Check the

MIDLAND CARBIDES LIMITED

Company
MIDLAND CARBIDES LIMITED (00848471)

MIDLAND CARBIDES

Phone: 01530 414 949
A rating

ABOUT MIDLAND CARBIDES LIMITED

Midland Carbides have been manufacturing tungsten carbide products in the midlands for over 40 years.

We manufacture a wide range of parts to suit all applications. Our core business is making special parts to customer specifications and we are happy to make anything from a single tip to quantities in excess of 5,000 off in a wide choice of grades.

Our reputation is based on manufacturing high quality, precision parts in industry beating delivery times. This is backed up by an extensive stock of standard parts enabling Midland Carbides to provide a complete service at highly competitive prices.

Midland Carbides

About Midland Carbides

Please provide any other information that could be of use

KEY FINANCES

Year
2017
Assets
£1536.13k ▼ £-0.2k (-0.01 %)
Cash
£1046.32k ▲ £32.61k (3.22 %)
Liabilities
£143.34k ▼ £-220.22k (-60.57 %)
Net Worth
£1392.79k ▲ £220.02k (18.76 %)

REGISTRATION INFO

Company name
MIDLAND CARBIDES LIMITED
Company number
00848471
VAT
GB111785385
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 May 1965
Age - 59 years
Home Country
United Kingdom

CONTACTS

Website
midlandcarbides.co.uk
Phones
01530 414 949
Registered Address
PRINCE WILLIAM HOUSE,
10 LOWER CHURCH STREET,
ASHBY DE LA ZOUCH,
LEICESTERSHIRE,
LE65 1AB

ECONOMIC ACTIVITIES

25620
Machining

LAST EVENTS

24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 38,925

CHARGES

25 November 1993
Status
Outstanding
Delivered
2 December 1993
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

14 February 1992
Status
Satisfied on 10 December 1993
Delivered
19 February 1992
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a factory premises, ivanhoe industrial…

10 November 1989
Status
Satisfied on 10 December 1993
Delivered
17 November 1989
Persons entitled
Lloyds Bank PLC
Description
F/H property k/o or being unit f touthament way off smisby…

8 January 1982
Status
Satisfied on 10 December 1993
Delivered
19 January 1982
Persons entitled
Council for Small Industries in Rual Area
Description
Avenue rd, ashley de la zouch leics title no lt 89272.

16 July 1981
Status
Satisfied on 10 December 1993
Delivered
22 July 1981
Persons entitled
Lloyds Bank PLC
Description
Fixed & floating charge over the undertaking and all…

9 February 1979
Status
Satisfied on 10 December 1993
Delivered
19 February 1979
Persons entitled
Lloyds Bank PLC
Description
F/H factory premises off avenue road ashley de la zouch…

29 November 1978
Status
Satisfied on 10 December 1993
Delivered
20 December 1978
Persons entitled
F. A. Bak
Description
Factory premises at avenue road, ashley de la zouch…

9 August 1977
Status
Satisfied on 10 December 1993
Delivered
11 August 1977
Persons entitled
Lloyds Bank PLC
Description
Factory premises off avenue road ashby de la zouch.

See Also


Last update 2018

MIDLAND CARBIDES LIMITED DIRECTORS

Michael Graeme Fryer

  Acting
Appointed
23 November 2010
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
11 Windsor Drive, Burton-On-Trent, Staffordshire, England, DE15 9BH
Country Of Residence
England
Name
FRYER, Michael Graeme

Paul Griffiths

  Acting PSC
Appointed
01 September 1994
Occupation
Engineer
Role
Director
Age
56
Nationality
British
Address
Morawel, Pen Y Graig, Llanbedrog, Pwllheli, Gwynedd, Wales, LL53 7UA
Country Of Residence
England
Name
GRIFFITHS, Paul
Notified On
22 November 2016
Nature Of Control
Ownership of shares – 75% or more

Betty Irene Griffiths

  Resigned
Resigned
23 February 2006
Role
Secretary
Address
Aaran House, Overton Close, Coleorton, Leicestershire, LE67 8FY
Name
GRIFFITHS, Betty Irene

Samantha Jane Griffiths

  Resigned
Appointed
23 February 2006
Resigned
29 January 2015
Role
Secretary
Nationality
British
Address
Morawel, Pen Y Graig, Llanbedrog, Pwllheli, Gwynedd, Wales, LL53 7UA
Name
GRIFFITHS, Samantha Jane

Graham Cook

  Resigned
Resigned
01 January 1993
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
39 Twitchell Drive, Woodhouse, Sheffield, Staffs, S13
Name
COOK, Graham

Betty Irene Griffiths

  Resigned
Resigned
21 December 2006
Occupation
Driving Instructor
Role
Director
Age
79
Nationality
British
Address
Aaran House, Overton Close, Coleorton, Leicestershire, LE67 8FY
Country Of Residence
England
Name
GRIFFITHS, Betty Irene

Kenneth Griffiths

  Resigned
Resigned
12 June 2002
Occupation
Managing Director
Role
Director
Age
83
Nationality
British
Address
458c Stanton Road, Stapenhill, Burton On Trent, Staffordshire, DE15 9RS
Name
GRIFFITHS, Kenneth

REVIEWS


Check The Company
Excellent according to the company’s financial health.