MIDLAND FOODS LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4FG

Company number 02958742
Status Active
Incorporation Date 15 August 1994
Company Type Private Limited Company
Address 4 & 6 HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4FG
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Secretary's details changed for Kim White on 15 March 2016. The most likely internet sites of MIDLAND FOODS LIMITED are www.midlandfoods.co.uk, and www.midland-foods.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-one years and two months. Midland Foods Limited is a Private Limited Company. The company registration number is 02958742. Midland Foods Limited has been working since 15 August 1994. The present status of the company is Active. The registered address of Midland Foods Limited is 4 6 Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4fg. The company`s financial liabilities are £724.54k. It is £37.16k against last year. The cash in hand is £82.78k. It is £-728.51k against last year. And the total assets are £1478.46k, which is £-37.89k against last year. WHITE, Kim is a Secretary of the company. HEPTINSTALL, Russell is a Director of the company. Secretary HEPTINSTALL, Russell has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HEPTINSTALL, Owen has been resigned. Director MOLONEY, Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


midland foods Key Finiance

LIABILITIES £724.54k
+5%
CASH £82.78k
-90%
TOTAL ASSETS £1478.46k
-3%
All Financial Figures

Current Directors

Secretary
WHITE, Kim
Appointed Date: 15 March 2000

Director
HEPTINSTALL, Russell
Appointed Date: 15 August 1994
65 years old

Resigned Directors

Secretary
HEPTINSTALL, Russell
Resigned: 15 March 2000
Appointed Date: 15 August 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 August 1994
Appointed Date: 15 August 1994

Director
HEPTINSTALL, Owen
Resigned: 01 September 2003
Appointed Date: 18 February 2003
56 years old

Director
MOLONEY, Paul
Resigned: 15 March 2000
Appointed Date: 15 August 1994
66 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 August 1994
Appointed Date: 15 August 1994

Persons With Significant Control

Mr Russell Heptinstall
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Heptinstall Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDLAND FOODS LIMITED Events

11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 August 2015
05 Apr 2016
Secretary's details changed for Kim White on 15 March 2016
17 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500

24 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 67 more events
17 Aug 1994
New director appointed

17 Aug 1994
New director appointed

17 Aug 1994
Secretary resigned;new secretary appointed;director resigned

17 Aug 1994
Registered office changed on 17/08/94 from: 31 corsham street london N1 6DR

15 Aug 1994
Incorporation

MIDLAND FOODS LIMITED Charges

4 August 2011
Debenture
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2005
Debenture
Delivered: 3 March 2005
Status: Satisfied on 9 July 2011
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 March 2005
Floating charge over stock
Delivered: 3 March 2005
Status: Satisfied on 9 July 2011
Persons entitled: Close Invoice Finance Limited
Description: By way of floating charge all unfinished raw materials…
1 March 2005
Charge over book debts
Delivered: 3 March 2005
Status: Satisfied on 9 July 2011
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
26 March 1997
Debenture
Delivered: 4 April 1997
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…