MINIT UK PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMINIT UK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00328788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MINIT UK PLC?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MINIT UK PLC located?

    Registered Office Address
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MINIT UK PLC?

    Previous Company Names
    Company NameFromUntil
    MISTER MINIT PLCDec 20, 1988Dec 20, 1988
    MISTER MINIT SHOPS LIMITEDJun 17, 1986Jun 17, 1986
    ALLIED SHOE REPAIRS LIMITEDJun 14, 1937Jun 14, 1937

    What are the latest accounts for MINIT UK PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for MINIT UK PLC?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for MINIT UK PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 28, 2024

    6 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Appointment of Mrs Louise Helen Appleby as a director on Jul 05, 2024

    2 pagesAP01

    Termination of appointment of William James Timpson as a director on Jul 05, 2024

    1 pagesTM01

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr William James Timpson as a director on May 15, 2023

    2 pagesAP01

    Termination of appointment of Timpson Keys Direct Limited as a director on May 15, 2023

    1 pagesTM01

    Termination of appointment of Broomco 3135 Limited as a director on May 15, 2023

    1 pagesTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a dormant company made up to Oct 01, 2022

    6 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 25, 2021

    6 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 26, 2020

    6 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 28, 2019

    6 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2018

    6 pagesAA

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    4 pagesCS01

    Notification of Broomco (3135) Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of MINIT UK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAJITHIA, Paresh
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Secretary
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    163191120001
    APPLEBY, Louise Helen
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Director
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    EnglandBritish325300710001
    MAJITHIA, Paresh
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Director
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    EnglandBritish95207500003
    BISHOP, Michael John
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    Secretary
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    British100911380001
    DRABBLE, Victor Stephen
    47 Marlcliffe Road
    Wadsley
    S6 4AF Sheffield
    South Yorkshire
    Secretary
    47 Marlcliffe Road
    Wadsley
    S6 4AF Sheffield
    South Yorkshire
    British46005480001
    HEALY, Martin
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Secretary
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Irish69056260002
    HEALY, Martin
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Secretary
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Irish69056260001
    JOHAL, Avtar Singh
    12 New Bright Street
    RG1 6QQ Reading
    Berkshire
    Secretary
    12 New Bright Street
    RG1 6QQ Reading
    Berkshire
    British70652180001
    POPE, Brian Henry
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    Secretary
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    British645570001
    VEITCH, Christopher Robert
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    Secretary
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    British42788740001
    WELLS, Leonard Richard
    4 Daniels Drive
    Aughton
    S26 3RG Sheffield
    South Yorkshire
    Secretary
    4 Daniels Drive
    Aughton
    S26 3RG Sheffield
    South Yorkshire
    British66475080001
    MINIT CORPORATE SERVICES LIMITED
    Claverton Road
    Wythenshawe
    M23 9TT Manchester
    Timpson House
    United Kingdom
    Secretary
    Claverton Road
    Wythenshawe
    M23 9TT Manchester
    Timpson House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00342927
    78077570006
    AEPLI, Peter Andrew
    21 Route De Corsinge
    Ch-1252 Geneva
    FOREIGN Switzerland
    Director
    21 Route De Corsinge
    Ch-1252 Geneva
    FOREIGN Switzerland
    British35407460001
    BEGLEY, Wassim Kenneth
    Flat 3 Bridge House
    Thames Street
    OX10 0BH Wallingford
    Oxfordshire
    Director
    Flat 3 Bridge House
    Thames Street
    OX10 0BH Wallingford
    Oxfordshire
    British59861740001
    BISHOP, Michael John
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    Director
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    United KingdomBritish100911380001
    CARNEY, Bruce
    1 Orgreave Way
    Retford Road
    S13 9LS Sheffield
    Director
    1 Orgreave Way
    Retford Road
    S13 9LS Sheffield
    American56492180002
    CARNEY, Bruce
    C/O Mr Alber Sembach
    15 Chemin De Pinchat
    FOREIGN 1227 Carouge
    Switzerland
    Director
    C/O Mr Alber Sembach
    15 Chemin De Pinchat
    FOREIGN 1227 Carouge
    Switzerland
    Usa56492180001
    CHITTICK, Gavin William
    19 Kitson Road
    SW13 9HJ Barnes
    London
    Director
    19 Kitson Road
    SW13 9HJ Barnes
    London
    EnglandBritish4524080002
    CHOW, Franklin Tai-Hung
    15 Route De Founex
    1298 Celigny
    FOREIGN Switzerland
    Director
    15 Route De Founex
    1298 Celigny
    FOREIGN Switzerland
    Swiss26286470002
    GILBURD, Ernie
    29 Prey Heath Close
    Mayford
    GU22 0SP Woking
    Surrey
    Director
    29 Prey Heath Close
    Mayford
    GU22 0SP Woking
    Surrey
    British72831910001
    HARRIS, David Stephen
    The Smithy Langthorpe
    YO5 9HL Boroughbridge
    North Yorkshire
    Director
    The Smithy Langthorpe
    YO5 9HL Boroughbridge
    North Yorkshire
    British13069740001
    HEALY, Martin
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Director
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Irish69056260002
    HEALY, Martin
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Director
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Irish69056260001
    HOBBS, Ronald Robert Collins
    Blue Hills
    Yalding Hill
    ME18 6AN Yalding
    Kent
    Director
    Blue Hills
    Yalding Hill
    ME18 6AN Yalding
    Kent
    British9643470002
    JONES, Adrian Ford
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    Director
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    United KingdomBritish21824070005
    MCCABE, John Hamilton
    7 Vicarage Gate
    Onslow Village
    GU2 5QJ Guildford
    Surrey
    Director
    7 Vicarage Gate
    Onslow Village
    GU2 5QJ Guildford
    Surrey
    British40886340001
    MCNABB, James Patrick
    6 Victor Road
    Dore
    S17 3NH Sheffield
    South Yorkshire
    Director
    6 Victor Road
    Dore
    S17 3NH Sheffield
    South Yorkshire
    British13069750001
    MUNK, Robert Edward
    6 Glenwood Avenue
    Kingsbury
    NW9 7PJ London
    Director
    6 Glenwood Avenue
    Kingsbury
    NW9 7PJ London
    British13069710001
    POPE, Brian Henry
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    Director
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    British645570001
    POYNTON, Brian Gordon
    34 St Bartholomews Close
    Cam
    GL11 5UR Dursley
    Gloucestershire
    Director
    34 St Bartholomews Close
    Cam
    GL11 5UR Dursley
    Gloucestershire
    British13069720001
    REVYN, Daniel Josue Jean
    Spreeuwweg 2a
    B-3140 Keerbergen
    FOREIGN Belgium
    Director
    Spreeuwweg 2a
    B-3140 Keerbergen
    FOREIGN Belgium
    Belgian42463650001
    RYAN, Donald Hillsdon
    16 Rue Des Granges
    1204 Geneva
    FOREIGN Switzerland
    Switzerland
    Director
    16 Rue Des Granges
    1204 Geneva
    FOREIGN Switzerland
    Switzerland
    Swiss13069730003
    SHORT, David Albert
    89 Raglan Road
    RH2 0ES Reigate
    Surrey
    Director
    89 Raglan Road
    RH2 0ES Reigate
    Surrey
    British31198360001
    SIDDALL, Ian Alan
    30 Lancaster Park
    TW10 6AB Richmond
    Surrey
    Director
    30 Lancaster Park
    TW10 6AB Richmond
    Surrey
    British46122070001
    TAYLOR, Norman Denis
    2 Northbury Close
    B98 8HP Redditch
    Worcs
    Director
    2 Northbury Close
    B98 8HP Redditch
    Worcs
    British13069700001

    Who are the persons with significant control of MINIT UK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    Timpson House
    England
    Apr 06, 2016
    Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    Timpson House
    England
    No
    Legal FormUk Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04684086
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MINIT UK PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2003Date of completion or termination of CVA
    Jun 16, 2003Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    M.T. T Seery
    Kpmg Corporate Recovery
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Corporate Recovery
    St James Square
    M2 6DS Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0