Company NameMinship (UK) Ltd
DirectorsMalcolm Stewart Brennan and James Albert Baker
Company StatusActive
Company Number05266278
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Previous NameMeltrace Ltd

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMalcolm Stewart Brennan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(8 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr James Albert Baker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(11 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMr James Albert Baker
StatusCurrent
Appointed01 February 2016(11 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Andrew James Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(8 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMr Andrew James Smith
NationalityBritish
StatusResigned
Appointed08 July 2005(8 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Chubbs Investments LTD
33.33%
Ordinary
33 at £1Jas Invest As
33.33%
Ordinary
33 at £1Rat Investments LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£53,982
Cash£109,455
Current Liabilities£94,555

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Filing History

10 May 2023Confirmation statement made on 21 April 2023 with updates (5 pages)
20 February 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
21 April 2021Notification of Lowkey Investments Ltd as a person with significant control on 24 March 2021 (2 pages)
21 April 2021Cessation of Rat Investments Limited as a person with significant control on 24 March 2021 (1 page)
23 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
29 January 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 October 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
5 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
10 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
2 November 2016Appointment of Mr James Albert Baker as a director on 1 February 2016 (2 pages)
2 November 2016Appointment of Mr James Albert Baker as a secretary on 1 February 2016 (2 pages)
2 November 2016Termination of appointment of Andrew James Smith as a secretary on 31 January 2016 (1 page)
2 November 2016Appointment of Mr James Albert Baker as a secretary on 1 February 2016 (2 pages)
2 November 2016Appointment of Mr James Albert Baker as a director on 1 February 2016 (2 pages)
2 November 2016Termination of appointment of Andrew James Smith as a director on 31 January 2016 (1 page)
2 November 2016Termination of appointment of Andrew James Smith as a secretary on 31 January 2016 (1 page)
2 November 2016Termination of appointment of Andrew James Smith as a director on 31 January 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 October 2015Director's details changed for Andrew James Smith on 22 October 2015 (2 pages)
29 October 2015Director's details changed for Andrew James Smith on 22 October 2015 (2 pages)
29 October 2015Director's details changed for Malcolm Stewart Brennan on 22 October 2015 (2 pages)
29 October 2015Director's details changed for Malcolm Stewart Brennan on 22 October 2015 (2 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 99
(5 pages)
29 October 2015Secretary's details changed for Andrew James Smith on 22 October 2015 (1 page)
29 October 2015Secretary's details changed for Andrew James Smith on 22 October 2015 (1 page)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 99
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 99
(6 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 99
(6 pages)
15 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 99
(6 pages)
6 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 99
(6 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 November 2011Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page)
3 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
3 November 2011Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page)
15 April 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 15 April 2011 (1 page)
19 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 November 2009Director's details changed for Malcolm Stewart Brennan on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Malcolm Stewart Brennan on 1 October 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Andrew James Smith on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew James Smith on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Malcolm Stewart Brennan on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew James Smith on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2008Return made up to 21/10/08; full list of members (4 pages)
30 October 2008Return made up to 21/10/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 November 2007Return made up to 21/10/07; full list of members (3 pages)
19 November 2007Return made up to 21/10/07; full list of members (3 pages)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
25 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2006Return made up to 21/10/06; full list of members (3 pages)
3 November 2006Return made up to 21/10/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 November 2005Return made up to 21/10/05; full list of members (3 pages)
27 November 2005Return made up to 21/10/05; full list of members (3 pages)
2 August 2005Ad 08/07/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 August 2005Ad 08/07/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 August 2005Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
2 August 2005Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Registered office changed on 22/07/05 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005Registered office changed on 22/07/05 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
22 July 2005New director appointed (2 pages)
18 July 2005Company name changed meltrace LTD\certificate issued on 18/07/05 (2 pages)
18 July 2005Company name changed meltrace LTD\certificate issued on 18/07/05 (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Registered office changed on 17/12/04 from: 39A leicester road salford manchester M7 4AS (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Registered office changed on 17/12/04 from: 39A leicester road salford manchester M7 4AS (1 page)
21 October 2004Incorporation (12 pages)
21 October 2004Incorporation (12 pages)