Midco (bakewell) Limited DERBYSHIRE


Midco (bakewell) started in year 1991 as Private Limited Company with registration number 02671955. The Midco (bakewell) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Derbyshire at Bath Street. Postal code: DE45 1BX.

The firm has one director. Peter H., appointed on 23 April 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DE45 1BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1051881 . It is located at Bath Street, Bakewell with a total of 2 cars.

Midco (bakewell) Limited Address / Contact

Office Address Bath Street
Office Address2 Bakewell
Town Derbyshire
Post code DE45 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02671955
Date of Incorporation Tue, 17th Dec 1991
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Peter H.

Position: Director

Appointed: 23 April 2021

Peter T.

Position: Secretary

Appointed: 04 March 1993

Resigned: 19 December 2017

Kevin N.

Position: Director

Appointed: 22 May 1992

Resigned: 04 March 1993

London Law Services Limited

Position: Nominee Director

Appointed: 17 December 1991

Resigned: 17 December 1991

Stuart R.

Position: Director

Appointed: 17 December 1991

Resigned: 23 April 2021

Kevin N.

Position: Secretary

Appointed: 17 December 1991

Resigned: 04 March 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1991

Resigned: 17 December 1991

Peter T.

Position: Director

Appointed: 11 December 1991

Resigned: 22 January 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Coverland Uk Limited from Chesterfield, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Stuart R. This PSC owns 25-50% shares and has 25-50% voting rights.

Coverland Uk Limited

Mansfield Road Bramley Vale, Chesterfield, S44 5GA, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03909172
Notified on 23 April 2021
Nature of control: 75,01-100% shares

Stuart R.

Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth70 192112 660120 134    
Balance Sheet
Cash Bank In Hand1 3491 3493 722    
Cash Bank On Hand  3 72237 7821505 4364 067
Current Assets272 397294 500243 107338 619306 131327 990251 397
Debtors80 44979 55214 51772 19280 981103 55472 330
Net Assets Liabilities  120 134130 906131 862125 507133 196
Net Assets Liabilities Including Pension Asset Liability70 192112 660120 134    
Other Debtors  6 9752 0001 338 928
Property Plant Equipment  120 910111 630106 800100 36594 250
Stocks Inventory190 599213 599224 868    
Tangible Fixed Assets103 934132 375120 910    
Total Inventories  224 868228 645225 000219 000175 000
Reserves/Capital
Called Up Share Capital205 000205 000210 000    
Profit Loss Account Reserve-134 808-92 340-89 866    
Shareholder Funds70 192112 660120 134    
Other
Accumulated Depreciation Impairment Property Plant Equipment  155 455164 735172 676179 111185 226
Average Number Employees During Period   6655
Bank Borrowings Overdrafts  24 25224 25224 25224 25234 000
Creditors  26 72324 25224 25224 252212 451
Creditors Due After One Year50 85343 78826 723    
Creditors Due Within One Year255 268270 427217 160    
Finance Lease Liabilities Present Value Total  2 4714 150   
Increase From Depreciation Charge For Year Property Plant Equipment   9 2807 9416 4356 115
Net Current Assets Liabilities17 12924 07326 28643 86749 65354 43638 946
Number Shares Allotted 200 000200 000    
Other Creditors  73 1357 4793 84773 22673 226
Other Taxation Social Security Payable  30 26892 91036 75036 74965 932
Par Value Share 11    
Property Plant Equipment Gross Cost  276 365276 365279 476279 476 
Provisions For Liabilities Balance Sheet Subtotal  3393393395 042 
Provisions For Liabilities Charges18      
Share Capital Allotted Called Up Paid200 000200 000200 000    
Tangible Fixed Assets Additions 43 111180    
Tangible Fixed Assets Cost Or Valuation233 074276 185276 365    
Tangible Fixed Assets Depreciation129 140143 810155 455    
Tangible Fixed Assets Depreciation Charged In Period 14 67011 645    
Total Additions Including From Business Combinations Property Plant Equipment    3 111  
Total Assets Less Current Liabilities121 063156 448146 857155 497156 453154 801133 196
Trade Creditors Trade Payables  11 851104 330104 841146 36539 293
Trade Debtors Trade Receivables  7 54270 19279 643103 55471 402

Transport Operator Data

Bath Street
City Bakewell
Post code DE45 1BX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 12th, December 2022
Free Download (7 pages)

Company search

Advertisements