About

Registered Number: 04043912
Date of Incorporation: 31/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 33 Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

 

Based in Sutton Coldfield, Midbass Distribution Ltd was founded on 31 July 2000, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETHERIDGE, Christopher James 31 July 2000 - 1
VENABLES, Carl Richard 12 May 2006 - 1
VENABLES, Thomas 31 July 2000 10 March 2016 1
WARD, Emma Jane 01 October 2004 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
ETHERIDGE, Christopher James 31 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 05 August 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR01 - N/A 23 November 2018
PSC04 - N/A 01 November 2018
MR01 - N/A 10 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 07 August 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 23 June 2017
AA01 - Change of accounting reference date 14 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 17 June 2016
MA - Memorandum and Articles 27 April 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 18 March 2016
RESOLUTIONS - N/A 15 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 March 2016
SH08 - Notice of name or other designation of class of shares 15 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 05 June 2014
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 04 August 2013
CH01 - Change of particulars for director 04 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 12 April 2010
MG01 - Particulars of a mortgage or charge 02 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 04 February 2008
395 - Particulars of a mortgage or charge 04 September 2007
363a - Annual Return 31 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 August 2007
353 - Register of members 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
AA - Annual Accounts 15 May 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
363a - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 12 April 2005
CERTNM - Change of name certificate 11 February 2005
CERTNM - Change of name certificate 08 February 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 12 August 2004
AUD - Auditor's letter of resignation 29 July 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 20 June 2003
287 - Change in situation or address of Registered Office 13 January 2003
287 - Change in situation or address of Registered Office 02 October 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 31 July 2002
363s - Annual Return 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2001
395 - Particulars of a mortgage or charge 16 February 2001
225 - Change of Accounting Reference Date 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2018 Outstanding

N/A

A registered charge 10 October 2018 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 04 October 2011 Fully Satisfied

N/A

Floating charge (all assets) 04 October 2011 Fully Satisfied

N/A

Legal assignment 03 October 2011 Outstanding

N/A

Debenture 18 August 2011 Outstanding

N/A

Debenture 29 October 2009 Fully Satisfied

N/A

Legal charge 31 August 2007 Fully Satisfied

N/A

Debenture 15 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.