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

GIANT MIDCO LIMITED

EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT,
Company Registration Number
05310147
Private Limited Company
Active

Company Overview

About Giant Midco Ltd
GIANT MIDCO LIMITED was founded on 2004-12-10 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Giant Midco Limited is a Private Limited Company registered in 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
GIANT MIDCO LIMITED
 
Legal Registered Office
EQUITY HOUSE
IRTHLINGBOROUGH ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1LT
Other companies in NN8
 
Filing Information
Company Number 05310147
Company ID Number 05310147
Date formed 2004-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/02/2023
Account next due 26/11/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 23:19:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIANT MIDCO 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 GIANT MIDCO LIMITED

Current Directors
Officer Role Date Appointed
MARK CHILTON
Company Secretary 2006-05-10
JONATHAN PAUL PRENTIS
Director 2005-06-08
CHARLES WILSON
Director 2007-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
HANS KRISTIAN HUSTAD
Director 2005-02-22 2007-06-04
JON ASGEIR JOHANNESSON
Director 2005-02-22 2007-06-04
JAMES CAIRNS MCMAHON
Director 2005-01-10 2007-06-04
GUNNAR SIGURDSSON
Director 2004-12-10 2007-06-04
JONATHAN PAUL PRENTIS
Company Secretary 2005-08-18 2006-05-10
ASLANG MAGNUSDOTTIR
Company Secretary 2004-12-10 2005-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHILTON BOOKER FINANCE LIMITED Company Secretary 2008-12-08 CURRENT 2008-11-20 Dissolved 2017-05-23
MARK CHILTON BOOKER DIRECT LIMITED Company Secretary 2007-06-04 CURRENT 2000-05-31 Active
MARK CHILTON BOOKER GROUP LIMITED Company Secretary 2007-06-04 CURRENT 2004-06-04 Active
MARK CHILTON BOOKER MCCONNELL ENGINEERING LIMITED Company Secretary 2006-05-10 CURRENT 1947-12-17 Dissolved 2016-04-12
MARK CHILTON BOOKER FETSECOND LIMITED Company Secretary 2006-05-10 CURRENT 1926-11-08 Dissolved 2017-05-02
MARK CHILTON IRTH (19) LIMITED Company Secretary 2006-05-10 CURRENT 2002-12-18 Active
MARK CHILTON BOOKER WHOLESALE HOLDINGS LIMITED Company Secretary 2006-05-10 CURRENT 2004-05-26 Active
MARK CHILTON BOOKER LIMITED Company Secretary 2006-05-10 CURRENT 1924-04-17 Active
MARK CHILTON BF LIMITED Company Secretary 2006-05-10 CURRENT 2001-12-14 Active
MARK CHILTON GIANT BIDCO LIMITED Company Secretary 2006-05-10 CURRENT 2004-12-10 Active
MARK CHILTON THE BIG FOOD GROUP LIMITED Company Secretary 2006-05-10 CURRENT 1980-11-19 Active
MARK CHILTON GIANT BOOKER LIMITED Company Secretary 2006-05-10 CURRENT 1900-03-29 Active
JONATHAN PAUL PRENTIS BUDGENS PENSION TRUSTEES LIMITED Director 2016-01-16 CURRENT 1948-11-22 Dissolved 2016-11-15
JONATHAN PAUL PRENTIS PROVENANCE TOO LIMITED Director 2014-04-04 CURRENT 2008-12-16 Dissolved 2016-04-19
JONATHAN PAUL PRENTIS IRTH (14) LIMITED Director 2011-10-06 CURRENT 2010-06-11 Dissolved 2015-12-03
JONATHAN PAUL PRENTIS BOOKER EBT LIMITED Director 2011-02-15 CURRENT 2011-02-15 Liquidation
JONATHAN PAUL PRENTIS RITTER-COURIVAUD LIMITED Director 2010-10-13 CURRENT 1940-10-01 Active
JONATHAN PAUL PRENTIS LEOVIC LIMITED Director 2010-10-13 CURRENT 1963-06-27 Liquidation
JONATHAN PAUL PRENTIS BOOKER FINANCE LIMITED Director 2008-12-08 CURRENT 2008-11-20 Dissolved 2017-05-23
JONATHAN PAUL PRENTIS BOOKER DIRECT LIMITED Director 2007-06-04 CURRENT 2000-05-31 Active
JONATHAN PAUL PRENTIS BOOKER GROUP LIMITED Director 2007-06-04 CURRENT 2004-06-04 Active
JONATHAN PAUL PRENTIS BOOKER INTERNATIONAL, LLC. Director 2006-10-30 CURRENT 2006-10-11 Converted / Closed
JONATHAN PAUL PRENTIS BOOKER MCCONNELL ENGINEERING LIMITED Director 2005-06-08 CURRENT 1947-12-17 Dissolved 2016-04-12
JONATHAN PAUL PRENTIS BOOKER FETSECOND LIMITED Director 2005-06-08 CURRENT 1926-11-08 Dissolved 2017-05-02
JONATHAN PAUL PRENTIS IRTH (19) LIMITED Director 2005-06-08 CURRENT 2002-12-18 Active
JONATHAN PAUL PRENTIS BOOKER LIMITED Director 2005-06-08 CURRENT 1924-04-17 Active
JONATHAN PAUL PRENTIS BOOKER UNAPPROVED SCHEME TRUSTEES LTD Director 2005-06-08 CURRENT 1997-10-03 Active
JONATHAN PAUL PRENTIS BF LIMITED Director 2005-06-08 CURRENT 2001-12-14 Active
JONATHAN PAUL PRENTIS GIANT BIDCO LIMITED Director 2005-06-08 CURRENT 2004-12-10 Active
CHARLES WILSON MAKRO HOLDING LIMITED Director 2013-04-22 CURRENT 2001-10-24 Active
CHARLES WILSON RITTER-COURIVAUD LIMITED Director 2010-10-13 CURRENT 1940-10-01 Active
CHARLES WILSON BOOKER FINANCE LIMITED Director 2008-12-08 CURRENT 2008-11-20 Dissolved 2017-05-23
CHARLES WILSON IRTH (19) LIMITED Director 2008-07-09 CURRENT 2002-12-18 Active
CHARLES WILSON BOOKER MCCONNELL ENGINEERING LIMITED Director 2007-06-04 CURRENT 1947-12-17 Dissolved 2016-04-12
CHARLES WILSON BOOKER FETSECOND LIMITED Director 2007-06-04 CURRENT 1926-11-08 Dissolved 2017-05-02
CHARLES WILSON BOOKER DIRECT LIMITED Director 2007-06-04 CURRENT 2000-05-31 Active
CHARLES WILSON BOOKER UNAPPROVED SCHEME TRUSTEES LTD Director 2007-06-04 CURRENT 1997-10-03 Active
CHARLES WILSON BOOKER GROUP LIMITED Director 2007-06-04 CURRENT 2004-06-04 Active
CHARLES WILSON GIANT BOOKER LIMITED Director 2007-06-04 CURRENT 1900-03-29 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
2023-12-12CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2022-12-16CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/22
2021-12-23Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-12-23Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-12-23CH01Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-12-15CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2021-03-09AP01DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-10-19AAFULL ACCOUNTS MADE UP TO 01/03/20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 24/02/19
2019-03-06AD02Register inspection address changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
2019-01-05AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-20AA01Current accounting period shortened from 31/03/19 TO 26/02/19
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-11-10AP01DIRECTOR APPOINTED MR VESELIN BANDEV
2018-11-10AP04Appointment of Tesco Secretaries Limited as company secretary on 2018-10-26
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL PRENTIS
2018-11-08TM02Termination of appointment of Mark Chilton on 2018-10-26
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 25/03/16
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-31AR0110/12/15 ANNUAL RETURN FULL LIST
2015-11-03AAFULL ACCOUNTS MADE UP TO 27/03/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-14AR0110/12/13 ANNUAL RETURN FULL LIST
2013-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/13
2013-01-04AR0110/12/12 ANNUAL RETURN FULL LIST
2012-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/12
2012-01-05AR0110/12/11 ANNUAL RETURN FULL LIST
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/11
2010-12-22AR0110/12/10 ANNUAL RETURN FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-01-22AAFULL ACCOUNTS MADE UP TO 27/03/09
2010-01-07AR0110/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL PRENTIS / 01/10/2009
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARK CHILTON / 01/10/2009
2008-12-29363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-09363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: EQUITY HOUSE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1NZ
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2007-06-26AAFULL ACCOUNTS MADE UP TO 30/03/07
2006-12-20363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26288bSECRETARY RESIGNED
2006-05-26288aNEW SECRETARY APPOINTED
2006-01-04363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-09-22288bSECRETARY RESIGNED
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-20225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 135/137 NEW BOND STREET LONDON W1S 2TG
2005-06-25288aNEW DIRECTOR APPOINTED
2005-03-11RES13LOAN AGREEMENT 25/02/05
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07288aNEW DIRECTOR APPOINTED
2005-01-17288aNEW DIRECTOR APPOINTED
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GIANT MIDCO 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 GIANT MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF PLEDGE OF SHARE CERTIFICATES 2008-08-12 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
DEED OF PLEDGE OF SHARE CERTIFICATES 2008-07-28 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2004-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-03-25
Annual Accounts
2010-03-26
Annual Accounts
2009-03-27
Annual Accounts
2008-03-28

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 GIANT MIDCO LIMITED

Intangible Assets
Patents
We have not found any records of GIANT MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIANT MIDCO LIMITED
Trademarks
We have not found any records of GIANT MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIANT MIDCO 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 GIANT MIDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GIANT MIDCO 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 GIANT MIDCO 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 GIANT MIDCO 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.