Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Midland Chilled Foods LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2020)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2020-12-31
Gross Profit£8,784,308 -31.49%
Trade Debtors£4,729,503 -36.77%
Employees£198 -17.68%
Operating Profit£180,124 -436.51%
Total assets£5,973,293 +0.25%

Details

Company type Private Limited Company
Company Number 01104045
Record last updated Tuesday, February 20, 2024 9:24:57 AM UTC
Postal Code CM2 0AP
Sector beverage, chill, food, limit, specialise

Charts

Visits

MIDLAND CHILLED FOODS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Feb 8, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 8, 2024 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Jun 30, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 12, 2023 Resignation of one Director (a man) 1104... Resignation of one Director (a man) 1104...
Registry Oct 29, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 29, 2021 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 22, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 9, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Nov 9, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 19, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 19, 2019 Appointment of a woman Appointment of a woman
Registry Nov 30, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 30, 2018 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Sep 11, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 11, 2018 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Feb 9, 2018 Five appointments: 5 men Five appointments: 5 men
Registry Feb 9, 2018 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Feb 9, 2018 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jul 10, 2013 Annual return Annual return
Financials Jan 22, 2013 Annual accounts Annual accounts
Registry Sep 11, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 11, 2012 Annual return Annual return
Financials Jan 30, 2012 Annual accounts Annual accounts
Registry Jul 28, 2011 Annual return Annual return
Financials Jan 27, 2011 Annual accounts Annual accounts
Registry Jul 13, 2010 Annual return Annual return
Registry Jul 13, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Feb 3, 2010 Annual accounts Annual accounts
Registry Jul 7, 2009 Annual return Annual return
Financials Mar 3, 2009 Annual accounts Annual accounts
Registry Jul 29, 2008 Annual return Annual return
Financials Feb 27, 2008 Annual accounts Annual accounts
Registry Jul 6, 2007 Annual return Annual return
Financials Mar 8, 2007 Annual accounts Annual accounts
Registry Jul 17, 2006 Annual return Annual return
Financials Mar 2, 2006 Annual accounts Annual accounts
Registry Aug 4, 2005 Annual return Annual return
Registry Jun 14, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 2, 2005 Annual accounts Annual accounts
Registry Aug 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 15, 2004 Annual return Annual return
Financials Mar 5, 2004 Annual accounts Annual accounts
Registry Aug 1, 2003 Annual return Annual return
Financials Mar 1, 2003 Annual accounts Annual accounts
Registry Aug 8, 2002 Annual return Annual return
Financials Mar 4, 2002 Annual accounts Annual accounts
Registry Jul 12, 2001 Annual return Annual return
Financials Jan 12, 2001 Annual accounts Annual accounts
Registry Jul 24, 2000 Annual return Annual return
Financials Jan 27, 2000 Annual accounts Annual accounts
Registry Jul 29, 1999 Annual return Annual return
Financials Feb 23, 1999 Annual accounts Annual accounts
Registry Jul 28, 1998 Annual return Annual return
Financials Jan 5, 1998 Annual accounts Annual accounts
Registry Jul 23, 1997 Annual return Annual return
Financials Apr 23, 1997 Annual accounts Annual accounts
Registry Jul 14, 1996 Annual return Annual return
Financials Feb 11, 1996 Annual accounts Annual accounts
Registry Jan 17, 1996 Change of name certificate Change of name certificate
Registry Jul 20, 1995 Annual return Annual return
Financials Jan 25, 1995 Annual accounts Annual accounts
Registry Jul 7, 1994 Annual return Annual return
Registry May 23, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 10, 1993 Annual accounts Annual accounts
Registry Jul 27, 1993 Annual return Annual return
Financials Jan 6, 1993 Annual accounts Annual accounts
Registry Oct 14, 1992 Annual return Annual return
Registry Oct 14, 1992 Director's particulars changed Director's particulars changed
Financials Feb 11, 1992 Annual accounts Annual accounts
Registry Jul 29, 1991 Annual return Annual return
Financials Jul 29, 1991 Annual accounts Annual accounts
Registry Jun 14, 1991 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Jun 14, 1991 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry May 28, 1991 Ad --------- Ad ---------
Registry May 28, 1991 £ nc 25000/6000000 £ nc 25000/6000000
Registry Apr 16, 1991 Annual return Annual return
Financials Dec 8, 1989 Annual accounts Annual accounts
Registry Dec 8, 1989 Annual return Annual return
Registry Oct 12, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 4, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 6, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 7, 1988 Annual accounts Annual accounts
Registry Sep 7, 1988 Annual return Annual return
Registry Sep 7, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry May 26, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 24, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 12, 1988 Annual accounts Annual accounts
Registry Jan 12, 1988 Annual return Annual return
Registry Dec 11, 1987 Order of court - restoration Order of court - restoration
Registry Sep 8, 1987 Dissolved Dissolved
Registry Apr 28, 1987 First gazette First gazette

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)