MINTON,TREHARNE & DAVIES LIMITED
PENTWYN

Hellopages » Cardiff » Cardiff » CF23 8HF

Company number 00435262
Status Active
Incorporation Date 15 May 1947
Company Type Private Limited Company
Address MERTON HOUSE, CROESCADARN CLOSE, PENTWYN, CARDIFF,, CF23 8HF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of MINTON,TREHARNE & DAVIES LIMITED are www.mintontreharnedavies.co.uk, and www.minton-treharne-davies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. The distance to to Cardiff Queen Street Rail Station is 3.7 miles; to Cardiff Central Rail Station is 4.2 miles; to Barry Docks Rail Station is 10.4 miles; to Barry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minton Treharne Davies Limited is a Private Limited Company. The company registration number is 00435262. Minton Treharne Davies Limited has been working since 15 May 1947. The present status of the company is Active. The registered address of Minton Treharne Davies Limited is Merton House Croescadarn Close Pentwyn Cardiff Cf23 8hf. . MINTON, Jacqueline Anne is a Secretary of the company. MINTON, Christopher is a Director of the company. MINTON, John Edward is a Director of the company. MINTON, Richard is a Director of the company. Secretary MINTON, Elizabeth Anne has been resigned. Director MINTON, Arthur Sidney has been resigned. Director MOSSFORD, Anthony Clive Errol has been resigned. Director MULLINS, Clifford Roger has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MINTON, Jacqueline Anne
Appointed Date: 01 April 1999

Director
MINTON, Christopher
Appointed Date: 22 May 2015
40 years old

Director
MINTON, John Edward

75 years old

Director
MINTON, Richard
Appointed Date: 22 May 2015
43 years old

Resigned Directors

Secretary
MINTON, Elizabeth Anne
Resigned: 31 March 1999

Director
MINTON, Arthur Sidney
Resigned: 30 July 1995
115 years old

Director
MOSSFORD, Anthony Clive Errol
Resigned: 30 November 2008
Appointed Date: 01 November 1996
85 years old

Director
MULLINS, Clifford Roger
Resigned: 25 May 2010
98 years old

Persons With Significant Control

Mr John Edward Minton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MINTON,TREHARNE & DAVIES LIMITED Events

03 Mar 2017
Group of companies' accounts made up to 31 March 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Jun 2016
Group of companies' accounts made up to 31 March 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000

11 Dec 2015
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Richard Minton

...
... and 94 more events
17 Jul 1986
Return made up to 31/12/85; full list of members

20 Jun 1986
Accounts for a small company made up to 31 March 1985

25 Jul 1968
Company name changed\certificate issued on 25/07/68
15 May 1947
Incorporation
15 May 1947
Certificate of incorporation

MINTON,TREHARNE & DAVIES LIMITED Charges

21 May 2013
Charge code 0043 5262 0013
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a totherside wood lane kingswear south devon…
13 March 2012
Mortgage
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 21 beech business park tillington…
17 July 2009
All assets debenture
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 July 2009
Mortgage
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the former aba building, longwood drive, forest farm…
16 July 2009
Mortgage
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a merton house croescadarn close cardiff…
16 July 2009
An omnibus guarantee and set-off agreement
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
15 April 2008
Fixed charge over chattels
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: 1 x new system-elan drc 2 s/no AI0101510604 polyscience…
30 November 2007
Mortgage deed
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold plot 69 wyncliffe gardens,pentwyn road,cardiff…
11 August 2005
Mortgage
Delivered: 19 August 2005
Status: Satisfied on 31 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a merton house croescadarn close cardiff…
16 October 1997
Mortgage deed
Delivered: 30 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property being 23 presidents quay st katherines dock…
14 October 1997
Debenture
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1995
Mortgage
Delivered: 14 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a newlands, mill road, lisvane cardiff…
30 November 1992
Mortgage
Delivered: 21 December 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 204 heol hir thornhill cardiff. Floating charge over all…