About

Registered Number: 01058858
Date of Incorporation: 21/06/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: Navigator Msl Mill Road, Sharnbrook, Bedford, Bedfordshire, MK44 1NP

 

Midbrass Ltd was registered on 21 June 1972, it has a status of "Active". This organisation has 6 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Douglas N/A 13 December 1992 1
MCINTOSH, Jessie Ann 18 February 1993 02 September 1998 1
MCINTOSH, Timothy Ian N/A 29 May 2013 1
PAXTON, John Thomas N/A 02 August 2000 1
SAVIN, Eric Michael 02 September 1998 21 August 2006 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Geoffrey Blair 07 August 2000 17 January 2012 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 12 July 2018
PSC02 - N/A 03 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 13 October 2017
CH01 - Change of particulars for director 12 January 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 July 2015
CH01 - Change of particulars for director 19 May 2015
MR04 - N/A 07 February 2015
MR01 - N/A 05 February 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 07 September 2014
CH01 - Change of particulars for director 20 August 2014
CERTNM - Change of name certificate 05 June 2014
AR01 - Annual Return 11 February 2014
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 24 June 2013
AD01 - Change of registered office address 24 June 2013
AA01 - Change of accounting reference date 18 June 2013
AA - Annual Accounts 31 May 2013
RESOLUTIONS - N/A 21 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 08 January 2013
TM02 - Termination of appointment of secretary 28 February 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 03 February 2008
363s - Annual Return 21 January 2008
395 - Particulars of a mortgage or charge 14 September 2007
RESOLUTIONS - N/A 30 August 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 19 January 2007
288b - Notice of resignation of directors or secretaries 07 September 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 21 January 2004
AA - Annual Accounts 21 January 2004
AA - Annual Accounts 26 January 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 25 January 2002
363s - Annual Return 28 December 2001
288c - Notice of change of directors or secretaries or in their particulars 01 August 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 03 January 2001
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 02 March 1999
AA - Annual Accounts 09 February 1999
288a - Notice of appointment of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 04 February 1996
363s - Annual Return 17 January 1996
363s - Annual Return 25 January 1995
AA - Annual Accounts 25 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 08 July 1993
288 - N/A 11 March 1993
AA - Annual Accounts 05 February 1993
288 - N/A 24 January 1993
AA - Annual Accounts 19 February 1992
363b - Annual Return 16 February 1992
AA - Annual Accounts 04 January 1991
363 - Annual Return 04 January 1991
288 - N/A 05 June 1990
288 - N/A 05 June 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 25 April 1989
363 - Annual Return 23 March 1989
AA - Annual Accounts 12 August 1988
363 - Annual Return 26 March 1987
AA - Annual Accounts 07 February 1987
NEWINC - New incorporation documents 21 June 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2015 Outstanding

N/A

An omnibus guarantee and set-off agreement 10 September 2007 Outstanding

N/A

Debenture 19 July 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.