Company NameMidway Designs Limited
DirectorGeraldine Maria Mostyn
Company StatusActive
Company Number01641434
CategoryPrivate Limited Company
Incorporation Date4 June 1982(41 years, 11 months ago)
Previous NameMetalics Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGeraldine Maria Mostyn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(18 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressPear Mill Stockport Road
Bredbury
Stockport
Cheshire
SK6 2BP
Secretary NameGeraldine Maria Mostyn
NationalityBritish
StatusCurrent
Appointed04 August 2002(20 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Mill Stockport Road
Bredbury
Stockport
Cheshire
SK6 2BP
Director NameSheila Padden
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(9 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleSecretary
Correspondence Address19 Bray Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6DQ
Director NameMr Terence Patrick Padden
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(9 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 July 2012)
RoleSign Manufacturer
Country of ResidenceEngland
Correspondence Address19 Bray Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6DQ
Secretary NameSheila Padden
NationalityBritish
StatusResigned
Appointed25 December 1991(9 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleCompany Director
Correspondence Address19 Bray Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6DQ
Director NameMr Mark Eliot Aiden Coyle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(19 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 March 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Oriel Close
Heaviley
Stockport
SK2 6TL

Contact

Websitemidwaydesigns.co.uk
Telephone0161 4307810
Telephone regionManchester

Location

Registered AddressPear Mill Stockport Road
Bredbury
Stockport
Cheshire
SK6 2BP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley

Shareholders

951 at £0.01Mark Coyle
9.51%
Ordinary
6.7k at £0.01Geraldine Mostyn
67.01%
Ordinary
666 at £0.01Neil Bailey
6.66%
Ordinary
607 at £0.01Mark Jonathon Conry
6.07%
Ordinary
539 at £0.01Mary Cook
5.39%
Ordinary
535 at £0.01Paul Steven Cook
5.35%
Ordinary
1 at £0.01Geraldine Mostyn
0.01%
Ordinary B
1 at £0.01Mark Coyle
0.01%
Ordinary C

Financials

Year2014
Net Worth£203,370
Cash£139,514
Current Liabilities£64,489

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 May 2024 (2 days ago)
Next Return Due17 May 2025 (1 year from now)

Filing History

3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
14 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
10 November 2020Director's details changed for Geraldine Maria Mostyn on 1 January 2020 (2 pages)
10 November 2020Secretary's details changed for Geraldine Maria Mostyn on 1 January 2020 (1 page)
4 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
1 August 2019Secretary's details changed for Geraldine Maria Mostyn on 1 July 2012 (1 page)
1 August 2019Director's details changed for Geraldine Maria Mostyn on 1 July 2012 (2 pages)
31 July 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
15 January 2019Confirmation statement made on 27 June 2018 with updates (4 pages)
27 June 2018Termination of appointment of Mark Eliot Aiden Coyle as a director on 14 March 2018 (1 page)
12 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
11 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100.02
(6 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100.02
(6 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100.02
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100.02
(6 pages)
10 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100.02
(6 pages)
10 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100.02
(6 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100.02
(6 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100.02
(6 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100.02
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
7 November 2012Termination of appointment of Terence Padden as a director (1 page)
7 November 2012Termination of appointment of Terence Padden as a director (1 page)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Geraldine Maria Mostyn on 1 December 2009 (2 pages)
24 February 2010Director's details changed for Mark Coyle on 1 December 2009 (2 pages)
24 February 2010Director's details changed for Mark Coyle on 1 December 2009 (2 pages)
24 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Mark Coyle on 1 December 2009 (2 pages)
24 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Geraldine Maria Mostyn on 1 December 2009 (2 pages)
24 February 2010Director's details changed for Geraldine Maria Mostyn on 1 December 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 December 2008Return made up to 08/12/08; full list of members (8 pages)
15 December 2008Return made up to 08/12/08; full list of members (8 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 January 2008Return made up to 08/12/07; full list of members (5 pages)
3 January 2008Return made up to 08/12/07; full list of members (5 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 December 2006Return made up to 08/12/06; full list of members (7 pages)
22 December 2006Return made up to 08/12/06; full list of members (7 pages)
9 February 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 August 2005Registered office changed on 10/08/05 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
10 August 2005Registered office changed on 10/08/05 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
14 December 2004Return made up to 12/12/04; full list of members (7 pages)
14 December 2004Return made up to 12/12/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 December 2003Return made up to 12/12/03; full list of members (7 pages)
19 December 2003Return made up to 12/12/03; full list of members (7 pages)
19 March 2003Return made up to 25/12/02; full list of members (7 pages)
19 March 2003Return made up to 25/12/02; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned;director resigned (1 page)
19 February 2002Secretary resigned;director resigned (1 page)
14 February 2002Return made up to 25/12/01; full list of members (7 pages)
14 February 2002Return made up to 25/12/01; full list of members (7 pages)
13 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
3 April 2001Return made up to 25/12/00; full list of members (6 pages)
3 April 2001Return made up to 25/12/00; full list of members (6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
17 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
17 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
7 August 2000Div 10/07/00 (1 page)
7 August 2000Div 10/07/00 (1 page)
19 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
19 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
17 December 1999Return made up to 25/12/99; full list of members (6 pages)
17 December 1999Return made up to 25/12/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
20 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 February 1999Return made up to 25/12/98; no change of members (4 pages)
18 February 1999Return made up to 25/12/98; no change of members (4 pages)
20 July 1998Return made up to 25/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Return made up to 25/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Registered office changed on 19/06/98 from: pear industrial estate stockport road bredbury stockport cheshire SK6 2BP (1 page)
19 June 1998Registered office changed on 19/06/98 from: pear industrial estate stockport road bredbury stockport cheshire SK6 2BP (1 page)
21 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
21 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
24 December 1996Return made up to 25/12/96; no change of members (4 pages)
24 December 1996Return made up to 25/12/96; no change of members (4 pages)
11 December 1995Return made up to 25/12/95; no change of members (4 pages)
11 December 1995Return made up to 25/12/95; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
20 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
19 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
19 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)