Background WavePink WaveYellow Wave

MIDWICH LIMITED (01436289)

MIDWICH LIMITED (01436289) is an active UK company. incorporated on 11 July 1979. with registered office in Diss. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MIDWICH LIMITED has been registered for 46 years. Current directors include BLIGH, Philip Benjamin, COUNCELL, Adam Thomas, FENBY, Stephen Barry.

Company Number
01436289
Status
active
Type
ltd
Incorporated
11 July 1979
Age
46 years
Address
Midwich Limited, Diss, IP22 4YT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BLIGH, Philip Benjamin, COUNCELL, Adam Thomas, FENBY, Stephen Barry
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDWICH LIMITED

MIDWICH LIMITED is an active company incorporated on 11 July 1979 with the registered office located in Diss. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MIDWICH LIMITED was registered 46 years ago.(SIC: 46900)

Status

active

Active since 46 years ago

Company No

01436289

LTD Company

Age

46 Years

Incorporated 11 July 1979

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

MIDWICH THAME LIMITED
From: 11 July 1979To: 2 August 1999
Contact
Address

Midwich Limited Vinces Road Diss, IP22 4YT,

Previous Addresses

Gilray Road Diss Norfolk IP22 4YT
From: 11 July 1979To: 19 March 2010
Timeline

27 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jul 79
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jan 20
Loan Secured
Dec 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jan 23
Loan Secured
Feb 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Cleared
Sept 24
Capital Update
May 25
Funding Round
May 25
Director Joined
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

HALL, Lauren Frances

Active
Vinces Road, DissIP22 4YT
Secretary
Appointed 20 Feb 2026

BLIGH, Philip Benjamin

Active
Vinces Road, DissIP22 4YT
Born July 1982
Director
Appointed 23 Dec 2025

COUNCELL, Adam Thomas

Active
Vinces Road, DissIP22 4YT
Born June 1978
Director
Appointed 02 Mar 2026

FENBY, Stephen Barry

Active
Vinces Road, DissIP22 4YT
Born August 1963
Director
Appointed 01 Nov 2004

FENBY, Jane Frances

Resigned
Vinces Road, DissIP22 4YT
Secretary
Appointed 15 Apr 2011
Resigned 01 Jun 2016

FENBY, Stephen Barry

Resigned
Vinces Road, DissIP22 4YT
Secretary
Appointed 30 Nov 2004
Resigned 20 Jun 2019

GARNHAM, Andrew Kenneth

Resigned
Vinces Road, DissIP22 4YT
Secretary
Appointed 30 Sept 2020
Resigned 23 Dec 2025

PULFORD, Roger William

Resigned
33 Selwyn Crescent, HatfieldAL10 9NL
Secretary
Appointed 18 Oct 2000
Resigned 30 Nov 2004

STEVENS, Colin Roland

Resigned
57 Station Road, TringHP23 5NW
Secretary
Appointed N/A
Resigned 04 May 1999

STEVENSON, Roy Blandford

Resigned
Woodland Way, PurleyCR8 2HU
Secretary
Appointed 04 May 1999
Resigned 18 Oct 2000

SZLACHTA, Przemek

Resigned
Vinces Road, DissIP22 4YT
Secretary
Appointed 20 Jun 2019
Resigned 30 Sept 2020

BAILEY, Anthony Michael George

Resigned
Vinces Road, DissIP22 4YT
Born August 1966
Director
Appointed 15 Dec 2015
Resigned 30 Jun 2018

CULLEY, Nicholas David

Resigned
Vinces Road, DissIP22 4YT
Born June 1966
Director
Appointed 01 Jul 1999
Resigned 08 Nov 2013

HOWELL, Robin Michael Owen

Resigned
Pond House, Horton Cum StudleyOX33 1BP
Born October 1946
Director
Appointed N/A
Resigned 15 Feb 2001

LAMB, Stephen

Resigned
Vinces Road, DissIP22 4YT
Born September 1973
Director
Appointed 31 Jul 2018
Resigned 27 Feb 2026

LEWITT, Darren Paul

Resigned
Vinces Road, DissIP22 4YT
Born December 1965
Director
Appointed 01 Oct 2004
Resigned 25 Nov 2015

PULFORD, Roger William

Resigned
33 Selwyn Crescent, HatfieldAL10 9NL
Born November 1943
Director
Appointed 01 Jul 1999
Resigned 27 Sept 2004

PYE, John Edward Nicholas

Resigned
Stuston Granary, DissIP21 4AF
Born January 1957
Director
Appointed N/A
Resigned 28 Feb 2008

STEVENS, Colin Roland

Resigned
57 Station Road, TringHP23 5NW
Born July 1947
Director
Appointed N/A
Resigned 04 May 1999

STEVENSON, Roy Blandford

Resigned
Woodland Way, PurleyCR8 2HU
Born May 1945
Director
Appointed 04 May 1999
Resigned 18 Oct 2000

WARD, Alexander Christopher

Resigned
Vinces Road, DissIP22 4YT
Born January 1966
Director
Appointed 01 Oct 2004
Resigned 25 Nov 2015

WATKINS, Robert Stephen

Resigned
Beech Hollow 21 Kiln Lane, BrockhamRH3 7LX
Born November 1973
Director
Appointed 01 Oct 2004
Resigned 19 Aug 2005

Persons with significant control

1

Vinces Road, DissIP22 4YT

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

178

Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Resolution
13 May 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 May 2025
SH19Statement of Capital
Legacy
9 May 2025
SH20SH20
Legacy
9 May 2025
CAP-SSCAP-SS
Resolution
9 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Change To A Person With Significant Control
28 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Auditors Resignation Company
11 October 2010
AUDAUD
Legacy
21 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
155(6)a155(6)a
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Auditors Resignation Company
11 July 2002
AUDAUD
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
8 May 2001
288bResignation of Director or Secretary
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
155(6)a155(6)a
Resolution
26 February 2001
RESOLUTIONSResolutions
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
287Change of Registered Office
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
403aParticulars of Charge Subject to s859A
Legacy
13 February 2001
403aParticulars of Charge Subject to s859A
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Auditors Resignation Company
4 January 2000
AUDAUD
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Resolution
8 October 1996
RESOLUTIONSResolutions
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Legacy
10 July 1992
363b363b
Legacy
10 July 1992
363(287)363(287)
Auditors Resignation Company
21 May 1992
AUDAUD
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
8 May 1992
288288
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Legacy
17 June 1991
288288
Legacy
17 February 1991
288288
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
6 April 1990
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Legacy
13 October 1987
225(1)225(1)
Accounts With Made Up Date
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Legacy
1 June 1987
288288
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Certificate Change Of Name Company
17 January 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 1979
NEWINCIncorporation