Midas Pattern Company Limited BEDFORD


Midas Pattern Company started in year 1995 as Private Limited Company with registration number 03132694. The Midas Pattern Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bedford at 22 Shuttleworth Road. Postal code: MK41 0RX.

There is a single director in the company at the moment - Alan R., appointed on 30 November 1995. In addition, a secretary was appointed - Pauline L., appointed on 23 June 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Midas Pattern Company Limited Address / Contact

Office Address 22 Shuttleworth Road
Office Address2 Elm Farm Industrial Estate
Town Bedford
Post code MK41 0RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03132694
Date of Incorporation Thu, 30th Nov 1995
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Pauline L.

Position: Secretary

Appointed: 23 June 2021

Alan R.

Position: Director

Appointed: 30 November 1995

Melvyn M.

Position: Secretary

Appointed: 09 April 2013

Resigned: 30 September 2020

Melvyn M.

Position: Director

Appointed: 09 April 2013

Resigned: 30 September 2020

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1995

Resigned: 30 November 1995

Alan R.

Position: Secretary

Appointed: 30 November 1995

Resigned: 09 April 2013

Karen R.

Position: Director

Appointed: 30 November 1995

Resigned: 01 December 2011

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 30 November 1995

Resigned: 30 November 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Alan R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand543 688577 498715 163813 3301 151 559466 638654 690
Current Assets1 349 6091 469 6361 805 8811 952 3392 356 2202 680 7882 849 613
Debtors703 338765 586910 992914 083918 4871 940 3701 922 898
Net Assets Liabilities669 650871 9211 189 5421 244 9001 216 6331 383 9161 919 330
Other Debtors 10 9314 4001 7883 593243471 514
Property Plant Equipment414 395377 686473 645464 723540 141562 598765 987
Total Inventories102 583126 552179 726224 926286 174273 780272 025
Other
Amount Specific Advance Or Credit Directors   70 87467 934865 95741 129
Amount Specific Advance Or Credit Made In Period Directors    479 9331 363 891577 914
Amount Specific Advance Or Credit Repaid In Period Directors    476 993430 0001 485 000
Accrued Liabilities Deferred Income35 00652 56933 764142 084109 219102 43865 552
Accumulated Depreciation Impairment Property Plant Equipment1 113 2841 145 1451 129 6341 210 3151 229 2431 188 2061 139 236
Additional Provisions Increase From New Provisions Recognised  13 467 23 671  
Average Number Employees During Period70697273747890
Corporation Tax Payable92 664136 291121 185111 32270 060279 389213 129
Creditors18 53740 09196 30484 738533 377398 583422 379
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 87484 1348 56479 589148 496158 690
Disposals Property Plant Equipment 57 45789 50026 25587 581168 004173 141
Finance Lease Liabilities Present Value Total18 53740 09196 30484 73879 28278 335115 013
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 88553 15353 15353 15351 60252 24452 244
Increase From Depreciation Charge For Year Property Plant Equipment 74 73568 62389 24598 517107 459109 720
Net Current Assets Liabilities342 665596 644887 986942 2761 310 9011 358 5771 760 890
Other Creditors327 577157 422289 107210 417200 745321 0433 614
Other Taxation Social Security Payable48 87946 17147 94849 65247 51065 17798 795
Prepayments Accrued Income39 29238 08635 45331 736259 64848 45566 164
Property Plant Equipment Gross Cost1 527 6791 522 8311 603 2791 675 0381 769 3841 750 8041 905 223
Provisions68 87362 31875 78577 361101 032138 676185 168
Provisions For Liabilities Balance Sheet Subtotal68 87362 31875 78577 361101 032138 676185 168
Total Additions Including From Business Combinations Property Plant Equipment 52 609169 94898 014181 927149 424327 560
Total Assets Less Current Liabilities757 060974 3301 361 6311 406 9991 851 0421 921 1752 526 877
Total Borrowings353 015208 649414 829318 197549 248581 069387 392
Trade Creditors Trade Payables251 761255 685282 888298 585287 955295 524291 408
Trade Debtors Trade Receivables664 046716 569871 139880 559655 246890 5291 365 013
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   1 576 37 64446 492
Bank Borrowings Overdrafts    30 00060 00060 000
Corporation Tax Recoverable     135 18620 207

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 17th, April 2023
Free Download (12 pages)

Company search

Advertisements