Minsterstone Limited ILMINSTER


Minsterstone started in year 1995 as Private Limited Company with registration number 03005647. The Minsterstone company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Ilminster at Unit 4, Canal Wharf Industrial Units. Postal code: TA19 9DJ. Since Friday 24th March 1995 Minsterstone Limited is no longer carrying the name Brookframe.

The company has 2 directors, namely Anthony O., Varyl C.. Of them, Varyl C. has been with the company the longest, being appointed on 28 February 1995 and Anthony O. has been with the company for the least time - from 1 November 2010. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the TA19 9DJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0217082 . It is located at Harts Close, Off Station Road, Ilminster with a total of 2 cars.

Minsterstone Limited Address / Contact

Office Address Unit 4, Canal Wharf Industrial Units
Office Address2 Harts Close
Town Ilminster
Post code TA19 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03005647
Date of Incorporation Tue, 3rd Jan 1995
Industry Manufacture of concrete products for construction purposes
End of financial Year 28th February
Company age 29 years old
Account next due date Sat, 30th Nov 2024 (174 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Anthony O.

Position: Director

Appointed: 01 November 2010

Varyl C.

Position: Director

Appointed: 28 February 1995

Robert C.

Position: Director

Appointed: 01 April 1999

Resigned: 31 March 2000

Paul H.

Position: Director

Appointed: 01 April 1999

Resigned: 17 January 2006

Louise C.

Position: Secretary

Appointed: 19 March 1995

Resigned: 28 February 2010

David C.

Position: Secretary

Appointed: 28 February 1995

Resigned: 19 March 1995

London Law Services Limited

Position: Nominee Director

Appointed: 03 January 1995

Resigned: 28 February 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 1995

Resigned: 28 February 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Varyl C. This PSC and has 75,01-100% shares.

Varyl C.

Notified on 3 January 2017
Nature of control: 75,01-100% shares

Company previous names

Brookframe March 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand66 326 117 770175 13040 93440 981
Current Assets657 796303 285335 091466 771411 493729 594
Debtors545 009221 576174 641233 962305 175615 141
Net Assets Liabilities545 898339 896362 000447 823447 558515 230
Other Debtors154 60075 91237 551110 82796 382111 200
Property Plant Equipment341 076334 337315 219293 824358 362365 137
Total Inventories46 46181 70942 68057 67965 38473 472
Other
Accumulated Depreciation Impairment Property Plant Equipment169 830195 812222 028251 046281 297313 430
Additions Other Than Through Business Combinations Property Plant Equipment 19 2437 0987 62394 78938 908
Average Number Employees During Period252523232323
Bank Borrowings Overdrafts 2 008 6 66710 00010 000
Corporation Tax Payable35 624 14 991  14 711
Creditors388 384231 759223 319234 801253 339495 182
Depreciation Rate Used For Property Plant Equipment 205202020
Fixed Assets  315 219322 769382 852384 809
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 000396 25079 25080 67880 80079 250
Increase From Depreciation Charge For Year Property Plant Equipment 25 98226 21629 01830 25132 133
Investments   28 892-10 473-3 231
Investments Fixed Assets   28 94524 49019 672
Net Current Assets Liabilities269 41271 526111 772231 970158 154234 412
Number Shares Issued Fully Paid   15 00015 00015 000
Other Creditors43 76614 36810 354105 55261 476157 034
Other Investments Other Than Loans   2 48224 490-3 231
Other Taxation Social Security Payable8 1058 76233 27144 54126 4063 095
Par Value Share    11
Property Plant Equipment Gross Cost510 906530 149537 247544 870639 659678 567
Taxation Including Deferred Taxation Balance Sheet Subtotal64 59065 96764 99163 58360 11577 400
Total Assets Less Current Liabilities610 488405 863426 991554 739541 006619 221
Trade Creditors Trade Payables300 889206 621164 70378 041155 457310 342
Trade Debtors Trade Receivables390 409145 664137 090123 135208 793503 941

Transport Operator Data

Harts Close
Address Off Station Road
City Ilminster
Post code TA19 9DJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 6th, October 2023
Free Download (11 pages)

Company search