Background WavePink WaveYellow Wave

MI GLASS MIDCO LIMITED (05377697)

MI GLASS MIDCO LIMITED (05377697) is an active UK company. incorporated on 28 February 2005. with registered office in West Midlands. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. MI GLASS MIDCO LIMITED has been registered for 21 years. Current directors include BICKNELL, Glenn Richard, BLUNT, Edward Oliver, COOPER, Lee Ronald and 1 others.

Company Number
05377697
Status
active
Type
ltd
Incorporated
28 February 2005
Age
21 years
Address
51 Downing Street, West Midlands, B66 2PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BICKNELL, Glenn Richard, BLUNT, Edward Oliver, COOPER, Lee Ronald, TAYLOR, Alan Mark
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MI GLASS MIDCO LIMITED

MI GLASS MIDCO LIMITED is an active company incorporated on 28 February 2005 with the registered office located in West Midlands. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. MI GLASS MIDCO LIMITED was registered 21 years ago.(SIC: 64202)

Status

active

Active since 21 years ago

Company No

05377697

LTD Company

Age

21 Years

Incorporated 28 February 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

MIDLAND INDUSTRIAL GLASS (HOLDINGS) LIMITED
From: 19 May 2005To: 25 April 2012
AVENUE SHELFCO 9 LIMITED
From: 28 February 2005To: 19 May 2005
Contact
Address

51 Downing Street Smethwick West Midlands, B66 2PP,

Timeline

16 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Loan Secured
Nov 15
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

COOPER, Lee Ronald

Active
51 Downing Street, West MidlandsB66 2PP
Secretary
Appointed 18 Jan 2016

BICKNELL, Glenn Richard

Active
51 Downing Street, West MidlandsB66 2PP
Born May 1966
Director
Appointed 23 May 2005

BLUNT, Edward Oliver

Active
51 Downing Street, West MidlandsB66 2PP
Born July 1983
Director
Appointed 13 Nov 2023

COOPER, Lee Ronald

Active
51 Downing Street, West MidlandsB66 2PP
Born April 1971
Director
Appointed 13 Nov 2023

TAYLOR, Alan Mark

Active
51 Downing Street, West MidlandsB66 2PP
Born March 1970
Director
Appointed 23 May 2005

JOHNSON, Paul Howard

Resigned
25 Fernbank Crescent, WalsallWS5 4EQ
Secretary
Appointed 23 May 2005
Resigned 06 Aug 2010

M & B SECRETARIES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate secretary
Appointed 28 Feb 2005
Resigned 23 May 2005

GARDNER, Anthony George

Resigned
115 Lysander Road, BirminghamB45 0EN
Born November 1950
Director
Appointed 23 May 2005
Resigned 15 Dec 2011

NOBLE, Kenneth Lee Michael

Resigned
St. Johns Wood, St. Johns Hill, LichfieldWS14 0HB
Born November 1965
Director
Appointed 01 Feb 2007
Resigned 15 Dec 2011

TROTTER, Owen

Resigned
Park Place, LeedsLS1 2SJ
Born September 1970
Director
Appointed 15 Dec 2011
Resigned 30 Oct 2018

WALSH, Andrew Jeffrey

Resigned
Whistler, WinchesterSO22 5QE
Born May 1962
Director
Appointed 23 May 2005
Resigned 06 Oct 2006

M & B NOMINEES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate director
Appointed 28 Feb 2005
Resigned 23 May 2005

Persons with significant control

1

Downing Street, SmethwickB66 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
27 May 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Resolution
12 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Auditors Resignation Company
19 June 2013
AUDAUD
Auditors Resignation Company
14 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Legacy
9 October 2012
MG01MG01
Legacy
11 September 2012
MG02MG02
Legacy
11 September 2012
MG02MG02
Certificate Change Of Name Company
25 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 April 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Legacy
20 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Legacy
16 December 2011
MG02MG02
Legacy
16 December 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Miscellaneous
20 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Small
19 February 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Small
9 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
88(2)R88(2)R
Legacy
4 April 2006
122122
Legacy
4 April 2006
123Notice of Increase in Nominal Capital
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
30 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
225Change of Accounting Reference Date
Legacy
6 January 2006
287Change of Registered Office
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
395Particulars of Mortgage or Charge
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2005
NEWINCIncorporation