Company NameMidshire Signature Services Limited
Company StatusActive
Company Number04167186
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Previous NameMidshire Catering Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Susan Bradwell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A3, Elm House Oaklands Office Park
Hooton Road
Hooton
Wirral
CH66 7NZ
Wales
Director NameMr Phillip Harold Bradwell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A3, Elm House Oaklands Office Park
Hooton Road
Hooton
Wirral
CH66 7NZ
Wales
Director NameMr Michael Meek
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A3, Elm House Oaklands Office Park
Hooton Road
Hooton
Wirral
CH66 7NZ
Wales
Director NameMr Gary Bradwell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Elm House Oaklands Office Park
Hooton Road
Hooton
Wirral
CH66 7NZ
Wales
Director NameBarbara Ann Sproson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(7 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 March 2002)
RoleCompany Director
Correspondence Address39 Holders Gardens
Birmingham
West Midlands
B13 8NW
Director NameMr Stephen Flanagan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 year after company formation)
Appointment Duration17 years, 2 months (resigned 09 May 2019)
RoleRetailer
Country of ResidenceWales
Correspondence Address33 Pentre Road Pontarddulais
Swansea
South Glamorgan
SA4 1HT
Wales
Secretary NameAvril Flanagan
NationalityBritish
StatusResigned
Appointed20 May 2002(1 year, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 09 May 2019)
RoleSecretary
Correspondence Address33 Pentre Road
Pontardulais
West Glamorgan
SA4 8HT
Wales
Director NameWilliam Twigg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(3 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 May 2019)
RoleCatering Services
Country of ResidenceEngland
Correspondence AddressMorgan Court 33 Pentre Road
Pontarddulais
West Glamorgan
SA4 8HT
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameParker & Knight Formations Limited (Corporation)
StatusResigned
Appointed15 October 2001(7 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 22 May 2002)
Correspondence AddressPortland Place 434-436 Portland Road
Edgbaston
Birmingham
B17 8LT

Contact

Websitewww.midshireservices.com/
Telephone07 764660219
Telephone regionMobile

Location

Registered AddressUnit A3, Elm House Oaklands Office Park
Hooton Road
Hooton
Wirral
CH66 7NZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston

Shareholders

50 at £1Steve Flanagan
50.00%
Ordinary
50 at £1William Twigg
50.00%
Ordinary

Financials

Year2014
Net Worth£18,986
Cash£136,633
Current Liabilities£1,082,278

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

3 June 2020Delivered on: 8 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 May 2019Delivered on: 15 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 May 2019Delivered on: 15 May 2019
Persons entitled: Stephen Flanagan (As Security Trustee)

Classification: A registered charge
Outstanding
9 May 2019Delivered on: 13 May 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
25 August 2006Delivered 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 2005Delivered 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

Filing History

27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
25 February 2015Director's details changed for Stephen Flanagan on 23 February 2015 (2 pages)
25 February 2015Director's details changed for Stephen Flanagan on 23 February 2015 (2 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
24 April 2014Accounts for a medium company made up to 31 July 2013 (19 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Director's details changed for William Twigg on 23 February 2014 (2 pages)
26 April 2013Full accounts made up to 31 July 2012 (20 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Stephen Flanagan on 1 October 2009 (2 pages)
24 February 2010Director's details changed for William Twigg on 1 October 2009 (2 pages)
24 February 2010Director's details changed for William Twigg on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Stephen Flanagan on 1 October 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 January 2010Annual return made up to 23 February 2009 with a full list of shareholders (5 pages)
23 September 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
2 June 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 April 2009Return made up to 23/02/09; full list of members (4 pages)
9 June 2008Return made up to 23/02/08; full list of members (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 April 2007Return made up to 23/02/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
24 July 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 April 2006Return made up to 23/02/06; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 March 2005Return made up to 23/02/05; full list of members (7 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
6 September 2004New director appointed (2 pages)
15 April 2004Return made up to 23/02/04; full list of members (6 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
11 June 2003Return made up to 23/02/03; full list of members; amend (6 pages)
24 February 2003Return made up to 23/02/03; no change of members (6 pages)
27 September 2002Registered office changed on 27/09/02 from: 1 victoria square birmingham B1 1BD (1 page)
29 July 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
29 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
27 May 2002Company name changed glenmill services LTD\certificate issued on 27/05/02 (2 pages)
2 April 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
19 March 2002Registered office changed on 19/03/02 from: 434-436 portland road edgbaston birmingham B17 8LT (1 page)
15 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001New director appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: portland place, 434 portland road, edgbaston birmingham B17 8LT (1 page)
25 October 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page)
23 February 2001Incorporation (12 pages)