Midland Tool And Design Limited WEST MIDLANDS


Founded in 1969, Midland Tool And Design, classified under reg no. 00962501 is an active company. Currently registered at Barnfield Road DY4 9DF, West Midlands the company has been in the business for fifty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely David N., Kevin F. and Nicholas B. and others. In addition one secretary - Lesley B. - is with the company. Currently 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.

Midland Tool And Design Limited Address / Contact

Office Address Barnfield Road
Office Address2 Tipton
Town West Midlands
Post code DY4 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00962501
Date of Incorporation Tue, 23rd Sep 1969
Industry Manufacture of tools
Industry Machining
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

David N.

Position: Director

Appointed: 01 July 2023

Kevin F.

Position: Director

Appointed: 08 September 2022

Nicholas B.

Position: Director

Appointed: 08 September 2022

Lesley B.

Position: Director

Appointed: 01 November 2016

Lesley B.

Position: Secretary

Appointed: 24 May 2007

Darren B.

Position: Director

Appointed: 01 January 2006

Nicholas W.

Position: Director

Appointed: 01 December 2006

Resigned: 24 May 2007

Nigel B.

Position: Director

Appointed: 01 December 2006

Resigned: 24 May 2007

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 24 May 2007

Michael P.

Position: Director

Appointed: 09 May 2006

Resigned: 17 January 2007

Andrew J.

Position: Director

Appointed: 01 January 2006

Resigned: 01 December 2006

Graham E.

Position: Director

Appointed: 01 January 2006

Resigned: 31 January 2006

John S.

Position: Director

Appointed: 05 April 2004

Resigned: 31 December 2005

Thomas M.

Position: Director

Appointed: 07 July 2003

Resigned: 31 December 2005

Frank J.

Position: Director

Appointed: 10 June 2002

Resigned: 29 August 2003

Andrew J.

Position: Director

Appointed: 10 June 2002

Resigned: 05 April 2004

Thomas C.

Position: Director

Appointed: 10 June 2002

Resigned: 27 June 2003

Leslie E.

Position: Director

Appointed: 30 October 2001

Resigned: 19 April 2004

Sheridan C.

Position: Director

Appointed: 22 June 2001

Resigned: 05 April 2004

Andrew M.

Position: Director

Appointed: 22 June 2001

Resigned: 31 May 2002

Roger H.

Position: Director

Appointed: 20 June 2000

Resigned: 27 April 2001

Richard E.

Position: Director

Appointed: 20 June 2000

Resigned: 31 October 2001

Michael M.

Position: Director

Appointed: 02 November 1998

Resigned: 05 February 1999

Anthony G.

Position: Director

Appointed: 01 October 1998

Resigned: 27 April 2001

Barry H.

Position: Director

Appointed: 02 May 1996

Resigned: 31 December 2005

David T.

Position: Director

Appointed: 02 May 1996

Resigned: 24 July 1998

Martin L.

Position: Secretary

Appointed: 31 January 1996

Resigned: 01 December 2006

Trevor B.

Position: Director

Appointed: 09 January 1996

Resigned: 20 June 2000

Anthony D.

Position: Director

Appointed: 09 January 1996

Resigned: 02 November 1998

Martin A.

Position: Director

Appointed: 09 January 1996

Resigned: 20 June 2000

James R.

Position: Director

Appointed: 09 December 1993

Resigned: 31 March 1996

Roger H.

Position: Secretary

Appointed: 05 April 1993

Resigned: 31 January 1996

Roger H.

Position: Director

Appointed: 05 April 1993

Resigned: 05 July 1996

Trevor H.

Position: Director

Appointed: 02 October 1991

Resigned: 15 April 1998

Harry H.

Position: Director

Appointed: 02 October 1991

Resigned: 01 December 1996

Charles W.

Position: Director

Appointed: 02 October 1991

Resigned: 28 February 1994

Peter E.

Position: Director

Appointed: 02 October 1991

Resigned: 15 April 1996

David N.

Position: Director

Appointed: 02 October 1991

Resigned: 05 April 1993

William F.

Position: Director

Appointed: 02 October 1991

Resigned: 20 July 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Dalion Engineering Limited from Dudley, England. This PSC is categorised as "a limited company", 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. The second entity in the persons with significant control register is Darren B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dalion Engineering Limited

Unit 20 Barnfield Road Tipton, Dudley, West Midlands, DY4 9DF, England

Legal authority Companies House
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 06228103
Notified on 1 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Darren B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 083 8191 193 020       
Balance Sheet
Cash Bank In Hand76 60020 057       
Cash Bank On Hand 20 05721 03736 649251 579153 27573 39733 37197 377
Current Assets1 762 3661 655 1541 696 0911 778 0142 622 9952 678 1902 185 0812 265 9253 056 423
Debtors1 286 3151 097 0561 178 0031 177 4341 626 3111 636 4431 324 3291 296 9201 336 741
Net Assets Liabilities 1 193 0201 374 9391 597 0321 877 0962 058 8281 913 5051 963 5422 039 119
Net Assets Liabilities Including Pension Asset Liability1 083 8191 193 020       
Other Debtors 41 43950 353116 453139 184119 25656 36373 20562 640
Property Plant Equipment 896 072972 6071 278 3271 395 2511 553 0581 523 3631 566 0951 909 101
Stocks Inventory399 451538 041       
Tangible Fixed Assets549 757896 072       
Total Inventories 538 041497 051563 931745 105888 472787 355935 6341 622 305
Reserves/Capital
Called Up Share Capital100 000100 000       
Profit Loss Account Reserve313 670422 871       
Shareholder Funds1 083 8191 193 020       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 642 9162 612 8672 715 3832 858 2973 024 9503 198 4573 257 5713 433 447
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -8 015 -689-113-10 709
Amounts Owed By Group Undertakings 362 943490 837391 884374 921355 488244 926223 558 
Average Number Employees During Period  485261727089104
Bank Borrowings Overdrafts 99 58667 534154 450105 46268 225104 60557 762193 749
Creditors 203 186169 691300 536267 239215 935238 249177 339397 491
Creditors Due After One Year98 157203 186       
Creditors Due Within One Year1 082 7081 079 331       
Debtors Due After One Year-228 641        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  137 525    111 291 
Disposals Property Plant Equipment  157 327    111 291 
Dividends Paid  125 000180 000180 000    
Finance Lease Liabilities Present Value Total  13 3571 9661 966   26 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases 94 61997 14594 68992 140133 497127 89132 8899 831
Increase From Depreciation Charge For Year Property Plant Equipment  107 476102 516142 914166 653173 507170 405175 876
Net Current Assets Liabilities679 658575 823657 660713 515835 343831 929737 926684 208626 222
Number Shares Allotted 10 000       
Number Shares Issued Fully Paid  10 00010 000100 000100 000100 000100 000100 000
Other Creditors 103 60088 800144 120161 777147 710133 644119 577105 510
Other Reserves670 149670 149       
Other Taxation Social Security Payable 87 988157 582155 599181 268300 166211 465152 613302 641
Par Value Share 11111111
Payments Received On Account 497 418403 370255 325777 388602 348617 301778 928903 874
Profit Loss  306 919402 093460 064    
Property Plant Equipment Gross Cost 3 538 9883 585 4743 993 7104 253 5484 578 0084 721 8204 823 6665 342 548
Provisions   94 27486 259110 224109 535109 42298 713
Provisions For Liabilities Balance Sheet Subtotal 75 68985 63794 27486 259110 224109 535109 42298 713
Provisions For Liabilities Charges47 43975 689       
Share Capital Allotted Called Up Paid100 000100 000       
Tangible Fixed Assets Cost Or Valuation3 110 9503 538 988       
Tangible Fixed Assets Depreciation2 561 1932 642 916       
Total Additions Including From Business Combinations Property Plant Equipment  203 813408 236259 838324 460143 812213 137518 882
Total Assets Less Current Liabilities1 229 4151 471 8951 630 2671 991 8422 230 5942 384 9872 261 2892 250 3032 535 323
Trade Creditors Trade Payables 418 055345 875482 163651 726666 994401 054570 1671 012 910
Trade Debtors Trade Receivables 692 674636 813669 0971 112 2061 161 6991 023 0401 000 1571 274 101
Amounts Owed To Group Undertakings        1 975

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, July 2023
Free Download (11 pages)

Company search

Advertisements