Midland Handling Equipment Limited LEICESTER


Midland Handling Equipment started in year 1973 as Private Limited Company with registration number 01096847. The Midland Handling Equipment company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Leicester at Midland Handling Equipment Limited Stretton Road. Postal code: LE8 9GN.

The firm has 3 directors, namely Richard D., Christopher B. and Matthew Y.. Of them, Richard D., Christopher B., Matthew Y. have been with the company the longest, being appointed on 10 June 2016. As of 25 April 2024, there were 2 ex directors - Michael D., Keith D. and others listed below. There were no ex secretaries.

Midland Handling Equipment Limited Address / Contact

Office Address Midland Handling Equipment Limited Stretton Road
Office Address2 Great Glen
Town Leicester
Post code LE8 9GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01096847
Date of Incorporation Mon, 19th Feb 1973
Industry Manufacture of lifting and handling equipment
End of financial Year 28th February
Company age 51 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Richard D.

Position: Director

Appointed: 10 June 2016

Christopher B.

Position: Director

Appointed: 10 June 2016

Matthew Y.

Position: Director

Appointed: 10 June 2016

Elizabeth D.

Position: Secretary

Resigned: 05 November 2022

Michael D.

Position: Director

Resigned: 05 November 2022

Keith D.

Position: Director

Appointed: 28 June 1991

Resigned: 25 December 2011

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is R2D2 Conveyors Limited from Leicester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Elizabeth D. This PSC owns 25-50% shares. Moving on, there is Michael D., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

R2d2 Conveyors Limited

7 High View Close, Leicester, Leicestershire, LE4 9LJ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14232454
Notified on 5 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth D.

Notified on 6 April 2016
Ceased on 5 November 2022
Nature of control: 25-50% shares

Michael D.

Notified on 6 April 2016
Ceased on 5 November 2022
Nature of control: 50,01-75% shares

Lorna D.

Notified on 6 April 2016
Ceased on 5 November 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282022-02-282023-02-28
Net Worth698 663639 567575 183  
Balance Sheet
Cash Bank On Hand   1 106 999365 816
Current Assets952 4751 115 336854 9841 536 7881 666 770
Debtors288 983414 741256 016251 0131 102 719
Net Assets Liabilities   1 071 1511 032 429
Other Debtors   300943 707
Property Plant Equipment   56 57245 293
Total Inventories   178 776198 235
Cash Bank In Hand609 871646 871524 245  
Net Assets Liabilities Including Pension Asset Liability698 663639 567575 183  
Stocks Inventory53 62153 72474 723  
Tangible Fixed Assets19 33616 19511 182  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve698 563639 467575 083  
Shareholder Funds698 663639 567575 183  
Other
Accrued Liabilities   241 919199 372
Accumulated Depreciation Impairment Property Plant Equipment   110 082114 643
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    561
Amounts Owed To Directors   6 063 
Average Number Employees During Period   1918
Bank Borrowings Overdrafts   8 50043 483
Corporation Tax Payable   41 16540 893
Creditors   34 000122 048
Deferred Tax Liabilities   10 57011 131
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 718
Disposals Property Plant Equipment    6 718
Increase From Depreciation Charge For Year Property Plant Equipment    11 279
Merchandise   168 313152 728
Net Current Assets Liabilities681 218624 991564 9091 059 1491 120 315
Number Shares Issued Fully Paid    100
Other Creditors   4 4403 624
Other Taxation Social Security Payable   14 84214 995
Par Value Share 11 100
Prepayments   3 711 
Property Plant Equipment Gross Cost   166 654159 936
Provisions   10 57011 131
Provisions For Liabilities Balance Sheet Subtotal   10 57011 131
Total Assets Less Current Liabilities700 554641 186576 0911 115 7211 165 608
Trade Creditors Trade Payables   114 155203 054
Trade Debtors Trade Receivables   247 002159 012
Value-added Tax Payable   46 55541 034
Work In Progress   10 46345 507
Creditors Due Within One Year271 257490 345290 075  
Fixed Assets19 33616 19511 182  
Number Shares Allotted 100100  
Provisions For Liabilities Charges1 8911 619908  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Additions 4 2731 970  
Tangible Fixed Assets Cost Or Valuation144 842149 115151 085  
Tangible Fixed Assets Depreciation125 506132 920139 903  
Tangible Fixed Assets Depreciation Charged In Period 7 4146 983  
Amount Specific Advance Or Credit Directors9 3044 592   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 6th, September 2023
Free Download (10 pages)

Company search