Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDSHIRE BUSINESS SYSTEMS (NORTHERN) LIMITED
Company Information for

MIDSHIRE BUSINESS SYSTEMS (NORTHERN) LIMITED

Midshire House, Doranda Way, West Bromwich, WEST MIDLANDS, B71 4LT,
Company Registration Number
03545609
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Midshire Business Systems (northern) Ltd
MIDSHIRE BUSINESS SYSTEMS (NORTHERN) LIMITED was founded on 1998-04-14 and has its registered office in West Bromwich. The organisation's status is listed as "Active - Proposal to Strike off". Midshire Business Systems (northern) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MIDSHIRE BUSINESS SYSTEMS (NORTHERN) LIMITED
 
Legal Registered Office
Midshire House
Doranda Way
West Bromwich
WEST MIDLANDS
B71 4LT
Other companies in B7
 
Telephone0161 477 3277
 
Filing Information
Company Number 03545609
Company ID Number 03545609
Date formed 1998-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-03-31
Account next due 2021-03-31
Latest return 2020-04-14
Return next due 2021-04-28
Type of accounts FULL
VAT Number /Sales tax ID GB712650657  
Last Datalog update: 2022-02-15 09:36:54
Primary Source:Companies House
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 MIDSHIRE BUSINESS SYSTEMS (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHRISTOPHER COOPER
Director 2017-07-28
IAN PHILLIP POWELL
Director 1998-06-11
JULIAN JAMES STAFFORD
Director 1998-06-11
STUART RAYMOND SYKES
Director 2017-07-28
RICHARD SIMON YATES
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN PHILLIP POWELL
Company Secretary 2008-01-31 2017-07-28
GLYN SCOTHORN
Company Secretary 1998-06-11 2008-01-31
GLYN SCOTHORN
Director 1998-06-11 2008-01-31
DOROTHY MAY GRAEME
Nominated Secretary 1998-04-14 1998-06-11
LESLEY JOYCE GRAEME
Nominated Director 1998-04-14 1998-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHRISTOPHER COOPER SHARP BUSINESS SYSTEMS UK PLC Director 2017-09-22 CURRENT 1987-06-03 Active
DAVID CHRISTOPHER COOPER MIDSHIRE BUSINESS SYSTEMS LIMITED Director 2017-07-28 CURRENT 1990-04-26 Active - Proposal to Strike off
DAVID CHRISTOPHER COOPER DC FINANCIAL CONSULTANTS LTD Director 2016-07-21 CURRENT 2016-07-21 Active
IAN PHILLIP POWELL MIDSHIRE BUSINESS SYSTEMS (EASTERN) LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2014-06-03
IAN PHILLIP POWELL MIDSHIRE (DB COMS) LIMITED Director 2003-01-24 CURRENT 2001-10-22 Dissolved 2018-03-06
IAN PHILLIP POWELL MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED Director 2002-01-11 CURRENT 2002-01-11 Liquidation
IAN PHILLIP POWELL MIDSHIRE BUSINESS SYSTEMS LIMITED Director 1992-04-26 CURRENT 1990-04-26 Active - Proposal to Strike off
STUART RAYMOND SYKES MIDSHIRE BUSINESS SYSTEMS LIMITED Director 2017-07-28 CURRENT 1990-04-26 Active - Proposal to Strike off
STUART RAYMOND SYKES COPIFAX LIMITED Director 2013-07-05 CURRENT 1990-09-14 Active - Proposal to Strike off
STUART RAYMOND SYKES IOT LEASING LIMITED Director 2008-09-15 CURRENT 1997-08-22 Dissolved 2016-10-21
STUART RAYMOND SYKES SHARP BUSINESS SYSTEMS UK PLC Director 2003-05-27 CURRENT 1987-06-03 Active
RICHARD SIMON YATES MIDSHIRE BUSINESS SYSTEMS LIMITED Director 2017-07-28 CURRENT 1990-04-26 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
2022-03-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-18SOAS(A)Voluntary dissolution strike-off suspended
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-16DS01Application to strike the company off the register
2021-03-12SH19Statement of capital on 2021-03-12 GBP 1
2021-03-12SH20Statement by Directors
2021-03-12CAP-SSSolvency Statement dated 04/03/21
2021-03-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-05-12DISS40Compulsory strike-off action has been discontinued
2020-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES STAFFORD
2020-03-11DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIP POWELL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-04-09PSC05Change of details for Sharp Electronics (Europe) Limited as a person with significant control on 2019-04-01
2019-04-09PSC07CESSATION OF MIDSHIRE BUSINESS SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-03-30DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-02-21AA01Current accounting period shortened from 31/08/18 TO 31/03/18
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDSHIRE BUSINESS SYSTEMS LIMITED
2017-09-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARP ELECTRONICS (EUROPE) LIMITED
2017-09-15PSC07CESSATION OF IAIN PHILLIP POWELL AS A PSC
2017-09-15PSC07CESSATION OF JULIAN JAMES STAFFORD AS A PSC
2017-08-09RES01ADOPT ARTICLES 09/08/17
2017-08-09RES13Resolutions passed:
  • That the entry into deeds of assignment 27/07/2017
2017-08-01AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER COOPER
2017-08-01TM02Termination of appointment of Iain Phillip Powell on 2017-07-28
2017-08-01AP01DIRECTOR APPOINTED MR STUART RAYMOND SYKES
2017-08-01AP01DIRECTOR APPOINTED MR RICHARD SIMON YATES
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035456090003
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035456090003
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 30000
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 30000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 30000
2016-05-16AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 30000
2015-05-12AR0114/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM Midshire House 95-97 Cato Street Birmingham B7 4TS
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 30000
2014-05-10AR0114/04/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/08/13 TOTAL EXEMPTION FULL
2013-04-16AR0114/04/13 FULL LIST
2013-01-02AA31/08/12 TOTAL EXEMPTION FULL
2012-09-25RES01ADOPT ARTICLES 17/09/2012
2012-04-30AR0114/04/12 FULL LIST
2012-01-31AA31/08/11 TOTAL EXEMPTION FULL
2011-05-12AR0114/04/11 FULL LIST
2011-01-14AA31/08/10 TOTAL EXEMPTION FULL
2010-06-07AR0114/04/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES STAFFORD / 14/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP POWELL / 14/04/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN PHILLIP POWELL / 14/04/2010
2010-01-13AA31/08/09 TOTAL EXEMPTION FULL
2009-05-12363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-05-12363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-07RES01ADOPT ARTICLES 01/04/2008
2008-02-18RES13RE DISAPP OF ART 9 31/01/08
2008-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-18288aNEW SECRETARY APPOINTED
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-05-29363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-05-15363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-05-12363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-12-11AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-04-27363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-04-29363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-11-22AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-11-15AUDAUDITOR'S RESIGNATION
2001-05-11363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-09395PARTICULARS OF MORTGAGE/CHARGE
1999-08-01363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-07-21225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99
1998-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-06SRES04NC INC ALREADY ADJUSTED 24/06/98
1998-07-06SRES01ALTER MEM AND ARTS 24/06/98
1998-07-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/98
1998-07-06SRES13SEC 95 24/06/98
1998-07-02CERTNMCOMPANY NAME CHANGED POSTZONE LIMITED CERTIFICATE ISSUED ON 03/07/98
1998-07-01123£ NC 1000/30000 24/06/98
1998-07-0188(2)RAD 24/06/98--------- £ SI 29999@1=29999 £ IC 1/30000
1998-06-30288aNEW DIRECTOR APPOINTED
1998-06-30288bDIRECTOR RESIGNED
1998-06-30287REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1998-06-30288bSECRETARY RESIGNED
1998-06-30288aNEW DIRECTOR APPOINTED
1998-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIDSHIRE BUSINESS SYSTEMS (NORTHERN) 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 MIDSHIRE BUSINESS SYSTEMS (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-03-28 Satisfied HSBC BANK PLC
DEBENTURE 2000-03-09 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MIDSHIRE BUSINESS SYSTEMS (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MIDSHIRE BUSINESS SYSTEMS (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIDSHIRE BUSINESS SYSTEMS (NORTHERN) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2015-01-20 GBP £18,325 Capital Expenditure
Wigan Council 2015-01-20 GBP £12,999 Capital Expenditure
Cumbria County Council 2014-06-30 GBP £1,271
Cumbria County Council 2014-06-23 GBP £1,307
Cumbria County Council 2014-06-18 GBP £929
Wigan Council 2014-06-12 GBP £4,395 Capital Expenditure
Cumbria County Council 2014-05-07 GBP £544
Cumbria County Council 2014-05-07 GBP £1,165
Cumbria County Council 2014-05-02 GBP £685
Cumbria County Council 2014-02-06 GBP £1,058
Cumbria County Council 2013-12-14 GBP £872
Cumbria County Council 2013-12-06 GBP £778
Cumbria County Council 2013-08-05 GBP £995
St Helens Council 2013-05-07 GBP £1,122
St Helens Council 2013-04-09 GBP £1,146
St Helens Council 2013-01-08 GBP £968
Cumbria County Council 2012-11-22 GBP £2,495
St Helens Council 2012-10-03 GBP £661
St Helens Council 2012-07-04 GBP £837
St Helens Council 2012-03-27 GBP £539
St Helens Council 2012-01-03 GBP £549
Wigan Council 2011-11-15 GBP £4,850 Capital Expenditure
St Helens Council 2011-09-27 GBP £558
St Helens Council 2011-07-19 GBP £545

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MIDSHIRE BUSINESS SYSTEMS (NORTHERN) 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.
Import/Export of Goods
Goods imported/exported by MIDSHIRE BUSINESS SYSTEMS (NORTHERN) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084433900
2018-08-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-03-0032159070
2018-03-0084198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2018-01-0032159070
2016-07-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2016-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-02-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-12-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-09-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-05-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-05-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-03-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-03-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2014-10-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDSHIRE BUSINESS SYSTEMS (NORTHERN) 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 MIDSHIRE BUSINESS SYSTEMS (NORTHERN) 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.
    Other companies at postcode B71 4LT