Company NameMinel Venues Llp
Company StatusActive
Company NumberOC383970
CategoryLimited Liability Partnership
Incorporation Date4 April 2013(11 years ago)

Directors

LLP Designated Member NameMr John Wade
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
LLP Designated Member NameMrs Deborah Anne Whiting
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
LLP Member NameMr Timothy John Whiting
Date of BirthSeptember 1969 (Born 54 years ago)
StatusCurrent
Appointed16 February 2024(10 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressCathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
LLP Designated Member NameMr Timothy John Whiting
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered AddressCathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1,785,470
Cash£25,091
Current Liabilities£279,439

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

9 September 2016Delivered on: 28 September 2016
Persons entitled: Timothy John Whiting

Classification: A registered charge
Particulars: Land and buildings at 204, 206 and 208 shields road, newcastle upon tyne.
Outstanding
24 March 2015Delivered on: 14 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 17-21 dean street newcastle upon tyne title number TY364924 and freehold property known as cathedral buildings dean street newcastle upon tyne title number TY366572.
Outstanding
24 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 June 2014Delivered on: 26 June 2014
Satisfied on: 16 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a cathedral buildings, dean street newcastle upon tyne t/no TY366572.
Fully Satisfied
24 January 2014Delivered on: 30 January 2014
Satisfied on: 16 April 2015
Persons entitled: Toscafund Milburn House Limited

Classification: A registered charge
Particulars: F/H cathedral building, dean street, newcastle-upon-tyne t/no TY366572.
Fully Satisfied
24 January 2014Delivered on: 1 February 2014
Satisfied on: 12 August 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land and buildings k/a cathedral buildings dean street newcastle upon tyne t/no TY366572. Notification of addition to or amendment of charge.
Fully Satisfied
24 January 2014Delivered on: 1 February 2014
Satisfied on: 12 August 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Cathedral buildings dean street newcastle upon tyne.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
29 March 2017Registered office address changed from 3rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 3rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2017 (1 page)
28 March 2017Termination of appointment of Timothy John Whiting as a member on 31 December 2016 (1 page)
28 March 2017Termination of appointment of Timothy John Whiting as a member on 31 December 2016 (1 page)
28 March 2017Appointment of Mrs Deborah Anne Whiting as a member on 1 January 2017 (2 pages)
28 March 2017Appointment of Mrs Deborah Anne Whiting as a member on 1 January 2017 (2 pages)
28 September 2016Registration of charge OC3839700007, created on 9 September 2016 (34 pages)
28 September 2016Registration of charge OC3839700007, created on 9 September 2016 (34 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Annual return made up to 4 April 2016 (3 pages)
21 April 2016Annual return made up to 4 April 2016 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
15 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
29 April 2015Annual return made up to 4 April 2015 (3 pages)
29 April 2015Annual return made up to 4 April 2015 (3 pages)
29 April 2015Annual return made up to 4 April 2015 (3 pages)
16 April 2015Satisfaction of charge OC3839700004 in full (4 pages)
16 April 2015Satisfaction of charge OC3839700003 in full (4 pages)
16 April 2015Satisfaction of charge OC3839700003 in full (4 pages)
16 April 2015Satisfaction of charge OC3839700004 in full (4 pages)
14 April 2015Registration of charge OC3839700006, created on 24 March 2015 (32 pages)
14 April 2015Registration of charge OC3839700006, created on 24 March 2015 (32 pages)
4 April 2015Registration of charge OC3839700005, created on 24 March 2015 (36 pages)
4 April 2015Registration of charge OC3839700005, created on 24 March 2015 (36 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 August 2014Satisfaction of charge OC3839700001 in full (4 pages)
12 August 2014Satisfaction of charge OC3839700002 in full (4 pages)
12 August 2014Satisfaction of charge OC3839700002 in full (4 pages)
12 August 2014Satisfaction of charge OC3839700001 in full (4 pages)
26 June 2014Registration of charge 3839700004 (18 pages)
26 June 2014Registration of charge 3839700004 (18 pages)
12 May 2014Registered office address changed from 14 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom on 12 May 2014 (1 page)
12 May 2014Annual return made up to 4 April 2014 (3 pages)
12 May 2014Annual return made up to 4 April 2014 (3 pages)
12 May 2014Annual return made up to 4 April 2014 (3 pages)
12 May 2014Registered office address changed from 14 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom on 12 May 2014 (1 page)
9 May 2014Member's details changed for Mr John Wade on 23 March 2014 (2 pages)
9 May 2014Member's details changed for Mr Timothy John Whiting on 23 March 2014 (2 pages)
9 May 2014Member's details changed for Mr John Wade on 23 March 2014 (2 pages)
9 May 2014Member's details changed for Mr Timothy John Whiting on 23 March 2014 (2 pages)
1 February 2014Registration of charge 3839700002 (16 pages)
1 February 2014Registration of charge 3839700001 (9 pages)
1 February 2014Registration of charge 3839700001 (9 pages)
1 February 2014Registration of charge 3839700002 (16 pages)
30 January 2014Registration of charge 3839700003 (26 pages)
30 January 2014Registration of charge 3839700003 (26 pages)
4 April 2013Incorporation of a limited liability partnership (5 pages)
4 April 2013Incorporation of a limited liability partnership (5 pages)