Background WavePink WaveYellow Wave

MIDLAND ARAB GROUP LTD. (05054298)

MIDLAND ARAB GROUP LTD. (05054298) is an active UK company. incorporated on 24 February 2004. with registered office in Worcestershire. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MIDLAND ARAB GROUP LTD. has been registered for 22 years. Current directors include BEDFORD, Marie Elizabeth, KILLWORTH, Aaron Rhys.

Company Number
05054298
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 2004
Age
22 years
Address
Nunnery Cottage Farm, Westwood, Worcestershire, WR9 0AE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEDFORD, Marie Elizabeth, KILLWORTH, Aaron Rhys
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND ARAB GROUP LTD.

MIDLAND ARAB GROUP LTD. is an active company incorporated on 24 February 2004 with the registered office located in Worcestershire. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MIDLAND ARAB GROUP LTD. was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

05054298

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 24 February 2004

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Nunnery Cottage Farm, Westwood Park, Droitwich Worcestershire, WR9 0AE,

Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Apr 11
Director Joined
May 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FISHER, Susan Elizabeth

Active
Nunnery Cottage Farm, DroitwichWR9 0AE
Secretary
Appointed 29 Feb 2004

BEDFORD, Marie Elizabeth

Active
Charlbury Avenue, BirminghamB37 5BG
Born September 1962
Director
Appointed 15 Mar 2016

KILLWORTH, Aaron Rhys

Active
Nunnery Cottage Farm, Westwood, WorcestershireWR9 0AE
Born January 1997
Director
Appointed 21 Feb 2019

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 24 Feb 2004
Resigned 29 Feb 2004

HATELEY, Tracey

Resigned
Chestnut Grove, BirminghamB46 1AD
Born July 1965
Director
Appointed 14 Mar 2013
Resigned 15 Mar 2016

LOWE, Christopher Philip

Resigned
Pinley Green, ClaverdonCV35 8ND
Born June 1983
Director
Appointed 11 Apr 2011
Resigned 14 Mar 2013

LOWE, Joanne

Resigned
Pinley Green, Claverdon
Born January 1951
Director
Appointed 18 Jul 2017
Resigned 21 Feb 2019

LOWE, Joanne

Resigned
Pinley Abbey, ClaverdonCV35 8ND
Born January 1951
Director
Appointed 29 Feb 2004
Resigned 11 Apr 2011

MANNING, Rae

Resigned
3 Asbury Road, Balsall CommonCV7 7QN
Born February 1960
Director
Appointed 25 Mar 2004
Resigned 13 Apr 2005

RATCLIFFE, Carole Anne

Resigned
Andrews Wood, KidderminsterDY14 0QJ
Born October 1944
Director
Appointed 11 Apr 2005
Resigned 14 Mar 2013

RYDER, Albert

Resigned
76 Duncroft Road, BirminghamB26 2JA
Born November 1939
Director
Appointed 25 Mar 2004
Resigned 30 Dec 2024

WHITE, Joanna Louise

Resigned
Stoke Lacy, BromyardHR7 4HB
Born June 1980
Director
Appointed 14 Mar 2013
Resigned 18 Jul 2017

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 24 Feb 2004
Resigned 29 Feb 2004
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2016
AR01AR01
Appoint Person Director Company With Name
19 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
16 March 2013
TM01Termination of Director
Termination Director Company With Name
16 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2010
AR01AR01
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 April 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
12 April 2005
225Change of Accounting Reference Date
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
287Change of Registered Office
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Incorporation Company
24 February 2004
NEWINCIncorporation