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

MIDFIELD MOTORS LIMITED

CADBURY HOUSE BLACKMINSTER BUSINESS PARK, BLACKMINSTER, EVESHAM, WORCESTERSHIRE, WR11 7RE,
Company Registration Number
01243134
Private Limited Company
Active

Company Overview

About Midfield Motors Ltd
MIDFIELD MOTORS LIMITED was founded on 1976-02-05 and has its registered office in Evesham. The organisation's status is listed as "Active". Midfield Motors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDFIELD MOTORS LIMITED
 
Legal Registered Office
CADBURY HOUSE BLACKMINSTER BUSINESS PARK
BLACKMINSTER
EVESHAM
WORCESTERSHIRE
WR11 7RE
Other companies in WR11
 
Filing Information
Company Number 01243134
Company ID Number 01243134
Date formed 1976-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB113006438  
Last Datalog update: 2024-02-06 17:09:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDFIELD MOTORS 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 MIDFIELD MOTORS LIMITED

Current Directors
Officer Role Date Appointed
PAUL NIGEL MIDDLETON
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA BERNICE MIDDLETON
Company Secretary 1994-01-01 2015-01-01
MAUREEN OLIVE MIDDLETON
Director 1991-12-31 2008-02-12
PETER EDWARDS MIDDLETON
Director 1991-12-31 2008-02-12
MAUREEN OLIVE MIDDLETON
Company Secretary 1991-12-31 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NIGEL MIDDLETON EVESHAM SELF STORAGE LTD Director 2018-03-05 CURRENT 2018-03-05 Active
PAUL NIGEL MIDDLETON MIDFIELD HOLDINGS LIMITED Director 2003-03-25 CURRENT 2003-03-23 Active
PAUL NIGEL MIDDLETON MIDFIELD PROPERTIES LIMITED Director 2003-03-18 CURRENT 2003-03-18 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
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-30PSC05Change of details for Midfield Holdings Limited as a person with significant control on 2016-09-23
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM Almswood House 93 High Street Evesham Worcestershire WR11 4DU
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-06TM02Termination of appointment of Angela Bernice Middleton on 2015-01-01
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-24AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20CH01Director's details changed for Mr Paul Nigel Middleton on 2013-12-20
2013-12-20CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA BERNICE MIDDLETON on 2013-12-20
2013-05-01AUDAUDITOR'S RESIGNATION
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/13 FROM Blackminster Evesham Worcestershire WR11 7TD
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-25AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-12AR0131/12/10 FULL LIST
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-15AR0131/12/09 FULL LIST
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR PETER MIDDLETON
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN MIDDLETON
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2004-12-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-17395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/02
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-07363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-06363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-27395PARTICULARS OF MORTGAGE/CHARGE
1997-01-02363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-11395PARTICULARS OF MORTGAGE/CHARGE
1996-12-04287REGISTERED OFFICE CHANGED ON 04/12/96 FROM: "TRAFIELD" EVESHAM ROAD CHURCH LENCH NR EVESHAM WORCS WR11 4UB
1996-11-26395PARTICULARS OF MORTGAGE/CHARGE
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-10395PARTICULARS OF MORTGAGE/CHARGE
1996-01-15363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-12363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-24363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-12-20AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MIDFIELD MOTORS 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 MIDFIELD MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE AND GUARANTEE (RESTRICTED) 2009-04-11 Outstanding ABBEY NATIONAL PLC
DEBENTURE 2003-04-01 Satisfied HSBC BANK PLC
FLOATING CHARGE 1997-08-27 Outstanding CHARTERED TRUST PLC
LEGAL MORTGAGE 1996-12-09 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-11-22 Satisfied MIDLAND BANK PLC
LEASE 1996-04-10 Outstanding BRITISH RAILWAYS BOARD
DEBENTURE. 1993-08-19 Satisfied BARCLAYS BANK PLC,
Creditors
Creditors Due After One Year 2013-03-31 £ 73,593
Creditors Due After One Year 2012-03-31 £ 73,593
Creditors Due Within One Year 2013-03-31 £ 189,656
Creditors Due Within One Year 2012-03-31 £ 179,707
Provisions For Liabilities Charges 2013-03-31 £ 1,248

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MIDFIELD MOTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 67,147
Cash Bank In Hand 2012-03-31 £ 42,996
Current Assets 2013-03-31 £ 69,903
Current Assets 2012-03-31 £ 53,542
Debtors 2013-03-31 £ 2,756
Debtors 2012-03-31 £ 5,446
Fixed Assets 2013-03-31 £ 356,937
Fixed Assets 2012-03-31 £ 353,926
Secured Debts 2013-03-31 £ 83,593
Secured Debts 2012-03-31 £ 83,593
Shareholder Funds 2013-03-31 £ 162,343
Shareholder Funds 2012-03-31 £ 153,553
Stocks Inventory 2012-03-31 £ 5,100
Tangible Fixed Assets 2013-03-31 £ 6,937
Tangible Fixed Assets 2012-03-31 £ 3,926

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIDFIELD MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDFIELD MOTORS LIMITED
Trademarks
We have not found any records of MIDFIELD MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDFIELD MOTORS 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 (41100 - Development of building projects) as MIDFIELD MOTORS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where MIDFIELD MOTORS 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 MIDFIELD MOTORS 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 MIDFIELD MOTORS 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.