Company NamePobjoy Mint Limited
DirectorsDerek Charles Pobjoy and Taya Christa Pobjoy
Company StatusActive
Company Number00509935
CategoryPrivate Limited Company
Incorporation Date21 July 1952(71 years, 9 months ago)
Previous NameErnest Pobjoy Limited

Business Activity

Section CManufacturing
SIC 3621Striking of coins and medals
SIC 32110Striking of coins

Directors

Director NameDerek Charles Pobjoy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(39 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCo Director
Country of ResidenceSwitzerland
Correspondence AddressBurbank Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HU
Director NameMiss Taya Christa Pobjoy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(45 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennia House Bonsor Drive
Kingswood
Tadworth
Surrey
KT20 6AY
Director NameMr Adrian Pobjoy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(39 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 January 2006)
RoleCo Director
Correspondence AddressFairwaters
Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMrs Nita Marlene Savage
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(39 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 February 2003)
RoleCo Director
Correspondence AddressGosforth Lodge Rugby Lane
Cheam
Sutton
Surrey
SM2 7NF
Secretary NameMrs Nita Marlene Savage
NationalityBritish
StatusResigned
Appointed27 September 1991(39 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 February 2003)
RoleCompany Director
Correspondence AddressGosforth Lodge Rugby Lane
Cheam
Sutton
Surrey
SM2 7NF
Secretary NamePhillip John Mitchell
NationalityBritish
StatusResigned
Appointed22 February 2003(50 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address16 Hilltop Road
Reigate
RH2 7HL
Secretary NameMr Timothy John Warner
StatusResigned
Appointed28 October 2009(57 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 December 2023)
RoleCompany Director
Correspondence AddressMillennia House
Kingswood Park, Bonsor Drive
Tadworth
Surrey
KT20 6AY

Contact

Websitewww.pobjoymint.net
Telephone01737 818182
Telephone regionRedhill

Location

Registered AddressMillennia House
Kingswood Park, Bonsor Drive
Tadworth
Surrey
KT20 6AY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,455,903
Current Liabilities£2,610,536

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

21 January 2014Delivered on: 24 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 September 1988Delivered on: 28 September 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (inc trade) fixed plant and machinery.
Outstanding

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
4 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
1 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 December 2017Satisfaction of charge 1 in full (4 pages)
14 December 2017Satisfaction of charge 1 in full (4 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 November 2015Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000
(4 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5,000
(4 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Registration of charge 005099350002 (6 pages)
24 January 2014Registration of charge 005099350002 (6 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
(4 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
(4 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
29 October 2009Appointment of Mr Timothy John Warner as a secretary (1 page)
29 October 2009Termination of appointment of Phillip Mitchell as a secretary (1 page)
29 October 2009Termination of appointment of Phillip Mitchell as a secretary (1 page)
29 October 2009Appointment of Mr Timothy John Warner as a secretary (1 page)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2008Return made up to 27/09/08; full list of members (3 pages)
3 November 2008Return made up to 27/09/08; full list of members (3 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 October 2007Return made up to 27/09/07; full list of members (7 pages)
16 October 2007Return made up to 27/09/07; full list of members (7 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 October 2006Return made up to 27/09/06; full list of members (7 pages)
20 October 2006Return made up to 27/09/06; full list of members (7 pages)
21 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 October 2005Return made up to 27/09/05; full list of members (7 pages)
27 October 2005Return made up to 27/09/05; full list of members (7 pages)
11 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Full accounts made up to 31 December 2003 (16 pages)
19 May 2004Full accounts made up to 31 December 2003 (16 pages)
29 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
15 June 2003Full accounts made up to 31 December 2002 (16 pages)
15 June 2003Full accounts made up to 31 December 2002 (16 pages)
1 May 2003Secretary resigned;director resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned;director resigned (1 page)
1 May 2003New secretary appointed (2 pages)
4 October 2002Return made up to 27/09/02; full list of members (8 pages)
4 October 2002Return made up to 27/09/02; full list of members (8 pages)
20 August 2002Full accounts made up to 31 December 2001 (19 pages)
20 August 2002Full accounts made up to 31 December 2001 (19 pages)
23 October 2001Return made up to 27/09/01; full list of members (7 pages)
23 October 2001Return made up to 27/09/01; full list of members (7 pages)
16 August 2001Full accounts made up to 31 December 2000 (14 pages)
16 August 2001Full accounts made up to 31 December 2000 (14 pages)
3 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
29 September 1999Return made up to 27/09/99; full list of members (10 pages)
29 September 1999Return made up to 27/09/99; full list of members (10 pages)
28 September 1999Registered office changed on 28/09/99 from: 92 oldfields road sutton surrey SM1 2NN (1 page)
28 September 1999Registered office changed on 28/09/99 from: 92 oldfields road sutton surrey SM1 2NN (1 page)
29 July 1999Full accounts made up to 31 December 1998 (14 pages)
29 July 1999Full accounts made up to 31 December 1998 (14 pages)
1 October 1998Return made up to 27/09/98; no change of members (8 pages)
1 October 1998Return made up to 27/09/98; no change of members (8 pages)
25 August 1998Full accounts made up to 31 December 1997 (14 pages)
25 August 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1997Return made up to 27/09/97; no change of members (7 pages)
22 October 1997Return made up to 27/09/97; no change of members (7 pages)
8 September 1997New director appointed (3 pages)
8 September 1997New director appointed (3 pages)
4 September 1997Full accounts made up to 31 December 1996 (15 pages)
4 September 1997Full accounts made up to 31 December 1996 (15 pages)
1 October 1996Return made up to 27/09/96; full list of members (9 pages)
1 October 1996Return made up to 27/09/96; full list of members (9 pages)
2 September 1996Full accounts made up to 31 December 1995 (16 pages)
2 September 1996Full accounts made up to 31 December 1995 (16 pages)
10 October 1995Return made up to 27/09/95; no change of members (10 pages)
10 October 1995Return made up to 27/09/95; no change of members (10 pages)
29 August 1995Full accounts made up to 31 December 1994 (19 pages)
29 August 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
13 June 1989Registered office changed on 13/06/89 from: 74-76 high street esher surrey KT10 9QS (1 page)
13 June 1989Registered office changed on 13/06/89 from: 74-76 high street esher surrey KT10 9QS (1 page)
4 June 1985Company name changed\certificate issued on 04/06/85 (2 pages)
4 June 1985Company name changed\certificate issued on 04/06/85 (2 pages)
21 July 1952Certificate of incorporation (1 page)
21 July 1952Certificate of incorporation (1 page)