Background WavePink WaveYellow Wave

MIDWEST LEMFORDER LIMITED (02385189)

MIDWEST LEMFORDER LIMITED (02385189) is an active UK company. incorporated on 17 May 1989. with registered office in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MIDWEST LEMFORDER LIMITED has been registered for 36 years. Current directors include BATTERBEE, Stephen Mark, MAULDRIDGE, Philip Andrew.

Company Number
02385189
Status
active
Type
ltd
Incorporated
17 May 1989
Age
36 years
Address
Heath Road, Wednesbury, WS10 8XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATTERBEE, Stephen Mark, MAULDRIDGE, Philip Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDWEST LEMFORDER LIMITED

MIDWEST LEMFORDER LIMITED is an active company incorporated on 17 May 1989 with the registered office located in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MIDWEST LEMFORDER LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02385189

LTD Company

Age

36 Years

Incorporated 17 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

BROOMCO (307) LIMITED
From: 17 May 1989To: 31 May 1989
Contact
Address

Heath Road Darlaston Wednesbury, WS10 8XL,

Previous Addresses

35 Heath Road Darlaston Wednesbury West Midlands WS10 8LZ England
From: 22 February 2024To: 5 April 2024
PO Box 35 Heath Road Darlaston Wednesbury West Midlands WS10 8BH
From: 17 May 1989To: 22 February 2024
Timeline

12 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Left
May 10
Director Joined
Oct 10
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Apr 13
Director Left
Apr 17
Loan Cleared
Apr 17
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Apr 24
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MAULDRIDGE, Philip Andrew

Active
East Street, DudleyDY3 2NX
Secretary
Appointed 04 Jul 2008

BATTERBEE, Stephen Mark

Active
Darlaston, WednesburyWS10 8XL
Born March 1967
Director
Appointed 01 May 2024

MAULDRIDGE, Philip Andrew

Active
East Street, DudleyDY3 2NX
Born August 1969
Director
Appointed 04 Jul 2008

NEWMAN, Colin James

Resigned
138a Coleshill Road, BirminghamB46 1QE
Secretary
Appointed 04 Jun 1992
Resigned 04 Jul 2008

TATLOCK, Stephen

Resigned
23 Trent Way, BoltonBL4 8PT
Secretary
Appointed N/A
Resigned 04 Jun 1992

BALLMEIER, Paul Otto

Resigned
Rossleberg, D 88682 Salem Tufineen
Born September 1943
Director
Appointed N/A
Resigned 14 Mar 2005

BUHL, Reinhard Bernhard

Resigned
Birkenstrasse 21,, 49163,Bohmte
Born February 1952
Director
Appointed 14 Mar 2005
Resigned 29 Mar 2013

EVANS, James

Resigned
5 Hunter Close, LichfieldWS14 9HP
Born January 1941
Director
Appointed 04 Jun 1992
Resigned 09 Mar 2006

HABERSACK, Bernd

Resigned
Lohneufer 37, 49356 Diepholz
Born February 1941
Director
Appointed N/A
Resigned 14 Mar 2005

HAEDGE, Christian

Resigned
Heath Road, WednesburyWS10 8BH
Born April 1961
Director
Appointed 19 Oct 2011
Resigned 22 Feb 2021

JAFFE, Isaac Philip

Resigned
8 High Grove Road, CheadleSK8 1NR
Born February 1933
Director
Appointed N/A
Resigned 04 Nov 1993

KLEINER, Franz, Dr

Resigned
PO BOX 35, Darlaston,Wednesbury
Born October 1959
Director
Appointed 06 Oct 2010
Resigned 31 Jul 2011

NEWMAN, Colin James

Resigned
138a Coleshill Road, BirminghamB46 1QE
Born July 1945
Director
Appointed 04 Jun 1992
Resigned 04 Jul 2008

PETZOLDT, Carl Albert

Resigned
Klusring 22, Bad EssenD49154
Born April 1946
Director
Appointed 14 Mar 2005
Resigned 01 Apr 2007

POTTS, Klaus

Resigned
1m Kuckuck 21, D-4500 Osnabruck
Born April 1948
Director
Appointed N/A
Resigned 04 Jun 1992

REICHELT, Steffen

Resigned
Darlaston, WednesburyWS10 8XL
Born February 1974
Director
Appointed 22 Feb 2021
Resigned 06 Oct 2025

SAUER, Konstantin, Dr

Resigned
Mozartstr. 18, Uperlingen
Born July 1959
Director
Appointed 01 Apr 2007
Resigned 30 Apr 2010

SOMERFIELD, Terence

Resigned
PO BOX 35, Darlaston,Wednesbury
Born February 1954
Director
Appointed 09 Mar 2006
Resigned 31 Mar 2017

Persons with significant control

1

Stadt Friedrichshafen

Active
Adenauerplatz, Friedrichshafen88045

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

138

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2021
AAAnnual Accounts
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Legacy
6 July 2021
AGREEMENT2AGREEMENT2
Legacy
6 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Legacy
25 October 2020
PARENT_ACCPARENT_ACC
Legacy
25 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Auditors Resignation Company
1 August 2013
AUDAUD
Auditors Resignation Company
22 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 February 2003
AUDAUD
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
24 January 2001
CERT15CERT15
Legacy
24 January 2001
OCPRIOCPRI
Resolution
26 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
25 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
19 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 October 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
24 November 1993
288288
Accounts With Accounts Type Full Group
27 October 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1992
AAAnnual Accounts
Auditors Resignation Company
2 November 1992
AUDAUD
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
363sAnnual Return (shuttle)
Legacy
3 August 1992
287Change of Registered Office
Memorandum Articles
17 March 1992
MEM/ARTSMEM/ARTS
Resolution
17 March 1992
RESOLUTIONSResolutions
Resolution
17 March 1992
RESOLUTIONSResolutions
Resolution
17 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
123Notice of Increase in Nominal Capital
Legacy
26 September 1991
225(1)225(1)
Legacy
18 September 1991
363b363b
Legacy
28 May 1991
363aAnnual Return
Legacy
25 March 1991
288288
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Legacy
17 July 1989
287Change of Registered Office
Resolution
14 July 1989
RESOLUTIONSResolutions
Legacy
14 July 1989
123Notice of Increase in Nominal Capital
Legacy
2 June 1989
123Notice of Increase in Nominal Capital
Resolution
1 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 May 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 May 1989
RESOLUTIONSResolutions
Incorporation Company
17 May 1989
NEWINCIncorporation