Company NameMintel Limited
DirectorsPeter Haigh and John Kenneth Weeks
Company StatusActive
Company Number01674377
CategoryPrivate Limited Company
Incorporation Date28 October 1982(41 years, 5 months ago)
Previous NamesDunesbury Limited and I.I.S. Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Haigh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(15 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMr John Kenneth Weeks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(15 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0ES
Secretary NameMs Claire Elspeth Satow
NationalityBritish
StatusCurrent
Appointed01 February 2006(23 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Avenue
Richmond
Surrey
TW9 2AJ
Director NameJohn Aidan Cunningham
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1993)
RoleCompany Director
Correspondence Address13 Waldegrave Gardens
Twickenham
Middlesex
TW1 4PQ
Director NameDennis Robert Shearman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1993)
RolePublisher
Correspondence AddressSolus Lodge
Smallfield Road
Horley
Surrey
Rh6
Director NameMr Nicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration25 years (resigned 25 December 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address22a Avenue De Florimont
1006
Lausanne
Switzerland
Secretary NameGeorge Martin Scurry
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address196 Raeburn Avenue
Surbiton
Surrey
KT5 9EE
Secretary NameJohn Kenneth Weeks
NationalityBritish
StatusResigned
Appointed01 February 1993(10 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 March 1993)
RoleAccountant
Correspondence Address10 The Quadrangle
Welwyn Garden City
Herts
AL8 6SG
Secretary NameEdward Guy Abel
NationalityBritish
StatusResigned
Appointed08 March 1993(10 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressChimney Mill
West Stow
Bury St Edmunds
Suffolk
IP28 6ER
Director NameNicholas Gerald Askew
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(14 years, 4 months after company formation)
Appointment Duration2 months (resigned 02 May 1997)
RoleMarketing Services
Correspondence Address2 Foley Cottages
High St Claygate
Esher
Surrey
KT10 0JW

Contact

Websitemintel.com
Telephone020 76064533
Telephone regionLondon

Location

Registered AddressMintel House
4 Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Mintel Group LTD
99.00%
Ordinary
1 at £1Mintel International Group LTD
1.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

21 February 1991Delivered on: 26 February 1991
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
22 May 1984Delivered on: 11 June 1984
Satisfied on: 25 January 1991
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: Specific equitable charge over all f/h & l/h property and/or the proceedsof sale thereof. Fixed & floating charge over all the undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
12 March 1984Delivered on: 17 March 1984
Satisfied on: 7 September 1991
Persons entitled: Inventors in Industry PLC

Classification: Collteral debenture
Secured details: All monies due or to become due from k a e group limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital. Together with all buildings fixtures fixed plant & machinery the stock-in-trade, work in progress prepayments investments quoted on a recognised stock exchange & cash of the company.
Fully Satisfied

Filing History

24 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
17 January 2017Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
7 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
7 January 2015Director's details changed for Mr Nicholas William Berry on 1 March 2014 (2 pages)
7 January 2015Director's details changed for Mr Nicholas William Berry on 1 March 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
30 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
9 January 2014Director's details changed for Mr Nicholas William Berry on 1 January 2014 (2 pages)
9 January 2014Director's details changed for Peter Haigh on 30 September 2013 (2 pages)
9 January 2014Director's details changed for John Kenneth Weeks on 1 April 2013 (2 pages)
9 January 2014Director's details changed for John Kenneth Weeks on 1 April 2013 (2 pages)
9 January 2014Director's details changed for Mr Nicholas William Berry on 1 January 2014 (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
7 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Mr Nicholas William Berry on 1 October 2012 (2 pages)
3 January 2013Director's details changed for Mr Nicholas William Berry on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Nicholas William Berry on 1 October 2012 (3 pages)
17 October 2012Director's details changed for Mr Nicholas William Berry on 1 October 2012 (3 pages)
19 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 April 2011Registered office address changed from 18-19 Long Lane, London. EC1A 9HE. on 26 April 2011 (2 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Peter Haigh on 31 December 2009 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 March 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
21 February 2006Director's particulars changed (1 page)
25 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
15 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 April 2003Company name changed I.I.S. LIMITED\certificate issued on 18/04/03 (2 pages)
9 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
6 April 2001Return made up to 31/12/00; full list of members (7 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 February 1999Return made up to 31/12/98; no change of members (5 pages)
16 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 March 1998Return made up to 31/12/97; full list of members (7 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
26 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
15 May 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
7 February 1997Return made up to 31/12/96; no change of members (5 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 January 1996Return made up to 31/12/95; no change of members (5 pages)
28 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1982Incorporation (35 pages)