Middy Trading Co. Ltd STOWMARKET


Founded in 1998, Middy Trading, classified under reg no. 03532918 is an active company. Currently registered at Brockford Station IP14 5PW, Stowmarket the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 5 directors in the the company, namely Michael S., Bruce L. and Christine H. and others. In addition one secretary - Rodney B. - is with the firm. 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.

Middy Trading Co. Ltd Address / Contact

Office Address Brockford Station
Office Address2 Wetheringsett
Town Stowmarket
Post code IP14 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03532918
Date of Incorporation Mon, 23rd Mar 1998
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Michael S.

Position: Director

Appointed: 07 February 2024

Bruce L.

Position: Director

Appointed: 07 December 2022

Christine H.

Position: Director

Appointed: 12 December 2021

Havilland W.

Position: Director

Appointed: 23 January 2019

Rodney B.

Position: Secretary

Appointed: 16 October 2006

Rodney B.

Position: Director

Appointed: 26 June 2006

Anthony F.

Position: Director

Appointed: 27 January 2016

Resigned: 30 January 2020

Stephen D.

Position: Director

Appointed: 24 June 2015

Resigned: 31 January 2024

Barry R.

Position: Director

Appointed: 29 May 2013

Resigned: 22 April 2019

Richard A.

Position: Director

Appointed: 21 May 2012

Resigned: 29 January 2014

Michael S.

Position: Director

Appointed: 25 July 2011

Resigned: 25 August 2023

Danielle K.

Position: Director

Appointed: 22 June 2009

Resigned: 21 November 2012

Justyn K.

Position: Director

Appointed: 22 June 2009

Resigned: 10 March 2011

John C.

Position: Director

Appointed: 21 January 2008

Resigned: 16 April 2008

David C.

Position: Secretary

Appointed: 27 February 2006

Resigned: 16 October 2006

David C.

Position: Director

Appointed: 19 July 2004

Resigned: 01 October 2015

Keith F.

Position: Secretary

Appointed: 17 November 2003

Resigned: 27 February 2006

Keith F.

Position: Director

Appointed: 17 November 2003

Resigned: 14 January 2013

Paul J.

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 January 2004

Richard A.

Position: Director

Appointed: 03 April 1998

Resigned: 31 January 2003

Barry R.

Position: Director

Appointed: 03 April 1998

Resigned: 16 October 2006

Graham A.

Position: Director

Appointed: 03 April 1998

Resigned: 17 August 2012

Paul J.

Position: Director

Appointed: 03 April 1998

Resigned: 29 October 2007

Richard A.

Position: Secretary

Appointed: 03 April 1998

Resigned: 31 December 2000

David L.

Position: Director

Appointed: 03 April 1998

Resigned: 01 March 1999

David R.

Position: Director

Appointed: 03 April 1998

Resigned: 31 July 2000

Brian S.

Position: Director

Appointed: 03 April 1998

Resigned: 31 March 2008

David B.

Position: Nominee Secretary

Appointed: 23 March 1998

Resigned: 03 April 1998

Dennis B.

Position: Nominee Director

Appointed: 23 March 1998

Resigned: 03 April 1998

David B.

Position: Nominee Director

Appointed: 23 March 1998

Resigned: 03 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 2394 202 
Current Assets10 6394 2024 950
Net Assets Liabilities9 57711 372 
Property Plant Equipment38  
Total Inventories8 4007 170 
Other
Accumulated Depreciation Impairment Property Plant Equipment 38 
Administrative Expenses12 51231 175 
Cost Sales1 9347 624 
Creditors1 100 1 332
Fixed Assets38  
Gross Profit Loss9 38932 570 
Increase From Depreciation Charge For Year Property Plant Equipment 38 
Net Current Assets Liabilities9 5394 2023 618
Operating Profit Loss-3 1231 395 
Other Inventories8 4007 170 
Profit Loss On Ordinary Activities After Tax-3 1231 395 
Profit Loss On Ordinary Activities Before Tax-3 1231 395 
Property Plant Equipment Gross Cost3838 
Total Assets Less Current Liabilities9 5774 2023 618
Trade Creditors Trade Payables1 100  
Turnover Revenue11 32340 194 
Accrued Liabilities Not Expressed Within Creditors Subtotal 4 2023 618

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, October 2023
Free Download (3 pages)

Company search

Advertisements