About

Registered Number: 02696150
Date of Incorporation: 11/03/1992 (32 years ago)
Company Status: Active
Registered Address: 147 Uxbridge Street, Burton-On-Trent, Staffordshire, DE14 3JY

 

Midland Timber Ltd was founded on 11 March 1992 and are based in Staffordshire, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of the business are listed as Wain, Jocelyn Louise, Wain, Stephen James, Woods, Adrian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAIN, Stephen James N/A - 1
WOODS, Adrian N/A 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
WAIN, Jocelyn Louise 01 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 22 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 20 March 2018
CH01 - Change of particulars for director 19 December 2017
PSC04 - N/A 19 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 06 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
AA - Annual Accounts 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 16 March 2005
RESOLUTIONS - N/A 14 March 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 01 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 16 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 14 March 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 24 March 1996
AA - Annual Accounts 09 January 1996
395 - Particulars of a mortgage or charge 22 June 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 28 April 1994
AA - Annual Accounts 17 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1993
363b - Annual Return 25 March 1993
363(287) - N/A 25 March 1993
287 - Change in situation or address of Registered Office 26 May 1992
288 - N/A 26 May 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
NEWINC - New incorporation documents 11 March 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 June 1995 Outstanding

N/A

Single debenture 06 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.