Check the

MIDLAND FOOD SERVICES LIMITED

Company
MIDLAND FOOD SERVICES LIMITED (04622919)

MIDLAND FOOD SERVICES

Phone: 01604 761 746
A⁺ rating

ABOUT MIDLAND FOOD SERVICES LIMITED

Midland Food Services comprises of retail, wholesale, catering and commodity trading divisions.

There is a full HACCP (Hazard Analysis Critical Control Points) in place. These controls mean that our end product has complete food integrity - giving you the peace of mind and confidence in all our products.

The large buying power of our commodity trading division enables us to provide you with a very competitive price.

We can supply nursing homes, schools, care homes, local authorities, catering company and more. We combine excellent products with great customer service and reliability.

Products

We can offer excellent cuts of meat and all our raw meat - beef, lamb, pork and chicken is sourced from selected farm processors in the UK - helping to maintain the viability of our farmers and the meat industry.

KEY FINANCES

Year
2017
Assets
£1450.72k ▼ £-279.85k (-16.17 %)
Cash
£85.85k ▲ £65.99k (332.38 %)
Liabilities
£869.35k ▼ £-237.98k (-21.49 %)
Net Worth
£581.37k ▼ £-41.87k (-6.72 %)

REGISTRATION INFO

Company name
MIDLAND FOOD SERVICES LIMITED
Company number
04622919
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Dec 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
midlandfoodservices.co.uk
Phones
01604 761 746
Registered Address
KINGS PARADE,
LOWER COOMBE STREET,
CROYDON,
SURREY,
CR0 1AA

ECONOMIC ACTIVITIES

46320
Wholesale of meat and meat products

LAST EVENTS

20 Jan 2017
Director's details changed for Mrs Rachael Elizabeth Allison on 1 July 2015
23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
01 Jul 2016
Full accounts made up to 31 March 2016

CHARGES

7 August 2013
Status
Outstanding
Delivered
9 August 2013
Persons entitled
Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description
Notification of addition to or amendment of charge…

13 December 2012
Status
Outstanding
Delivered
14 December 2012
Persons entitled
Mrs Hilary Maher
Description
Fixed and floating charge over the undertaking and all…

30 December 2011
Status
Satisfied on 13 January 2016
Delivered
5 January 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

30 September 2011
Status
Satisfied on 25 November 2011
Delivered
4 October 2011
Persons entitled
Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

MIDLAND FOOD SERVICES LIMITED DIRECTORS

Hilary Maher

  Acting PSC
Appointed
01 June 2011
Role
Secretary
Address
Magpie House, Barrack Hill, Weedon, Northamptonshire, United Kingdom, NN7 4QD
Name
MAHER, Hilary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rachael Elizabeth Allison

  Acting
Appointed
01 November 2010
Occupation
Finance
Role
Director
Age
41
Nationality
Irish
Address
Magpie House, Barrack Hill, Weedon, Northamptonshire, United Kingdom, NN7 4QD
Country Of Residence
England
Name
ALLISON, Rachael Elizabeth

Hilary Maher

  Acting
Appointed
01 June 2011
Occupation
Company Director
Role
Director
Age
70
Nationality
Irish
Address
Magpie House, Barrack Hill, Weedon, Northamptonshire, United Kingdom, NN7 4QD
Country Of Residence
England
Name
MAHER, Hilary

Steven Paul Rolt

  Acting
Appointed
14 December 2012
Occupation
Accountant
Role
Director
Age
61
Nationality
British
Address
Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA
Country Of Residence
England
Name
ROLT, Steven Paul

Michael Patrick Flavin

  Resigned
Appointed
11 December 2003
Resigned
01 June 2011
Role
Secretary
Address
16 Tyes Court, Lings, Northampton, NN3 8LW
Name
FLAVIN, Michael Patrick

Paul King

  Resigned
Appointed
17 February 2003
Resigned
22 July 2003
Role
Secretary
Address
6 Wye Close, Wellingborough, Northamptonshire, NN8 5WS
Name
KING, Paul

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

  Resigned
Appointed
20 December 2002
Resigned
17 February 2003
Role
Nominee Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Michael Patrick Flavin

  Resigned
Appointed
11 December 2003
Resigned
01 June 2011
Occupation
Manager
Role
Director
Age
83
Nationality
British
Address
16 Tyes Court, Lings, Northampton, NN3 8LW
Name
FLAVIN, Michael Patrick

KEY LEGAL SERVICES (NOMINEES) LIMITED

  Resigned
Appointed
20 December 2002
Resigned
17 February 2003
Role
Nominee Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED

Roy Stanley King

  Resigned
Appointed
17 February 2003
Resigned
26 March 2003
Occupation
Meat Trader
Role
Director
Age
83
Nationality
British
Address
Landsdowne, The Promenade, Wellingborough, Northamptonshire, NN8 5AL
Country Of Residence
United Kingdom
Name
KING, Roy Stanley

William John Maher

  Resigned PSC
Appointed
17 February 2003
Resigned
17 December 2012
Occupation
Manager
Role
Director
Age
73
Nationality
Irish
Address
Magpie House, Barrack Hill, Weedon, Northamptonshire, NN7 4QD
Country Of Residence
Uk
Name
MAHER, William John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


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