MIDCO PRINT AND PACKAGING LIMITED

MIDCO PRINT AND PACKAGING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMIDCO PRINT AND PACKAGING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04806793
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIDCO PRINT AND PACKAGING LIMITED?

    • Manufacture of other paper and paperboard containers (17219) / Manufacturing

    Where is MIDCO PRINT AND PACKAGING LIMITED located?

    Registered Office Address
    Chantry House, Grange Business
    Park, Whetstone
    LE8 6EP Leicseter
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDCO PRINT AND PACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICO PRINT & PACKAGING LIMITEDJan 03, 2006Jan 03, 2006
    MIDCO LABELS LIMITEDJul 05, 2003Jul 05, 2003
    MIDCO PRINT & PACKAGING LIMITED Jun 20, 2003Jun 20, 2003

    What are the latest accounts for MIDCO PRINT AND PACKAGING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MIDCO PRINT AND PACKAGING LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for MIDCO PRINT AND PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 21, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Director's details changed for Mr Richard Trevor Goodman on Feb 07, 2025

    2 pagesCH01

    Registration of charge 048067930001, created on Dec 06, 2024

    7 pagesMR01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Director's details changed for Mr Richard Trevor Goodman on Jul 20, 2024

    2 pagesCH01

    Confirmation statement made on Jun 21, 2024 with updates

    4 pagesCS01

    Termination of appointment of Rhian Nicola Goodman as a director on Feb 12, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Director's details changed for Mr Richard Trevor Goodman on Sep 18, 2023

    2 pagesCH01

    Director's details changed for Mr Richard Trevor Goodman on Jul 26, 2023

    2 pagesCH01

    Confirmation statement made on Jun 21, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 21, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 21, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jun 21, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Jun 21, 2019 with updates

    6 pagesCS01

    Change of details for Midco Holdings Limited as a person with significant control on Nov 01, 2018

    2 pagesPSC05

    Director's details changed for Mrs Rhian Nicola Goodman on May 16, 2012

    2 pagesCH01

    Director's details changed for Mr Richard Trevor Goodman on May 16, 2012

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jun 21, 2018 with updates

    5 pagesCS01

    Termination of appointment of Janice Goodman as a secretary on May 11, 2018

    1 pagesTM02

    Who are the officers of MIDCO PRINT AND PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Richard Trevor
    Grange Business Park
    Enderby Road
    LE8 6EP Whetstone
    Chantry House
    Leicestershire
    England
    Director
    Grange Business Park
    Enderby Road
    LE8 6EP Whetstone
    Chantry House
    Leicestershire
    England
    United KingdomBritishSales Director49175030013
    GOODMAN, Janice
    3 Grange Park
    Thurnby
    LE7 9QQ Leicester
    Canford House
    Leicestershire
    Secretary
    3 Grange Park
    Thurnby
    LE7 9QQ Leicester
    Canford House
    Leicestershire
    146041430001
    GOODMAN, Janice
    3 Grange Park
    Thurnby
    LE7 9QQ Leicester
    Leicestershire
    Secretary
    3 Grange Park
    Thurnby
    LE7 9QQ Leicester
    Leicestershire
    BritishFinance Director114966150001
    GOODMAN, Janice
    3 Grange Park
    Thurnby
    LE7 9QQ Leicester
    Leicestershire
    Secretary
    3 Grange Park
    Thurnby
    LE7 9QQ Leicester
    Leicestershire
    BritishFinance Director114966150001
    GOODMAN, Rhian Nicola
    Laughton
    LE17 6QD Leicester
    Linton House
    Leicestershire
    England
    Secretary
    Laughton
    LE17 6QD Leicester
    Linton House
    Leicestershire
    England
    BritishAdministrator106371960003
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    GOODMAN, Janice
    3 Grange Park
    Thurnby
    LE7 9QQ Leicester
    Leicestershire
    Director
    3 Grange Park
    Thurnby
    LE7 9QQ Leicester
    Leicestershire
    BritishFinancial Director114966150001
    GOODMAN, Rhian Nicola
    Grange Business Park
    Enderby Road
    LE8 6EP Whetstone
    Chantry House
    Leicestershire
    England
    Director
    Grange Business Park
    Enderby Road
    LE8 6EP Whetstone
    Chantry House
    Leicestershire
    England
    United KingdomBritishAdministrator106371960003
    GOODMAN, Trevor Leonard
    Canford House
    3 Grange Park Grange Lane Thurnby
    LE7 9QQ Leicester
    Director
    Canford House
    3 Grange Park Grange Lane Thurnby
    LE7 9QQ Leicester
    BritishChairman13196000004
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of MIDCO PRINT AND PACKAGING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midco P&P Holdings Limited
    The Point, Granite Way
    Mountsorrel
    LE12 7TZ Loughborough
    C/O Charnwood Accountants
    Leicestershire
    England
    Apr 06, 2016
    The Point, Granite Way
    Mountsorrel
    LE12 7TZ Loughborough
    C/O Charnwood Accountants
    Leicestershire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2000
    Place RegisteredEngland And Wales
    Registration Number09487077
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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