Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLAND BANK (BRANCH NOMINEES) LIMITED
Company Information for

MIDLAND BANK (BRANCH NOMINEES) LIMITED

1 CENTENARY SQUARE, BIRMINGHAM, B1 1HQ,
Company Registration Number
00239325
Private Limited Company
Active

Company Overview

About Midland Bank (branch Nominees) Ltd
MIDLAND BANK (BRANCH NOMINEES) LIMITED was founded on 1929-05-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Midland Bank (branch Nominees) 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
MIDLAND BANK (BRANCH NOMINEES) LIMITED
 
Legal Registered Office
1 CENTENARY SQUARE
BIRMINGHAM
B1 1HQ
Other companies in E14
 
Filing Information
Company Number 00239325
Company ID Number 00239325
Date formed 1929-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 01:53:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND BANK (BRANCH NOMINEES) 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 BANK (BRANCH NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
JAMES DOMINIC MORRIS
Company Secretary 2018-06-26
MARTYN FRANK SMITH
Director 2018-01-12
CAROLINE ANNE TOSE
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
MAUSAMI PAREKH
Company Secretary 2017-05-08 2018-06-26
ANDREW MICHAEL DUFFY
Director 2014-04-24 2018-01-12
DENETTE BOTCHWAY
Company Secretary 2014-08-19 2016-12-16
TREVOR WILLIAM WALKER
Director 2003-11-01 2016-10-31
ROBERT JAMES HINTON
Company Secretary 2012-02-08 2014-08-19
JEREMY DUNCAN EDMANS
Director 2006-05-08 2014-04-24
EMMA SUZANNE FERLEY
Company Secretary 2010-09-07 2012-02-08
SARAH CAROLINE GOTT
Company Secretary 2008-10-01 2010-09-07
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-05-08 2008-10-01
ALICE READ
Company Secretary 2005-07-18 2006-05-08
COLIN CHARLES LLOYD
Director 2003-11-01 2006-05-08
FRANCES JULIE NIVEN
Company Secretary 2004-07-23 2005-07-18
MARK VIVIAN PEARCE
Company Secretary 2002-12-19 2004-07-23
MICHAEL SIDNEY LOVEJOY
Director 2002-07-19 2003-11-01
PAUL ERIC WEBB
Director 2003-06-02 2003-11-01
KEVIN MARK PRICE
Director 2002-07-19 2003-06-02
ROBERT HUGH MUSGROVE
Company Secretary 1999-08-06 2002-12-19
ROBERT HUGH MUSGROVE
Director 2002-06-26 2002-07-19
PHILIP WILLIAM RICHARDSON
Director 2000-11-02 2002-06-26
BRYAN FRANK ELLIOTT
Director 2000-11-02 2002-05-15
CHRISTOPHER KEVIN DAVIES
Director 1997-06-26 2000-11-02
KEITH OLIVER HAWKES
Director 1994-10-31 2000-11-02
COLIN ANTHONY PAINTER
Director 1994-10-31 2000-11-02
SHAUN KEVIN BRYANT
Company Secretary 1995-07-17 1999-08-06
DAVID JOHN DYMENT
Director 1994-10-31 1997-06-26
JAMES KEITH BARTON
Company Secretary 1994-11-01 1995-07-17
NIGEL BARKER
Company Secretary 1993-02-22 1994-11-01
PAUL BLACKBURN
Director 1993-02-22 1994-10-31
PETER ARTHUR RINNIE
Director 1993-02-22 1994-10-31
SUSAN MARY ROBINS
Director 1993-10-22 1994-09-30
ANTHONY JOSEPH ASHFORD
Director 1993-02-22 1993-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN FRANK SMITH HSBC BRANCH NOMINEE (UK) LIMITED Director 2018-01-12 CURRENT 1982-01-21 Active
CAROLINE ANNE TOSE HSBC BRANCH NOMINEE (UK) LIMITED Director 2016-10-28 CURRENT 1982-01-21 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
2024-05-08Director's details changed for Mr. Steven Artist on 2022-07-08
2023-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-11-23TM02Termination of appointment of Pragnaa Raju on 2022-11-23
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-25AP03Appointment of Pragnaa Raju as company secretary on 2021-03-24
2021-03-25TM02Termination of appointment of Naveen Patwary on 2021-03-23
2020-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-02CH01Director's details changed for Martyn Frank Smith on 2020-07-30
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED MR. STEVEN ARTIST
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE TOSE
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM 8 Canada Square London E14 5HQ
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-26AP03Appointment of Mr. Naveen Patwary as company secretary on 2019-07-19
2019-07-26TM02Termination of appointment of James Dominic Morris on 2019-07-19
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-09AP03Appointment of Mr. James Dominic Morris as company secretary on 2018-06-26
2018-07-06PSC02Notification of Hsbc Uk Bank Plc as a person with significant control on 2018-07-01
2018-07-05PSC07CESSATION OF HSBC BANK PLC AS A PSC
2018-07-05PSC07CESSATION OF HSBC BANK PLC AS A PSC
2018-06-27TM02Termination of appointment of Mausami Parekh on 2018-06-26
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL DUFFY
2018-01-18AP01DIRECTOR APPOINTED MARTYN FRANK SMITH
2017-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-08AP03SECRETARY APPOINTED MS MAUSAMI PAREKH
2017-05-08AP03SECRETARY APPOINTED MS MAUSAMI PAREKH
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2016-12-16TM02Termination of appointment of Denette Botchway on 2016-12-16
2016-11-01AP01DIRECTOR APPOINTED CAROLINE ANNE TOSE
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAM WALKER
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-06-30RES01ADOPT ARTICLES 30/06/15
2015-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0101/02/15 FULL LIST
2014-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-20AP03SECRETARY APPOINTED DENETTE BOTCHWAY
2014-08-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDMANS
2014-05-01AP01DIRECTOR APPOINTED ANDREW MICHAEL DUFFY
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0101/02/14 FULL LIST
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-05AR0101/02/13 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY EMMA FERLEY
2012-02-13AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2012-02-13AR0101/02/12 FULL LIST
2011-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE COCKBURN / 09/07/2011
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-28AR0101/02/11 FULL LIST
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY SARAH MAHER
2010-09-17AP03SECRETARY APPOINTED EMMA SUZANNE COCKBURN
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-22AR0101/02/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DUNCAN EDMANS / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM WALKER / 01/10/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2009-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDMANS / 15/05/2006
2009-02-24288aSECRETARY APPOINTED SARAH MAHER
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN
2009-02-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-25288cSECRETARY'S CHANGE OF PARTICULARS / PAULINE MCQUILLAN / 31/01/2008
2008-02-13363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-21363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-17288bSECRETARY RESIGNED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-21363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-11288cSECRETARY'S PARTICULARS CHANGED
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19288bSECRETARY RESIGNED
2005-07-04288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-16288bSECRETARY RESIGNED
2004-08-16288aNEW SECRETARY APPOINTED
2004-03-17363aRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288bDIRECTOR RESIGNED
2003-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-01RES13DIRECTOR APPOINTED 02/06/03
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288bDIRECTOR RESIGNED
2003-03-07353LOCATION OF REGISTER OF MEMBERS
2003-03-07363aRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-01-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MIDLAND BANK (BRANCH NOMINEES) 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 MIDLAND BANK (BRANCH NOMINEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDLAND BANK (BRANCH NOMINEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BANK (BRANCH NOMINEES) LIMITED

Intangible Assets
Patents
We have not found any records of MIDLAND BANK (BRANCH NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLAND BANK (BRANCH NOMINEES) LIMITED
Trademarks
We have not found any records of MIDLAND BANK (BRANCH NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLAND BANK (BRANCH NOMINEES) 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 (99999 - Dormant Company) as MIDLAND BANK (BRANCH NOMINEES) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND BANK (BRANCH NOMINEES) 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 BANK (BRANCH NOMINEES) 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 BANK (BRANCH NOMINEES) 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.