOPHER ANDREW THOMPSON CITU MANUFACTURING LTD Director 2014-03-25 CURRENT 2014-03-25 Active
CHRISTOPHER ANDREW THOMPSON CITU GROUP DEVELOPMENTS LTD Director 2013-10-09 CURRENT 2013-10-09 Active
CHRISTOPHER ANDREW THOMPSON ELLIOTT MARKETING LIMITED Director 2009-01-12 CURRENT 2007-11-22 Dissolved 2016-07-26
CHRISTOPHER ANDREW THOMPSON LIMEONE INVESTMENTS LIMITED Director 2008-08-12 CURRENT 2008-08-12 Dissolved 2015-03-31
CHRISTOPHER ANDREW THOMPSON SURPLUS ONE LTD Director 2003-06-06 CURRENT 2003-06-06 Dissolved 2016-07-19

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
2023-09-02Final Gazette dissolved via compulsory strike-off
2023-06-02Voluntary liquidation. Notice of members return of final meeting
2022-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-19
2021-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-19
2020-10-14LIQ01Voluntary liquidation declaration of solvency
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM The Old Ambulance Station Grammar School Road Brigg South Humberside DN20 8AF United Kingdom
2020-09-07LIQ01Voluntary liquidation declaration of solvency
2020-09-07600Appointment of a voluntary liquidator
2020-09-07LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-20
2020-06-23AP03Appointment of Mr Charles Joseph Nickerson as company secretary on 2020-02-15
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW THOMPSON
2020-06-18TM02Termination of appointment of Christopher Andrew Thompson on 2020-02-15
2020-05-27AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2018-11-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 190100
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM Ground Floor Offices 5 Bridge Street Brigg South Humberside DN20 8LN
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 190100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 190100
2016-02-19AR0103/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14CH01Director's details changed for Mr Charles Joseph Nickerson on 2015-04-14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 190100
2015-02-11AR0103/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM 194-196 Victoria Street Grimsby N E Lincolnshire DN31 1NX
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 190100
2014-02-18AR0103/02/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0103/02/13 ANNUAL RETURN FULL LIST
2013-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ANDREW THOMPSON on 2013-02-27
2013-02-28CH01Director's details changed for Mr Christopher Andrew Thompson on 2013-02-27
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/12 FROM Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom
2012-02-17AR0103/02/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28MEM/ARTSARTICLES OF ASSOCIATION
2011-12-28RES04NC INC ALREADY ADJUSTED 06/12/2011
2011-12-28RES13Resolutions passed:
  • Company business 06/12/2011
  • Resolution to increase capital
2011-12-22SH0106/12/11 STATEMENT OF CAPITAL GBP 190100
2011-02-16AR0103/02/11 ANNUAL RETURN FULL LIST
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 40 THE CALLS LEEDS WEST YORKSHIRE LS2 7EW
2010-03-18AR0103/02/10 FULL LIST
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-04190LOCATION OF DEBENTURE REGISTER
2009-02-04353LOCATION OF REGISTER OF MEMBERS
2008-02-14363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10ELRESS386 DISP APP AUDS 21/03/07
2007-04-10ELRESS366A DISP HOLDING AGM 21/03/07
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: C/O CITU LIMITED CALLS LANDING 38 THE CALLS LEEDS WEST YORKSHIRE LS2 7EW
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: STUDIO 5 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF
2006-04-06363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-05363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 117 CALDER HOUSE NAVIGATION WALK LEEDS LS10 1JJ
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-04-07288bSECRETARY RESIGNED
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-04-07288bDIRECTOR RESIGNED
2004-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LEEDS MINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-08-28
Resolution2020-08-28
Fines / Sanctions
No fines or sanctions have been issued against LEEDS MINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2007-04-04 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2004-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 392,205
Creditors Due Within One Year 2012-03-31 £ 395,625

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
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 LEEDS MINT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 190,100
Called Up Share Capital 2012-03-31 £ 190,100
Debtors 2013-03-31 £ 27,091
Debtors 2012-03-31 £ 35,566
Tangible Fixed Assets 2013-03-31 £ 355,000
Tangible Fixed Assets 2012-03-31 £ 355,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEEDS MINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEEDS MINT LIMITED
Trademarks
We have not found any records of LEEDS MINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEDS MINT 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 (68209 - Other letting and operating of own or leased real estate) as LEEDS MINT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for LEEDS MINT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES IMPRESSIONS THE MINT MOOR VIEW LEEDS LS11 9NF 19,25006/01/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLEEDS MINT LIMITEDEvent Date2020-08-28
Name of Company: LEEDS MINT LIMITED Company Number: 05088700 Nature of Business: Other letting and operating of own or leased real estate Registered office: c/o Kingsbridge Corporate Solutions, Busineā€¦
 
Initiating party Event TypeResolution
Defending partyLEEDS MINT LIMITEDEvent Date2020-08-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEDS MINT 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 LEEDS MINT 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.