Midmarch Limited POOLE


Midmarch started in year 2004 as Private Limited Company with registration number 05082778. The Midmarch company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Poole at 2 Nuffield Road. Postal code: BH17 0RB.

The company has 9 directors, namely Darryl S., Sam B. and Michelle H. and others. Of them, Sam B., Michelle H., Sean M., Daniel H., Gregory N., Debbie S., Jeremy B., Daniel B. have been with the company the longest, being appointed on 2 November 2022 and Darryl S. has been with the company for the least time - from 16 October 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 - Adrian H. who worked with the the company until 2 November 2022.

Midmarch Limited Address / Contact

Office Address 2 Nuffield Road
Office Address2 Nuffield Industrial Estate
Town Poole
Post code BH17 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05082778
Date of Incorporation Wed, 24th Mar 2004
Industry Non-trading company
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Darryl S.

Position: Director

Appointed: 16 October 2023

Sam B.

Position: Director

Appointed: 02 November 2022

Michelle H.

Position: Director

Appointed: 02 November 2022

Sean M.

Position: Director

Appointed: 02 November 2022

Daniel H.

Position: Director

Appointed: 02 November 2022

Gregory N.

Position: Director

Appointed: 02 November 2022

Debbie S.

Position: Director

Appointed: 02 November 2022

Jeremy B.

Position: Director

Appointed: 02 November 2022

Daniel B.

Position: Director

Appointed: 02 November 2022

Raymond K.

Position: Director

Appointed: 24 March 2004

Resigned: 02 November 2022

Theydon Nominees Limited

Position: Nominee Director

Appointed: 24 March 2004

Resigned: 24 March 2004

Adrian H.

Position: Director

Appointed: 24 March 2004

Resigned: 02 November 2022

Adrian H.

Position: Secretary

Appointed: 24 March 2004

Resigned: 02 November 2022

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2004

Resigned: 24 March 2004

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As BizStats identified, there is Morris Bidco Limited from Poole, England. This PSC is classified as "a private 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. Another one in the PSC register is Adrian H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Raymond K., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Morris Bidco Limited

2 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13197092
Notified on 2 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian H.

Notified on 6 April 2016
Ceased on 2 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Raymond K.

Notified on 6 April 2016
Ceased on 2 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Jane K.

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

Emma H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-10-31
Net Worth331 752331 752331 752351 752      
Balance Sheet
Cash Bank In Hand55 27055 15660 18850 115      
Cash Bank On Hand   50 11555 03464 953114 890171 824322 695147 077
Current Assets55 27055 86660 18850 11565 73164 953119 598180 347323 752759 944
Debtors 710  10 697 4 7088 5231 057612 867
Net Assets Liabilities Including Pension Asset Liability331 752331 752331 752351 752      
Other Debtors      4 708   
Reserves/Capital
Called Up Share Capital450450450450      
Profit Loss Account Reserve331 302331 302331 302351 302      
Shareholder Funds331 752331 752331 752351 752      
Other
Amount Specific Advance Or Credit Directors    10 697 4 708   
Amount Specific Advance Or Credit Made In Period Directors    10 69782 4754 708   
Amount Specific Advance Or Credit Repaid In Period Directors     93 172    
Accounting Period Subsidiary2 0132 0142 0152 016      
Amounts Owed To Group Undertakings     95 880162 330   
Creditors   153 927129 543128 765194 460255 209398 614834 807
Creditors Due After One Year129 605144 454145 215       
Creditors Due Within One Year49 47735 22438 785153 927      
Investments Fixed Assets455 564455 564455 564455 564455 564455 564455 264455 264455 264455 264
Investments In Group Undertakings     455 564455 264   
Net Current Assets Liabilities5 79320 64221 403-103 812-63 812-63 812-74 862-74 862-74 862-74 863
Number Shares Allotted 750750750      
Other Creditors     32 88532 130   
Par Value Share 000      
Share Capital Allotted Called Up Paid75757575      
Total Assets Less Current Liabilities461 357476 206476 967351 752391 752391 752380 402380 402380 402380 401
Advances Credits Directors4 031710        
Advances Credits Made In Period Directors52 00057 981        
Advances Credits Repaid In Period Directors56 03153 240        
Average Number Employees During Period       222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from Wednesday 31st August 2022 to Monday 31st October 2022
filed on: 9th, January 2023
Free Download (1 page)

Company search