Midland Paper Products Limited BROMSGROVE


Midland Paper Products started in year 2003 as Private Limited Company with registration number 04989581. The Midland Paper Products company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bromsgrove at Units D-f Shaw Lane. Postal code: B60 4EA.

Currently there are 6 directors in the the company, namely Christopher D., Marc F. and Adam F. and others. In addition one secretary - Paul K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ronald S. who worked with the the company until 30 September 2016.

Midland Paper Products Limited Address / Contact

Office Address Units D-f Shaw Lane
Office Address2 Stoke Prior
Town Bromsgrove
Post code B60 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04989581
Date of Incorporation Tue, 9th Dec 2003
Industry Manufacture of household and sanitary goods and of toilet requisites
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Christopher D.

Position: Director

Appointed: 25 January 2018

Marc F.

Position: Director

Appointed: 30 September 2016

Adam F.

Position: Director

Appointed: 30 September 2016

Paul K.

Position: Secretary

Appointed: 30 September 2016

Paul F.

Position: Director

Appointed: 30 September 2016

Paul K.

Position: Director

Appointed: 30 September 2016

Michael B.

Position: Director

Appointed: 09 December 2003

Craig W.

Position: Director

Appointed: 06 June 2006

Resigned: 13 March 2018

Josephine B.

Position: Director

Appointed: 01 July 2004

Resigned: 30 March 2007

Ronald S.

Position: Director

Appointed: 09 December 2003

Resigned: 30 September 2016

Ronald S.

Position: Secretary

Appointed: 09 December 2003

Resigned: 30 September 2016

Leslie L.

Position: Director

Appointed: 09 December 2003

Resigned: 30 September 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Northwood Hygiene Products Ltd from Caernarfon, Wales. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Northwood Hygiene Products Ltd

The Industrial Estate Penygroes, Caernarfon, LL54 6DB, Wales

Legal authority English
Legal form Limited Company
Country registered Wales
Place registered England & Wales
Registration number 7022313
Notified on 30 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand66 67273 99349 51390 49867 330
Current Assets4 717 2096 082 0715 454 2506 494 6308 312 425
Debtors4 087 9485 484 0284 799 5795 877 2527 407 537
Net Assets Liabilities2 431 0202 441 8172 658 4813 352 3294 532 444
Other Debtors 1 010 2791 805 0003 115 0004 100 350
Property Plant Equipment368 647314 738402 608319 766284 596
Total Inventories562 589524 050605 158526 880837 558
Other
Accrued Liabilities Deferred Income269 129923 13685 00559 717224 808
Accumulated Depreciation Impairment Property Plant Equipment1 098 1011 174 2971 179 9171 213 7471 259 726
Additions Other Than Through Business Combinations Property Plant Equipment 60 740294 9961 79511 425
Amounts Owed By Group Undertakings1 803 0252 203 0251 527 441902 441902 441
Amounts Owed To Group Undertakings  231 975231 975231 975
Average Number Employees During Period 37353638
Corporation Tax Payable  79 936  
Creditors2 650 9653 954 992373 170304 2774 064 577
Dividends Paid1 000 000750 000235 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases542 667402 079231 38636 8602 076 000
Increase From Depreciation Charge For Year Property Plant Equipment 114 609116 46484 63746 595
Net Current Assets Liabilities2 066 2442 127 0792 655 1453 336 8404 247 848
Other Creditors6 3315 02620 16340 013103 081
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 413110 84550 807616
Other Disposals Property Plant Equipment 38 452201 50850 807616
Other Remaining Borrowings1 309 3081 827 615373 170304 2771 854 608
Other Taxation Social Security Payable238 887233 982623 869727 644574 634
Prepayments Accrued Income77 78880 507124 194112 467298 406
Profit Loss741 134760 797451 664  
Property Plant Equipment Gross Cost1 466 7471 489 0351 582 5251 533 5131 544 322
Provisions For Liabilities Balance Sheet Subtotal3 871 26 102  
Total Assets Less Current Liabilities2 434 8912 441 8173 057 7533 656 6064 532 444
Trade Creditors Trade Payables827 310965 233600 224622 8281 075 471
Trade Debtors Trade Receivables2 207 1352 190 2171 342 9441 747 3442 106 340

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 11th, July 2023
Free Download (10 pages)

Company search

Advertisements