MINTGLEBE LIMITED

Active Quenington

Development of building projects

3 employees website.com
Development of building projects
M

MINTGLEBE LIMITED

Development of building projects

Founded 17 Sept 1982 Active Quenington, England 3 employees website.com
Development of building projects
Accounts Submitted 5 Jan 2026 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 24 Mar 2026 Next due 5 Apr 2027 11 months remaining
Net assets £158K £189K 2024 year on year
Total assets £217K £948K 2024 year on year
Total Liabilities £59K £760K 2024 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

Court Farm Church Road Quenington Gloucestershire GL7 5BN England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MINTGLEBE LIMITED (01665074), an active company based in Quenington, England. Incorporated 17 Sept 1982. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£124.05k

Increased by £25.70k (+26%)

Net Assets

£157.70k

Decreased by £188.66k (-54%)

Total Liabilities

£59.31k

Decreased by £759.67k (-93%)

Turnover

N/A

Employees

3

Debt Ratio

27%

Decreased by 43 (-61%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 425,000 Shares £425k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Feb 2023425,000£425k£1

Officers

Officers

1 active 2 resigned
Status
Greenwood, Jenefer DawnDirectorBritishUnited Kingdom6814 May 2018Active

Shareholders

Shareholders (1)

The Ernest Cook Trust
100.0%
100

Persons with Significant Control

Persons with Significant Control (9)

9 Active 4 Ceased

Ian Christopher Gambles

British

Active
Notified 8 Dec 2022
Residence England
DOB October 1962
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Trust,significant Influence Or Control As Firm

Jenefer Dawn Greenwood

British

Active
Notified 14 May 2018
Residence United Kingdom
DOB October 1957
Nature of Control
  • Significant Influence Or Control

Michael Alexander Birnie

British

Active
Notified 8 Dec 2022
Residence England
DOB August 1979
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Trust,significant Influence Or Control As Firm

The Ernest Cook Trust

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Dr Ian Christopher Gambles

British

Active
Notified 8 Dec 2022
Residence England
DOB October 1962
Nature of Control
  • Significant Influence Or Control
  • Significant Influence Or Control As Trust
  • Significant Influence Or Control As Firm

Ernest Cook Trust

United Kingdom

Active
Notified 1 May 2023
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Firm

Dr Ian Christopher Gambles

British

Active
Notified 8 Dec 2022
Residence England
DOB October 1962
Nature of Control
  • Significant Influence Or Control

Jenefer Dawn Greenwood

British

Active
Notified 14 May 2018
Residence England
DOB October 1957
Nature of Control
  • Significant Influence Or Control

Michael Alexander Birnie

British

Active
Notified 28 Mar 2023
Residence England
DOB August 1979
Nature of Control
  • Significant Influence Or Control

Victoria Mary Edwards

Ceased 8 Dec 2022

Ceased

Andrew William Michael Christie-miller

Ceased 8 Dec 2022

Ceased

Henry Merton Henderson

Ceased 12 Dec 2024

Ceased

Walter Robert Alexander Ross Kcvo

Ceased 8 Dec 2022

Ceased

Group Structure

Group Structure

THE ERNEST COOK TRUST united kingdom
MINTGLEBE LIMITED Current Company

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Apr 2026MiscellaneousReplacement filing of PSC01 for Mr Michael Birnie
15 Apr 2026MiscellaneousReplacement filing of PSC01 for Dr Ian Gambles
30 Mar 2026MiscellaneousInformation not on the register a notification of a change of details for a relevant legal entity with significant control was removed on 30/03/2026 as it is no longer considered to form part of the register.
30 Mar 2026MiscellaneousInformation not on the register a notification of a relevant legal entity with significant control was removed on 30/03/2026 as it is no longer considered to form part of the register.
25 Mar 2026AddressChange Sail Address Company With Old Address New Address
17 Apr 2026 Miscellaneous

Replacement filing of PSC01 for Mr Michael Birnie

15 Apr 2026 Miscellaneous

Replacement filing of PSC01 for Dr Ian Gambles

30 Mar 2026 Miscellaneous

Information not on the register a notification of a change of details for a relevant legal entity with significant control was removed on 30/03/2026 as it is no longer considered to form part of the register.

30 Mar 2026 Miscellaneous

Information not on the register a notification of a relevant legal entity with significant control was removed on 30/03/2026 as it is no longer considered to form part of the register.

25 Mar 2026 Address

Change Sail Address Company With Old Address New Address

Recent Activity

Latest Activity

Replacement filing of PSC01 for Mr Michael Birnie

4 days ago on 17 Apr 2026

Replacement filing of PSC01 for Dr Ian Gambles

6 days ago on 15 Apr 2026

Information not on the register a notification of a change of details for a relevant legal entity with significant control was removed on 30/03/2026 as it is no longer considered to form part of the register.

3 weeks ago on 30 Mar 2026

Information not on the register a notification of a relevant legal entity with significant control was removed on 30/03/2026 as it is no longer considered to form part of the register.

3 weeks ago on 30 Mar 2026

Change Sail Address Company With Old Address New Address

3 weeks ago on 25 Mar 2026