ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mintglebe Limited

Mintglebe Limited is an active company incorporated on 17 September 1982 with the registered office located in Cirencester, Gloucestershire. Mintglebe Limited was registered 43 years ago.
Status
Active
Active since 6 years ago
Company No
01665074
Private limited company
Age
43 years
Incorporated 17 September 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 March 2025 (7 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Court Farm
Church Road
Quenington
Gloucestershire
GL7 5BN
England
Address changed on 17 Apr 2025 (6 months ago)
Previous address was The Ernest Cook Trust Fairford Park Fairford Gloucestershire GL7 4JH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
5
Director • Secretary • Commercial Director • British • Lives in England • Born in Aug 1979
Director • British • Lives in England • Born in Oct 1962
Director • Trustee • British • Lives in UK • Born in Oct 1957
Director • British • Lives in England • Born in Apr 1952
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Ernest Cook Trust
Jenefer Dawn Greenwood, Henry Merton Henderson, and 1 more are mutual people.
Active
Ect Farms Limited
Jenefer Dawn Greenwood and Michael Alexander Birnie are mutual people.
Active
Farmington Trust Limited(The)
Henry Merton Henderson is a mutual person.
Active
Countryside Learning
Henry Merton Henderson is a mutual person.
Active
Trafford Centre Group (UK) Limited
Jenefer Dawn Greenwood is a mutual person.
Active
Woodhay Energy Services Limited
Henry Merton Henderson is a mutual person.
Active
Woodhay Investments
Henry Merton Henderson is a mutual person.
Active
Candour Solar Propco Limited
Henry Merton Henderson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£98.36K
Increased by £82.62K (+525%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.17M
Increased by £594.91K (+104%)
Total Liabilities
-£818.98K
Increased by £625.85K (+324%)
Net Assets
£346.36K
Decreased by £30.94K (-8%)
Debt Ratio (%)
70%
Increased by 36.42% (+108%)
Latest Activity
Louisa Mccann Appointed
3 Months Ago on 16 Jul 2025
Michael Alexander Birnie Resigned
3 Months Ago on 16 Jul 2025
Registered Address Changed
6 Months Ago on 17 Apr 2025
Confirmation Submitted
7 Months Ago on 3 Apr 2025
Small Accounts Submitted
9 Months Ago on 6 Jan 2025
Charge Satisfied
10 Months Ago on 2 Jan 2025
Henry Merton Henderson (PSC) Resigned
10 Months Ago on 12 Dec 2024
Henry Merton Henderson Resigned
10 Months Ago on 12 Dec 2024
Ernest Cook Trus (PSC) Details Changed
1 Year 3 Months Ago on 25 Jul 2024
Ernest Cook Trus (PSC) Appointed
2 Years 6 Months Ago on 1 May 2023
Get Credit Report
Discover Mintglebe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael Alexander Birnie as a secretary on 16 July 2025
Submitted on 23 Jul 2025
Appointment of Louisa Mccann as a secretary on 16 July 2025
Submitted on 23 Jul 2025
Registered office address changed from The Ernest Cook Trust Fairford Park Fairford Gloucestershire GL7 4JH to Court Farm Church Road Quenington Gloucestershire GL7 5BN on 17 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 22 March 2025 with updates
Submitted on 3 Apr 2025
Cessation of Henry Merton Henderson as a person with significant control on 12 December 2024
Submitted on 3 Apr 2025
Termination of appointment of Henry Merton Henderson as a director on 12 December 2024
Submitted on 7 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 6 Jan 2025
Satisfaction of charge 016650740002 in full
Submitted on 2 Jan 2025
Solvency Statement dated 12/12/24
Submitted on 23 Dec 2024
Statement by Directors
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year