About

Registered Number: 03360713
Date of Incorporation: 28/04/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: C/O Uhy Hacker Young, St Johns Chambers, Love Street, Chester, CH1 1QN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.