Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINETY LIMITED
Company Information for

MINETY LIMITED

C/O BREBNERS, 1ST FLOOR, 1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
02888729
Private Limited Company
Active

Company Overview

About Minety Ltd
MINETY LIMITED was founded on 1994-01-18 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Minety Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MINETY LIMITED
 
Legal Registered Office
C/O BREBNERS
1ST FLOOR
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
Other companies in TN13
 
Filing Information
Company Number 02888729
Company ID Number 02888729
Date formed 1994-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB618402457  
Last Datalog update: 2024-02-05 19:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINETY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MINETY LIMITED
The following companies were found which have the same name as MINETY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINETY BATTERY STORAGE LIMITED OFFICE 1.13/1.14 FORA READING THAMES TOWER, STATION ROAD READING RG1 1LX Active Company formed on the 2017-09-18
MINETY COMMUNITY SHOP LIMITED Active Company formed on the 2018-05-18
MINETY CONTRACTORS LIMITED STATION RD. MINETY SWINDON WILTS SN16 9QY Liquidation Company formed on the 1974-07-24
MINETY CONSULTING LTD 71-75 Shelton Street London WC2H 9JQ Active Company formed on the 2022-03-30
MINETY ENGINEERING LTD 1 Long Street Tetbury GLOUCESTERSHIRE GL8 8AA Active - Proposal to Strike off Company formed on the 2010-03-01
MINETY GARAGE SERVICES LIMITED HORNBURY HILL FARM HORNBURY HILL MINETY MALMESBURY WILTSHIRE SN16 9QH Dissolved Company formed on the 2011-12-20
MINETY MUSIC FESTIVAL LIMITED 4 ST. LEONARDS ROW UPPER MINETY MALMESBURY WILTSHIRE SN16 9PU Active Company formed on the 2016-11-25
MINETY PANELS LIMITED 1ST FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL Active Company formed on the 1983-08-12
MINETY PLAYING FIELDS ASSOCIATION LIMITED BUILDING 2A SITE D KEMBLE AIRPORT KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6BA Active Company formed on the 2023-11-02
MINETY PRE-SCHOOL CIC MINETY PRE-SCHOOL SAWYERS HILL MALMESBURY WILTSHIRE SN16 9QL Active Company formed on the 2014-03-18
MINETY RUGBY FOOTBALL CLUB LTD MINETY RFC THE PLAYING FIELDS MINETY MALMESBURY WILTSHIRE SN16 9QU Active Company formed on the 2014-01-09
MINETY SOUTH STORAGE LIMITED 4TH FLOOR 80 VICTORIA STREET LONDON SW1E 5JL Active Company formed on the 2017-08-14
MINETY SOUTH STORAGE 2 LTD 4TH FLOOR 80 VICTORIA STREET LONDON SW1E 5JL Active Company formed on the 2017-08-14
MINETYN PTY LTD QLD 4650 Dissolved Company formed on the 2014-10-02
MINETYN PTY LTD Active Company formed on the 2021-11-12
MINETYN PTY LTD Active Company formed on the 2021-11-12

Company Officers of MINETY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BOWLES
Company Secretary 1994-05-24
MICHAEL JOHN BOWLES
Director 1994-01-26
SUSAN JOY BOWLES
Director 1997-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH FRANCIS MORRISON
Director 1994-04-20 2015-01-22
IDRIS MERVYN LAPHAM
Director 1997-02-11 2010-12-24
NEIL LAPWORTH
Director 1997-02-11 2010-12-24
IVOR RICHARD WILTON WESTBROOK BOWLES
Company Secretary 1994-01-26 1994-05-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-01-18 1994-01-26
WATERLOW NOMINEES LIMITED
Nominated Director 1994-01-18 1994-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BOWLES MINETY PANELS LIMITED Company Secretary 1994-02-01 CURRENT 1983-08-12 Active
MICHAEL JOHN BOWLES MINETY PANELS LIMITED Director 1994-02-01 CURRENT 1983-08-12 Active
SUSAN JOY BOWLES MINETY PANELS LIMITED Director 2002-02-06 CURRENT 1983-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-10-02Termination of appointment of Michael John Bowles on 2023-10-01
2023-10-02Appointment of Mrs Belinda Susan Ellaby as company secretary on 2023-10-01
2023-05-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-11-08Director's details changed for Mr Michael John Bowles on 2022-10-29
2022-11-08Director's details changed for Susan Joy Bowles on 2022-10-29
2022-11-08CH01Director's details changed for Mr Michael John Bowles on 2022-10-29
2022-05-18AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-04-21AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-06-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-06-05AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-07-13AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-06-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-06-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-01AR0118/01/16 ANNUAL RETURN FULL LIST
2015-07-15AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FRANCIS MORRISON
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-20AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOWLES / 02/01/2015
2015-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN BOWLES on 2015-01-02
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FRANCIS MORRISON / 02/01/2015
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOY BOWLES / 02/01/2015
2014-07-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-24AR0118/01/14 ANNUAL RETURN FULL LIST
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FRANCIS MORRISON / 17/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOY BOWLES / 17/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOWLES / 17/01/2014
2014-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN BOWLES on 2014-01-17
2013-06-27AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/13 FROM Tubs-Hill House London Road Sevenoaks Kent TN13 1BL
2013-02-13AR0118/01/13 ANNUAL RETURN FULL LIST
2012-07-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0118/01/12 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FRANCIS MORRISON / 17/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOY BOWLES / 17/01/2012
2011-06-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-10AR0118/01/11 FULL LIST
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IDRIS LAPHAM
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LAPWORTH
2010-06-15AA31/01/10 TOTAL EXEMPTION FULL
2010-01-29AR0118/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BOWLES / 15/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOY BOWLES / 15/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LAPWORTH / 15/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FRANCIS MORRISON / 15/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IDRIS MERVYN LAPHAM / 15/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN BOWLES / 15/01/2010
2009-06-02AA31/01/09 TOTAL EXEMPTION FULL
2009-02-08363aRETURN MADE UP TO 18/01/09; NO CHANGE OF MEMBERS
2008-05-29AA31/01/08 TOTAL EXEMPTION FULL
2008-02-06363sRETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS
2007-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-12363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-02-03363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-01-28363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-29363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-04363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-05-13AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-02-07363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-14363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-05-18AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-29363sRETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS
1998-05-14AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-05363sRETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-25288aNEW DIRECTOR APPOINTED
1997-02-25288aNEW DIRECTOR APPOINTED
1997-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/97
1997-02-18363sRETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS
1997-02-06288aNEW DIRECTOR APPOINTED
1996-05-29AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-02-15363sRETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS
1995-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MINETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-02-07 Satisfied HAMBROS BANK (GUERNSEY)
MORTGAGE DEBENTURE 1994-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-02-07 Satisfied EFG PLC
Filed Financial Reports
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINETY LIMITED

Intangible Assets
Patents
We have not found any records of MINETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINETY LIMITED
Trademarks
We have not found any records of MINETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MINETY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MINETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.