THE SHEFFIELD MINT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7WD

Company number 02238870
Status Active
Incorporation Date 4 April 1988
Company Type Private Limited Company
Address ROYDS MILLS, WINDSOR ST, SHEFFIELD, S4 7WD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of John Eric Shiers Dunn as a secretary on 11 November 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of THE SHEFFIELD MINT LIMITED are www.thesheffieldmint.co.uk, and www.the-sheffield-mint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The Sheffield Mint Limited is a Private Limited Company. The company registration number is 02238870. The Sheffield Mint Limited has been working since 04 April 1988. The present status of the company is Active. The registered address of The Sheffield Mint Limited is Royds Mills Windsor St Sheffield S4 7wd. . RATHBONE, Malcolm is a Director of the company. TEAR, Paul James is a Director of the company. Secretary DUNN, John Eric Shiers has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RATHBONE, Malcolm

81 years old

Director
TEAR, Paul James

88 years old

Resigned Directors

Secretary
DUNN, John Eric Shiers
Resigned: 11 November 2016

Persons With Significant Control

Mr Paul James Tear
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

THE SHEFFIELD MINT LIMITED Events

24 Nov 2016
Termination of appointment of John Eric Shiers Dunn as a secretary on 11 November 2016
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 28 August 2016 with updates
05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

...
... and 60 more events
29 Nov 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Oct 1989
Return made up to 13/09/89; full list of members

12 Jul 1989
Accounting reference date shortened from 31/03 to 31/12

18 Apr 1988
Secretary resigned

04 Apr 1988
Incorporation

THE SHEFFIELD MINT LIMITED Charges

15 September 1999
Debenture
Delivered: 4 October 1999
Status: Satisfied on 18 March 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 August 1991
Fixed and floating charge
Delivered: 14 August 1991
Status: Satisfied on 18 March 2008
Persons entitled: Samuel Montagu & Co. Limited.
Description: Fixed and floating charges over the undertaking and all…