Chelmsford
Essex
CM2 0AP
Director Name | Mr Filippo Marchi |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 February 2018(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 27/2 Via Cadriano Bologna 40127 |
Director Name | Mr Stefano Palmieri |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 February 2018(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 January 2020) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 27/A Via Cadriano Bologna 40127 |
Director Name | Mr Anthony Graham Bosco |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2018(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 January 2020) |
Role | Import Director |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Gianluca Genuardi |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 19 April 2019(40 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 21 January 2020) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Cadriano 27/2 Bologna 40134 Italy |
Director Name | Mr Denis James Shirley |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(12 years, 6 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 | Mrs Susan Elizabeth Shirley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 May 2016) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 18 Greaves Close Walsall West Midlands WS5 3QT |
Director Name | Mr Peter James Dawson Shirley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(12 years, 6 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 | Mr Peter James Dawson Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 09 February 2018) |
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(39 years, 1 month 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 | Andrea Dalla Via |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 2018(39 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 21-25 Route De Luxembourg L 3253 Bettembourg Luxembourg |
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 |
75 at £1 | Mr Peter James Dawson Shirley 75.00% Ordinary |
---|---|
25 at £1 | John Philip Lyons 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,528,885 |
Current Liabilities | £435,752 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
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 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 February 1988 | Delivered on: 24 February 1988 Satisfied on: 12 October 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 December 1982 | Delivered on: 10 December 1982 Satisfied on: 6 January 1989 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 on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. And all fixtures plant and machinery (please see doc M13). Fully Satisfied |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Resolutions
|
24 October 2019 | Application to strike the company off the register (4 pages) |
1 October 2019 | Satisfaction of charge 4 in full (1 page) |
29 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
15 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
2 July 2019 | Director's details changed for Mr Anthony Graham Bosco on 1 July 2019 (2 pages) |
28 May 2019 | Appointment of Gianluca Genuardi as a director on 19 April 2019 (2 pages) |
28 May 2019 | Termination of appointment of Andrea Dalla Via as a director on 19 April 2019 (1 page) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
2 January 2019 | Appointment of Andrea Dalla Via as a director on 30 November 2018 (2 pages) |
2 January 2019 | Termination of appointment of Marco Fraccaroli as a director on 30 November 2018 (1 page) |
19 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
5 June 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
23 February 2018 | Resolutions
|
20 February 2018 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
14 February 2018 | Appointment of Mr Filippo Marchi as a director on 9 February 2018 (2 pages) |
14 February 2018 | Cessation of Peter James Dawson Shirley as a person with significant control on 9 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Peter James Dawson Shirley as a director on 9 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Marco Fraccaroli as a director on 9 February 2018 (2 pages) |
13 February 2018 | Registered office address changed from Midland Food Group House, Stringes Lane Willenhall West Midlands WV13 1LX to Brierly Place New London Road Chelmsford Essex CM2 0AP on 13 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Stefano Palmieri as a director on 9 February 2018 (2 pages) |
13 February 2018 | Appointment of Mr Aldo Bosco as a director on 9 February 2018 (2 pages) |
13 February 2018 | Appointment of Mr Anthony Graham Bosco as a director on 9 February 2018 (2 pages) |
13 February 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
13 February 2018 | Notification of Granarolo Uk Limited as a person with significant control on 9 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Peter James Dawson Shirley as a secretary on 9 February 2018 (1 page) |
27 January 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
9 December 2016 | Satisfaction of charge 3 in full (2 pages) |
9 December 2016 | Satisfaction of charge 3 in full (2 pages) |
24 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
4 May 2016 | Termination of appointment of Susan Elizabeth Shirley as a director on 1 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Susan Elizabeth Shirley as a director on 1 May 2016 (1 page) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
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) |
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 | 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 small company made up to 30 April 2014 (6 pages) |
30 January 2015 | Accounts for a small company made up to 30 April 2014 (6 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
|
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 small company made up to 30 April 2013 (6 pages) |
31 January 2014 | Accounts for a small company made up to 30 April 2013 (6 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
|
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mrs Susan Elizabeth Timmins on 15 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mrs Susan Elizabeth Timmins on 15 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
29 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
27 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
27 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
4 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
5 August 2004 | Particulars of mortgage/charge (9 pages) |
5 August 2004 | Particulars of mortgage/charge (9 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 August 2002 | Return made up to 06/07/02; full list of members
|
8 August 2002 | Return made up to 06/07/02; full list of members
|
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
4 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
14 July 1996 | Return made up to 06/07/96; full list of members (7 pages) |
14 July 1996 | Return made up to 06/07/96; full list of members (7 pages) |
9 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
9 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
20 July 1995 | Return made up to 06/07/95; no change of members (6 pages) |
20 July 1995 | Return made up to 06/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 September 1987 | Return made up to 20/12/86; full list of members (4 pages) |
30 September 1987 | Return made up to 20/12/86; full list of members (4 pages) |
8 January 1979 | Incorporation (14 pages) |
8 January 1979 | Incorporation (14 pages) |