Background WavePink WaveYellow Wave

MIDAS PAPER CONVERTERS LIMITED (04148174)

MIDAS PAPER CONVERTERS LIMITED (04148174) is an active UK company. incorporated on 26 January 2001. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (17230). MIDAS PAPER CONVERTERS LIMITED has been registered for 25 years. Current directors include DE LUCA, Dominic Wilson, GALE, Andrew Peter, MAXTED, Jonathan Ian.

Company Number
04148174
Status
active
Type
ltd
Incorporated
26 January 2001
Age
25 years
Address
Stewart Close, Bradford, BD2 2EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17230)
Directors
DE LUCA, Dominic Wilson, GALE, Andrew Peter, MAXTED, Jonathan Ian
SIC Codes
17230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDAS PAPER CONVERTERS LIMITED

MIDAS PAPER CONVERTERS LIMITED is an active company incorporated on 26 January 2001 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17230). MIDAS PAPER CONVERTERS LIMITED was registered 25 years ago.(SIC: 17230)

Status

active

Active since 25 years ago

Company No

04148174

LTD Company

Age

25 Years

Incorporated 26 January 2001

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Stewart Close Eccleshill Bradford, BD2 2EE,

Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Feb 16
Director Joined
May 17
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 20
Loan Cleared
Jan 21
Director Left
Dec 22
Director Joined
Jan 23
Loan Secured
Oct 23
Director Left
Dec 23
Loan Cleared
Apr 24
Loan Cleared
Jan 25
Loan Secured
Jan 25
Loan Secured
Mar 25
Loan Cleared
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MAXTED, Jonathan

Active
Stewart Close, BradfordBD2 2EE
Secretary
Appointed 30 Jun 2020

DE LUCA, Dominic Wilson

Active
53 Station Road, ShipleyBD17 6HS
Born December 1964
Director
Appointed 26 Jan 2001

GALE, Andrew Peter

Active
Stewart Close, BradfordBD2 2EE
Born January 1970
Director
Appointed 29 Nov 2019

MAXTED, Jonathan Ian

Active
Europa Drive, SheffieldS9 1XT
Born September 1975
Director
Appointed 01 Jan 2023

DE LUCA, Dominic Wilson

Resigned
53 Station Road, ShipleyBD17 6HS
Secretary
Appointed 26 Jan 2001
Resigned 29 Nov 2019

MENDELSOHN, Lorna

Resigned
Stewart Close, BradfordBD2 2EE
Secretary
Appointed 29 Nov 2019
Resigned 30 Jun 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Jan 2001
Resigned 26 Jan 2001

CLEMIE, John Paul

Resigned
Firs Hill Court, OtleyLS21 1EX
Born November 1950
Director
Appointed 04 Apr 2008
Resigned 09 Dec 2023

DELUCA, Clyde John

Resigned
Bayton House Bayton Lane, LeedsLS18 5EY
Born June 1936
Director
Appointed 26 Jan 2001
Resigned 02 Aug 2014

DELUCA, Margaret Ann

Resigned
Stewart Close, BradfordBD2 2EE
Born April 1940
Director
Appointed 08 May 2017
Resigned 29 Nov 2019

HAWORTH, Stephen

Resigned
Stewart Close, BradfordBD2 2EE
Born February 1970
Director
Appointed 29 Nov 2019
Resigned 12 Dec 2022

KIRKHAM, Robert John

Resigned
Fern Dale, IlkleyLS29 9ND
Born January 1946
Director
Appointed 04 Apr 2008
Resigned 29 Nov 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Jan 2001
Resigned 26 Jan 2001

Persons with significant control

1

Europa Link, SheffieldS9 1XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
19 October 2023
MAMA
Resolution
19 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
27 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 July 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Resolution
14 January 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
15 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2019
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Group
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Group
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Group
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Resolution
19 January 2011
RESOLUTIONSResolutions
Resolution
19 January 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
17 March 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
8 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
123Notice of Increase in Nominal Capital
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
7 December 2007
287Change of Registered Office
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
11 July 2002
88(2)R88(2)R
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Incorporation Company
26 January 2001
NEWINCIncorporation