UKBizDB.co.uk

T I MIDWOOD & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T I Midwood & Co Limited. The company was founded 27 years ago and was given the registration number 03360713. The firm's registered office is in LOVE STREET. You can find them at C/o Uhy Hacker Young, St Johns Chambers, Love Street, Chester. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:T I MIDWOOD & CO LIMITED
Company Number:03360713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:C/o Uhy Hacker Young, St Johns Chambers, Love Street, Chester, CH1 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Corporate Secretary21 March 2022Active
Bufab Sweden Ab, Stenfalksvägen 1, Värnamo, Sweden, 331 41

Director14 April 2023Active
C/O Uhy Hacker Young, St Johns Chambers, Love Street, CH1 1QN

Director21 March 2022Active
Timco, Airfield Road, Nantwich, United Kingdom, CW5 6BJ

Director16 January 2023Active
Hollins House Hollins Hill, Utkinton, Tarporley, CW6 0JP

Secretary22 May 1997Active
C/O Uhy Hacker Young, St Johns Chambers, Love Street, CH1 1QN

Secretary01 March 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 April 1997Active
18 Hoadly Road, London, SW16 1AF

Director11 August 1997Active
Hollins House Hollins Hill, Utkinton, Tarporley, CW6 0JP

Director11 August 1997Active
Redmarley, 73 Barlaston Old Road, Trentham, ST4 8HD

Director22 May 1997Active
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director03 October 2011Active
Hollins House Hollins Hill, Utkinton, Tarporley, CW6 0JP

Director22 May 1997Active
C/O Uhy Hacker Young, St Johns Chambers, Love Street, CH1 1QN

Director01 July 2015Active
C/O Uhy Hacker Young, St Johns Chambers, Love Street, CH1 1QN

Director11 August 1997Active
33 Edge Grove, Hoole, Chester, CH2 3DZ

Director11 August 1997Active
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director03 October 2011Active
C/O Uhy Hacker Young, St Johns Chambers, Love Street, CH1 1QN

Director01 February 2016Active
C/O Uhy Hacker Young, St Johns Chambers, Love Street, CH1 1QN

Director07 September 2020Active
C/O Uhy Hacker Young, St Johns Chambers, Love Street, CH1 1QN

Director21 March 2022Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 April 1997Active

People with Significant Control

Bufab Uk Holdings Ltd
Notified on:21 March 2022
Status:Active
Country of residence:England
Address:Montrose House, Lancaster Road, High Wycombe, England, HP12 3PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Midwood Limited
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:St Johns Chambers, Love Street, Chester, England, CH1 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Ian Midwood
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:C/O Uhy Hacker Young, Love Street, CH1 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-07-16Mortgage

Mortgage satisfy charge full.

Download
2022-07-16Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Address

Move registers to sail company with new address.

Download
2022-05-03Address

Change sail address company with new address.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Officers

Appoint corporate secretary company with name date.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-14Capital

Capital name of class of shares.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.