Company number 02671955
Status Active
Incorporation Date 17 December 1991
Company Type Private Limited Company
Address BATH STREET, BAKEWELL, DERBYSHIRE, DE45 1BX
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 210,000
. The most likely internet sites of MIDCO (BAKEWELL) LIMITED are www.midcobakewell.co.uk, and www.midco-bakewell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Hathersage Rail Station is 7.8 miles; to Matlock Bath Rail Station is 8 miles; to Bamford Rail Station is 8.6 miles; to Hope (Derbyshire) Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midco Bakewell Limited is a Private Limited Company.
The company registration number is 02671955. Midco Bakewell Limited has been working since 17 December 1991.
The present status of the company is Active. The registered address of Midco Bakewell Limited is Bath Street Bakewell Derbyshire De45 1bx. . TWIGGE, Peter Samuel is a Secretary of the company. ROBERTSON, Stuart Andrew is a Director of the company. Secretary NELSON, Kevin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NELSON, Kevin has been resigned. Director TWIGGE, Peter Samuel has been resigned. The company operates in "Agents involved in the sale of timber and building materials".
Current Directors
Resigned Directors
Secretary
NELSON, Kevin
Resigned: 04 March 1993
Appointed Date: 17 December 1991
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 December 1991
Appointed Date: 17 December 1991
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 December 1991
Appointed Date: 17 December 1991
Director
NELSON, Kevin
Resigned: 04 March 1993
Appointed Date: 22 May 1992
74 years old
Persons With Significant Control
Mr Stuart Andrew Robertson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MIDCO (BAKEWELL) LIMITED Events
22 January 2013
A fixed and floating charge
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: Peter Samuel Twigge
Description: Fix charge all the equipment anf by floating charge all the…
11 February 2011
Debenture
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 1997
Fixed charge over book debts
Delivered: 30 August 1997
Status: Satisfied
on 30 March 2005
Persons entitled: Nmb-Heller Limited
Description: First the ultimate balance due or owing to the company by…
18 August 1997
First floating charge on stock
Delivered: 30 August 1997
Status: Satisfied
on 6 April 2005
Persons entitled: Nmb-Heller Limited
Description: By way of a first floating charge all stock in trade of the…
23 July 1997
Debenture
Delivered: 29 July 1997
Status: Satisfied
on 23 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1995
Debenture
Delivered: 22 December 1995
Status: Satisfied
on 27 November 1997
Persons entitled: Diana Elizabeth Wills
Description: Fixed and floating charges over the undertaking and all…
3 July 1995
Legal charge
Delivered: 6 July 1995
Status: Satisfied
on 27 November 1997
Persons entitled: Yorkshire Bank PLC
Description: Land and premises at melbourne works buxton road bakewell…
16 April 1993
Legal charge
Delivered: 21 April 1993
Status: Satisfied
on 27 November 1997
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at buxton road bakewell derbyshire tog…
4 March 1993
Debenture
Delivered: 18 March 1993
Status: Satisfied
on 27 November 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…