Company NameMinter International Limited
DirectorFrederick James Minter
Company StatusActive
Company Number02071827
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 5 months ago)
Previous NameFoxlane Builders Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Frederick James Minter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopshrews Cottage
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UE
Secretary NameFrederick Harry James Minter
NationalityBritish
StatusCurrent
Appointed22 September 2003(16 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressCopshrews Cottage
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UE
Director NameMr Michael Fewtrell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address17 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameNorman Trevor Hibbert
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address1 Oakhurst Rise
Carshalton Beeches
Carshalton
Surrey
SM5 4AG
Secretary NameMr Frederick James Minter
NationalityBritish
StatusResigned
Appointed15 June 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopshrews Cottage
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UE
Secretary NameScotia Services Limited (Corporation)
StatusResigned
Appointed16 March 1994(7 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 September 2003)
Correspondence Address69 High Street
Bagshot
Surrey
GU19 5AH

Contact

Websiterussellcawberry.com

Location

Registered Address31 The Broadway
Cheam Sutton
Surrey
SM3 8BL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.9k at £1Mr Frederick James Minter
76.00%
Ordinary
2.5k at £1Trustees Of F.g. Minter 1955 Settlement
24.00%
Ordinary

Financials

Year2014
Turnover£22,494,803
Gross Profit£1,717,675
Net Worth£225,767
Cash£1,234,693
Current Liabilities£4,989,727

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

24 October 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
11 November 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,400
(6 pages)
24 September 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,400
(4 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,400
(4 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
17 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
29 November 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
10 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (14 pages)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
3 February 2009Return made up to 15/06/08; full list of members (3 pages)
1 February 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
14 January 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
11 September 2007Return made up to 15/06/07; full list of members (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 August 2006Return made up to 15/06/06; full list of members (2 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 15/06/05; full list of members (2 pages)
9 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
26 June 2003Return made up to 15/06/03; full list of members (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 June 2002Return made up to 15/06/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 July 2001Return made up to 15/06/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 August 2000Nc inc already adjusted 31/03/94 (1 page)
25 July 2000Return made up to 15/06/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Return made up to 15/06/99; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998Return made up to 15/06/98; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 September 1997Return made up to 15/06/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 July 1996Return made up to 15/06/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 July 1995Return made up to 15/06/95; no change of members (4 pages)
23 December 1986Company name changed foxlane builders LIMITED\certificate issued on 23/12/86 (2 pages)
7 November 1986Certificate of Incorporation (1 page)