MINT REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

MINT REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07914962

Incorporation date

18/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2012)
dot icon16/04/2026
Final Gazette dissolved following liquidation
dot icon16/01/2026
Notice of move from Administration to Dissolution
dot icon11/08/2025
Administrator's progress report
dot icon19/02/2025
Statement of administrator's proposal
dot icon14/02/2025
Statement of affairs with form AM02SOA
dot icon24/01/2025
Appointment of an administrator
dot icon24/01/2025
Registered office address changed from Imperial House 79-81 Hornby Street Bury Lancashire BL9 5BN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2025-01-24
dot icon23/01/2025
Certificate of change of name
dot icon02/08/2024
Registration of charge 079149620005, created on 2024-07-30
dot icon23/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon15/05/2024
Satisfaction of charge 079149620003 in full
dot icon27/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon17/05/2023
Court order
dot icon27/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/09/2022
Registration of charge 079149620004, created on 2022-09-23
dot icon29/07/2022
Change of details for Jack Usher Barmby as a person with significant control on 2021-02-10
dot icon28/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon27/07/2022
Cessation of Jack Usher Barmby as a person with significant control on 2022-06-26
dot icon27/07/2022
Notification of Martin Brown as a person with significant control on 2021-02-10
dot icon26/07/2022
Cessation of Sally Chandler as a person with significant control on 2021-02-10
dot icon06/06/2022
Registration of charge 079149620003, created on 2022-05-26
dot icon24/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/05/2022
Satisfaction of charge 079149620002 in full
dot icon19/11/2021
Confirmation statement made on 2021-06-26 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/08/2021
Confirmation statement made on 2021-06-25 with updates
dot icon11/08/2021
Statement by Directors
dot icon11/08/2021
Statement of capital on 2021-08-11
dot icon11/08/2021
Solvency Statement dated 04/08/21
dot icon11/08/2021
Resolutions
dot icon24/03/2021
Termination of appointment of Sally Chandler as a secretary on 2021-02-10
dot icon03/02/2021
Change of share class name or designation
dot icon01/02/2021
Statement by Directors
dot icon01/02/2021
Statement of capital on 2021-02-01
dot icon01/02/2021
Solvency Statement dated 08/01/21
dot icon01/02/2021
Resolutions
dot icon01/02/2021
Sub-division of shares on 2021-01-08
dot icon01/02/2021
Resolutions
dot icon10/11/2020
Director's details changed for Jennifer Bowles on 2020-07-10
dot icon06/11/2020
Director's details changed for Mr Daniel Philip Saltmer on 2017-06-02
dot icon06/11/2020
Change of details for Jack Usher Barmby as a person with significant control on 2020-11-05
dot icon03/11/2020
Secretary's details changed for Sally Chandler on 2020-11-03
dot icon28/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon04/06/2020
Director's details changed for Jack Usher Barmby on 2020-06-04
dot icon13/01/2020
Termination of appointment of Nathan Daniel Sansby as a director on 2020-01-10
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon09/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon10/12/2018
Notification of Sally Chandler as a person with significant control on 2018-11-29
dot icon10/12/2018
Change of details for Jack Usher Barmby as a person with significant control on 2018-11-29
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/06/2018
Director's details changed for Jennifer Bowles on 2018-06-12
dot icon26/04/2018
Director's details changed for Jennifer Bowles on 2018-04-26
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon03/01/2018
Notification of Jack Usher Barmby as a person with significant control on 2016-04-06
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/07/2017
Satisfaction of charge 079149620001 in full
dot icon11/07/2017
Registration of charge 079149620002, created on 2017-07-11
dot icon28/02/2017
Resolutions
dot icon10/02/2017
Part of the property or undertaking has been released and no longer forms part of charge 079149620001
dot icon22/01/2017
Resolutions
dot icon20/01/2017
Change of share class name or designation
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon22/12/2016
Registration of charge 079149620001, created on 2016-12-16
dot icon03/11/2016
Appointment of Nathan Daniel Sansby as a director on 2016-11-03
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/10/2016
Director's details changed for Jennifer Bowles on 2016-10-21
dot icon10/06/2016
Secretary's details changed for Sally Chandler on 2016-06-10
dot icon24/05/2016
Secretary's details changed for Sally Chandler on 2016-05-24
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon13/11/2015
Director's details changed for Mr Daniel Philip Saltmer on 2015-11-13
dot icon05/11/2015
Change of share class name or designation
dot icon23/10/2015
Certificate of change of name
dot icon23/10/2015
Change of name notice
dot icon21/10/2015
Director's details changed for Mr Daniel Philip Saltmer on 2015-10-15
dot icon21/10/2015
Appointment of Mr Daniel Philip Saltmer as a director on 2015-10-14
dot icon21/10/2015
Appointment of Jennifer Bowles as a director on 2015-10-14
dot icon21/10/2015
Termination of appointment of Martin Brown as a director on 2015-10-14
dot icon16/10/2015
Director's details changed
dot icon23/06/2015
Registered office address changed from The Cube Coe Street Bolton Lancashire BL3 6BU to Imperial House 79-81 Hornby Street Bury Lancashire BL9 5BN on 2015-06-23
dot icon12/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/06/2014
Director's details changed for Mr Martin Brown on 2014-06-05
dot icon13/02/2014
Appointment of Mr Martin Brown as a director
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon25/10/2013
Resolutions
dot icon25/10/2013
Change of share class name or designation
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon09/10/2012
Resolutions
dot icon09/10/2012
Change of share class name or designation
dot icon24/02/2012
Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY England on 2012-02-24
dot icon18/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-38 *

* during past year

Number of employees

304
2023
change arrow icon+20.67 % *

* during past year

Cash in Bank

£853,758.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
26/06/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
342
632.63K
-
0.00
707.53K
-
2023
304
1.14M
-
0.00
853.76K
-
2023
304
1.14M
-
0.00
853.76K
-

Employees

2023

Employees

304 Descended-11 % *

Net Assets(GBP)

1.14M £Ascended79.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

853.76K £Ascended20.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Martin
Director
12/02/2014 - 14/10/2015
5
Mr Nathan Daniel Sansby
Director
03/11/2016 - 10/01/2020
20
Barmby, Jack Usher
Director
18/01/2012 - Present
5
Saltmer, Daniel Philip
Director
14/10/2015 - Present
1
Bowles, Jennifer
Director
14/10/2015 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

121
WHEATHILL FARMS LIMITEDThurlby Grange, Thurlby, Bourne, Lincolnshire PE10 0EA
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01942272

Reg. date:

28/08/1985

Turnover:

-

No. of employees:

400
DAWNFRESH SEAFOODS LIMITEDC/O Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh, Eh12 5hd EH12 5HD
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

SC053773

Reg. date:

08/08/1973

Turnover:

-

No. of employees:

377
BROOMCO53245 LIMITEDC/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN
Dissolved

Category:

Manufacture of prepared meals and dishes

Comp. code:

04754759

Reg. date:

06/05/2003

Turnover:

-

No. of employees:

328
TYPHOO TEA LIMITEDC/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SG
Dissolved

Category:

Tea processing

Comp. code:

05573418

Reg. date:

26/09/2005

Turnover:

-

No. of employees:

297
ONYX FASHION LTD12b Navigation Street, Leicester LE1 3UR
Dissolved

Category:

Finishing of textiles

Comp. code:

11194104

Reg. date:

08/02/2018

Turnover:

-

No. of employees:

298

Description

copy info iconCopy

About MINT REALISATIONS LIMITED

MINT REALISATIONS LIMITED is an(a) Dissolved company incorporated on 18/01/2012 with the registered office located at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 304 according to last financial statements.

Frequently Asked Questions

What is the current status of MINT REALISATIONS LIMITED?

toggle

MINT REALISATIONS LIMITED is currently Dissolved. It was registered on 18/01/2012 and dissolved on 16/04/2026.

Where is MINT REALISATIONS LIMITED located?

toggle

MINT REALISATIONS LIMITED is registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does MINT REALISATIONS LIMITED do?

toggle

MINT REALISATIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does MINT REALISATIONS LIMITED have?

toggle

MINT REALISATIONS LIMITED had 304 employees in 2023.

What is the latest filing for MINT REALISATIONS LIMITED?

toggle

The latest filing was on 16/04/2026: Final Gazette dissolved following liquidation.