Mindsets (UK) Limited SAFFRON WALDEN


Founded in 2001, Mindsets (UK), classified under reg no. 04335477 is an active company. Currently registered at Mindsets (uk) Limited CB11 3AQ, Saffron Walden the company has been in the business for 23 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Monday 10th January 2011 Mindsets (UK) Limited is no longer carrying the name Teaching Resources.

The company has 3 directors, namely Helen R., Joseph B. and Lorraine H.. Of them, Lorraine H. has been with the company the longest, being appointed on 13 July 2009 and Helen R. and Joseph B. have been with the company for the least time - from 1 August 2016. 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.

Mindsets (UK) Limited Address / Contact

Office Address Mindsets (uk) Limited
Office Address2 Shire Hill
Town Saffron Walden
Post code CB11 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04335477
Date of Incorporation Thu, 6th Dec 2001
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Helen R.

Position: Director

Appointed: 01 August 2016

Joseph B.

Position: Director

Appointed: 01 August 2016

Lorraine H.

Position: Director

Appointed: 13 July 2009

Stephen E.

Position: Secretary

Appointed: 16 February 2015

Resigned: 03 January 2017

Janice R.

Position: Secretary

Appointed: 18 January 2012

Resigned: 01 January 2015

Mark G.

Position: Director

Appointed: 22 November 2011

Resigned: 01 January 2015

Peter V.

Position: Director

Appointed: 15 March 2011

Resigned: 23 June 2016

Martin L.

Position: Director

Appointed: 25 March 2009

Resigned: 01 January 2015

Waqar A.

Position: Director

Appointed: 03 September 2007

Resigned: 07 June 2013

Stephen E.

Position: Secretary

Appointed: 01 February 2006

Resigned: 26 July 2011

Melvyn K.

Position: Director

Appointed: 16 June 2004

Resigned: 18 January 2011

Richard T.

Position: Director

Appointed: 24 March 2004

Resigned: 18 November 2008

Nicholas C.

Position: Director

Appointed: 27 February 2002

Resigned: 31 July 2010

John C.

Position: Director

Appointed: 27 February 2002

Resigned: 17 May 2017

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 December 2001

Resigned: 06 December 2001

Claire H.

Position: Director

Appointed: 06 December 2001

Resigned: 21 November 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2001

Resigned: 06 December 2001

Trevor D.

Position: Secretary

Appointed: 06 December 2001

Resigned: 30 January 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Lea Valley Enterprises Limited from Saffron Walden, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Lea Valley Enterprises Limited

Minsets (Uk) Limited Shire Hill, Saffron Walden, CB11 3AQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 9293131
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Teaching Resources January 10, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312021-08-012022-07-312022-08-012023-07-31
Balance Sheet
Cash Bank On Hand   113 303146 642 290 651 322 325
Current Assets357 827329 262290 899277 250326 982 567 355 659 720
Debtors   37 91861 201 76 216 86 745
Net Assets Liabilities295 345274 475265 811247 146283 427 443 342 568 493
Property Plant Equipment   4 7452 7072 7086 9186 91820 422
Total Inventories   126 074118 924 200 488 250 650
Other
Accumulated Depreciation Impairment Property Plant Equipment   79 51381 55181 55062 96062 96067 745
Administrative Expenses   375 639250 288    
Average Number Employees During Period  665 5 6
Creditors82 07270 12334 87034 84948 083 130 931 111 649
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 280 5 250
Disposals Property Plant Equipment      20 280 5 250
Distribution Costs   40 17545 075    
Fixed Assets19 59015 3369 7824 7452 707    
Gross Profit Loss   381 466314 517    
Increase Decrease In Depreciation Impairment Property Plant Equipment      1 690 10 035
Increase Decrease In Property Plant Equipment      5 900 23 539
Increase From Depreciation Charge For Year Property Plant Equipment    2 038    
Net Current Assets Liabilities275 755259 139256 029242 401280 720 436 424 548 071
Operating Profit Loss   -19 10036 282    
Other Interest Receivable Similar Income Finance Income   435     
Profit Loss   -18 66536 282    
Profit Loss On Ordinary Activities Before Tax   -18 66536 282    
Property Plant Equipment Gross Cost   84 25884 25884 25869 87869 87888 167
Total Assets Less Current Liabilities295 345274 475265 811247 146283 427 443 342 568 493

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 28th, April 2021
Free Download (3 pages)

Company search

Advertisements