Company NameMidland Chilled Foods Limited
Company StatusActive
Company Number01104045
CategoryPrivate Limited Company
Incorporation Date26 March 1973(51 years, 1 month ago)
Previous NameMidland Meat Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Anthony Graham Bosco
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(44 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleImport Director
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameFilippo Marchi
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed30 November 2018(45 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Granarolo S.P.A. Via Cadriano 27/2
40127 Bologna
Italy
Director NameMr Fabio Fanetti
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed08 February 2024(50 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManager
Country of ResidenceItaly
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Denis James Shirley
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 February 2002)
RoleCredit Manager
Correspondence Address75 Broadway
Lincoln
Lincolnshire
LN2 1SG
Director NameMr Peter James Dawson Shirley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 3 months after company formation)
Appointment Duration26 years, 7 months (resigned 09 February 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address18 Greaves Close
Walsall
West Midlands
WS5 3QT
Secretary NameMrs Susan Elizabeth Shirley
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Greaves Close
Walsall
West Midlands
WS5 3QT
Director NameMr Marco Fraccaroli
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2018(44 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2018)
RoleDirector Of Granarolo International
Country of ResidenceItaly
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Filippo Marchi
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2018(44 years, 11 months after company formation)
Appointment Duration7 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address27/2 Via Cadriano
Bologna
40127
Director NameMr Aldo Bosco
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2018(44 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Stefano Palmieri
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2018(44 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2021)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address27/A Via Cadriano
Bologna
40127
Director NameAndrea Dalla Via
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed11 September 2018(45 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 April 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address21-25 Route De Luxembourg
L 3253, Bettembourg
Luxembourg
Director NameGianluca Genuardi
Date of BirthJune 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed19 April 2019(46 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2020)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Cadriano 27/2
Bologna 40134
Italy
Director NameMr Kevin Francis O'Leary
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(47 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Riccardo Sebastiano Piaggi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed29 October 2021(48 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Kevin Francis O'Leary
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2023(50 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websitemidlandchilled.co.uk
Email address[email protected]
Telephone01902 366004
Telephone regionWolverhampton

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

38.8k at £1Mr Peter James Dawson Shirley
100.00%
Ordinary
1 at £1Susan Shirley
0.00%
Ordinary

Financials

Year2014
Turnover£53,139,597
Net Worth£2,717,291
Current Liabilities£8,909,973

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

5 July 2022Delivered on: 6 July 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 January 2019Delivered on: 10 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 May 2005Delivered on: 14 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit F1 knight park road basingstoke t/no HP639082.
Outstanding
16 July 2004Delivered on: 5 August 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
24 April 1989Delivered on: 4 May 1989
Satisfied on: 5 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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.
Fully Satisfied
18 February 1988Delivered on: 24 February 1988
Satisfied on: 12 October 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 undertakings and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
30 June 1983Delivered on: 8 July 1983
Satisfied on: 23 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold unit A2, stringes lane, willenhall, W.mids.
Fully Satisfied
8 December 1982Delivered on: 14 December 1982
Persons entitled: Barclays 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 & floating charge over undertaking and all property and assets present and future including goodwill, uncalled capital, with buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

9 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
3 February 2017Accounts for a medium company made up to 30 April 2016 (23 pages)
25 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
4 May 2016Termination of appointment of Susan Elizabeth Shirley as a secretary on 1 May 2016 (1 page)
10 February 2016Accounts for a medium company made up to 30 April 2015 (19 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 38,802
(4 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 38,802
(4 pages)
29 July 2015Registered office address changed from 75 Station Road Barton-Under-Needwood Burton-on-Trent Staffordshire DE13 8DS to Midland Food Group House, Stringes Lane Willenhall West Midlands WV13 1LX on 29 July 2015 (1 page)
30 January 2015Accounts for a medium company made up to 30 April 2014 (16 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 38,802
(4 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 38,802
(4 pages)
31 January 2014Accounts for a medium company made up to 30 April 2013 (16 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
22 January 2013Accounts for a medium company made up to 30 April 2012 (16 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a medium company made up to 30 April 2011 (16 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a medium company made up to 30 April 2010 (17 pages)
13 July 2010Secretary's details changed for Mrs Susan Elizabeth Timmins on 15 October 2009 (1 page)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 30 April 2009 (16 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (19 pages)
29 July 2008Return made up to 06/07/08; full list of members (3 pages)
27 February 2008Full accounts made up to 30 April 2007 (19 pages)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (16 pages)
17 July 2006Return made up to 06/07/06; full list of members (2 pages)
2 March 2006Accounts for a medium company made up to 30 April 2005 (15 pages)
4 August 2005Return made up to 06/07/05; full list of members (2 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
2 March 2005Accounts for a medium company made up to 30 April 2004 (15 pages)
5 August 2004Particulars of mortgage/charge (9 pages)
15 July 2004Return made up to 06/07/04; full list of members (6 pages)
5 March 2004Full accounts made up to 30 April 2003 (15 pages)
1 August 2003Return made up to 06/07/03; full list of members (6 pages)
1 March 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
8 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (14 pages)
12 July 2001Return made up to 06/07/01; full list of members (6 pages)
12 January 2001Full accounts made up to 30 April 2000 (14 pages)
24 July 2000Return made up to 06/07/00; full list of members (6 pages)
27 January 2000Full accounts made up to 30 April 1999 (20 pages)
29 July 1999Return made up to 06/07/99; no change of members (4 pages)
23 February 1999Full accounts made up to 30 April 1998 (21 pages)
28 July 1998Return made up to 06/07/98; no change of members (4 pages)
5 January 1998Full accounts made up to 30 April 1997 (17 pages)
23 April 1997Full accounts made up to 30 April 1996 (17 pages)
14 July 1996Return made up to 06/07/96; no change of members (5 pages)
11 February 1996Full accounts made up to 30 April 1995 (18 pages)
17 January 1996Company name changed midland meat products LIMITED\certificate issued on 17/01/96 (2 pages)
20 July 1995Return made up to 06/07/95; no change of members (6 pages)
29 July 1991Return made up to 06/07/91; full list of members (5 pages)
28 May 1991Ad 30/04/91--------- £ si 37852@1=37852 £ ic 950/38802 (2 pages)
28 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1989Particulars of mortgage/charge (3 pages)
12 January 1988Return made up to 20/12/86; full list of members (8 pages)
26 March 1973Incorporation (10 pages)