MINTHILL LIMITED
PETERBOROUGH

Company number 03141239
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address UNEX HOUSE - SUITE B, BOURGES BOULEVARD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1NG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Accounts for a dormant company made up to 2 January 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1 . The most likely internet sites of MINTHILL LIMITED are www.minthill.co.uk, and www.minthill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Minthill Limited is a Private Limited Company. The company registration number is 03141239. Minthill Limited has been working since 22 December 1995. The present status of the company is Active. The registered address of Minthill Limited is Unex House Suite B Bourges Boulevard Peterborough Cambridgeshire Pe1 1ng. . MCCALL, Peter Michael is a Secretary of the company. HIGHFIELD, Ashley Gilroy Mark is a Director of the company. KING, David John is a Director of the company. Secretary AIKEN, Iain William has been resigned. Secretary ARMITAGE, Kathryn has been resigned. Secretary GLASS, Josephine Mary has been resigned. Secretary LISLE, Vincent Thomas has been resigned. Secretary MURRAY, David James has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ARMITAGE, Kathryn has been resigned. Director BENTHAM, Paul has been resigned. Director BOWDLER, Timothy John has been resigned. Director BROWN, James Thomson has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CHIAPPELLI, Marco Luigi Autimio has been resigned. Director CHRISTIE, David Gordon has been resigned. Director DAVIDSON, Paul has been resigned. Director FRY, John Anthony has been resigned. Director GOULD, Graham Sheridan has been resigned. Director JOHNSON, Terence Henry has been resigned. Director JOHNSTON, Frederick Patrick Mair has been resigned. Director LISLE, Vincent Thomas has been resigned. Director MURRAY, Grant has been resigned. Director PATERSON, Stuart Randall has been resigned. Director PERELLA, Nicholas John has been resigned. Director PFEIL, John Christopher has been resigned. Director RADBURN, Philip Arthur has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCCALL, Peter Michael
Appointed Date: 01 July 2011

Director
HIGHFIELD, Ashley Gilroy Mark
Appointed Date: 01 November 2011
60 years old

Director
KING, David John
Appointed Date: 01 July 2013
66 years old

Resigned Directors

Secretary
AIKEN, Iain William
Resigned: 29 April 1996
Appointed Date: 31 January 1996

Secretary
ARMITAGE, Kathryn
Resigned: 30 June 2011
Appointed Date: 02 January 2007

Secretary
GLASS, Josephine Mary
Resigned: 29 April 1996
Appointed Date: 31 January 1996

Secretary
LISLE, Vincent Thomas
Resigned: 01 January 2007
Appointed Date: 01 July 2005

Secretary
MURRAY, David James
Resigned: 30 June 2005
Appointed Date: 29 April 1996

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 31 January 1996
Appointed Date: 22 December 1995

Director
ARMITAGE, Kathryn
Resigned: 31 March 2012
Appointed Date: 02 January 2007
66 years old

Director
BENTHAM, Paul
Resigned: 14 March 2011
Appointed Date: 16 September 2006
66 years old

Director
BOWDLER, Timothy John
Resigned: 31 December 2008
Appointed Date: 29 April 1996
78 years old

Director
BROWN, James Thomson
Resigned: 29 April 1996
Appointed Date: 31 January 1996
90 years old

Nominee Director
CHARLTON, Peter John
Resigned: 31 January 1996
Appointed Date: 22 December 1995
70 years old

Director
CHIAPPELLI, Marco Luigi Autimio
Resigned: 16 July 2001
Appointed Date: 29 April 1996
81 years old

Director
CHRISTIE, David Gordon
Resigned: 29 April 1996
Appointed Date: 31 January 1996
82 years old

Director
DAVIDSON, Paul
Resigned: 29 April 1996
Appointed Date: 31 January 1996
71 years old

Director
FRY, John Anthony
Resigned: 31 October 2011
Appointed Date: 05 January 2009
69 years old

Director
GOULD, Graham Sheridan
Resigned: 01 May 2002
Appointed Date: 29 April 1996
80 years old

Director
JOHNSON, Terence Henry
Resigned: 15 September 2006
Appointed Date: 01 April 2000
66 years old

Director
JOHNSTON, Frederick Patrick Mair
Resigned: 15 September 1997
Appointed Date: 29 April 1996
90 years old

Director
LISLE, Vincent Thomas
Resigned: 01 January 2007
Appointed Date: 01 July 2005
62 years old

Director
MURRAY, Grant
Resigned: 15 May 2013
Appointed Date: 03 May 2011
61 years old

Director
PATERSON, Stuart Randall
Resigned: 15 March 2011
Appointed Date: 01 June 2001
68 years old

Director
PERELLA, Nicholas John
Resigned: 31 March 2000
Appointed Date: 29 April 1996
71 years old

Director
PFEIL, John Christopher
Resigned: 29 April 1996
Appointed Date: 31 January 1996
67 years old

Director
RADBURN, Philip Arthur
Resigned: 29 April 1996
Appointed Date: 31 January 1996
82 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 31 January 1996
Appointed Date: 22 December 1995
83 years old

Persons With Significant Control

Johnston Press Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MINTHILL LIMITED Events

01 Feb 2017
Confirmation statement made on 22 December 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 2 January 2016
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

13 Aug 2015
Registered office address changed from South Yorkshire Newspaper Ltd Sunny Bar Doncaster South Yorkshire DN1 1NB to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015
06 Jul 2015
Accounts for a dormant company made up to 3 January 2015
...
... and 101 more events
06 Mar 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 1996
Particulars of mortgage/charge
12 Feb 1996
Accounting reference date notified as 31/12
12 Feb 1996
Registered office changed on 12/02/96 from: 200 aldersgate street london EC1A 4JJ
22 Dec 1995
Incorporation

MINTHILL LIMITED Charges

23 June 2014
Charge code 0314 1239 0003
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
25 September 2009
Deed of accession
Delivered: 30 September 2009
Status: Satisfied on 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
15 February 1996
Deed of accession ("deed") to the debenture (as defined)
Delivered: 1 March 1996
Status: Satisfied on 23 September 2009
Persons entitled: Credit Suisse(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders or Any of Them (as Defined)
Description: Fixed and floating charges over the undertaking and all…