Midland Rock (leicester) Limited LEICESTER


Midland Rock (leicester) started in year 2007 as Private Limited Company with registration number 06258942. The Midland Rock (leicester) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Leicester at 21 Harborough Road. Postal code: LE2 4LE.

The company has 5 directors, namely Daniel M., Lucinda F. and Sam R. and others. Of them, Iain M. has been with the company the longest, being appointed on 24 May 2007 and Daniel M. has been with the company for the least time - from 18 April 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Wayne F. who worked with the the company until 3 December 2012.

This company operates within the LE9 6SN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1098088 . It is located at Elms Farm, Broughton Way, Leicester with a total of 7 carsand 2 trailers.

Midland Rock (leicester) Limited Address / Contact

Office Address 21 Harborough Road
Office Address2 Oadby
Town Leicester
Post code LE2 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06258942
Date of Incorporation Thu, 24th May 2007
Industry Freight transport by road
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Daniel M.

Position: Director

Appointed: 18 April 2023

Lucinda F.

Position: Director

Appointed: 01 March 2023

Sam R.

Position: Director

Appointed: 01 March 2023

Wayne F.

Position: Director

Appointed: 01 June 2018

Iain M.

Position: Director

Appointed: 24 May 2007

Wayne F.

Position: Director

Appointed: 08 June 2010

Resigned: 03 December 2012

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 24 May 2007

Resigned: 24 May 2007

Wayne F.

Position: Secretary

Appointed: 24 May 2007

Resigned: 03 December 2012

Theydon Nominees Limited

Position: Director

Appointed: 24 May 2007

Resigned: 24 May 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Wayne F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Iain M. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne F.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Iain M.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth63 25467 814143 797259 254405 269535 648       
Balance Sheet
Cash Bank On Hand     96 40352 06796 966130 151148 80882 348237 003193 375
Current Assets179 117278 246583 510645 3781 137 4071 167 2301 078 7461 558 0031 876 8271 874 8732 835 5794 006 8333 437 071
Debtors168 481264 036536 879596 816966 490916 097894 7691 364 5631 675 2161 660 2952 728 9513 755 3403 230 886
Net Assets Liabilities     535 648585 071666 554758 203922 0821 151 2372 231 0152 806 331
Property Plant Equipment     667 707644 478807 3481 048 1521 310 1701 771 0211 969 1753 144 049
Total Inventories     154 730131 91096 47471 46065 77024 28014 49012 810
Cash Bank In Hand10 63614 21046 63148 562107 76796 403       
Net Assets Liabilities Including Pension Asset Liability63 25467 814143 797259 254405 269535 648       
Stocks Inventory    63 150154 730       
Tangible Fixed Assets9 019111 248122 936286 175385 517667 707       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve63 25267 812143 795259 252405 267535 646       
Shareholder Funds63 25467 814143 797259 254405 269535 648       
Other
Accumulated Depreciation Impairment Property Plant Equipment     288 755384 748491 243492 187682 361767 6921 134 2751 574 887
Average Number Employees During Period        2728283948
Creditors     975 512927 6091 425 9871 832 3111 966 6473 106 8913 522 2733 488 373
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 125 129 73520 416136 17770 88162 388
Disposals Property Plant Equipment      20 000 363 45045 500288 710226 34170 000
Fixed Assets9 019111 248122 936286 175385 517667 707644 478807 3481 048 1521 310 1701 771 0211 969 1753 144 049
Increase From Depreciation Charge For Year Property Plant Equipment      104 118106 495130 679210 590221 508437 464503 000
Net Current Assets Liabilities54 23524 87685 469132 955169 130191 718151 137132 01644 516-91 774-271 312484 560-51 302
Property Plant Equipment Gross Cost     956 4621 029 2261 298 5911 540 3391 992 5312 538 7133 103 4504 718 936
Total Additions Including From Business Combinations Property Plant Equipment      92 764269 365605 198497 692834 892791 0781 685 486
Total Assets Less Current Liabilities63 254136 124208 405419 130554 647859 425795 615939 3641 092 6681 218 3961 499 7092 453 7353 092 747
Creditors Due After One Year 68 31064 608159 876149 378323 777       
Creditors Due Within One Year124 882253 370498 041512 423968 277975 512       
Tangible Fixed Assets Additions 114 75043 000227 775190 114401 801       
Tangible Fixed Assets Cost Or Valuation12 781117 781160 781372 556554 661956 462       
Tangible Fixed Assets Depreciation3 7626 53337 84586 381169 144288 755       
Tangible Fixed Assets Depreciation Charged In Period 5 20831 31253 28685 793119 611       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 437 4 7503 030        
Tangible Fixed Assets Disposals 9 750 16 0008 009        

Transport Operator Data

Elms Farm
Address Broughton Way , Broughton Astley
City Leicester
Post code LE9 6SN
Vehicles 7
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New director appointment on Tuesday 18th April 2023.
filed on: 21st, April 2023
Free Download (2 pages)

Company search

Advertisements