ABOUT MINSTER STYLISH LIVING LIMITED
With a product range encompassing everything from Chinese Porcelain and reproduction antiques to exquisite hand-painted trinket boxes, you'll appreciate that Minster Stylish Living is no ordinary supplier. A family concern set in the delightful Nottinghamshire market and minster town of Southwell, Minster Stylish Living was established in 1978. The business has enjoyed a natural, sustained and steady growth since then, developing and consolidating trade links across Europe, India and the Far East. Minster Stylish Living today imports direct - and supplies to companies of all sizes throughout Europe - an unrivalled selection of elegant, fine quality and often unusual furnishing accessories
See Our Featured Products
About Minster Stylish Living
Founded in 1978 Minster Stylish Living has rapidly and successfully established itself as the leading importer of giftware and accessories in the UK and are now supplying to customers around the globe. With established relationships with our factories in China, we have worked in partnership to design products that are both contemporary and timeless meaning there’s something for even the most discerning tastes.
Why Minster Stylish Living
KEY FINANCES
Year
2017
Assets
£942.94k
▼ £-137.71k (-12.74 %)
Cash
£0k
▼ £-5.16k (-100.00 %)
Liabilities
£1613.57k
▲ £1039.86k (181.25 %)
Net Worth
£-670.62k
▼ £-1177.57k (-232.29 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Newark and Sherwood
- Company name
- MINSTER STYLISH LIVING LIMITED
- Company number
- 03309133
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Jan 1997
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- minsterstylishliving.com
- Phones
-
01636 813 292
01636 816 081
- Registered Address
- MILL PARK,
STATION ROAD,
SOUTHWELL NOTTINGHAM,
NOTTINGHAMSHIRE,
NG25 0ET
ECONOMIC ACTIVITIES
- 46470
- Wholesale of furniture, carpets and lighting equipment
LAST EVENTS
- 03 Mar 2017
- Confirmation statement made on 29 January 2017 with updates
- 13 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 24 Feb 2016
- Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
GBP 2
CHARGES
-
13 September 2011
- Status
- Outstanding
- Delivered
- 14 September 2011
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
15 December 2008
- Status
- Outstanding
- Delivered
- 19 December 2008
-
Persons entitled
- GENER8 Finance LTD
- Description
- Fixed charges over the undertaking and all property and…
-
2 November 2007
- Status
- Satisfied
on 6 February 2010
- Delivered
- 7 November 2007
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD (the Security Holder)
- Description
- By way of floating charge all the undertaking of the…
-
2 November 2007
- Status
- Satisfied
on 6 February 2010
- Delivered
- 7 November 2007
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD (the Security Holder)
- Description
- By way of fixed equitable charge all debts purchased or…
-
29 November 2004
- Status
- Satisfied
on 11 July 2012
- Delivered
- 2 December 2004
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
19 November 2001
- Status
- Satisfied
on 6 February 2010
- Delivered
- 4 December 2001
-
Persons entitled
- Igf Invoice Finance Limited
- Description
- By way of fixed equitable charge any debt purchased or…
-
19 November 2001
- Status
- Satisfied
on 25 November 2008
- Delivered
- 4 December 2001
-
Persons entitled
- Igf Invoice Finance Limited
- Description
- By way of fixed equitable charge any debt purchased or…
-
24 November 1998
- Status
- Satisfied
on 15 January 2005
- Delivered
- 2 December 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
MINSTER STYLISH LIVING LIMITED DIRECTORS
Celia Guise
Acting
- Appointed
- 21 March 1997
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Mill Park, Station Road, Southwell, Nottinghamshire, England, NG25 0ET
- Name
- GUISE, Celia
Rebecca Jane Bower
Acting
- Appointed
- 21 July 2012
- Occupation
- Director
- Role
- Director
- Age
- 43
- Nationality
- British
- Address
- Mill Park, Station Road, Southwell Nottingham, Nottinghamshire, NG25 0ET
- Country Of Residence
- United Kingdom
- Name
- BOWER, Rebecca Jane
Celia Guise
Acting
PSC
- Appointed
- 21 March 1997
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Mill Park, Station Road, Southwell, Nottinghamshire, England, NG25 0ET
- Country Of Residence
- England
- Name
- GUISE, Celia
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Ian Guise
Acting
- Appointed
- 21 March 1997
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Mill Park, Station Road, Southwell, Nottinghamshire, England, NG25 0ET
- Country Of Residence
- England
- Name
- GUISE, Ian
Matthew Ian Guise
Acting
- Appointed
- 21 July 2012
- Occupation
- Director
- Role
- Director
- Age
- 40
- Nationality
- British
- Address
- Mill Park, Station Road, Southwell Nottingham, Nottinghamshire, NG25 0ET
- Country Of Residence
- United Kingdom
- Name
- GUISE, Matthew Ian
EM SECRETARIAL LIMITED
Resigned
- Appointed
- 29 January 1997
- Resigned
- 21 March 1997
- Role
- Secretary
- Address
- 44 The Ropewalk, Nottingham, Nottinghamshire, NG1 5EL
- Name
- EM SECRETARIAL LIMITED
EM FORMATIONS LIMITED
Resigned
- Appointed
- 29 January 1997
- Resigned
- 21 March 1997
- Role
- Director
- Address
- 44 The Ropewalk, Nottingham, Nottinghamshire, NG1 5EL
- Name
- EM FORMATIONS LIMITED
Matthew Ian Guise
Resigned
PSC
- Appointed
- 26 March 2010
- Resigned
- 20 July 2012
- Occupation
- Director
- Role
- Director
- Age
- 40
- Nationality
- British
- Address
- Mill Park, Station Road, Southwell Nottingham, Nottinghamshire, NG25 0ET
- Country Of Residence
- United Kingdom
- Name
- GUISE, Matthew Ian
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Rebecca Jane Guise
Resigned
- Appointed
- 26 March 2010
- Resigned
- 20 July 2012
- Occupation
- Director
- Role
- Director
- Age
- 43
- Nationality
- British
- Address
- Mill Park, Station Road, Southwell Nottingham, Nottinghamshire, NG25 0ET
- Country Of Residence
- United Kingdom
- Name
- GUISE, Rebecca Jane
REVIEWS
Check The Company
Normal according to the company’s financial health.