Company NameMinel Leisure Limited
DirectorsJohn Wade and Timothy John Whiting
Company StatusActive
Company Number05023407
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 2 months ago)
Previous NameMinel Management Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Wade
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(5 months after company formation)
Appointment Duration19 years, 9 months
RoleBroker
Country of ResidenceEngland
Correspondence AddressMinel Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Timothy John Whiting
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(20 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleAgent
Country of ResidencePortugal
Correspondence AddressMinel Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Timothy John Whiting
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleFinancial
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameLisa Helen Elliott
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleSecretary
Correspondence Address35 Rosebery Avenue
South Shields
Tyne & Wear
NE33 3EX
Secretary NameMr John Wade
NationalityBritish
StatusResigned
Appointed22 June 2004(5 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 September 2016)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmfield Square
Gosforth
Newcastle Upon Tyne
NE3 4BL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.marcopolonewcastle.co.uk
Telephone0191 2325533
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMinel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Timothy John Whiting
50.00%
Ordinary
25 at £1John Wade
25.00%
Ordinary
25 at £1Zoe Wade
25.00%
Ordinary

Financials

Year2014
Net Worth£55,575
Cash£27,574
Current Liabilities£519,537

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

20 May 2020Delivered on: 30 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 December 2004Delivered on: 16 December 2004
Satisfied on: 27 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 December 2021Registered office address changed from Minel 5th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG England to Minel Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 December 2021 (1 page)
16 December 2021Cessation of Timothy John Whiting as a person with significant control on 22 February 2021 (1 page)
16 December 2021Change of details for Mr John Wade as a person with significant control on 22 February 2021 (2 pages)
9 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
3 January 2021Change of details for Mr Timothy John Whiting as a person with significant control on 20 November 2019 (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 May 2020Registration of charge 050234070002, created on 20 May 2020 (24 pages)
14 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
4 October 2018Registered office address changed from C/O Minel 3rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG United Kingdom to Minel 5th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 October 2018 (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
12 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
12 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
19 April 2017Change of share class name or designation (2 pages)
19 April 2017Change of share class name or designation (2 pages)
21 March 2017Termination of appointment of Timothy John Whiting as a director on 31 January 2017 (1 page)
21 March 2017Termination of appointment of Timothy John Whiting as a director on 31 January 2017 (1 page)
28 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
28 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
22 November 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
22 November 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
7 September 2016Registered office address changed from C/O Tim Whiting 3rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to C/O Minel 3rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 September 2016 (1 page)
7 September 2016Registered office address changed from C/O Tim Whiting 3rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to C/O Minel 3rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 September 2016 (1 page)
6 September 2016Director's details changed for Mr John Wade on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Timothy John Whiting on 5 September 2016 (2 pages)
6 September 2016Termination of appointment of John Wade as a secretary on 5 September 2016 (1 page)
6 September 2016Termination of appointment of John Wade as a secretary on 5 September 2016 (1 page)
6 September 2016Director's details changed for Mr John Wade on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Timothy John Whiting on 5 September 2016 (2 pages)
18 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 February 2016Annual return made up to 22 January 2016
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 22 January 2016
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Registered office address changed from 75 Marine Avenue Whitley Bay Tyne and Wear NE26 1NB to C/O Tim Whiting 3Rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 9 February 2015 (1 page)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Registered office address changed from 75 Marine Avenue Whitley Bay Tyne and Wear NE26 1NB to C/O Tim Whiting 3Rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 75 Marine Avenue Whitley Bay Tyne and Wear NE26 1NB to C/O Tim Whiting 3Rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 9 February 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (12 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (12 pages)
16 April 2014Secretary's details changed for Mr John Wade on 1 May 2010 (1 page)
16 April 2014Secretary's details changed for Mr John Wade on 1 May 2010 (1 page)
16 April 2014Director's details changed for Mr John Wade on 1 May 2010 (2 pages)
16 April 2014Director's details changed for Mr John Wade on 1 May 2010 (2 pages)
16 April 2014Secretary's details changed for Mr John Wade on 1 May 2010 (1 page)
16 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Director's details changed for Mr John Wade on 1 May 2010 (2 pages)
27 November 2013Satisfaction of charge 1 in full (1 page)
27 November 2013Satisfaction of charge 1 in full (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
24 January 2011Registered office address changed from 75 Marine Avenue Whitley Bay Tyne & Wear NE26 1NB on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 75 Marine Avenue Whitley Bay Tyne & Wear NE26 1NB on 24 January 2011 (1 page)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 February 2010Director's details changed for John Wade on 1 October 2009 (2 pages)
2 February 2010Director's details changed for John Wade on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Timothy John Whiting on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Timothy John Whiting on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Timothy John Whiting on 1 October 2009 (2 pages)
2 February 2010Director's details changed for John Wade on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 January 2009Return made up to 22/01/09; full list of members (4 pages)
23 January 2009Return made up to 22/01/09; full list of members (4 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 January 2007Return made up to 22/01/07; full list of members (2 pages)
29 January 2007Return made up to 22/01/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
23 January 2006Return made up to 22/01/06; full list of members (2 pages)
23 January 2006Return made up to 22/01/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 February 2005Return made up to 22/01/05; full list of members (3 pages)
24 February 2005Return made up to 22/01/05; full list of members (3 pages)
23 February 2005Registered office changed on 23/02/05 from: 3RD floor 14 hood street newcastle upon tyne NE1 6JQ (1 page)
23 February 2005Registered office changed on 23/02/05 from: 3RD floor 14 hood street newcastle upon tyne NE1 6JQ (1 page)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
2 July 2004Registered office changed on 02/07/04 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page)
29 April 2004Company name changed minel management LIMITED\certificate issued on 29/04/04 (3 pages)
29 April 2004Company name changed minel management LIMITED\certificate issued on 29/04/04 (3 pages)
16 March 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
8 March 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Registered office changed on 03/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 February 2004Secretary resigned (1 page)
22 January 2004Incorporation (16 pages)
22 January 2004Incorporation (16 pages)