About

Registered Number: 00848471
Date of Incorporation: 11/05/1965 (59 years ago)
Company Status: Active
Registered Address: Prince William House, 10 Lower Church Street, Ashby De La Zouch, Leicestershire, LE65 1AB

 

Based in Ashby De La Zouch in Leicestershire, Midland Carbides Ltd was setup in 1965, it's status is listed as "Active". We don't currently know the number of employees at the business. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, Michael Graeme 23 November 2010 - 1
COOK, Graham N/A 01 January 1993 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Samantha Jane 23 February 2006 29 January 2015 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
AA - Annual Accounts 22 July 2015
RESOLUTIONS - N/A 26 February 2015
SH06 - Notice of cancellation of shares 26 February 2015
SH03 - Return of purchase of own shares 26 February 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 17 December 2013
CH03 - Change of particulars for secretary 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
AA - Annual Accounts 16 September 2011
AP01 - Appointment of director 23 March 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
SH01 - Return of Allotment of shares 26 October 2010
RESOLUTIONS - N/A 18 October 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA01 - Change of accounting reference date 01 March 2010
AA - Annual Accounts 13 January 2010
AA - Annual Accounts 25 February 2009
363a - Annual Return 19 February 2009
363a - Annual Return 14 January 2008
AA - Annual Accounts 09 January 2008
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 21 December 2006
RESOLUTIONS - N/A 07 December 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 24 December 2004
363s - Annual Return 15 December 2004
287 - Change in situation or address of Registered Office 22 October 2004
287 - Change in situation or address of Registered Office 15 July 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 05 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 December 2003
RESOLUTIONS - N/A 24 November 2003
RESOLUTIONS - N/A 24 November 2003
MEM/ARTS - N/A 24 November 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 28 November 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
RESOLUTIONS - N/A 03 July 2002
MEM/ARTS - N/A 03 July 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 18 December 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 01 December 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 07 December 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 02 December 1997
287 - Change in situation or address of Registered Office 11 November 1997
RESOLUTIONS - N/A 27 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1997
123 - Notice of increase in nominal capital 27 February 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 27 November 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 11 November 1994
288 - N/A 07 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1993
363s - Annual Return 07 December 1993
395 - Particulars of a mortgage or charge 02 December 1993
RESOLUTIONS - N/A 18 November 1993
RESOLUTIONS - N/A 18 November 1993
RESOLUTIONS - N/A 18 November 1993
288 - N/A 18 November 1993
AA - Annual Accounts 18 November 1993
AA - Annual Accounts 04 March 1993
363s - Annual Return 01 December 1992
395 - Particulars of a mortgage or charge 19 February 1992
AA - Annual Accounts 22 November 1991
363b - Annual Return 22 November 1991
288 - N/A 01 July 1991
363 - Annual Return 25 January 1991
287 - Change in situation or address of Registered Office 13 January 1991
AA - Annual Accounts 10 December 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
395 - Particulars of a mortgage or charge 17 November 1989
363 - Annual Return 30 December 1988
AA - Annual Accounts 14 December 1988
363 - Annual Return 29 December 1987
AA - Annual Accounts 23 December 1987
AA - Annual Accounts 05 December 1986
363 - Annual Return 05 December 1986
MEM/ARTS - N/A 31 May 1973
NEWINC - New incorporation documents 11 May 1965

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 1993 Outstanding

N/A

Legal charge 14 February 1992 Fully Satisfied

N/A

Mortgage 10 November 1989 Fully Satisfied

N/A

Deed of charge 08 January 1982 Fully Satisfied

N/A

Single debenture 16 July 1981 Fully Satisfied

N/A

Second mortgage 09 February 1979 Fully Satisfied

N/A

Legal charge 29 November 1978 Fully Satisfied

N/A

Legal charge 09 August 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.