About

Registered Number: 04989581
Date of Incorporation: 09/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Units D-F Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

 

Established in 2003, Midland Paper Products Ltd have registered office in Bromsgrove, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as King, Paul Edward, Booth, Michael Gerald, Fecher, Paul, Bowditch, Josephine, Lloyd, Leslie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Michael Gerald 09 December 2003 - 1
FECHER, Paul 30 September 2016 - 1
BOWDITCH, Josephine 01 July 2004 30 March 2007 1
LLOYD, Leslie 09 December 2003 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
KING, Paul Edward 30 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 26 January 2018
CS01 - N/A 09 December 2017
CH01 - Change of particulars for director 18 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 10 December 2016
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AP03 - Appointment of secretary 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
MR04 - N/A 25 August 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 January 2014
MR04 - N/A 03 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 13 December 2011
AD01 - Change of registered office address 08 November 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 December 2010
SH01 - Return of Allotment of shares 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2010
AA - Annual Accounts 25 March 2010
RESOLUTIONS - N/A 17 March 2010
SH06 - Notice of cancellation of shares 17 March 2010
SH03 - Return of purchase of own shares 17 March 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
MG01 - Particulars of a mortgage or charge 22 October 2009
AA - Annual Accounts 22 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
395 - Particulars of a mortgage or charge 10 January 2009
363a - Annual Return 05 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
395 - Particulars of a mortgage or charge 12 May 2008
169 - Return by a company purchasing its own shares 20 March 2008
AA - Annual Accounts 01 March 2008
RESOLUTIONS - N/A 25 February 2008
123 - Notice of increase in nominal capital 25 February 2008
RESOLUTIONS - N/A 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 26 June 2007
287 - Change in situation or address of Registered Office 11 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 30 December 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
395 - Particulars of a mortgage or charge 14 May 2004
287 - Change in situation or address of Registered Office 25 February 2004
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2009 Fully Satisfied

N/A

Debenture 25 March 2009 Outstanding

N/A

Debenture 07 January 2009 Fully Satisfied

N/A

All assets debenture 07 May 2008 Fully Satisfied

N/A

All assets debenture 12 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.