Company NameMinatol Limited
Company StatusDissolved
Company Number00239771
CategoryPrivate Limited Company
Incorporation Date24 May 1929(94 years, 12 months ago)
Dissolution Date14 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameRichard Adrian Cann
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(66 years, 11 months after company formation)
Appointment Duration25 years, 11 months (closed 14 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMr Colin Donaldson Warnock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(68 years, 1 month after company formation)
Appointment Duration24 years, 10 months (closed 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMr Ian Donald Beckman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(73 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameJacqueline Sue Warnock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(83 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMr Alan Peter Warnock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2017(87 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMrs Gillian Margaret Beckman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2017(87 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMr John Stuart Moulton
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(62 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 1996)
RoleInsurance
Correspondence Address13 Sprucedale Gardens
Pine Coombe
Croydon
Surrey
CR0 5HU
Director NameRichard Ian Harry Abel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(62 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 December 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMandarin House
4 Manorgate Rd
Kingston Upon Thames
Surrey
KT2 7UB
Director NameAlan Peter Warnock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(62 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 May 2001)
RoleCompany Director
Correspondence Address3 Stagbury Close
Coulsdon
Surrey
CR5 3PH
Director NameAlan Donaldson Warnock
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(62 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressHacienda Bracklesham Lane
Bracklesham Bay
Chichester
West Sussex
PO20 8JF
Director NameBryan Anthony Bench
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(62 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 1996)
RoleFinancial Director/Company Secretary
Correspondence Address12 Angus Court
Weybridge
Surrey
KT13 9BB
Director NameGillian Margaret Beckman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(62 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 June 1997)
RoleDirector/Consultant
Correspondence Address148 Potash Road
Billericay
Essex
CM11 1HQ
Secretary NameBryan Anthony Bench
NationalityBritish
StatusResigned
Appointed15 February 1992(62 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address12 Angus Court
Weybridge
Surrey
KT13 9BB
Secretary NameTania Denise Lucas
NationalityBritish
StatusResigned
Appointed26 July 1996(67 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address92 Blagdon Road
New Malden
Surrey
KT3 4AE
Director NameDonald Hubert Beckman
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(68 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 15 June 1999)
RoleSelf Employed
Correspondence Address148 Potash Road
Billericay
Essex
CM11 1HQ
Secretary NameRichard Ian Harry Abel
NationalityBritish
StatusResigned
Appointed29 January 1999(69 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMandarin House
4 Manorgate Rd
Kingston Upon Thames
Surrey
KT2 7UB
Director NameMonica Maureen Warnock
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(71 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandarin House
4 Manorgate Rd
Kingston Upon Thames
Surrey
KT2 7UB
Director NameBarry Peter King
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(71 years, 12 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandarin House
4 Manorgate Rd
Kingston Upon Thames
Surrey
KT2 7UB
Director NameMrs Monica Maureen Warnock
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(87 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandarin House
4 Manorgate Rd
Kingston Upon Thames
Surrey
KT2 7UB

Contact

Websiteminatol.co.uk

Location

Registered AddressUnit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

656 at £1Alan Peter Warnock
7.59%
Ordinary
655 at £1Anna Teresa Warnock
7.58%
Ordinary
655 at £1Colin Donaldson Warnock
7.58%
Ordinary
654 at £1Jacqueline Sue Warnock
7.57%
Ordinary
284 at £1Richard Ian Harry Abel
3.29%
Ordinary
2.1k at £1Richard Adrian Cann
23.98%
Ordinary
1.3k at £1A.d. Warnock Nil Rate Discretionary Trust
15.18%
Ordinary
1.3k at £1M. Warnock
15.17%
Ordinary
1k at £1Gillian Margaret Beckman
11.96%
Ordinary
3 at £1Barry Peter King
0.03%
Ordinary
3 at £1Donald Hubert Beckman
0.03%
Ordinary
3 at £1Ian Donald Beckman
0.03%
Ordinary

Financials

Year2014
Turnover£9,267,459
Gross Profit£1,963,770
Net Worth£1,621,212
Cash£213,581
Current Liabilities£1,878,859

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

31 October 2005Delivered on: 3 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 4B,5 and 6,4 manorgate road,kingston upon thames,surrey. T/n TGL103016. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 October 1998Delivered on: 5 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 4B,5 & 6 4 manorgate rd,kingston upon thames surrey; t/no tgl 103016. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 November 1988Delivered on: 11 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 August 1994Delivered on: 31 August 1994
Satisfied on: 9 September 1999
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company to allied irish banks PLC, ( as security trustee for itself and the secured parties -as defined) under or pursuant to the terms of the mortgage.
Particulars: Freehold property known as or being units 4B, 5 and 6 , 4 manorgate road, kingston upon thames ,the goodwill and connection of the business or businessess from time to time carried on by or for the company upon all or any part of the mortgaged property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1994Delivered on: 31 August 1994
Satisfied on: 25 September 2004
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage debenture
Secured details: All moneys due or to bcome due from the company to allied irish banks P.L.C. (as security trustee for itself and the secured parties - as defined) under the terms of the debenture.
Particulars: Fixed equitable charge over all the company's estate interest in all freehold and leasehold property both present and future and the benefit of all rights and licences relating to land which from time to time the company is a party or otherwise entitled and all buildings fixtures ,(including all trade and other fixtures ,.plant and machinery) owned by the company thereon from time to time and the proceeds of sale of all or any of the foregoing. Please see doc for further details,.
Fully Satisfied

Filing History

11 April 2017Appointment of Mr Alan Peter Warnock as a director on 14 March 2017 (2 pages)
11 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
11 April 2017Appointment of Mrs Monica Maureen Warnock as a director on 14 March 2017 (2 pages)
11 April 2017Appointment of Mrs Gillian Margaret Beckman as a director on 14 March 2017 (2 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 8,643
(6 pages)
9 February 2016Full accounts made up to 30 April 2015 (22 pages)
14 April 2015Termination of appointment of Richard Ian Harry Abel as a director on 31 December 2014 (1 page)
14 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 8,643
(6 pages)
14 April 2015Termination of appointment of Richard Ian Harry Abel as a secretary on 31 December 2014 (1 page)
14 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 8,643
(6 pages)
13 February 2015Full accounts made up to 30 April 2014 (22 pages)
28 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 8,643
(7 pages)
28 March 2014Termination of appointment of Monica Warnock as a director (1 page)
28 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 8,643
(7 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
28 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
28 May 2013Director's details changed for Jacqueline Sue Warnock on 24 October 2012 (2 pages)
6 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 January 2013Statement of company's objects (2 pages)
11 January 2013Appointment of Jacqueline Sue Warnock as a director (3 pages)
5 November 2012Statement of company's objects (1 page)
5 November 2012Memorandum and Articles of Association (32 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
27 February 2012Director's details changed for Colin Donaldson Warnock on 4 February 2011 (2 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
27 February 2012Director's details changed for Colin Donaldson Warnock on 4 February 2011 (2 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
20 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
29 March 2010Director's details changed for Richard Adrian Cann on 3 February 2010 (2 pages)
29 March 2010Director's details changed for Monica Maureen Warnock on 3 February 2010 (2 pages)
29 March 2010Director's details changed for Richard Ian Harry Abel on 3 February 2010 (2 pages)
29 March 2010Director's details changed for Richard Ian Harry Abel on 3 February 2010 (2 pages)
29 March 2010Director's details changed for Richard Adrian Cann on 3 February 2010 (2 pages)
29 March 2010Secretary's details changed for Richard Ian Harry Abel on 3 February 2010 (1 page)
29 March 2010Director's details changed for Monica Maureen Warnock on 3 February 2010 (2 pages)
29 March 2010Director's details changed for Barry Peter King on 3 February 2010 (2 pages)
29 March 2010Director's details changed for Ian Donald Beckman on 3 February 2010 (2 pages)
29 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (9 pages)
29 March 2010Director's details changed for Colin Donaldson Warnock on 3 February 2010 (2 pages)
29 March 2010Director's details changed for Ian Donald Beckman on 3 February 2010 (2 pages)
29 March 2010Director's details changed for Colin Donaldson Warnock on 3 February 2010 (2 pages)
29 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (9 pages)
29 March 2010Director's details changed for Barry Peter King on 3 February 2010 (2 pages)
29 March 2010Secretary's details changed for Richard Ian Harry Abel on 3 February 2010 (1 page)
24 March 2010Director's details changed for Ian Donald Beckman on 5 February 2009 (1 page)
24 March 2010Director's details changed for Ian Donald Beckman on 5 February 2009 (1 page)
29 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
3 February 2009Return made up to 03/02/09; full list of members (8 pages)
3 February 2009Return made up to 04/02/08; full list of members (8 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
7 June 2007Accounts for a small company made up to 30 April 2006 (7 pages)
10 April 2007Return made up to 04/02/07; full list of members (12 pages)
3 March 2006Full accounts made up to 30 April 2005 (17 pages)
10 February 2006Return made up to 04/02/06; full list of members (12 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
25 February 2005Full accounts made up to 30 April 2004 (17 pages)
15 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/05
(12 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2004Return made up to 15/02/04; full list of members (12 pages)
22 January 2004Full accounts made up to 30 April 2003 (17 pages)
18 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
4 March 2003Full accounts made up to 30 April 2002 (18 pages)
6 October 2002New director appointed (2 pages)
14 August 2002Ad 08/04/02--------- £ si 3@1=3 £ ic 8640/8643 (2 pages)
14 August 2002Ad 04/06/01--------- £ si 3@1 (2 pages)
9 April 2002Return made up to 15/02/02; full list of members (10 pages)
4 January 2002Full accounts made up to 30 April 2001 (18 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
3 April 2001Return made up to 15/02/01; full list of members (9 pages)
8 November 2000Full accounts made up to 30 April 2000 (18 pages)
8 March 2000Return made up to 15/02/00; full list of members (9 pages)
10 January 2000Return made up to 15/02/99; change of members (9 pages)
22 October 1999Full accounts made up to 30 April 1999 (18 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
17 August 1998Full accounts made up to 30 April 1998 (17 pages)
17 February 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
8 July 1997Full accounts made up to 30 April 1997 (17 pages)
30 April 1997Full accounts made up to 30 April 1996 (17 pages)
26 March 1997Ad 24/01/97--------- £ si 2073@1=2073 £ ic 6564/8637 (2 pages)
26 March 1997Return made up to 15/02/97; full list of members (8 pages)
10 October 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
10 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned;director resigned (2 pages)
21 August 1996Director resigned (1 page)
26 February 1996Return made up to 15/02/96; no change of members (6 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)