Midbrook Holdings Limited ETWALL


Midbrook Holdings started in year 2014 as Private Limited Company with registration number 09327269. The Midbrook Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in Etwall at Unit 5 & 6 Brookfield's Business Park. Postal code: DE65 6LS.

At present there are 2 directors in the the firm, namely Helen M. and Simon M.. In addition one secretary - Helen M. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Midbrook Holdings Limited Address / Contact

Office Address Unit 5 & 6 Brookfield's Business Park
Office Address2 Heage Lane
Town Etwall
Post code DE65 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09327269
Date of Incorporation Tue, 25th Nov 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Helen M.

Position: Director

Appointed: 22 August 2016

Simon M.

Position: Director

Appointed: 25 November 2014

Helen M.

Position: Secretary

Appointed: 25 November 2014

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Simon M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon M.

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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth23 557       
Balance Sheet
Cash Bank On Hand101 65947739989315839 7888235 479
Current Assets191 685111 008142 345119 761134 394186 103221 919256 633
Debtors90 026110 531141 946118 868134 236146 315221 096251 154
Net Assets Liabilities23 5572 267-6642 0551 2954631 785 
Other Debtors90 026110 531141 946118 868134 236146 189221 096251 154
Property Plant Equipment358 074  31 01231 01228 619  
Cash Bank In Hand101 659       
Net Assets Liabilities Including Pension Asset Liability23 557       
Tangible Fixed Assets358 074       
Reserves/Capital
Called Up Share Capital250       
Profit Loss Account Reserve23 307       
Shareholder Funds23 557       
Other
Accumulated Depreciation Impairment Property Plant Equipment6 023       
Additions Other Than Through Business Combinations Property Plant Equipment   31 012    
Amounts Owed To Group Undertakings      194 721243 477
Amounts Owed To Related Parties417 213102 686110 062112 041151 478198 763194 721 
Average Number Employees During Period22222222
Bank Borrowings96 648       
Creditors96 648108 991143 259148 968164 361214 509220 384252 666
Disposals Decrease In Depreciation Impairment Property Plant Equipment -9 286      
Disposals Property Plant Equipment -364 097    -28 619 
Fixed Assets358 32425025031 26231 26228 869250 
Increase From Depreciation Charge For Year Property Plant Equipment 3 263      
Investments Fixed Assets250250250250250250250250
Investments In Group Undertakings Participating Interests      250250
Investments In Subsidiaries250250250250250250250 
Net Current Assets Liabilities-238 1192 017-914-29 207-29 967-28 4061 5353 967
Number Shares Issued Fully Paid250250250250250250250 
Other Creditors3 1872 5852 6962 7582 9312 3222 1852 260
Other Taxation Social Security Payable      23 4786 929
Par Value Share1111111 
Property Plant Equipment Gross Cost364 097  31 01231 01228 619  
Taxation Social Security Payable68125730 50134 1699 95213 42423 478 
Total Assets Less Current Liabilities120 2052 267    1 7854 217
Total Borrowings96 648       
Total Increase Decrease From Revaluations Property Plant Equipment     -2 393  
Trade Creditors Trade Payables4 3013 463      
Trade Debtors Trade Receivables     126  
Amount Specific Advance Or Credit Directors-82 447-105 007-141 945-118 868-134 058-145 399-203 658 
Amount Specific Advance Or Credit Made In Period Directors-325 105-219 402-199 385-152 923-181 690-796 841-209 408 
Amount Specific Advance Or Credit Repaid In Period Directors971196 842162 447176 000166 500785 500151 149 
Consideration For Shares Issued25       
Creditors Due After One Year96 648       
Creditors Due Within One Year429 804       
Nominal Value Shares Issued25       
Number Shares Allotted250       
Number Shares Issued25       
Percentage Subsidiary Held100       
Value Shares Allotted250       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 1st, February 2024
Free Download (1 page)

Company search