About

Registered Number: 01556310
Date of Incorporation: 15/04/1981 (43 years ago)
Company Status: Active
Registered Address: C/O Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, SK1 3SW,

 

Midland Red (South) Ltd was founded on 15 April 1981 with its registered office in Stockport. Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are Venables, Mark, Burd, Stephen John, Chamberlain, Bryony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENABLES, Mark 20 July 2018 - 1
BURD, Stephen John 29 April 2009 20 July 2018 1
CHAMBERLAIN, Bryony 30 September 2005 05 June 2006 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 10 February 2020
AP01 - Appointment of director 10 February 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 07 July 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
SH01 - Return of Allotment of shares 08 February 2019
AA - Annual Accounts 30 January 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 08 September 2018
CS01 - N/A 29 July 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
AA - Annual Accounts 10 January 2018
AD01 - Change of registered office address 16 November 2017
TM01 - Termination of appointment of director 14 September 2017
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 28 April 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
CH01 - Change of particulars for director 29 December 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 28 April 2016
TM01 - Termination of appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 02 October 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 09 June 2014
AP01 - Appointment of director 23 May 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 08 May 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 29 April 2013
SH01 - Return of Allotment of shares 18 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 16 September 2011
RESOLUTIONS - N/A 08 August 2011
CC04 - Statement of companies objects 08 August 2011
AR01 - Annual Return 02 August 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 14 April 2010
AP01 - Appointment of director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 21 September 2005
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 03 March 2004
363a - Annual Return 04 September 2003
AA - Annual Accounts 03 April 2003
AUD - Auditor's letter of resignation 02 March 2003
363a - Annual Return 21 August 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 28 October 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
363s - Annual Return 08 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
AA - Annual Accounts 25 July 2000
287 - Change in situation or address of Registered Office 20 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
RESOLUTIONS - N/A 02 June 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
AA - Annual Accounts 24 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
363s - Annual Return 02 August 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 17 June 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 31 July 1997
RESOLUTIONS - N/A 16 April 1997
288c - Notice of change of directors or secretaries or in their particulars 19 February 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 26 July 1996
288 - N/A 15 February 1996
288 - N/A 11 January 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 24 July 1995
288 - N/A 10 January 1995
AA - Annual Accounts 08 January 1995
RESOLUTIONS - N/A 14 September 1994
RESOLUTIONS - N/A 12 September 1994
363s - Annual Return 19 August 1994
288 - N/A 05 May 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 19 February 1994
RESOLUTIONS - N/A 15 February 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
RESOLUTIONS - N/A 23 December 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 1993
AUD - Auditor's letter of resignation 23 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1993
288 - N/A 23 December 1993
288 - N/A 23 December 1993
288 - N/A 23 December 1993
288 - N/A 23 December 1993
395 - Particulars of a mortgage or charge 18 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1993
RESOLUTIONS - N/A 12 December 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 03 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 08 September 1992
395 - Particulars of a mortgage or charge 12 May 1992
AA - Annual Accounts 03 September 1991
363b - Annual Return 30 August 1991
288 - N/A 20 May 1991
395 - Particulars of a mortgage or charge 06 February 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
288 - N/A 17 November 1988
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
288 - N/A 15 February 1988
288 - N/A 15 February 1988
288 - N/A 15 February 1988
288 - N/A 15 February 1988
288 - N/A 15 February 1988
288 - N/A 14 January 1988
RESOLUTIONS - N/A 13 January 1988
288 - N/A 13 January 1988
287 - Change in situation or address of Registered Office 13 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1988
288 - N/A 22 December 1987
288 - N/A 22 December 1987
395 - Particulars of a mortgage or charge 15 December 1987
288 - N/A 21 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1987
AA - Annual Accounts 31 July 1987
363 - Annual Return 31 July 1987
288 - N/A 24 November 1986
288 - N/A 18 September 1986
363 - Annual Return 30 July 1986
288 - N/A 27 June 1986
AA - Annual Accounts 26 June 1986
GAZ(U) - N/A 19 June 1986
CERTNM - Change of name certificate 01 July 1981
MISC - Miscellaneous document 15 April 1981

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 May 2011 Outstanding

N/A

Rent deposit deed 12 May 2011 Outstanding

N/A

Debenture 10 December 1993 Fully Satisfied

N/A

Debenture 28 April 1992 Fully Satisfied

N/A

Legal charge 01 February 1991 Fully Satisfied

N/A

Mortgage debenture 10 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.