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
-
Check the company
-
UK
-
North West Leicestershire
- Company name
- MIDLAND CARBIDES LIMITED
- Company number
- 00848471
- VAT
- GB111785385
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 May 1965
Age - 60 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
- 56
- 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
- 57
- 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
- 90
- 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
- 80
- 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
- 84
- 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.