About

Registered Number: 00962501
Date of Incorporation: 23/09/1969 (54 years and 7 months ago)
Company Status: Active
Registered Address: Barnfield Road, Tipton, West Midlands, DY4 9DF

 

Founded in 1969, Midland Tool & Design Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". This company has 14 directors listed as Carr, Thomas E, Eccleshall, Leslie Michael, Evans, Peter Henry, Evans, Richard Armon, French, William George, Hickman, Barry George, Hirst, Harry, Hockey, Roger Hammond, Jardine, Frank Stuart, Jollife, Andrew Kenneth, Neve, David George, Pass, Michael Roy, Ryan, James Anthony, Webb, Charles Harold. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Thomas E 10 June 2002 27 June 2003 1
ECCLESHALL, Leslie Michael 30 October 2001 19 April 2004 1
EVANS, Peter Henry N/A 15 April 1996 1
EVANS, Richard Armon 20 June 2000 31 October 2001 1
FRENCH, William George N/A 20 July 1992 1
HICKMAN, Barry George 02 May 1996 31 December 2005 1
HIRST, Harry N/A 01 December 1996 1
HOCKEY, Roger Hammond 05 April 1993 05 July 1996 1
JARDINE, Frank Stuart 10 June 2002 29 August 2003 1
JOLLIFE, Andrew Kenneth 10 June 2002 05 April 2004 1
NEVE, David George N/A 05 April 1993 1
PASS, Michael Roy 09 May 2006 17 January 2007 1
RYAN, James Anthony 09 December 1993 31 March 1996 1
WEBB, Charles Harold N/A 28 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
PSC04 - N/A 21 February 2020
CH01 - Change of particulars for director 20 February 2020
CS01 - N/A 03 October 2019
PSC04 - N/A 03 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 October 2017
PSC04 - N/A 18 October 2017
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 11 October 2017
AA - Annual Accounts 12 July 2017
MR01 - N/A 13 April 2017
MR01 - N/A 30 December 2016
AP01 - Appointment of director 08 November 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 15 October 2014
MR01 - N/A 17 September 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 18 October 2012
AR01 - Annual Return 17 October 2012
CH03 - Change of particulars for secretary 17 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
CH01 - Change of particulars for director 06 May 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 02 June 2008
AA - Annual Accounts 29 April 2008
225 - Change of Accounting Reference Date 01 February 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 14 June 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
395 - Particulars of a mortgage or charge 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2006
363a - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
363a - Annual Return 10 October 2005
AA - Annual Accounts 06 June 2005
363a - Annual Return 19 October 2004
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
363a - Annual Return 09 October 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
AA - Annual Accounts 06 June 2003
363a - Annual Return 09 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
AA - Annual Accounts 11 June 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
363a - Annual Return 12 October 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 31 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
363a - Annual Return 13 October 2000
288c - Notice of change of directors or secretaries or in their particulars 26 September 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
AA - Annual Accounts 19 May 2000
363a - Annual Return 14 October 1999
AA - Annual Accounts 28 May 1999
288c - Notice of change of directors or secretaries or in their particulars 15 April 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
363a - Annual Return 19 October 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
AA - Annual Accounts 21 May 1998
363a - Annual Return 15 October 1997
AA - Annual Accounts 11 June 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
363a - Annual Return 28 October 1996
353 - Register of members 28 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1996
288 - N/A 04 August 1996
288 - N/A 29 July 1996
288 - N/A 24 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
AA - Annual Accounts 07 June 1996
RESOLUTIONS - N/A 30 May 1996
MEM/ARTS - N/A 30 May 1996
288 - N/A 01 May 1996
288 - N/A 27 February 1996
288 - N/A 25 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 02 November 1995
395 - Particulars of a mortgage or charge 09 June 1995
RESOLUTIONS - N/A 12 December 1994
RESOLUTIONS - N/A 12 December 1994
RESOLUTIONS - N/A 12 December 1994
363s - Annual Return 31 October 1994
AA - Annual Accounts 31 October 1994
288 - N/A 10 March 1994
288 - N/A 21 December 1993
363s - Annual Return 10 November 1993
AA - Annual Accounts 10 November 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 01 November 1992
288 - N/A 13 October 1992
RESOLUTIONS - N/A 14 August 1992
MEM/ARTS - N/A 14 August 1992
AA - Annual Accounts 27 March 1992
363b - Annual Return 02 December 1991
AA - Annual Accounts 17 October 1990
363a - Annual Return 17 October 1990
288 - N/A 15 June 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
RESOLUTIONS - N/A 27 January 1988
123 - Notice of increase in nominal capital 27 January 1988
AA - Annual Accounts 30 December 1987
363 - Annual Return 30 December 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
288 - N/A 13 November 1986
MISC - Miscellaneous document 23 September 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

A registered charge 19 December 2016 Outstanding

N/A

A registered charge 11 September 2014 Outstanding

N/A

Debenture 30 May 2007 Fully Satisfied

N/A

Debenture 28 May 2007 Outstanding

N/A

Mortgage 06 June 1995 Fully Satisfied

N/A

Legal mortgage 18 April 1986 Fully Satisfied

N/A

Mortgage debenture 23 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.