Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLAND PIE PRODUCTS LIMITED
Company Information for

MIDLAND PIE PRODUCTS LIMITED

BRIERLY PLACE, NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP,
Company Registration Number
01407933
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Midland Pie Products Ltd
MIDLAND PIE PRODUCTS LIMITED was founded on 1979-01-08 and has its registered office in Chelmsford. The organisation's status is listed as "Active - Proposal to Strike off". Midland Pie Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MIDLAND PIE PRODUCTS LIMITED
 
Legal Registered Office
BRIERLY PLACE
NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AP
Other companies in DE13
 
Filing Information
Company Number 01407933
Company ID Number 01407933
Date formed 1979-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB313944562  
Last Datalog update: 2020-01-06 15:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND PIE PRODUCTS 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 MIDLAND PIE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ALDO BOSCO
Director 2018-02-09
ANTHONY GRAHAM BOSCO
Director 2018-02-09
MARCO FRACCAROLI
Director 2018-02-09
FILIPPO MARCHI
Director 2018-02-09
STEFANO PALMIERI
Director 2018-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES DAWSON SHIRLEY
Company Secretary 1991-07-06 2018-02-09
PETER JAMES DAWSON SHIRLEY
Director 1991-07-06 2018-02-09
SUSAN ELIZABETH SHIRLEY
Director 1991-07-06 2016-05-01
DENIS JAMES SHIRLEY
Director 1991-07-06 2002-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDO BOSCO OAKVALE FOODSERVICE LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
ALDO BOSCO MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
ALDO BOSCO IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
ALDO BOSCO MIDLAND CHILLED FOODS LIMITED Director 2018-02-09 CURRENT 1973-03-26 Active
ALDO BOSCO GIACOBAZZI UK LIMITED Director 2017-11-10 CURRENT 1997-09-19 Active - Proposal to Strike off
ALDO BOSCO GRANAROLO UK LIMITED Director 2013-11-18 CURRENT 2013-09-26 Active
ANTHONY GRAHAM BOSCO OAKVALE FOODSERVICE LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
ANTHONY GRAHAM BOSCO MIDLAND FOOD GROUP LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
ANTHONY GRAHAM BOSCO MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
ANTHONY GRAHAM BOSCO IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
ANTHONY GRAHAM BOSCO MIDLAND CHILLED FOODS LIMITED Director 2018-02-09 CURRENT 1973-03-26 Active
ANTHONY GRAHAM BOSCO GRANAROLO UK LIMITED Director 2013-11-18 CURRENT 2013-09-26 Active
ANTHONY GRAHAM BOSCO FRATELLI BOSCO LIMITED Director 2003-08-01 CURRENT 1995-10-24 Active
MARCO FRACCAROLI OAKVALE FOODSERVICE LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
MARCO FRACCAROLI MIDLAND FOOD GROUP LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
MARCO FRACCAROLI MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
MARCO FRACCAROLI IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
MARCO FRACCAROLI MIDLAND CHILLED FOODS LIMITED Director 2018-02-09 CURRENT 1973-03-26 Active
FILIPPO MARCHI OAKVALE FOODSERVICE LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
FILIPPO MARCHI MIDLAND FOOD GROUP LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
FILIPPO MARCHI MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
FILIPPO MARCHI IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
FILIPPO MARCHI MIDLAND CHILLED FOODS LIMITED Director 2018-02-09 CURRENT 1973-03-26 Active
STEFANO PALMIERI OAKVALE FOODSERVICE LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
STEFANO PALMIERI MIDLAND FOOD GROUP LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
STEFANO PALMIERI MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
STEFANO PALMIERI IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
STEFANO PALMIERI MIDLAND CHILLED FOODS LIMITED Director 2018-02-09 CURRENT 1973-03-26 Active
STEFANO PALMIERI GRANAROLO UK LIMITED Director 2017-06-01 CURRENT 2013-09-26 Active

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
2019-11-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-30RES13Resolutions passed:
  • Asset purchase agreement approved 19/07/2019
2019-10-24DS01Application to strike the company off the register
2019-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-02CH01Director's details changed for Mr Anthony Graham Bosco on 2019-07-01
2019-05-28AP01DIRECTOR APPOINTED GIANLUCA GENUARDI
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA DALLA VIA
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-02AP01DIRECTOR APPOINTED ANDREA DALLA VIA
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCO FRACCAROLI
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-06-05AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-02-23RES01ADOPT ARTICLES 23/02/18
2018-02-20AA01Current accounting period extended from 31/12/17 TO 30/04/18
2018-02-14PSC07CESSATION OF PETER JAMES DAWSON SHIRLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-14AP01DIRECTOR APPOINTED MR FILIPPO MARCHI
2018-02-13PSC02Notification of Granarolo Uk Limited as a person with significant control on 2018-02-09
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Midland Food Group House, Stringes Lane Willenhall West Midlands WV13 1LX
2018-02-13AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2018-02-13TM02Termination of appointment of Peter James Dawson Shirley on 2018-02-09
2018-02-13AP01DIRECTOR APPOINTED MR MARCO FRACCAROLI
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES DAWSON SHIRLEY
2018-02-13AP01DIRECTOR APPOINTED MR STEFANO PALMIERI
2018-02-13AP01DIRECTOR APPOINTED MR ANTHONY GRAHAM BOSCO
2018-02-13AP01DIRECTOR APPOINTED MR ALDO BOSCO
2018-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH SHIRLEY
2016-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 75 STATION ROAD BARTON UNDER NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 8DS
2015-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0106/07/14 FULL LIST
2014-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-07-10AR0106/07/13 FULL LIST
2013-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-07-11AR0106/07/12 FULL LIST
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-28AR0106/07/11 FULL LIST
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-07-13AR0106/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH TIMMINS / 15/10/2009
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-07363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-29363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-06363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-07-17363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-04363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-01363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-08363(288)DIRECTOR RESIGNED
2002-08-08363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-12363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-24363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-29363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-28363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1998-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-23363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-14363sRETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-20363sRETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS
1995-01-25AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-07-06363sRETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS
1993-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-07-25363sRETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS
1993-01-06AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-14363sRETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS
1992-02-10AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-09-13288DIRECTOR RESIGNED
1991-08-22363bRETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS
1991-07-29AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-04-15363RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS
1989-12-08AAFULL ACCOUNTS MADE UP TO 30/04/89
1989-12-08363RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS
1989-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-05-04395PARTICULARS OF MORTGAGE/CHARGE
1989-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-08-30363RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS
1988-08-30AAFULL ACCOUNTS MADE UP TO 30/04/87
1988-08-30363RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0256507 Active Licenced property: STRINGES LANE UNITS 4 & 5 WILLENHALL GB WV13 1LX. Correspondance address: STRINGES LANE WILLENHALL GB WV13 1LX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MIDLAND PIE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-08-05 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1989-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1988-02-18 Satisfied MIDLAND BANK PLC
DEBENTURE 1982-12-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2004-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-12-31

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 MIDLAND PIE PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of MIDLAND PIE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLAND PIE PRODUCTS LIMITED
Trademarks
We have not found any records of MIDLAND PIE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLAND PIE PRODUCTS 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 (10130 - Production of meat and poultry meat products) as MIDLAND PIE PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND PIE PRODUCTS 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 MIDLAND PIE PRODUCTS 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 MIDLAND PIE PRODUCTS 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.