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

MIDLAND CONTAINER LOGISTICS LIMITED

Mcl House, Westgate, Aldridge, WEST MIDLANDS, WS9 8EX,
Company Registration Number
05098566
Private Limited Company
Active

Company Overview

About Midland Container Logistics Ltd
MIDLAND CONTAINER LOGISTICS LIMITED was founded on 2004-04-08 and has its registered office in Aldridge. The organisation's status is listed as "Active". Midland Container Logistics 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
MIDLAND CONTAINER LOGISTICS LIMITED
 
Legal Registered Office
Mcl House
Westgate
Aldridge
WEST MIDLANDS
WS9 8EX
Other companies in WS9
 
Telephone01213444133
 
Previous Names
MIDTRANS HAULAGE LIMITED07/06/2004
Filing Information
Company Number 05098566
Company ID Number 05098566
Date formed 2004-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-05-06
Return next due 2025-05-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-15 12:46:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND CONTAINER LOGISTICS 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 CONTAINER LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN DAVID DONLON
Company Secretary 2017-12-08
JAMES WILLIAM DONLON
Director 2004-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE EDNA DONLON
Company Secretary 2005-01-11 2017-12-07
DAWN WADLEY
Company Secretary 2004-04-08 2005-01-11
NEIL ROBERT BARNETT
Director 2004-05-11 2004-11-30
L & A SECRETARIAL LIMITED
Nominated Secretary 2004-04-08 2004-04-08
L & A REGISTRARS LIMITED
Nominated Director 2004-04-08 2004-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM DONLON MCLH LIMITED Director 2016-02-03 CURRENT 2016-02-03 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
2024-02-29Memorandum articles filed
2024-02-2914/10/22 STATEMENT OF CAPITAL GBP 102
2024-02-29Resolutions passed:<ul><li>Resolution New class of share created 14/10/2022</ul>
2024-02-14Director's details changed for Mr James William Donlon on 2024-02-14
2024-02-14SECRETARY'S DETAILS CHNAGED FOR MR JAMES WILLIAM DONLON on 2024-02-14
2023-05-19CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES
2023-02-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14DIRECTOR APPOINTED MR DEAN JAMES GRANT
2022-11-14DIRECTOR APPOINTED MR DEAN JAMES GRANT
2022-11-14Termination of appointment of John William Donlon on 2022-10-14
2022-11-14Termination of appointment of John William Donlon on 2022-10-14
2022-11-14Appointment of Mr James William Donlon as company secretary on 2022-10-14
2022-11-14Appointment of Mr James William Donlon as company secretary on 2022-10-14
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2022-02-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-04-07AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03AP03Appointment of Mr John William Donlon as company secretary on 2017-12-08
2020-06-03TM02Termination of appointment of Michael John David Donlon on 2017-12-08
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-01-02AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-01-09AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050985660004
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050985660006
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-05-02AP03Appointment of Mr Michael John David Donlon as company secretary on 2017-12-08
2018-05-02TM02Termination of appointment of Christine Edna Donlon on 2017-12-07
2018-05-02PSC02Notification of Mclh Limited as a person with significant control on 2016-07-31
2018-02-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-02-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM Suite 6, Rossway Business Centre Wharf Approach Aldridge Walsall West Midlands WS9 8BX England
2016-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050985660005
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0106/05/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050985660005
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM Yard No.3, Off Coppice Lane Aldridge Walsall West Midlands WS9 9AA
2015-05-18CH01Director's details changed for Mr James William Donlon on 2014-08-28
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0106/05/15 ANNUAL RETURN FULL LIST
2015-05-12CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE EDNA DONLON on 2015-02-16
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DONLON / 16/02/2015
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DONLON / 10/11/2014
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-08MR05All of the property or undertaking has been released from charge for charge number 2
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050985660004
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0106/05/14 FULL LIST
2014-05-01AR0108/04/14 FULL LIST
2013-12-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-04-16AR0108/04/13 FULL LIST
2012-09-20AA31/07/12 TOTAL EXEMPTION SMALL
2012-04-13AR0108/04/12 FULL LIST
2012-01-25AA31/07/11 TOTAL EXEMPTION SMALL
2011-04-21AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-14AR0108/04/11 FULL LIST
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-09AR0108/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DONLON / 09/04/2010
2009-04-23363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-11-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-04-16363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: THE CONTAINER BASE COLLEGE ROAD PERRY BARR BIRMINGHAM B44 8DR
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-11-17225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05
2005-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26288bSECRETARY RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2004-12-09288bDIRECTOR RESIGNED
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-06-1688(2)RAD 13/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-07CERTNMCOMPANY NAME CHANGED MIDTRANS HAULAGE LIMITED CERTIFICATE ISSUED ON 07/06/04
2004-06-03288aNEW DIRECTOR APPOINTED
2004-04-20287REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 31 CORSHAM STREET LONDON N1 6DR
2004-04-20288aNEW SECRETARY APPOINTED
2004-04-20288bSECRETARY RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1034992 Active Licenced property: MCL HOUSE MIDLAND CONTAINER LOGISTICS LTD WESTGATE ALDRIDGE WALSALL WESTGATE GB WS9 8EX. Correspondance address: WESTGATE MCL HOUSE ALDRIDGE WALSALL ALDRIDGE GB WS9 8EX

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 CONTAINER LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-09-03 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2006-05-06 Outstanding KR HARDY ESTATES LIMITED
DEBENTURE 2005-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2004-08-13 Satisfied BIBBY FACTORS MANCHESTER LIMITED
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 CONTAINER LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of MIDLAND CONTAINER LOGISTICS 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 MIDLAND CONTAINER LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLAND CONTAINER LOGISTICS 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 (52290 - Other transportation support activities) as MIDLAND CONTAINER LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND CONTAINER LOGISTICS 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 CONTAINER LOGISTICS 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 CONTAINER LOGISTICS 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.