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

MINTONS SOLICITORS LIMITED

15th Floor St. James's Tower, 7 Charlotte Street, Manchester, M1 4DZ,
Company Registration Number
08144693
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mintons Solicitors Ltd
MINTONS SOLICITORS LIMITED was founded on 2012-07-16 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Mintons Solicitors Limited is a Private Limited Company registered in ENGLAND 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
MINTONS SOLICITORS LIMITED
 
Legal Registered Office
15th Floor St. James's Tower
7 Charlotte Street
Manchester
M1 4DZ
Other companies in LS1
 
Previous Names
ALTCOM 506 LIMITED06/11/2012
Filing Information
Company Number 08144693
Company ID Number 08144693
Date formed 2012-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-11-30
Account next due 31/01/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-23 06:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINTONS SOLICITORS 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 MINTONS SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH IRENE MINTON
Company Secretary 2012-07-16
PHILIP MARSHALL GOLDBERG
Director 2016-12-01
SIMON JULIAN MINTON
Director 2012-07-16
JULIA MORRILL
Director 2016-12-01
SAHIDA PATEL
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSEY LOBLEY
Director 2016-12-01 2017-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARSHALL GOLDBERG THE RICHARD GOLDBERG FOUNDATION Director 2013-06-17 CURRENT 2013-06-17 Active
PHILIP MARSHALL GOLDBERG M. B. LOCKING LOGISTICS GROUP LIMITED Director 1994-05-18 CURRENT 1992-06-24 Active
SIMON JULIAN MINTON MINTON MORRILL (HOLDINGS) LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
SIMON JULIAN MINTON LANDMARK (U.K.) LIMITED Director 2013-10-04 CURRENT 1981-01-21 Active
SIMON JULIAN MINTON MINTON PROPERTIES LIMITED Director 2004-09-07 CURRENT 2004-09-07 Dissolved 2013-08-13
SIMON JULIAN MINTON MINTON HOMES LIMITED Director 1994-06-01 CURRENT 1973-08-28 Active
SAHIDA PATEL MINTON MORRILL (HOLDINGS) LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off

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
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-01Application to strike the company off the register
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 081446930003
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081446930003
2022-09-20RES01ADOPT ARTICLES 20/09/22
2022-09-20MEM/ARTSARTICLES OF ASSOCIATION
2022-09-16AA01Current accounting period extended from 30/11/22 TO 30/04/23
2022-09-15AP01DIRECTOR APPOINTED MR ALEXANDER THOMAS KENNY
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JULIAN MINTON
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM 26/27 Park Square West Leeds LS1 2PL England
2022-09-15TM02Termination of appointment of Elizabeth Irene Minton on 2022-09-02
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081446930002
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081446930002
2022-09-01Resolutions passed:<ul><li>Resolution Re:section 630 of the companies act 2006 share holder consent 30/08/2022<li>Resolution reduction in capital</ul>
2022-09-01RES13Resolutions passed:
  • Re:section 630 of the companies act 2006 share holder consent 30/08/2022
  • Resolution of reduction in issued share capital
2022-08-30Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-08-30Solvency Statement dated 30/08/22
2022-08-30Statement by Directors
2022-08-30Statement of capital on GBP 10,750
2022-08-30SH19Statement of capital on 2022-08-30 GBP 10,750
2022-08-30SH20Statement by Directors
2022-08-30CAP-SSSolvency Statement dated 30/08/22
2022-08-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-06-01AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-02-02CH01Director's details changed for Ms Julia Mary Bernadette Morrill on 2021-01-14
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-06-08AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-04-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08SH08Change of share class name or designation
2018-11-08RES12Resolution of varying share rights or name
2018-10-29PSC07CESSATION OF SIMON JULIAN MINTON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29PSC02Notification of Minton Morrill (Holdings) Limited as a person with significant control on 2018-10-24
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHALL GOLDBERG
2018-08-20AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-24PSC04Change of details for Mr Simon Julian Minton as a person with significant control on 2018-06-20
2017-09-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17RES09Resolution of authority to purchase a number of shares
2017-07-17SH06Cancellation of shares. Statement of capital on 2017-04-13 GBP 10,750
2017-07-17SH03Purchase of own shares
2017-07-01LATEST SOC01/07/17 STATEMENT OF CAPITAL;GBP 10750
2017-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-06-28CH01Director's details changed for Mr Simon Julian Minton on 2017-06-28
2017-06-28CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH IRENE MINTON on 2017-06-28
2017-06-27PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017 FOR PSC08 STATEMENT 4
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MORRILL
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JULIAN MINTON
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY LOBLEY
2017-06-27PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017
2017-06-23CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH IRENE MINTON on 2017-06-16
2017-06-22CH01Director's details changed for Mr Simon Julian Minton on 2017-06-16
2017-06-22AA01Previous accounting period shortened from 31/12/16 TO 30/11/16
2017-02-06AP01DIRECTOR APPOINTED SAHIDA PATEL
2017-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-27RES01ADOPT ARTICLES 01/12/2016
2017-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-12SH0101/12/16 STATEMENT OF CAPITAL GBP 11500
2017-01-12AP01DIRECTOR APPOINTED MR PHILIP MARSHALL GOLDBERG
2017-01-12AP01DIRECTOR APPOINTED MRS LINDSEY LOBLEY
2017-01-12AP01DIRECTOR APPOINTED MRS JULIA MORRILL
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 12 HEATON'S COURT LEEDS LS1 4LJ
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 081446930002
2016-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-11AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-10-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0116/07/15 FULL LIST
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0116/07/14 FULL LIST
2014-04-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-08AA01PREVEXT FROM 31/07/2013 TO 31/12/2013
2013-08-07AR0116/07/13 FULL LIST
2012-12-12RES13COMPANY PURCHASE SOLICITORS PRACTICE FROM SIMON MINTON 26/11/2012
2012-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-06RES15CHANGE OF NAME 02/11/2012
2012-11-06CERTNMCOMPANY NAME CHANGED ALTCOM 506 LIMITED CERTIFICATE ISSUED ON 06/11/12
2012-11-05NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MINTONS SOLICITORS 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 MINTONS SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-11-27 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MINTONS SOLICITORS LIMITED

Intangible Assets
Patents
We have not found any records of MINTONS SOLICITORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINTONS SOLICITORS LIMITED
Trademarks
We have not found any records of MINTONS SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINTONS SOLICITORS 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 (74990 - Non-trading company) as MINTONS SOLICITORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MINTONS SOLICITORS 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 MINTONS SOLICITORS 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 MINTONS SOLICITORS 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.