Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALFRED H.MIDWOOD AND CO.LIMITED
Company Information for

ALFRED H.MIDWOOD AND CO.LIMITED

1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS,
Company Registration Number
00534083
Private Limited Company
Active

Company Overview

About Alfred H.midwood And Co.limited
ALFRED H.MIDWOOD AND CO.LIMITED was founded on 1954-06-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Alfred H.midwood And Co.limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALFRED H.MIDWOOD AND CO.LIMITED
 
Legal Registered Office
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Other companies in M3
 
Filing Information
Company Number 00534083
Company ID Number 00534083
Date formed 1954-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-05-31
Account next due 2026-02-28
Latest return 2024-11-29
Return next due 2025-12-13
Type of accounts DORMANT
Last Datalog update: 2025-02-19 09:26:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFRED H.MIDWOOD AND CO.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALFRED H.MIDWOOD AND CO.LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ESTELLE GRANT
Company Secretary 1991-11-30
HARVEY JOSEPH GRANT
Director 1991-11-30
STEPHANIE ESTELLE GRANT
Director 1991-11-30
DINAH JACKSON
Director 1991-11-30
STUART ANTHONY JACKSON
Director 1991-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE ESTELLE GRANT MORRIS JACKSON & ANGEL-ETTS (GB) LIMITED Company Secretary 2003-08-06 CURRENT 2003-08-06 Liquidation
HARVEY JOSEPH GRANT MORRIS JACKSON & ANGEL-ETTS (GB) LIMITED Director 2003-08-06 CURRENT 2003-08-06 Liquidation
STEPHANIE ESTELLE GRANT MORRIS JACKSON & ANGEL-ETTS (GB) LIMITED Director 2003-08-06 CURRENT 2003-08-06 Liquidation
DINAH JACKSON DINASTY INVESTMENTS LIMITED Director 1991-03-22 CURRENT 1963-12-16 Active - Proposal to Strike off
STUART ANTHONY JACKSON DINASTY INVESTMENTS LIMITED Director 1991-03-22 CURRENT 1963-12-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19Compulsory strike-off action has been discontinued
2025-02-19APPOINTMENT TERMINATED, DIRECTOR STUART ANTHONY JACKSON
2025-02-19CESSATION OF THE ESTATE OF DINAH JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2025-02-19CESSATION OF STUART ANTHONY JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2025-02-19Change of details for Mr Harvey Joseph Grant as a person with significant control on 2024-01-31
2025-02-19Change of details for Mrs Stephanie Estelle Grant as a person with significant control on 2024-01-31
2025-02-19CONFIRMATION STATEMENT MADE ON 29/11/24, WITH UPDATES
2025-02-18FIRST GAZETTE notice for compulsory strike-off
2025-02-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/24
2024-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2024-01-15CS01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-02-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-02-09CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2023-02-09CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-02-26DISS40Compulsory strike-off action has been discontinued
2022-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG
2019-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-12-13PSC02Notification of The Estate of Dinah Jackson as a person with significant control on 2018-03-27
2018-12-13PSC07CESSATION OF DINAH JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DINAH JACKSON
2018-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-12-06PSC04Change of details for Mrs Dinah Jackson as a person with significant control on 2016-04-06
2017-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0129/11/15 ANNUAL RETURN FULL LIST
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ESTELLE GRANT / 01/12/2015
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY JACKSON / 01/12/2015
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DINAH JACKSON / 01/12/2015
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JOSEPH GRANT / 01/12/2015
2016-02-08CH03SECRETARY'S DETAILS CHNAGED FOR STEPHANIE ESTELLE GRANT on 2015-12-01
2015-02-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0129/11/14 ANNUAL RETURN FULL LIST
2014-02-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0129/11/13 ANNUAL RETURN FULL LIST
2013-02-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0129/11/12 ANNUAL RETURN FULL LIST
2012-02-22AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0129/11/11 FULL LIST
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-16AR0129/11/10 FULL LIST
2010-02-08AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-01AR0129/11/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY JACKSON / 26/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DINAH JACKSON / 26/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ESTELLE GRANT / 26/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JOSEPH GRANT / 26/01/2010
2009-02-07363aRETURN MADE UP TO 29/11/08; NO CHANGE OF MEMBERS
2009-02-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-20363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-02-02363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-01363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: FIRST FLOOR HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD
2003-12-06363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-16363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-01-08363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-21363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-12-22363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1998-12-17363sRETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS
1998-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1997-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-12-29363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1997-02-12363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1995-12-07363sRETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS
1995-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95
1995-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94
1995-02-07363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-02-07363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93
1992-12-03363sRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1992-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92
1991-12-04363bRETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS
1991-12-02SRES03EXEMPTION FROM APPOINTING AUDITORS 22/11/90
1991-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91
1991-05-21288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-05-21288DIRECTOR'S PARTICULARS CHANGED
1991-01-23363aRETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS
1991-01-23AAFULL ACCOUNTS MADE UP TO 31/05/90
1990-05-14AAFULL ACCOUNTS MADE UP TO 31/05/89
1990-05-14363RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS
1989-05-16AAFULL ACCOUNTS MADE UP TO 31/05/88
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALFRED H.MIDWOOD AND CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALFRED H.MIDWOOD AND CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALFRED H.MIDWOOD AND CO.LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due After One Year 2012-06-01 £ 0
Creditors Due Within One Year 2012-06-01 £ 0
Provisions For Liabilities Charges 2012-06-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALFRED H.MIDWOOD AND CO.LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Current Assets 2012-06-01 £ 3,921
Current Assets 2011-06-01 £ 3,921
Debtors 2012-06-01 £ 3,921
Debtors 2011-06-01 £ 3,921
Shareholder Funds 2012-06-01 £ 3,921
Shareholder Funds 2011-06-01 £ 3,921

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALFRED H.MIDWOOD AND CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALFRED H.MIDWOOD AND CO.LIMITED
Trademarks
We have not found any records of ALFRED H.MIDWOOD AND CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALFRED H.MIDWOOD AND CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ALFRED H.MIDWOOD AND CO.LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALFRED H.MIDWOOD AND CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALFRED H.MIDWOOD AND CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALFRED H.MIDWOOD AND CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.