Hooton Road
Hooton
Wirral
CH66 7NZ
Wales
Director Name | Mr Phillip Harold Bradwell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A3, Elm House Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ Wales |
Director Name | Mr Michael Meek |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A3, Elm House Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ Wales |
Director Name | Mr Gary Bradwell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A3 Elm House Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ Wales |
Director Name | Barbara Ann Sproson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 March 2002) |
Role | Company Director |
Correspondence Address | 39 Holders Gardens Birmingham West Midlands B13 8NW |
Director Name | Mr Stephen Flanagan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 year after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 May 2019) |
Role | Retailer |
Country of Residence | Wales |
Correspondence Address | 33 Pentre Road Pontarddulais Swansea South Glamorgan SA4 1HT Wales |
Secretary Name | Avril Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 09 May 2019) |
Role | Secretary |
Correspondence Address | 33 Pentre Road Pontardulais West Glamorgan SA4 8HT Wales |
Director Name | William Twigg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 May 2019) |
Role | Catering Services |
Country of Residence | England |
Correspondence Address | Morgan Court 33 Pentre Road Pontarddulais West Glamorgan SA4 8HT Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Parker & Knight Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 May 2002) |
Correspondence Address | Portland Place 434-436 Portland Road Edgbaston Birmingham B17 8LT |
Website | www.midshireservices.com/ |
---|---|
Telephone | 07 764660219 |
Telephone region | Mobile |
Registered Address | Unit A3, Elm House Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Willaston and Thornton |
Built Up Area | Willaston |
50 at £1 | Steve Flanagan 50.00% Ordinary |
---|---|
50 at £1 | William Twigg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,986 |
Cash | £136,633 |
Current Liabilities | £1,082,278 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
3 June 2020 | Delivered on: 8 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 May 2019 | Delivered on: 15 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 May 2019 | Delivered on: 15 May 2019 Persons entitled: Stephen Flanagan (As Security Trustee) Classification: A registered charge Outstanding |
9 May 2019 | Delivered on: 13 May 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
25 August 2006 | Delivered on: 26 August 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 January 2005 | Delivered on: 11 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
---|---|
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
25 February 2015 | Director's details changed for Stephen Flanagan on 23 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Stephen Flanagan on 23 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 April 2014 | Accounts for a medium company made up to 31 July 2013 (19 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for William Twigg on 23 February 2014 (2 pages) |
26 April 2013 | Full accounts made up to 31 July 2012 (20 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Stephen Flanagan on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for William Twigg on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for William Twigg on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Stephen Flanagan on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 January 2010 | Annual return made up to 23 February 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
17 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
9 June 2008 | Return made up to 23/02/08; full list of members (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 April 2006 | Return made up to 23/02/06; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 23/02/04; full list of members (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
11 June 2003 | Return made up to 23/02/03; full list of members; amend (6 pages) |
24 February 2003 | Return made up to 23/02/03; no change of members (6 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 1 victoria square birmingham B1 1BD (1 page) |
29 July 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Company name changed glenmill services LTD\certificate issued on 27/05/02 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 434-436 portland road edgbaston birmingham B17 8LT (1 page) |
15 March 2002 | Return made up to 23/02/02; full list of members
|
23 November 2001 | New director appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: portland place, 434 portland road, edgbaston birmingham B17 8LT (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page) |
23 February 2001 | Incorporation (12 pages) |