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
-
Check the company
-
UK
-
Croydon
- Company name
- MIDLAND FOOD SERVICES LIMITED
- Company number
- 04622919
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Dec 2002
Age - 23 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
- 42
- 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
- 71
- 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
- 62
- 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
- 84
- 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
- 84
- 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
- 74
- 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.