Company NameAlfred H.Midwood And Co.Limited
Company StatusActive
Company Number00534083
CategoryPrivate Limited Company
Incorporation Date3 June 1954(69 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harvey Joseph Grant
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMrs Stephanie Estelle Grant
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleAssistant
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameThe Executors Of The Estate Of Stuart Anthony Jackson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameMrs Stephanie Estelle Grant
NationalityBritish
StatusCurrent
Appointed30 November 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMrs Dinah Jackson
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(37 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 27 March 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Mrs Dinah Jackson
60.00%
Ordinary
20 at £1Mr S.a. Jackson
20.00%
Ordinary
10 at £1H.j. Grant
10.00%
Ordinary
10 at £1Mrs S.e. Grant
10.00%
Ordinary

Financials

Year2014
Net Worth£3,921

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

24 February 2023Accounts for a dormant company made up to 31 May 2022 (3 pages)
9 February 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
26 February 2022Compulsory strike-off action has been discontinued (1 page)
25 February 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (3 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
11 May 2021Accounts for a dormant company made up to 31 May 2020 (3 pages)
15 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
5 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
7 January 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
13 December 2018Cessation of Dinah Jackson as a person with significant control on 27 March 2018 (1 page)
13 December 2018Notification of The Estate of Dinah Jackson as a person with significant control on 27 March 2018 (2 pages)
13 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
13 December 2018Termination of appointment of Dinah Jackson as a director on 27 March 2018 (1 page)
23 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
7 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 December 2017Change of details for Mrs Dinah Jackson as a person with significant control on 6 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
14 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
14 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
19 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
19 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
8 February 2016Director's details changed for Dinah Jackson on 1 December 2015 (2 pages)
8 February 2016Secretary's details changed for Stephanie Estelle Grant on 1 December 2015 (1 page)
8 February 2016Director's details changed for Mr Stuart Anthony Jackson on 1 December 2015 (2 pages)
8 February 2016Director's details changed for Dinah Jackson on 1 December 2015 (2 pages)
8 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Director's details changed for Stephanie Estelle Grant on 1 December 2015 (2 pages)
8 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Secretary's details changed for Stephanie Estelle Grant on 1 December 2015 (1 page)
8 February 2016Director's details changed for Harvey Joseph Grant on 1 December 2015 (2 pages)
8 February 2016Director's details changed for Harvey Joseph Grant on 1 December 2015 (2 pages)
8 February 2016Director's details changed for Stephanie Estelle Grant on 1 December 2015 (2 pages)
8 February 2016Director's details changed for Mr Stuart Anthony Jackson on 1 December 2015 (2 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(7 pages)
21 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(7 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
3 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
21 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 February 2010Director's details changed for Harvey Joseph Grant on 26 January 2010 (2 pages)
1 February 2010Director's details changed for Stephanie Estelle Grant on 26 January 2010 (2 pages)
1 February 2010Director's details changed for Dinah Jackson on 26 January 2010 (2 pages)
1 February 2010Director's details changed for Harvey Joseph Grant on 26 January 2010 (2 pages)
1 February 2010Director's details changed for Stuart Anthony Jackson on 26 January 2010 (2 pages)
1 February 2010Director's details changed for Stephanie Estelle Grant on 26 January 2010 (2 pages)
1 February 2010Director's details changed for Stuart Anthony Jackson on 26 January 2010 (2 pages)
1 February 2010Director's details changed for Dinah Jackson on 26 January 2010 (2 pages)
1 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
7 February 2009Return made up to 29/11/08; no change of members (5 pages)
7 February 2009Return made up to 29/11/08; no change of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 January 2008Return made up to 29/11/07; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 29/11/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 January 2007Return made up to 29/11/06; full list of members (9 pages)
20 January 2007Return made up to 29/11/06; full list of members (9 pages)
2 February 2006Return made up to 29/11/05; full list of members (9 pages)
2 February 2006Return made up to 29/11/05; full list of members (9 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 July 2005Return made up to 29/11/04; full list of members (9 pages)
1 July 2005Return made up to 29/11/04; full list of members (9 pages)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 March 2004Registered office changed on 04/03/04 from: first floor harvester house 37 peter street manchester M2 5QD (1 page)
4 March 2004Registered office changed on 04/03/04 from: first floor harvester house 37 peter street manchester M2 5QD (1 page)
6 December 2003Return made up to 29/11/03; full list of members (9 pages)
6 December 2003Return made up to 29/11/03; full list of members (9 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 December 2002Return made up to 29/11/02; full list of members (9 pages)
16 December 2002Return made up to 29/11/02; full list of members (9 pages)
8 January 2002Return made up to 29/11/01; full list of members (8 pages)
8 January 2002Return made up to 29/11/01; full list of members (8 pages)
5 July 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
5 July 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
23 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
23 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
21 February 2001Return made up to 29/11/00; full list of members (8 pages)
21 February 2001Return made up to 29/11/00; full list of members (8 pages)
23 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
23 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
22 December 1999Return made up to 29/11/99; full list of members (8 pages)
22 December 1999Return made up to 29/11/99; full list of members (8 pages)
17 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
17 December 1998Return made up to 12/11/98; no change of members (4 pages)
17 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
17 December 1998Return made up to 12/11/98; no change of members (4 pages)
29 December 1997Return made up to 29/11/97; full list of members (12 pages)
29 December 1997Return made up to 29/11/97; full list of members (12 pages)
29 December 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
29 December 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
12 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
12 February 1997Return made up to 29/11/96; no change of members (4 pages)
12 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
12 February 1997Return made up to 29/11/96; no change of members (4 pages)
7 December 1995Return made up to 29/11/95; no change of members (4 pages)
7 December 1995Return made up to 29/11/95; no change of members (4 pages)
19 July 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
19 July 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
3 June 1954Incorporation (16 pages)
3 June 1954Incorporation (16 pages)