Company NameMinthill Limited
Company StatusDissolved
Company Number03141239
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 3 months ago)
Dissolution Date17 April 2020 (3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 April 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NamePhilip Arthur Radburn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyebirch Manor
Eccleshall
Stafford
Staffordshire
ST21 6JG
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 April 1996)
RolePublisher
Correspondence AddressWoodlands
Cedar Walk Copthill Lane
Kingswood
Surrey
KT20 6HW
Director NamePaul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressOrchard Cottage Wyatts Close
Chorleywood
Hertfordshire
WD3 5TF
Director NameDavid Gordon Christie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 April 1996)
RoleCompany Director
Correspondence Address53 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EG
Secretary NameJosephine Mary Glass
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 April 1996)
RoleFinance Director/Company Secre
Correspondence AddressCairn Cottage Woodham Park Way
Woodham
Addlestone
Surrey
KT15 3SD
Secretary NameIain William Aiken
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 April 1996)
RoleNewspaper Publisher
Correspondence AddressPendle View, Primrose Hill
Mellor
Lancashire
BB2 7EQ
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 16 July 2001)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameMr Nicholas John Perella
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address111 Wish Hill
Eastbourne
East Sussex
BN20 9HQ
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameMr Graham Sheridan Gould
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(4 months, 1 week after company formation)
Appointment Duration6 years (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressUpper Scholes Farm
Scholes Lane Greetland
Halifax
West Yorkshire
HX4 8QB
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(4 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2008)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Secretary NameDavid James Murray
NationalityBritish
StatusResigned
Appointed29 April 1996(4 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2005)
RoleFinance Director
Correspondence AddressDuckdown Cottage Brickyard Lane
Walkeringham
Doncaster
South Yorkshire
DN10 4LZ
Director NameTerence Henry Johnson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 September 2006)
RoleManaging Director
Correspondence AddressBrookside Farm
Wrangbrook Lane Wrangbrook
Pontefract
West Yorkshire
WF9 1LN
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(5 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameMr Vincent Thomas Lisle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Otters Holt
Durkar
Wakefield
West Yorkshire
WF4 3QE
Secretary NameMr Vincent Thomas Lisle
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Otters Holt
Durkar
Wakefield
West Yorkshire
WF4 3QE
Director NameMr Paul Bentham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2006(10 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sycamore View
Sprotbrough
Doncaster
South Yorkshire
DN5 7NF
Director NameMrs Kathryn Armitage
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(11 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Coniston Close
Penistone
Sheffield
South Yorkshire
S36 8HQ
Secretary NameMrs Kathryn Armitage
NationalityBritish
StatusResigned
Appointed02 January 2007(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Coniston Close
Penistone
Sheffield
South Yorkshire
S36 8HQ
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed01 July 2011(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(15 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(17 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitejohnstonpress.co.uk
Telephone0131 3117500
Telephone regionEdinburgh

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Johnston Press PLC
100.00%
Ordinary

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 September 2009Delivered on: 30 September 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 February 1996Delivered on: 1 March 1996
Satisfied on: 23 September 2009
Persons entitled: Credit Suisse(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders or Any of Them (as Defined)

Classification: Deed of accession ("deed") to the debenture (as defined)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee under each or any of the senior finance documents (as defined) and under each or any of the subordinated finance documents (as defined) or any other document evidencing or securing any such liabilities provided that no obligation or liability shall be included in the definition of "secured liabilities" to the extent that, if it were so included, the deed or the debenture (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 October 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
13 August 2015Registered office address changed from South Yorkshire Newspaper Ltd Sunny Bar Doncaster South Yorkshire DN1 1NB to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 3 January 2015 (12 pages)
6 July 2015Accounts for a dormant company made up to 3 January 2015 (12 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(5 pages)
9 October 2014Full accounts made up to 28 December 2013 (15 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 July 2014Registration of charge 031412390003 (85 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
30 September 2013Full accounts made up to 29 December 2012 (15 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
27 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
13 April 2012Termination of appointment of Kathryn Armitage as a director (1 page)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
11 July 2011Termination of appointment of Kathryn Armitage as a secretary (1 page)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
4 July 2011Full accounts made up to 1 January 2011 (14 pages)
4 July 2011Full accounts made up to 1 January 2011 (14 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
18 March 2011Termination of appointment of Paul Bentham as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
23 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mrs Kathryn Armitage on 1 November 2009 (2 pages)
22 March 2010Director's details changed for Mrs Kathryn Armitage on 1 November 2009 (2 pages)
22 March 2010Director's details changed for Paul Bentham on 1 November 2009 (2 pages)
22 March 2010Director's details changed for Paul Bentham on 1 November 2009 (2 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
(12 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
2 April 2009Director appointed mr john anthony fry (1 page)
5 March 2009Appointment terminated director timothy bowdler (1 page)
15 January 2009Return made up to 22/12/08; full list of members (4 pages)
23 December 2008Return made up to 22/12/07; full list of members (4 pages)
22 December 2008Director appointed mrs kathryn armitage (1 page)
22 December 2008Appointment terminated secretary vincent lisle (1 page)
22 December 2008Appointment terminated director vincent lisle (1 page)
22 December 2008Secretary appointed mrs kathryn armitage (1 page)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
19 July 2007Return made up to 22/12/06; full list of members (2 pages)
17 July 2007Return made up to 22/12/05; full list of members (3 pages)
17 July 2007Director's particulars changed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
27 January 2005Return made up to 22/12/04; full list of members (7 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
29 December 2003Return made up to 22/12/03; full list of members (7 pages)
10 December 2003Full accounts made up to 31 December 2002 (10 pages)
31 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 October 2002Full accounts made up to 31 December 2001 (9 pages)
15 August 2002Auditor's resignation (3 pages)
1 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Full accounts made up to 31 December 2000 (8 pages)
23 July 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
1 March 2001Return made up to 22/12/00; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
16 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
23 February 2000Return made up to 22/12/99; full list of members (7 pages)
18 April 1999Full accounts made up to 31 December 1998 (8 pages)
28 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1998Full accounts made up to 31 December 1997 (8 pages)
10 February 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 August 1997Return made up to 22/12/96; full list of members
  • 363(287) ‐ Registered office changed on 05/08/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 July 1997Compulsory strike-off action has been discontinued (1 page)
20 July 1997Full accounts made up to 31 December 1996 (8 pages)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New secretary appointed (1 page)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996Secretary resigned (1 page)
30 June 1996Registered office changed on 30/06/96 from: 34-44 london road morden surrey SM4 5BR (1 page)
30 June 1996Director resigned (1 page)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 1996Particulars of mortgage/charge (43 pages)
12 February 1996Registered office changed on 12/02/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
12 February 1996Accounting reference date notified as 31/12 (1 page)
22 December 1995Incorporation (40 pages)