Company NameMidlands Management Limited
DirectorColin Benjamin Moors
Company StatusActive
Company Number04069968
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Benjamin Moors
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Melrose Crescent
Higher Poynton
Stockport
Cheshire
SK12 1UT
Secretary NameSara Victoria O'Brien
NationalityBritish
StatusCurrent
Appointed14 May 2001(8 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address14 London Road
Poynton
Stockport
SK12 1QZ
Secretary NameRachel Moors
NationalityBritish
StatusCurrent
Appointed01 October 2004(4 years after company formation)
Appointment Duration19 years, 7 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address44 Egerton Road
Stockport
Cheshire
SK3 8TQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameCarol Andrews
NationalityBritish
StatusResigned
Appointed01 December 2000(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2001)
RoleSecretary
Correspondence Address22 Gylden Close
Newton
Hyde
SK14 4UN
Secretary NameSara Victoria Moors
NationalityBritish
StatusResigned
Appointed14 May 2001(8 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 September 2007)
RoleCompany Director
Correspondence AddressMossey Lea Lodge
Snake Road
Glossop
Derbyshire
SK13 7PQ

Location

Registered AddressAdamson House
Outram Road
Dukinfield
SK16 4XE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

1.3k at £1Mr Colin Benjamin Moors
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

11 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
25 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
11 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
14 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
17 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
16 October 2019Secretary's details changed for Rachel Astley on 7 October 2019 (1 page)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
20 May 2019Registered office address changed from Adamson House Outram Road Dukinfield Cheshire to Adamson House Outram Road Dukinfield SK16 4XE on 20 May 2019 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
19 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
13 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,296
(4 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,296
(4 pages)
9 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,296
(4 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,296
(4 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,296
(4 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,296
(4 pages)
27 June 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
27 June 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
14 January 2013Secretary's details changed for Sara Victoria O'brien on 14 December 2012 (2 pages)
14 January 2013Secretary's details changed for Sara Victoria O'brien on 14 December 2012 (2 pages)
10 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 September 2009Return made up to 12/09/09; full list of members (3 pages)
23 September 2009Return made up to 12/09/09; full list of members (3 pages)
15 December 2008Return made up to 12/09/08; full list of members (3 pages)
15 December 2008Return made up to 12/09/08; full list of members (3 pages)
15 December 2008Secretary's change of particulars / rachel astley / 12/09/2008 (1 page)
15 December 2008Secretary's change of particulars / rachel astley / 12/09/2008 (1 page)
4 July 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
4 July 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
20 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2008Ad 01/03/08\gbp si 1295@1=1295\gbp ic 1/1296\ (3 pages)
20 June 2008Nc inc already adjusted 20/04/08 (2 pages)
20 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2008Nc inc already adjusted 20/04/08 (2 pages)
20 June 2008Ad 01/03/08\gbp si 1295@1=1295\gbp ic 1/1296\ (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 November 2007Return made up to 12/09/07; full list of members (2 pages)
20 November 2007Return made up to 12/09/07; full list of members (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007New secretary appointed (1 page)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 October 2006Return made up to 12/09/06; full list of members (2 pages)
30 October 2006Return made up to 12/09/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 October 2005Return made up to 20/08/05; full list of members (2 pages)
31 October 2005Return made up to 20/08/05; full list of members (2 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
29 September 2004Return made up to 12/09/04; full list of members (6 pages)
29 September 2004Return made up to 12/09/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
25 November 2003Return made up to 12/09/03; full list of members (6 pages)
25 November 2003Return made up to 12/09/03; full list of members (6 pages)
17 October 2002Return made up to 12/09/02; full list of members (6 pages)
17 October 2002Return made up to 12/09/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
23 August 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
17 October 2001Return made up to 12/09/01; full list of members (6 pages)
17 October 2001Return made up to 12/09/01; full list of members (6 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
24 January 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
24 January 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
5 December 2000Registered office changed on 05/12/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
12 September 2000Incorporation (10 pages)
12 September 2000Incorporation (10 pages)