Background WavePink WaveYellow Wave

MIDLAND TOOL AND DESIGN LIMITED (00962501)

MIDLAND TOOL AND DESIGN LIMITED (00962501) is an active UK company. incorporated on 23 September 1969. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (23440) and 3 other business activities. MIDLAND TOOL AND DESIGN LIMITED has been registered for 56 years. Current directors include BARROWS, Lesley Joanne, BOOTON, Darren John, BRITTLE, Nicholas Paul and 1 others.

Company Number
00962501
Status
active
Type
ltd
Incorporated
23 September 1969
Age
56 years
Address
Barnfield Road, West Midlands, DY4 9DF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23440)
Directors
BARROWS, Lesley Joanne, BOOTON, Darren John, BRITTLE, Nicholas Paul, NEWELL, David John
SIC Codes
23440, 25500, 25620, 25730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND TOOL AND DESIGN LIMITED

MIDLAND TOOL AND DESIGN LIMITED is an active company incorporated on 23 September 1969 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23440) and 3 other business activities. MIDLAND TOOL AND DESIGN LIMITED was registered 56 years ago.(SIC: 23440, 25500, 25620, 25730)

Status

active

Active since 56 years ago

Company No

00962501

LTD Company

Age

56 Years

Incorporated 23 September 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Barnfield Road Tipton West Midlands, DY4 9DF,

Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Sept 14
Director Joined
Nov 16
Loan Secured
Dec 16
Loan Secured
Apr 17
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Apr 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARROWS, Lesley Joanne

Active
Barnfield Road, West MidlandsDY4 9DF
Secretary
Appointed 24 May 2007

BARROWS, Lesley Joanne

Active
Tipton, DudleyDY4 9DF
Born April 1971
Director
Appointed 01 Nov 2016

BOOTON, Darren John

Active
Tipton, DudleyDY4 9DF
Born November 1965
Director
Appointed 01 Jan 2006

BRITTLE, Nicholas Paul

Active
Barnfield Road, DudleyDY4 9DF
Born February 1972
Director
Appointed 08 Sept 2022

NEWELL, David John

Active
Tipton, DudleyDY4 9DF
Born October 1964
Director
Appointed 01 Jul 2023

HOCKEY, Roger Hammond

Resigned
28 Dagmar Road, CheltenhamGL50 2UG
Secretary
Appointed 05 Apr 1993
Resigned 31 Jan 1996

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 31 Jan 1996
Resigned 01 Dec 2006

NEVE, David George

Resigned
6 Kingsley Avenue, SwindonSN4 8LF
Secretary
Appointed N/A
Resigned 05 Apr 1993

SHARP, Wendy Jill

Resigned
Hedges, WokingGU21 7RL
Secretary
Appointed 01 Dec 2006
Resigned 24 May 2007

ATKINS, Martin Ronald

Resigned
8 Ivetsey Close, Wheaton AstonST19 9QR
Born May 1953
Director
Appointed 09 Jan 1996
Resigned 20 Jun 2000

BLACKSHAW, Trevor

Resigned
The Old Vicarage, TotnesTQ9 6AX
Born August 1944
Director
Appointed 09 Jan 1996
Resigned 20 Jun 2000

BRICE, Nigel Antony

Resigned
7 Herons Court, LightwaterGU18 5SW
Born January 1962
Director
Appointed 01 Dec 2006
Resigned 24 May 2007

CARR, Thomas E

Resigned
15 Pawnee Road, New JerseyFOREIGN
Born September 1949
Director
Appointed 10 Jun 2002
Resigned 27 Jun 2003

COMONTE, Sheridan Willoughby Austell

Resigned
Flat 1 27 Lingfield Road, LondonSW19 4PU
Born March 1939
Director
Appointed 22 Jun 2001
Resigned 05 Apr 2004

DOYLE, Anthony

Resigned
4 Dawes Close, CirencesterGL7 5LE
Born October 1955
Director
Appointed 09 Jan 1996
Resigned 02 Nov 1998

ECCLESHALL, Leslie Michael

Resigned
Meadway, Ross On WyeHR9 6DD
Born July 1944
Director
Appointed 30 Oct 2001
Resigned 19 Apr 2004

ENTWISTLE, Graham Michael

Resigned
28 Williams Way, FleetGU51 3EU
Born August 1950
Director
Appointed 01 Jan 2006
Resigned 31 Jan 2006

EVANS, Peter Henry

Resigned
16 Lea Manor Drive, WolverhamptonWV4 5PJ
Born April 1934
Director
Appointed N/A
Resigned 15 Apr 1996

EVANS, Richard Armon

Resigned
The Old Bakery, Shop Lane, ShrewsburySY4 4RB
Born September 1957
Director
Appointed 20 Jun 2000
Resigned 31 Oct 2001

FELLOWS, Kevin Thomas

Resigned
Barnfield Road, DudleyDY4 9DF
Born April 1959
Director
Appointed 08 Sept 2022
Resigned 08 Apr 2024

FRENCH, William George

Resigned
Green Acres Field Rise, SwindonSN1 4HP
Born July 1920
Director
Appointed N/A
Resigned 20 Jul 1992

GRIFFITHS, Anthony Kerr

Resigned
34 Malthouse Close, SwindonSN26 7BG
Born April 1957
Director
Appointed 01 Oct 1998
Resigned 27 Apr 2001

HARROP, Roger

Resigned
Anchor Cottage, WatlingtonOX49 5JW
Born August 1946
Director
Appointed 20 Jun 2000
Resigned 27 Apr 2001

HICKMAN, Barry George

Resigned
36 The Saplings, StaffordST19 5DE
Born February 1945
Director
Appointed 02 May 1996
Resigned 31 Dec 2005

HIRST, Harry

Resigned
The Spinney Noremarsh Road, SwindonSN4 8BW
Born July 1921
Director
Appointed N/A
Resigned 01 Dec 1996

HIRST, Trevor

Resigned
3 Huntsland, SwindonSN4 8QB
Born July 1952
Director
Appointed N/A
Resigned 15 Apr 1998

HOCKEY, Roger Hammond

Resigned
28 Dagmar Road, CheltenhamGL50 2UG
Born November 1941
Director
Appointed 05 Apr 1993
Resigned 05 Jul 1996

JARDINE, Frank Stuart

Resigned
13 De Bohun Court, Saffron WaldenCB10 2BA
Born May 1951
Director
Appointed 10 Jun 2002
Resigned 29 Aug 2003

JOLLIFE, Andrew Kenneth

Resigned
Manor Beeches, Maids MoretonMK18 1QA
Born February 1952
Director
Appointed 10 Jun 2002
Resigned 05 Apr 2004

JOLLIFFE, Andrew Kenneth

Resigned
Avenue Road, BuckinghamMK18 1QA
Born February 1952
Director
Appointed 01 Jan 2006
Resigned 01 Dec 2006

MARSH, Andrew John

Resigned
Highwood House, StroudGL6 7NY
Born February 1966
Director
Appointed 22 Jun 2001
Resigned 31 May 2002

MOORE, Thomas

Resigned
Gransden House, StaffordST17 0RF
Born December 1946
Director
Appointed 07 Jul 2003
Resigned 31 Dec 2005

MORFILL, Michael

Resigned
5 Ashburn Grove, WetherbyLS22 6WB
Born May 1954
Director
Appointed 02 Nov 1998
Resigned 05 Feb 1999

NEVE, David George

Resigned
6 Kingsley Avenue, SwindonSN4 8LF
Born June 1951
Director
Appointed N/A
Resigned 05 Apr 1993

PASS, Michael Roy

Resigned
47 Kewstoke Road, WillenhallWV12 5DY
Born July 1961
Director
Appointed 09 May 2006
Resigned 17 Jan 2007

Persons with significant control

2

Tipton, DudleyDY4 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2023

Mr Darren John Booton

Active
Tipton, DudleyDY4 9DF
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Secretary Company With Change Date
17 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Legacy
23 May 2011
MG02MG02
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
2 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
1 February 2008
225Change of Accounting Reference Date
Legacy
22 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
155(6)a155(6)a
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
16 October 2006
363aAnnual Return
Legacy
29 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
19 October 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288cChange of Particulars
Legacy
9 October 2003
363aAnnual Return
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
9 October 2002
363aAnnual Return
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
363aAnnual Return
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
13 October 2000
363aAnnual Return
Legacy
26 September 2000
288cChange of Particulars
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
14 October 1999
363aAnnual Return
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
15 April 1999
288cChange of Particulars
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
363aAnnual Return
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
15 October 1997
363aAnnual Return
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
28 October 1996
363aAnnual Return
Legacy
28 October 1996
353353
Legacy
23 September 1996
403aParticulars of Charge Subject to s859A
Legacy
23 September 1996
403aParticulars of Charge Subject to s859A
Legacy
4 August 1996
288288
Legacy
29 July 1996
288288
Legacy
24 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Memorandum Articles
30 May 1996
MEM/ARTSMEM/ARTS
Resolution
30 May 1996
RESOLUTIONSResolutions
Legacy
1 May 1996
288288
Legacy
27 February 1996
288288
Legacy
25 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Legacy
21 December 1993
288288
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Memorandum Articles
14 August 1992
MEM/ARTSMEM/ARTS
Resolution
14 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363aAnnual Return
Legacy
15 June 1990
288288
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Legacy
27 January 1988
123Notice of Increase in Nominal Capital
Resolution
27 January 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
30 December 1987
AAAnnual Accounts
Legacy
30 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Legacy
13 November 1986
288288
Miscellaneous
23 September 1969
MISCMISC