Company Information for MIDSHIRE COMMUNICATIONS LIMITED
ELDON COURT, 75-77 LONDON ROAD, READING, BERSHIRE, RG1 5BS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MIDSHIRE COMMUNICATIONS LIMITED | |||
Legal Registered Office | |||
ELDON COURT 75-77 LONDON ROAD READING BERSHIRE RG1 5BS Other companies in WR10 | |||
| |||
Company Number | 02713035 | |
---|---|---|
Company ID Number | 02713035 | |
Date formed | 1992-05-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB589366280 |
Last Datalog update: | 2025-01-05 10:42:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JOHN MILLER |
||
HIRONAO KATSUKURA |
||
GEOFFREY MABBOTT |
||
TAKUYA MARUBAYASHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAKAHIRO SATO |
Director | ||
SUSAN GAYNOR MABBOTT |
Company Secretary | ||
NICHOLAS JOHN MILLER |
Director | ||
DAVID JAMES PLIM |
Director | ||
GEOFFREY MABBOTT |
Company Secretary | ||
DEAN POWELL |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director | ||
SUSAN GAYNOR MABBOTT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KYOCERA DOCUMENT SOLUTIONS (U.K.) LIMITED | Director | 2014-04-08 | CURRENT | 1987-07-28 | Active | |
KYOCERA DOCUMENT SOLUTIONS (U.K.) LIMITED | Director | 2018-04-01 | CURRENT | 1987-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Richard James Mcclure as company secretary on 2020-04-01 | |
TM02 | Termination of appointment of Nicholas John Miller on 2020-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIRONAO KATSUKURA | |
AP01 | DIRECTOR APPOINTED MR ROD ANTHONY TONNA-BARTHET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MABBOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
RP04TM01 | Second filing for the termination of Takahiro Sato | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TAKUYA MARUBAYASHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAKAHIRO SATO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAKAHIRO SATO | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 1900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AA01 | Current accounting period shortened from 30/06/17 TO 31/03/17 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 1900 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/16 FROM Mcl House Aintree Road Keytec 7 Business Park Pershore Worcestershire WR10 2JN | |
AD02 | Register inspection address changed from The White House Station Road Hagley Stourbridge West Midlands DY9 0NU United Kingdom to Eldon Court 75-77 London Road Reading RG1 5BS | |
CH01 | Director's details changed for Geoffrey Mabbott on 2016-02-05 | |
AD03 | Registers moved to registered inspection location of The White House Station Road Hagley Stourbridge West Midlands DY9 0NU | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 27/05/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PLIM | |
AP01 | DIRECTOR APPOINTED MR HIRONAO KATSUKURA | |
AP01 | DIRECTOR APPOINTED TAKAHIRO SATO | |
AP03 | Appointment of Nicholas John Miller as company secretary on 2016-02-05 | |
TM02 | Termination of appointment of Susan Gaynor Mabbott on 2016-02-05 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 1900 | |
AR01 | 08/05/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027130350006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027130350006 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1900 | |
AR01 | 08/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 08/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLIM / 03/11/2011 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS SUSAN GAYNOR MABBOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY MABBOTT | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NICHOLAS JOHN MILLER | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/09/2010 | |
AR01 | 08/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES04 | NC INC ALREADY ADJUSTED 02/02/2010 | |
SH01 | 26/02/10 STATEMENT OF CAPITAL GBP 1900 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MABBOTT / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLIM / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MABBOTT / 10/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
169 | GBP IC 100/76 14/07/09 GBP SR 24@1=24 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 10/07/97 FROM: UNIT 5, DE SALIS COURT, HAMPTON LOVETT, DROITWICH, WR9 0NX | |
363s | RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
DEBENTURE | Satisfied | SUSAN GAYNOR MABBOTT | |
DEBENTURE | Satisfied | GEOFFREY ALLEN MABBOTT | |
DEBENTURE | Satisfied | DAVID JAMES PLIM | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wychavon District Council | |
|
Monthly charge for estimated Photocopying Charges for the year 2016/17 |
Wychavon District Council | |
|
Copier Charges (23.10.15 - 23.11.15) |
Wychavon District Council | |
|
Copy Charges for October 2015. |
Wychavon District Council | |
|
Copy charges |
Worcestershire County Council | |
|
Misc Inc/Exp |
Wychavon District Council | |
|
Rental and Copy/Print Charge for printer/copier |
Wychavon District Council | |
|
Black and colour photo copy charges |
Wychavon District Council | |
|
Black and Colour Copying Charges |
Wychavon District Council | |
|
Black and colour copy charges - Feb 2015 |
Worcester City Council | |
|
Contract Works & Services |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Birmingham City Council | |
|
|
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Birmingham City Council | |
|
|
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Worcestershire County Council | |
|
Educational Equip |
Birmingham City Council | |
|
|
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Worcestershire County Council | |
|
Computer Equipment Classroom |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Worcestershire County Council | |
|
Printing/Photocoping - Curriculum |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Shropshire Council | |
|
Current Assets-Government Debtors |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Shropshire Council | |
|
Current Assets-Government Debtors |
Worcestershire County Council | |
|
Printing/Photocoping - Curriculum |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Worcestershire County Council | |
|
Printing/Photocoping - Curriculum |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocopy |
Shropshire Council | |
|
Current Assets-Government Debtors |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocopy |
Worcestershire County Council | |
|
Equipment Office Equipment Maintenance |
Worcestershire County Council | |
|
Printing/Photocoping - Curriculum |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Worcestershire County Council | |
|
Equipment Office Equipment Maintenance |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Worcestershire County Council | |
|
Printing/Photocoping - Curriculum |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocopy Direct |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
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.
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. |