ABOUT MINSTER PRODUCTS LIMITED
Welcome to Minster Products Ltd
Minster Products was founded in 1989 based in Sheffield the company have developed a wide range of products from a simple sewn bag to 7mtr+ thermal curtain.
As a company commited to manufacturing in Britian. We are Proud that every product we supply is designed and manufactured in our Sheffield Factory by our dedicated and experienced team.
We are always available to discuss either new designs or provide competitive prices against your current products.
There are many importers out there claiming to be manufacturers, however with Minster Products you are in direct contact with the manufacturer, and not a sales force who have little knowledge in the manufacturing process?
All our customers are welcome to come along to the factory and see their products being manufactured.
If your interests are in the Motorhome and Caravan accessories we invite you to look at our range of products on our Polar page.
KEY FINANCE
Year
2012
Assets
£140.06k
▼ £-6.2k (-4.24 %)
Cash
£0.01k
▲ £0k (50.00 %)
Liabilities
£198.08k
▲ £26.28k (15.30 %)
Net Worth
£-58.02k
▲ £-32.48k (127.22 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sheffield
- Company name
- MINSTER PRODUCTS LIMITED
- Company number
- 02366983
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Mar 1989
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- minsterproducts.co.uk
- Phones
-
01142 472 623
- Registered Address
- UNITS 8-9 LION PARK,
NEW STREET HOLBROOK,
SHEFFIELD,
SOUTH YORKSHIRE,
S20 3GH
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 14 Feb 2017
- Total exemption small company accounts made up to 30 June 2016
- 05 Jul 2016
- Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
GBP 10,000
- 26 Feb 2016
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
11 March 2013
- Status
- Outstanding
- Delivered
- 15 March 2013
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
21 December 2012
- Status
- Outstanding
- Delivered
- 31 December 2012
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
15 January 2009
- Status
- Outstanding
- Delivered
- 16 January 2009
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
7 January 1997
- Status
- Outstanding
- Delivered
- 14 January 1997
-
Persons entitled
- Lloyds Bank PLC
- Description
- L/H-unit 7 lion park industrial estate sheffield…
-
28 July 1989
- Status
- Satisfied
on 6 February 2013
- Delivered
- 31 July 1989
-
Persons entitled
- Lloyds Bank PLC
- Description
- And heritable property and asets in scotland.. Fixed and…
See Also
Last update 2018
MINSTER PRODUCTS LIMITED DIRECTORS
Graham Dye
Acting
- Appointed
- 18 December 2012
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Units 8-9, Lion Park, New Street Holbrook Industrial Estate, Holbrook, Sheffield, England, S20 3GH
- Country Of Residence
- England
- Name
- DYE, Graham
Carol Ann Nicholds
Resigned
- Resigned
- 18 December 2012
- Role
- Secretary
- Address
- Yew Tree House, Carlton On Trent, Newark On Trent, Nottinghamshire, NG23 6NL
- Name
- NICHOLDS, Carol Ann
Roger Thomas James
Resigned
- Appointed
- 01 July 1993
- Resigned
- 23 November 1994
- Occupation
- Production
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Dolphin House, High Street Sutton On Trent, Nottingham
- Name
- JAMES, Roger Thomas
Andrew William Nicholds
Resigned
- Resigned
- 18 December 2012
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Yew Tree House, Carlton On Trent, Newark On Trent, Nottinghamshire, NG23 6NL
- Country Of Residence
- England
- Name
- NICHOLDS, Andrew William
Carol Ann Nicholds
Resigned
- Resigned
- 01 June 2002
- Occupation
- Secretary
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Yew Tree House, Carlton On Trent, Newark On Trent, Nottinghamshire, NG23 6NL
- Name
- NICHOLDS, Carol Ann
Charles William Rushworth Nicholds
Resigned
- Appointed
- 01 July 2007
- Resigned
- 04 December 2009
- Occupation
- Director
- Role
- Director
- Age
- 43
- Nationality
- British
- Address
- 6 The Paddocks, Newton-On-Trent, Lincoln, Lincolnshire, LN1 2JG
- Country Of Residence
- England
- Name
- NICHOLDS, Charles William Rushworth
REVIEWS
Check The Company
Very good according to the company’s financial health.