MAJOR MINORS LIMITED
BURNTWOOD CLASSICUS LIMITED

Hellopages » Staffordshire » Lichfield » WS7 9QP

Company number 04118236
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address ST MATHEWS, SHAFTESBURY DRIVE, BURNTWOOD, STAFFORDSHIRE, WS7 9QP
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 2,520 . The most likely internet sites of MAJOR MINORS LIMITED are www.majorminors.co.uk, and www.major-minors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Major Minors Limited is a Private Limited Company. The company registration number is 04118236. Major Minors Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Major Minors Limited is St Mathews Shaftesbury Drive Burntwood Staffordshire Ws7 9qp. . IRONS, Simon Andrew is a Director of the company. PHIZACKLEA, Clare is a Director of the company. RANDLES, Margaret Josephine is a Director of the company. WOODWARD, John Brian is a Director of the company. Secretary CHURCHLEY, Christine Margaret has been resigned. Secretary WATSON, Mark Gerard has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CARR, Sarah has been resigned. Director CHURCHLEY, Peter Knight has been resigned. Director WATSON, Alison Mary has been resigned. Director WATSON, Mark Gerard has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
IRONS, Simon Andrew
Appointed Date: 30 May 2014
62 years old

Director
PHIZACKLEA, Clare
Appointed Date: 30 June 2014
64 years old

Director
RANDLES, Margaret Josephine
Appointed Date: 30 May 2014
68 years old

Director
WOODWARD, John Brian
Appointed Date: 30 May 2014
70 years old

Resigned Directors

Secretary
CHURCHLEY, Christine Margaret
Resigned: 30 May 2014
Appointed Date: 30 June 2006

Secretary
WATSON, Mark Gerard
Resigned: 30 June 2006
Appointed Date: 01 December 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Director
CARR, Sarah
Resigned: 06 January 2003
Appointed Date: 01 December 2000
68 years old

Director
CHURCHLEY, Peter Knight
Resigned: 30 May 2014
Appointed Date: 30 June 2006
67 years old

Director
WATSON, Alison Mary
Resigned: 30 June 2006
Appointed Date: 17 April 2001
63 years old

Director
WATSON, Mark Gerard
Resigned: 30 June 2006
Appointed Date: 01 December 2000
64 years old

Persons With Significant Control

Rosevale Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAJOR MINORS LIMITED Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
20 Jun 2016
Full accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,520

10 Jun 2015
Full accounts made up to 31 December 2014
21 May 2015
Previous accounting period shortened from 31 January 2015 to 31 December 2014
...
... and 90 more events
04 Apr 2001
Particulars of mortgage/charge
22 Feb 2001
Accounting reference date extended from 31/12/01 to 18/05/02
22 Feb 2001
Ad 01/12/00--------- £ si 2519@1=2519 £ ic 1/2520
05 Dec 2000
Secretary resigned
01 Dec 2000
Incorporation

MAJOR MINORS LIMITED Charges

7 May 2015
Charge code 0411 8236 0015
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
22 July 2014
Charge code 0411 8236 0014
Delivered: 1 August 2014
Status: Satisfied on 14 May 2015
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent
Description: Contains fixed charge…
13 January 2012
Legal charge
Delivered: 17 January 2012
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a carlton house, 63-65 macdonald road…
9 July 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a major minors nursery, bridge road…
9 July 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a major minors, chichester road, dorking…
8 July 2010
Guarantee & debenture
Delivered: 13 July 2010
Status: Satisfied on 24 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2008
Legal mortgage
Delivered: 7 November 2008
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank PLC
Description: New lodge nursery school chichester road dorking…
1 August 2006
Legal mortgage
Delivered: 15 August 2006
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H rosevale holdings limited major miners nursery…
30 June 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a the former godalming primary school at bridge…
30 June 2006
Debenture
Delivered: 12 July 2006
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
28 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied on 14 July 2006
Persons entitled: The Co-Operative Bank PLC
Description: Major minors day nursery bridge road godalming surrey…
1 August 2001
Debenture
Delivered: 4 August 2001
Status: Satisfied on 16 December 2003
Persons entitled: B.J. Watson Limited
Description: Fixed and floating charges over the undertaking and all…
7 June 2001
Debenture
Delivered: 25 June 2001
Status: Satisfied on 1 July 2006
Persons entitled: Stuart Carr and Sarah Carr
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied on 7 June 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as former adult education centre…
30 March 2001
Mortgage debenture
Delivered: 4 April 2001
Status: Satisfied on 7 June 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…