T I Midwood & Co Ltd was founded on 28 April 1997 and has its registered office in Love Street in Chester. This company is VAT Registered. The current directors of this company are listed as Messenger, Yvonne, Midwood, Anne Victoria Ursula, Midwood, Simon Ian, Rance, Simon, Stephens, Alex Edward, Drummond, Alicia Lettice, Fox, Sarah Lavinia, Gill, Peter Nigel, Midwood, Ann Valerie, O'sullivan, Paul, Shore, Paul James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MESSENGER, Yvonne | 03 October 2011 | - | 1 |
MIDWOOD, Anne Victoria Ursula | 01 July 2015 | - | 1 |
MIDWOOD, Simon Ian | 11 August 1997 | - | 1 |
RANCE, Simon | 03 October 2011 | - | 1 |
STEPHENS, Alex Edward | 07 September 2020 | - | 1 |
DRUMMOND, Alicia Lettice | 11 August 1997 | 01 March 2008 | 1 |
FOX, Sarah Lavinia | 11 August 1997 | 01 March 2008 | 1 |
GILL, Peter Nigel | 22 May 1997 | 31 December 2012 | 1 |
MIDWOOD, Ann Valerie | 22 May 1997 | 01 March 2008 | 1 |
O'SULLIVAN, Paul | 11 August 1997 | 31 March 2001 | 1 |
SHORE, Paul James | 01 February 2016 | 09 April 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
AP01 - Appointment of director | 18 September 2020 | |
MR04 - N/A | 20 August 2020 | |
MR04 - N/A | 20 August 2020 | |
MR04 - N/A | 20 August 2020 | |
MR04 - N/A | 20 August 2020 | |
CS01 - N/A | 14 May 2020 | |
MR01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 02 September 2019 | |
MR01 - N/A | 07 August 2019 | |
CS01 - N/A | 09 May 2019 | |
MR01 - N/A | 04 April 2019 | |
MR01 - N/A | 04 April 2019 | |
MR01 - N/A | 04 April 2019 | |
MR01 - N/A | 19 March 2019 | |
MR01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 11 June 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
MR01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
RESOLUTIONS - N/A | 19 May 2017 | |
CS01 - N/A | 08 May 2017 | |
RESOLUTIONS - N/A | 03 March 2017 | |
CC04 - Statement of companies objects | 03 March 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 20 February 2017 | |
CS01 - N/A | 09 February 2017 | |
AP01 - Appointment of director | 24 October 2016 | |
AA - Annual Accounts | 01 October 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AP01 - Appointment of director | 17 July 2015 | |
MR01 - N/A | 30 June 2015 | |
MR04 - N/A | 30 June 2015 | |
MR01 - N/A | 23 April 2015 | |
AR01 - Annual Return | 13 March 2015 | |
CH01 - Change of particulars for director | 13 March 2015 | |
CH03 - Change of particulars for secretary | 13 March 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 14 March 2013 | |
CH01 - Change of particulars for director | 03 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 13 March 2012 | |
MG01 - Particulars of a mortgage or charge | 25 November 2011 | |
AP01 - Appointment of director | 23 November 2011 | |
AP01 - Appointment of director | 09 November 2011 | |
AA - Annual Accounts | 19 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
AR01 - Annual Return | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 14 June 2010 | |
RESOLUTIONS - N/A | 05 May 2010 | |
SH08 - Notice of name or other designation of class of shares | 05 May 2010 | |
MEM/ARTS - N/A | 05 May 2010 | |
RESOLUTIONS - N/A | 15 January 2010 | |
SH01 - Return of Allotment of shares | 15 January 2010 | |
MISC - Miscellaneous document | 15 January 2010 | |
AA - Annual Accounts | 03 August 2009 | |
RESOLUTIONS - N/A | 19 May 2009 | |
363a - Annual Return | 20 April 2009 | |
RESOLUTIONS - N/A | 17 April 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 April 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
AA - Annual Accounts | 27 October 2007 | |
363s - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363s - Annual Return | 10 May 2006 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 09 May 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 15 May 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 30 April 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 14 June 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
AA - Annual Accounts | 02 November 2000 | |
395 - Particulars of a mortgage or charge | 21 June 2000 | |
395 - Particulars of a mortgage or charge | 21 June 2000 | |
395 - Particulars of a mortgage or charge | 21 June 2000 | |
363s - Annual Return | 23 May 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 13 May 1999 | |
288a - Notice of appointment of directors or secretaries | 10 November 1998 | |
AA - Annual Accounts | 02 November 1998 | |
288a - Notice of appointment of directors or secretaries | 23 June 1998 | |
288a - Notice of appointment of directors or secretaries | 23 June 1998 | |
288a - Notice of appointment of directors or secretaries | 19 May 1998 | |
363s - Annual Return | 19 May 1998 | |
395 - Particulars of a mortgage or charge | 01 October 1997 | |
CERTNM - Change of name certificate | 08 August 1997 | |
225 - Change of Accounting Reference Date | 15 July 1997 | |
288b - Notice of resignation of directors or secretaries | 07 July 1997 | |
288b - Notice of resignation of directors or secretaries | 07 July 1997 | |
288a - Notice of appointment of directors or secretaries | 07 July 1997 | |
288a - Notice of appointment of directors or secretaries | 07 July 1997 | |
RESOLUTIONS - N/A | 05 July 1997 | |
RESOLUTIONS - N/A | 05 July 1997 | |
RESOLUTIONS - N/A | 05 July 1997 | |
123 - Notice of increase in nominal capital | 05 July 1997 | |
287 - Change in situation or address of Registered Office | 31 May 1997 | |
NEWINC - New incorporation documents | 28 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 September 2019 | Outstanding |
N/A |
A registered charge | 25 July 2019 | Outstanding |
N/A |
A registered charge | 04 April 2019 | Outstanding |
N/A |
A registered charge | 02 April 2019 | Outstanding |
N/A |
A registered charge | 02 April 2019 | Outstanding |
N/A |
A registered charge | 19 March 2019 | Outstanding |
N/A |
A registered charge | 19 March 2019 | Outstanding |
N/A |
A registered charge | 29 September 2017 | Fully Satisfied |
N/A |
A registered charge | 15 June 2015 | Fully Satisfied |
N/A |
A registered charge | 17 April 2015 | Fully Satisfied |
N/A |
Legal charge | 11 November 2011 | Fully Satisfied |
N/A |
Debenture | 19 June 2000 | Fully Satisfied |
N/A |
Debenture | 19 June 2000 | Fully Satisfied |
N/A |
Debenture | 19 June 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 24 September 1997 | Fully Satisfied |
N/A |