Chelmsford
Essex
CM2 0AP
Director Name | Filippo Marchi |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 November 2018(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Granarolo S.P.A. Via Cadriano 27/2 40127 Bologna Italy |
Director Name | Mr Fabio Fanetti |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 February 2024(50 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Denis James Shirley |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 February 2002) |
Role | Credit Manager |
Correspondence Address | 75 Broadway Lincoln Lincolnshire LN2 1SG |
Director Name | Mr Peter James Dawson Shirley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 09 February 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 18 Greaves Close Walsall West Midlands WS5 3QT |
Secretary Name | Mrs Susan Elizabeth Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Greaves Close Walsall West Midlands WS5 3QT |
Director Name | Mr Marco Fraccaroli |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2018(44 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2018) |
Role | Director Of Granarolo International |
Country of Residence | Italy |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Filippo Marchi |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2018(44 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 27/2 Via Cadriano Bologna 40127 |
Director Name | Mr Aldo Bosco |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2018(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Stefano Palmieri |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2018(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 2021) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 27/A Via Cadriano Bologna 40127 |
Director Name | Andrea Dalla Via |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 September 2018(45 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 21-25 Route De Luxembourg L 3253, Bettembourg Luxembourg |
Director Name | Gianluca Genuardi |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 April 2019(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2020) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Cadriano 27/2 Bologna 40134 Italy |
Director Name | Mr Kevin Francis O'Leary |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Riccardo Sebastiano Piaggi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 October 2021(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 February 2024) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Kevin Francis O'Leary |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2023(50 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | midlandchilled.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01902 366004 |
Telephone region | Wolverhampton |
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
38.8k at £1 | Mr Peter James Dawson Shirley 100.00% Ordinary |
---|---|
1 at £1 | Susan Shirley 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £53,139,597 |
Net Worth | £2,717,291 |
Current Liabilities | £8,909,973 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
5 July 2022 | Delivered on: 6 July 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
7 January 2019 | Delivered on: 10 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 May 2005 | Delivered 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 2004 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
---|---|
3 February 2017 | Accounts for a medium company made up to 30 April 2016 (23 pages) |
25 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
4 May 2016 | Termination of appointment of Susan Elizabeth Shirley as a secretary on 1 May 2016 (1 page) |
10 February 2016 | Accounts for a medium company made up to 30 April 2015 (19 pages) |
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered 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 2015 | Accounts for a medium company made up to 30 April 2014 (16 pages) |
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 January 2014 | Accounts for a medium company made up to 30 April 2013 (16 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 January 2013 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a medium company made up to 30 April 2011 (16 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a medium company made up to 30 April 2010 (17 pages) |
13 July 2010 | Secretary's details changed for Mrs Susan Elizabeth Timmins on 15 October 2009 (1 page) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (19 pages) |
29 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (19 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (16 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (15 pages) |
4 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Accounts for a medium company made up to 30 April 2004 (15 pages) |
5 August 2004 | Particulars of mortgage/charge (9 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
1 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
1 March 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
8 August 2002 | Return made up to 06/07/02; full list of members
|
4 March 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
12 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
24 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 30 April 1999 (20 pages) |
29 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (21 pages) |
28 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 30 April 1997 (17 pages) |
23 April 1997 | Full accounts made up to 30 April 1996 (17 pages) |
14 July 1996 | Return made up to 06/07/96; no change of members (5 pages) |
11 February 1996 | Full accounts made up to 30 April 1995 (18 pages) |
17 January 1996 | Company name changed midland meat products LIMITED\certificate issued on 17/01/96 (2 pages) |
20 July 1995 | Return made up to 06/07/95; no change of members (6 pages) |
29 July 1991 | Return made up to 06/07/91; full list of members (5 pages) |
28 May 1991 | Ad 30/04/91--------- £ si 37852@1=37852 £ ic 950/38802 (2 pages) |
28 May 1991 | Resolutions
|
4 May 1989 | Particulars of mortgage/charge (3 pages) |
12 January 1988 | Return made up to 20/12/86; full list of members (8 pages) |
26 March 1973 | Incorporation (10 pages) |