Midco 1 Limited BIRMINGHAM


Founded in 2006, Midco 1, classified under reg no. 05835640 is an active company. Currently registered at 27 Fleet Street B3 1JP, Birmingham the company has been in the business for 18 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 24, 2022. Since June 13, 2011 Midco 1 Limited is no longer carrying the name Orchid Pubs Properties.

At present there are 3 directors in the the company, namely Andrew F., Andrew V. and Lee M.. In addition one secretary - Denise B. - is with the firm. At present 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.

Midco 1 Limited Address / Contact

Office Address 27 Fleet Street
Town Birmingham
Post code B3 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05835640
Date of Incorporation Fri, 2nd Jun 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Sat, 24th Sep 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Andrew F.

Position: Director

Appointed: 01 September 2022

Denise B.

Position: Secretary

Appointed: 07 September 2020

Andrew V.

Position: Director

Appointed: 15 September 2014

Lee M.

Position: Director

Appointed: 15 September 2014

Alison H.

Position: Director

Appointed: 01 September 2022

Resigned: 31 December 2023

Gregory M.

Position: Secretary

Appointed: 01 April 2020

Resigned: 07 September 2020

Denise B.

Position: Secretary

Appointed: 24 September 2015

Resigned: 31 March 2020

Steven D.

Position: Director

Appointed: 16 June 2014

Resigned: 23 November 2015

Martin G.

Position: Director

Appointed: 16 June 2014

Resigned: 23 November 2015

Liz P.

Position: Director

Appointed: 16 June 2014

Resigned: 23 November 2015

Hannah W.

Position: Secretary

Appointed: 16 June 2014

Resigned: 24 September 2015

Mark M.

Position: Director

Appointed: 13 June 2014

Resigned: 23 November 2015

Gregory M.

Position: Director

Appointed: 13 June 2014

Resigned: 31 August 2022

Martin H.

Position: Director

Appointed: 11 June 2014

Resigned: 15 June 2014

Andy T.

Position: Director

Appointed: 06 February 2013

Resigned: 11 June 2014

Jonathan H.

Position: Director

Appointed: 02 June 2006

Resigned: 11 June 2014

T&h Directors Limited

Position: Corporate Director

Appointed: 02 June 2006

Resigned: 02 June 2006

Charles F.

Position: Director

Appointed: 02 June 2006

Resigned: 06 February 2013

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 June 2006

Resigned: 02 November 2012

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Mitchells & Butlers Retail (No 2) Limited from Birmingham, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mitchells & Butlers Retail (No 2) Limited

27 Fleet Street, Birmingham, B3 1JP, England

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 3959664
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Orchid Pubs Properties June 13, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to September 30, 2023
filed on: 16th, February 2024
Free Download (23 pages)

Company search

Advertisements