ABOUT MIDLAND TOOL AND DESIGN LIMITED
Since MTD Ltd was established in 1969, we have worked on numerous precision engineering commissions, for a large selection of clients around the world.
40 years at the very top has provided us with the proficiency to supply manufacturing tooling, press tooling, core stack supply, grinding, and precision metal stamping.
We specialise in technically complicated carbide tooling commissions which need to be turned around very quickly, at competitive prices. Our solutions are unique, since they're tailored to the customer. We deliver where others have failed.
At MTD we are always at looking of ways that add value to our clients and customers. This new website has been developed to give you a greater look at our
that we are sure will become a useful online tool. We will be publishing articles and information to help you get a better grasp of the stamping industry and how MTD can help you achieve more with our services.
MTD is a varied but long established company. We have been operating in the West Midlands for over 40 years and have served a varied number of sectors including aerospace and motorsport. We are proud members of
Registered in England and Wales 00962501
KEY FINANCE
Year
2016
Assets
£1696.09k
▲ £40.94k (2.47 %)
Cash
£21.04k
▲ £0.98k (4.89 %)
Liabilities
£169.69k
▼ £-909.64k (-84.28 %)
Net Worth
£1526.4k
▲ £950.58k (165.08 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sandwell
- Company name
- MIDLAND TOOL AND DESIGN LIMITED
- Company number
- 00962501
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Sep 1969
Age - 56 years
- Home Country
- United Kingdom
CONTACTS
- Website
- midlandpresswork.co.uk
- Phones
-
+44 (0)1215 201 171
01215 201 171
- Registered Address
- BARNFIELD ROAD,
TIPTON,
WEST MIDLANDS,
DY4 9DF
ECONOMIC ACTIVITIES
- 23440
- Manufacture of other technical ceramic products
- 25500
- Forging, pressing, stamping and roll-forming of metal; powder metallurgy
- 25620
- Machining
- 25730
- Manufacture of tools
LAST EVENTS
- 30 Dec 2016
- Registration of charge 009625010007, created on 19 December 2016
- 08 Nov 2016
- Appointment of Mrs Lesley Joanne Barrows as a director on 1 November 2016
- 06 Oct 2016
- Confirmation statement made on 2 October 2016 with updates
CHARGES
-
19 December 2016
- Status
- Outstanding
- Delivered
- 30 December 2016
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
11 September 2014
- Status
- Outstanding
- Delivered
- 17 September 2014
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
30 May 2007
- Status
- Satisfied
on 20 May 2011
- Delivered
- 8 June 2007
-
Persons entitled
- Linton and Hurst Group Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
28 May 2007
- Status
- Outstanding
- Delivered
- 12 June 2007
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
6 June 1995
- Status
- Satisfied
on 2 December 2006
- Delivered
- 9 June 1995
-
Persons entitled
- Barclays Mercantile Business Finance Limited
- Description
- One moore model 450 cpw continuous path jig grinder…
-
18 April 1986
- Status
- Satisfied
on 23 September 1996
- Delivered
- 30 April 1986
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/H land k/a units 17-20 barnfield industrial estate…
-
23 June 1981
- Status
- Satisfied
on 23 September 1996
- Delivered
- 2 July 1981
-
Persons entitled
- National Westminster Bank LTD
- Description
- A specific equitable charge over the company's f/h or l/h…
See Also
Last update 2018
MIDLAND TOOL AND DESIGN LIMITED DIRECTORS
Lesley Joanne Barrows
Acting
- Appointed
- 24 May 2007
- Occupation
- Administration Manager
- Role
- Secretary
- Nationality
- British
- Address
- Barnfield Road, Tipton, West Midlands, DY4 9DF
- Name
- BARROWS, Lesley Joanne
Lesley Joanne Barrows
Acting
- Appointed
- 01 November 2016
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 44 Belmont Close, Tipton, West Midlands, England, DY4 9PL
- Country Of Residence
- England
- Name
- BARROWS, Lesley Joanne
Darren John Booton
Acting
PSC
- Appointed
- 01 January 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Barnfield Road, Tipton, West Midlands, DY4 9DF
- Country Of Residence
- England
- Name
- BOOTON, Darren John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Roger Hammond Hockey
Resigned
- Appointed
- 05 April 1993
- Resigned
- 31 January 1996
- Role
- Secretary
- Address
- 28 Dagmar Road, Cheltenham, Gloucestershire, GL50 2UG
- Name
- HOCKEY, Roger Hammond
Martin Graham Leigh
Resigned
- Appointed
- 31 January 1996
- Resigned
- 01 December 2006
- Role
- Secretary
- Address
- Cheriton 18 Paddock Way, Woodham, Woking, Surrey, GU21 5TB
- Name
- LEIGH, Martin Graham
David George Neve
Resigned
- Resigned
- 05 April 1993
- Role
- Secretary
- Address
- 6 Kingsley Avenue, Wootton Bassett, Swindon, Wiltshire, SN4 8LF
- Name
- NEVE, David George
Wendy Jill Sharp
Resigned
- Appointed
- 01 December 2006
- Resigned
- 24 May 2007
- Role
- Secretary
- Address
- Hedges, Jackmans Lane, St Johns, Woking, Surrey, GU21 7RL
- Name
- SHARP, Wendy Jill
Martin Ronald Atkins
Resigned
- Appointed
- 09 January 1996
- Resigned
- 20 June 2000
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 8 Ivetsey Close, Wheaton Aston, Staffordshire, ST19 9QR
- Country Of Residence
- United Kingdom
- Name
- ATKINS, Martin Ronald
Trevor Blackshaw
Resigned
- Appointed
- 09 January 1996
- Resigned
- 20 June 2000
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- The Old Vicarage, Broadhempston, Totnes, Devon, TQ9 6AX
- Name
- BLACKSHAW, Trevor
Nigel Antony Brice
Resigned
- Appointed
- 01 December 2006
- Resigned
- 24 May 2007
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 7 Herons Court, Lightwater, Surrey, GU18 5SW
- Country Of Residence
- United Kingdom
- Name
- BRICE, Nigel Antony
Thomas E Carr
Resigned
- Appointed
- 10 June 2002
- Resigned
- 27 June 2003
- Occupation
- Divisional Director
- Role
- Director
- Age
- 76
- Nationality
- American
- Address
- 15 Pawnee Road, E Brunswick, New Jersey, 08816, United States, FOREIGN
- Name
- CARR, Thomas E
Sheridan Willoughby Austell Comonte
Resigned
- Appointed
- 22 June 2001
- Resigned
- 05 April 2004
- Occupation
- Chief Executive
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Flat 1 27 Lingfield Road, London, SW19 4PU
- Country Of Residence
- United Kingdom
- Name
- COMONTE, Sheridan Willoughby Austell
Anthony Doyle
Resigned
- Appointed
- 09 January 1996
- Resigned
- 02 November 1998
- Occupation
- Accountant
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 4 Dawes Close, Meysey Hampton, Cirencester, GL7 5LE
- Country Of Residence
- United Kingdom
- Name
- DOYLE, Anthony
Leslie Michael Eccleshall
Resigned
- Appointed
- 30 October 2001
- Resigned
- 19 April 2004
- Occupation
- Finance Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Meadway, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD
- Name
- ECCLESHALL, Leslie Michael
Graham Michael Entwistle
Resigned
- Appointed
- 01 January 2006
- Resigned
- 31 January 2006
- Occupation
- Divisional Chief Executive
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 28 Williams Way, Fleet, Hampshire, GU51 3EU
- Name
- ENTWISTLE, Graham Michael
Peter Henry Evans
Resigned
- Resigned
- 15 April 1996
- Occupation
- Managing Director
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 16 Lea Manor Drive, Penn, Wolverhampton, West Midlands, WV4 5PJ
- Name
- EVANS, Peter Henry
Richard Armon Evans
Resigned
- Appointed
- 20 June 2000
- Resigned
- 31 October 2001
- Occupation
- Managing Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- The Old Bakery, Shop Lane, Rodington Heath, Shrewsbury, SY4 4RB
- Name
- EVANS, Richard Armon
William George French
Resigned
- Resigned
- 20 July 1992
- Occupation
- Deputy Chairman
- Role
- Director
- Age
- 105
- Nationality
- British
- Address
- Green Acres Field Rise, Swindon, Wiltshire, SN1 4HP
- Name
- FRENCH, William George
Anthony Kerr Griffiths
Resigned
- Appointed
- 01 October 1998
- Resigned
- 27 April 2001
- Occupation
- Financial Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 34 Malthouse Close, Blunsdon, Swindon, Wiltshire, SN26 7BG
- Country Of Residence
- England
- Name
- GRIFFITHS, Anthony Kerr
Roger Harrop
Resigned
- Appointed
- 20 June 2000
- Resigned
- 27 April 2001
- Occupation
- Divisional Chief Executive
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Anchor Cottage, 7 Cuxham Road, Watlington, Oxfordshire, OX49 5JW
- Country Of Residence
- United Kingdon
- Name
- HARROP, Roger
Barry George Hickman
Resigned
- Appointed
- 02 May 1996
- Resigned
- 31 December 2005
- Occupation
- General Manager
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 36 The Saplings, Penkridge, Stafford, Staffordshire, ST19 5DE
- Name
- HICKMAN, Barry George
Harry Hirst
Resigned
- Resigned
- 01 December 1996
- Occupation
- Company Chairman
- Role
- Director
- Age
- 104
- Nationality
- English
- Address
- The Spinney Noremarsh Road, Wootton Bassett, Swindon, Wiltshire, SN4 8BW
- Name
- HIRST, Harry
Trevor Hirst
Resigned
- Resigned
- 15 April 1998
- Occupation
- Engineering Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 3 Huntsland, Wootton Bassett, Swindon, Wiltshire, SN4 8QB
- Country Of Residence
- England
- Name
- HIRST, Trevor
Roger Hammond Hockey
Resigned
- Appointed
- 05 April 1993
- Resigned
- 05 July 1996
- Occupation
- Finance Director
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 28 Dagmar Road, Cheltenham, Gloucestershire, GL50 2UG
- Name
- HOCKEY, Roger Hammond
Frank Stuart Jardine
Resigned
- Appointed
- 10 June 2002
- Resigned
- 29 August 2003
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 13 De Bohun Court, Saffron Walden, Essex, CB10 2BA
- Name
- JARDINE, Frank Stuart
Andrew Kenneth Jollife
Resigned
- Appointed
- 10 June 2002
- Resigned
- 05 April 2004
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Manor Beeches, Avenue Road, Maids Moreton, Buckinghamshire, MK18 1QA
- Name
- JOLLIFE, Andrew Kenneth
Andrew Kenneth Jolliffe
Resigned
- Appointed
- 01 January 2006
- Resigned
- 01 December 2006
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Manor Beeches, Avenue Road, Maids Moreton, Buckingham, Bucks, MK18 1QA
- Country Of Residence
- England
- Name
- JOLLIFFE, Andrew Kenneth
Andrew John Marsh
Resigned
- Appointed
- 22 June 2001
- Resigned
- 31 May 2002
- Occupation
- Accountant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Highwood House, Oakridge Lynch, Stroud, Gloucestershire, GL6 7NY
- Country Of Residence
- England
- Name
- MARSH, Andrew John
Thomas Moore
Resigned
- Appointed
- 07 July 2003
- Resigned
- 31 December 2005
- Occupation
- Divisional Chief Executive
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Gransden House, Cooks Bank Acton Trussell, Stafford, ST17 0RF
- Country Of Residence
- England
- Name
- MOORE, Thomas
Michael Morfill
Resigned
- Appointed
- 02 November 1998
- Resigned
- 05 February 1999
- Occupation
- Managing Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 5 Ashburn Grove, Wetherby, West Yorkshire, LS22 6WB
- Country Of Residence
- United Kingdom
- Name
- MORFILL, Michael
David George Neve
Resigned
- Resigned
- 05 April 1993
- Occupation
- Financial Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 6 Kingsley Avenue, Wootton Bassett, Swindon, Wiltshire, SN4 8LF
- Name
- NEVE, David George
Michael Roy Pass
Resigned
- Appointed
- 09 May 2006
- Resigned
- 17 January 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 47 Kewstoke Road, Willenhall, West Midlands, WV12 5DY
- Name
- PASS, Michael Roy
James Anthony Ryan
Resigned
- Appointed
- 09 December 1993
- Resigned
- 31 March 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Ashtree House 56 Long Road, Comberton, Cambridgeshire, CB3 7DG
- Name
- RYAN, James Anthony
John Nicholl Sawford
Resigned
- Appointed
- 05 April 2004
- Resigned
- 31 December 2005
- Occupation
- Accountant
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 38 Aldridge Park, Winkfield Row, Bracknell, Berkshire, RG42 7NU
- Country Of Residence
- England
- Name
- SAWFORD, John Nicholl
David Timothy Tinker
Resigned
- Appointed
- 02 May 1996
- Resigned
- 24 July 1998
- Occupation
- Finance Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 44 Missenden Acres, Hedge End, Southampton, Hampshire, SO30 2RE
- Country Of Residence
- United Kingdom
- Name
- TINKER, David Timothy
Nicholas Anthony Walker
Resigned
- Appointed
- 01 December 2006
- Resigned
- 24 May 2007
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Russets, Black Pond Lane Farnham Royal, Slough, Berkshire, SL2 3ED
- Country Of Residence
- England
- Name
- WALKER, Nicholas Anthony
Charles Harold Webb
Resigned
- Resigned
- 28 February 1994
- Occupation
- Technical Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- 478 Brimingham New Road, Rose Ville Coseley, Wolverhampton, West Midlands, WV14 9QF
- Name
- WEBB, Charles Harold
REVIEWS
Check The Company
Excellent according to the company’s financial health.