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

MINTON INVESTMENTS GROUP LIMITED

SAXON HOUSE, SAXON WAY, CHELTENHAM, GL52 6QX,
Company Registration Number
05467273
Private Limited Company
Liquidation

Company Overview

About Minton Investments Group Ltd
MINTON INVESTMENTS GROUP LIMITED was founded on 2005-05-31 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Minton Investments Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MINTON INVESTMENTS GROUP LIMITED
 
Legal Registered Office
SAXON HOUSE
SAXON WAY
CHELTENHAM
GL52 6QX
Other companies in GL50
 
Filing Information
Company Number 05467273
Company ID Number 05467273
Date formed 2005-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB890988259  
Last Datalog update: 2020-11-05 17:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINTON INVESTMENTS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BJAS LIMITED   COWDERY BRAWN & COMPANY LIMITED   FINDLAY JAMES (MERSEYSIDE) LIMITED   G & Z ACCOUNTANCY LIMITED   HELPING HANDS ACCOUNTANCY SERVICES LIMITED   INSOLNET LIMITED   INSOLVENCY DIRECT LIMITED   INTERNET BUSINESS SYSTEMS LIMITED   LONGMEADOWS ACCOUNTANCY 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 MINTON INVESTMENTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PETER SIMPKIN
Company Secretary 2005-05-31
ADAM CHRISTOPHER SIMPKIN
Director 2005-05-31
DANIEL PETER SIMPKIN
Director 2005-05-31
PETER HENRY SIMPKIN
Director 2005-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
NADINE CAROL SIMPKIN
Director 2005-05-31 2009-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER SIMPKIN MINTON PROPERTY DEVELOPMENTS LTD Company Secretary 2008-05-30 CURRENT 2007-05-30 Dissolved 2015-07-21
DANIEL PETER SIMPKIN MINTON INVESTMENTS (MUSSELBURGH) LIMITED Company Secretary 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS (INDUSTRIAL) LIMITED Company Secretary 2004-10-25 CURRENT 1991-12-17 Active
DANIEL PETER SIMPKIN MINTON INVESTMENTS (MIDLANDS) LIMITED Company Secretary 2004-09-02 CURRENT 2002-09-18 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS (NORTH WEST) LIMITED Company Secretary 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS (BEXHILL) LIMITED Company Secretary 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS (BOSTON) LIMITED Company Secretary 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON CARE (CATHERINE DE BARNES) LIMITED Director 2018-02-08 CURRENT 2018-01-24 Active
ADAM CHRISTOPHER SIMPKIN MINTON CARE (DARTMOUTH 2) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Liquidation
ADAM CHRISTOPHER SIMPKIN MINTON HEALTH CARE (EMSWORTH) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON HEALTHCARE (BUCKINGHAM) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
ADAM CHRISTOPHER SIMPKIN MINTON HEALTHCARE (TETBURY) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN NADANSI LIMITED Director 2013-08-01 CURRENT 2013-08-01 Liquidation
ADAM CHRISTOPHER SIMPKIN MINTON PROPERTY (CHELTENHAM) LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (MUSSELBURGH) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (NORTH WEST) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (BEXHILL) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (BOSTON) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (MIDLANDS) LIMITED Director 2003-07-01 CURRENT 2002-09-18 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN DEVEREUX ESTATES LIMITED Director 2002-12-01 CURRENT 1986-02-17 Active
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (INDUSTRIAL) LIMITED Director 2002-12-01 CURRENT 1991-12-17 Active
DANIEL PETER SIMPKIN MINTON CARE (DARTMOUTH 2) LIMITED Director 2017-05-01 CURRENT 2016-12-09 Liquidation
DANIEL PETER SIMPKIN PETADINE LTD Director 2016-07-29 CURRENT 2015-07-02 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON HEALTH CARE (EMSWORTH) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON HEALTHCARE (BUCKINGHAM) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
DANIEL PETER SIMPKIN MINTON HEALTHCARE (TETBURY) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON PROPERTY (CHELTENHAM) LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS (MUSSELBURGH) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS (NORTH WEST) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS (BEXHILL) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS (BOSTON) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS (MIDLANDS) LIMITED Director 2003-06-10 CURRENT 2002-09-18 Active - Proposal to Strike off
DANIEL PETER SIMPKIN DEVEREUX ESTATES LIMITED Director 2002-11-01 CURRENT 1986-02-17 Active
DANIEL PETER SIMPKIN MINTON INVESTMENTS (INDUSTRIAL) LIMITED Director 2002-11-01 CURRENT 1991-12-17 Active
PETER HENRY SIMPKIN MINTON CARE (CATHERINE DE BARNES) LIMITED Director 2018-05-25 CURRENT 2018-01-24 Active
PETER HENRY SIMPKIN PATJL LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
PETER HENRY SIMPKIN SEPTEMBER PROPERTY LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
PETER HENRY SIMPKIN MINTON CARE (DARTMOUTH 2) LIMITED Director 2017-05-01 CURRENT 2016-12-09 Liquidation
PETER HENRY SIMPKIN PETADINE LTD Director 2017-01-01 CURRENT 2015-07-02 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON ESTATES MANAGEMENT LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON HEALTH CARE (EMSWORTH) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON HEALTHCARE (BUCKINGHAM) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
PETER HENRY SIMPKIN MINTON HEALTHCARE (TETBURY) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
PETER HENRY SIMPKIN NADANSI LIMITED Director 2013-08-01 CURRENT 2013-08-01 Liquidation
PETER HENRY SIMPKIN MINTON HEALTH CARE (MORETON-IN-MARSH) LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-04-07
PETER HENRY SIMPKIN MINTON HEALTH CARE LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-12-13
PETER HENRY SIMPKIN MINTON PROPERTY (CHELTENHAM) LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON PROPERTY DEVELOPMENTS LTD Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2015-07-21
PETER HENRY SIMPKIN MINTON INVESTMENTS (MUSSELBURGH) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (EXETER) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BLACKWOOD) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (NORTH WEST) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BEXHILL) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BOSTON) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (MIDLANDS) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN DEVEREUX ESTATES LIMITED Director 1995-05-29 CURRENT 1986-02-17 Active
PETER HENRY SIMPKIN BEAUCHAMP HOLDINGS LIMITED Director 1992-03-20 CURRENT 1978-03-08 Liquidation
PETER HENRY SIMPKIN MINTON INVESTMENTS (INDUSTRIAL) LIMITED Director 1991-12-17 CURRENT 1991-12-17 Active
PETER HENRY SIMPKIN WADEHURST INVESTMENTS LIMITED Director 1991-07-19 CURRENT 1983-10-31 Liquidation
PETER HENRY SIMPKIN MINTON INVESTMENTS (COMMERCIAL) LIMITED Director 1991-07-08 CURRENT 1991-07-08 Liquidation

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
2021-07-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-07-28LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-16
2020-12-22CH01Director's details changed for Mr Daniel Peter Simpkin on 2020-12-22
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM Saxon House Saxon Way Cheltenham GL52 6QX
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM C/O Suite 307 Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom
2020-09-23600Appointment of a voluntary liquidator
2020-09-23LIQ01Voluntary liquidation declaration of solvency
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER SIMPKIN
2019-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER SIMPKIN
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG United Kingdom
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 400
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-08AA01Previous accounting period extended from 30/09/16 TO 30/11/16
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY SIMPKIN / 03/10/2016
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SIMPKIN / 03/10/2016
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER SIMPKIN / 03/10/2016
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM Third Floor 43-45 Promenade Cheltenham Gloucestershire GL50 1LE
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 400
2016-07-12AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02AA01Previous accounting period shortened from 30/11/15 TO 30/09/15
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 400
2015-06-29AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-03CH01Director's details changed for Mr Daniel Peter Simpkin on 2015-05-08
2014-12-01CH01Director's details changed for Mr Peter Henry Simpkin on 2014-11-14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 400
2014-06-30AR0131/05/14 ANNUAL RETURN FULL LIST
2014-05-16AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0131/05/13 ANNUAL RETURN FULL LIST
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-06-29AR0131/05/12 FULL LIST
2011-09-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-07-05AR0131/05/11 FULL LIST
2010-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-07-21AR0131/05/10 FULL LIST
2009-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-07-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL SIMPKIN / 31/07/2009
2009-07-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR NADINE SIMPKIN
2008-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-06-25363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-06-12363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-1588(2)RAD 30/04/07--------- £ SI 400@1=400 £ IC 100/500
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-21225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/11/05
2006-06-15363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-1588(2)RAD 01/06/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MINTON INVESTMENTS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-09-18
Notices to2020-09-18
Appointmen2020-09-18
Fines / Sanctions
No fines or sanctions have been issued against MINTON INVESTMENTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINTON INVESTMENTS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2013-11-30 £ 2,311,952
Creditors Due Within One Year 2012-11-30 £ 2,517,889
Creditors Due Within One Year 2012-11-30 £ 2,517,889
Creditors Due Within One Year 2011-11-30 £ 2,337,640

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-09-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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 MINTON INVESTMENTS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Debtors 2013-11-30 £ 955,590
Debtors 2012-11-30 £ 1,162,925
Debtors 2012-11-30 £ 1,162,925
Debtors 2011-11-30 £ 983,996

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINTON INVESTMENTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINTON INVESTMENTS GROUP LIMITED
Trademarks
We have not found any records of MINTON INVESTMENTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINTON INVESTMENTS GROUP 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 (70100 - Activities of head offices) as MINTON INVESTMENTS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MINTON INVESTMENTS GROUP 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMINTON INVESTMENTS GROUP LIMITEDEvent Date2020-09-18
 
Initiating party Event TypeNotices to
Defending partyMINTON INVESTMENTS GROUP LIMITEDEvent Date2020-09-18
 
Initiating party Event TypeAppointmen
Defending partyMINTON INVESTMENTS GROUP LIMITEDEvent Date2020-09-18
Name of Company: MINTON INVESTMENTS GROUP LIMITED Company Number: 05467273 Nature of Business: Activities of Head Office Registered office: Suite 307 Eagle Tower, Montpelier Drive, Cheltenham, GL50 1T…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINTON INVESTMENTS GROUP 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 MINTON INVESTMENTS GROUP 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.