MIDLAND FLOW LTD
Overview
| Company Name | MIDLAND FLOW LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02819224 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIDLAND FLOW LTD?
- Machining (25620) / Manufacturing
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
- Manufacture of electronic components (26110) / Manufacturing
- Manufacture of taps and valves (28140) / Manufacturing
Where is MIDLAND FLOW LTD located?
| Registered Office Address | Midland Flow Ltd Patrick Gregory Road WV11 3DZ Wolverhampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIDLAND FLOW LTD?
| Company Name | From | Until |
|---|---|---|
| ROTORK MIDLAND LIMITED | Jul 07, 2014 | Jul 07, 2014 |
| XYLEM FLOW CONTROL LIMITED | Nov 16, 2011 | Nov 16, 2011 |
| ITT FLOW CONTROL LIMITED | Oct 24, 2008 | Oct 24, 2008 |
| INTERNATIONAL MOTION CONTROL LIMITED | Jan 01, 1996 | Jan 01, 1996 |
| ENIDINE GROUP U.K. LIMITED | Jul 21, 1993 | Jul 21, 1993 |
| INGLEBY (691) LIMITED | May 18, 1993 | May 18, 1993 |
What are the latest accounts for MIDLAND FLOW LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MIDLAND FLOW LTD?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for MIDLAND FLOW LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Martin John Burton as a director on Mar 04, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ben Peacock as a director on Mar 04, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mika Juhani Virtanen as a director on Mar 04, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Satu Susanna Rautavalta as a director on Mar 04, 2026 | 2 pages | AP01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Termination of appointment of Rhianon Cameron as a secretary on Mar 04, 2026 | 1 pages | TM02 | ||||||||||
Cessation of Rotork Overseas Limited as a person with significant control on Mar 04, 2026 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Rotork House Brassmill Lane Bath BA1 3JQ to Midland Flow Ltd Patrick Gregory Road Wolverhampton WV11 3DZ on Mar 09, 2026 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed rotork midland LIMITED\certificate issued on 04/03/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
legacy | 215 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
legacy | 210 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Ben Peacock on May 29, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joy Elizabeth Baldry as a secretary on May 06, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Mark Davis as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of MIDLAND FLOW LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAUTAVALTA, Satu Susanna | Director | Patrick Gregory Road WV11 3DZ Wolverhampton Midland Flow Ltd England | Finland | Finnish | 346158790001 | |||||
| VIRTANEN, Mika Juhani | Director | Patrick Gregory Road WV11 3DZ Wolverhampton Midland Flow Ltd England | Finland | Finnish | 346159080001 | |||||
| BALDRY, Joy Elizabeth | Secretary | Brassmill Lane BA1 3JQ Bath Rotork House United Kingdom | 283076560001 | |||||||
| BARRETT-HAGUE, Helen | Secretary | Brassmill Lane BA1 3JQ Bath Rotork House | 259961730001 | |||||||
| CAMERON, Rhianon | Secretary | Rotork House Brassmill Lane BA1 3JQ Bath Rotork Plc United Kingdom | 322616240001 | |||||||
| CHARNELL, Diana Frances | Secretary | Jays Close Viables Estate RG22 4BA Basingstoke Itt Industries Ltd Hampshire | British | 72251410002 | ||||||
| EVANS, Peter | Secretary | 9 Longmoor Road Sutton Coldfield B73 6UB Birmingham West Midlands | British | 115301020001 | ||||||
| FORBES, Sandra Elizabeth Margaret | Secretary | Brassmill Lane BA1 3JQ Bath Rotork House United Kingdom | British | 65915960001 | ||||||
| FRAWLEY, Linda Margaret | Secretary | Brassmill Lane BA1 3JQ Bath Rotork House England | 177975570001 | |||||||
| JONES, Stephen Rhys | Secretary | Brassmill Lane BA1 3JQ Bath Rotork House England | 189269500001 | |||||||
| PARSONS, Sarah | Secretary | Brassmill Lane BA1 3JQ Bath Rotork House | 249601700001 | |||||||
| PATEL, Ravi | Secretary | c/o C/O Water Process Ltd Jays Close RG22 4BA Basingstoke Viables Estate Hampshire England | 163398830001 | |||||||
| PYE, Geoffrey Michael | Secretary | 8 Whinchat Grove DY10 4TJ Kidderminster Worcestershire | British | 38458020001 | ||||||
| RYAN, Richard James | Secretary | 28 Hemlock Hill Orchard Park New York 14127 Usa | American | 36012200004 | ||||||
| VERNON, Sally Anne | Secretary | Upper Ashley Street B62 8HJ Halesowen 48 West Midlands | English | 82993300001 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| ASHWORTH, James Spencer | Director | Brassmill Lane BA1 3JQ Bath Rotork House England | England | British | 167409570001 | |||||
| ASTON, Kevin David | Director | Brassmill Lane BA1 3JQ Bath Rotork House England | England | British | 179672570001 | |||||
| BARTLETT, Roger James | Director | c/o C/O Water Process Ltd Jays Close RG22 4BA Basingstoke Viables Estate Hampshire England | England | British | 115214350002 | |||||
| BURTON, Martin John | Director | Patrick Gregory Road WV11 3DZ Wolverhampton Midland Flow Ltd England | United Kingdom | British | 239956790001 | |||||
| DAVIS, Jonathan Mark | Director | Brassmill Lane BA1 3JQ Bath Rotork House England | England | British | 91890120002 | |||||
| EVANS, Peter | Director | Jays Close Viables Industrial Estate RG22 4BA Basingstoke C/O Itt Industries Ltd Hampshire | United Kingdom | British | 115301020002 | |||||
| FRANCE, Peter Ian | Director | Brassmill Lane BA1 3JQ Bath Rotork House England | United Kingdom | British | 113769860002 | |||||
| GILL, Michael Albert | Director | Viables Industrial Estate, Jays Close RG22 4BA Basingstoke Itt Industries Ltd Hampshire United Kingdom | England | British | 19800910003 | |||||
| GRINDROD, Anthony Michael | Director | 17 Quarry Road Broseley Wood TF12 5QE Broseley Telford Shropshire | British | 40602390001 | ||||||
| HARBOUR, Derek John | Director | 4 Blythe Avenue Balsall Common CV7 7GN Coventry West Midlands | British | 5181680001 | ||||||
| HORAN, David C | Director | 5460 Village Station Circle Williamsville New York 14221 Usa | American | 102919270001 | ||||||
| LEE, Patrick Paul | Director | 224 Rivermist Buffalo New York 14202 Usa | American | 36012250003 | ||||||
| PATEL, Ravi | Director | Brassmill Lane BA1 3JQ Bath Rotork House England | England | British | 94770570002 | |||||
| PEACOCK, Ben | Director | Rotork House Brassmill Lane BA1 3JQ Bath Rotork Plc United Kingdom | United Kingdom | English | 320425030002 | |||||
| RUSSELL, Julian Leslie | Director | Viables Industrial Estate, Jays Close RG22 4BA Basingstoke Itt Industries Ltd Hampshire United Kingdom | England | British | 102388950002 | |||||
| RYAN, Richard James | Director | 199 Meadowbrook Road Orchard Park 14127 New York Usa | American | 36012200003 | ||||||
| SHELDON, Carl Charles | Director | c/o Xylem Water Services Ltd Jays Close RG22 4BA Basingstoke Viables Estate Hants England | United Kingdom | British | 98691860002 | |||||
| TROJAN, Robert | Director | 11984 Oakridge Caledonia FOREIGN Illinois Usa | American | 44780770001 | ||||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of MIDLAND FLOW LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rotork Overseas Limited | Apr 06, 2016 | Brassmill Lane BA1 3JQ Bath Rotork House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MIDLAND FLOW LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 04, 2026 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0