Background WavePink WaveYellow Wave

MIDLAND CONTAINER STORAGE LIMITED (06969134)

MIDLAND CONTAINER STORAGE LIMITED (06969134) is an active UK company. incorporated on 22 July 2009. with registered office in Bolton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). MIDLAND CONTAINER STORAGE LIMITED has been registered for 16 years. Current directors include AMELN, Carl August, CRAWFORD, Nicholas Ian, HARTMANN, Ann Kristin and 2 others.

Company Number
06969134
Status
active
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
Storebox House Worsley Road, Bolton, BL4 9LU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AMELN, Carl August, CRAWFORD, Nicholas Ian, HARTMANN, Ann Kristin, HOYDAL, Lasse, RAGUNATHER, Surendra
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND CONTAINER STORAGE LIMITED

MIDLAND CONTAINER STORAGE LIMITED is an active company incorporated on 22 July 2009 with the registered office located in Bolton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). MIDLAND CONTAINER STORAGE LIMITED was registered 16 years ago.(SIC: 52103)

Status

active

Active since 16 years ago

Company No

06969134

LTD Company

Age

16 Years

Incorporated 22 July 2009

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 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

CHASE BUILDING SUPPLIES (CHASETOWN) LIMITED
From: 22 July 2009To: 23 October 2009
Contact
Address

Storebox House Worsley Road Farnworth Bolton, BL4 9LU,

Previous Addresses

17 Hayfield Hill Rugeley Staffordshire WS15 4RP England
From: 21 September 2015To: 6 February 2025
113 Sweetbriar Way Heath Hayes Staffordshire WS12 2UL
From: 8 September 2014To: 21 September 2015
5 Beacon Street Lichfield Staffordshire WS13 7AA
From: 20 October 2011To: 8 September 2014
the Oakley Kidderminster Droitwich Worcestershire WR9 9AY England
From: 22 July 2009To: 20 October 2011
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Sept 10
Director Left
Sept 11
New Owner
Oct 23
Loan Secured
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

AMELN, Carl August

Active
Worsley Road, BoltonBL4 9LU
Born October 1967
Director
Appointed 03 Feb 2025

CRAWFORD, Nicholas Ian

Active
Worsley Road, BoltonBL4 9LU
Born November 1987
Director
Appointed 03 Feb 2025

HARTMANN, Ann Kristin

Active
Worsley Road, BoltonBL4 9LU
Born February 1988
Director
Appointed 12 Dec 2025

HOYDAL, Lasse

Active
Worsley Road, BoltonBL4 9LU
Born June 1968
Director
Appointed 03 Feb 2025

RAGUNATHER, Surendra

Active
Worsley Road, BoltonBL4 9LU
Born November 1968
Director
Appointed 03 Feb 2025

ORTON, Peter

Resigned
White Road, BirminghamB32 2SY
Secretary
Appointed 22 Jul 2009
Resigned 21 Sept 2011

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 22 Jul 2009
Resigned 22 Jul 2009

EDWARDS, William Ryan

Resigned
Worsley Road, BoltonBL4 9LU
Born April 1979
Director
Appointed 03 Feb 2025
Resigned 12 Dec 2025

ORTON, Peter

Resigned
195 White Road, BirminghamB32 2SY
Born August 1956
Director
Appointed 22 Jul 2009
Resigned 21 Sept 2011

WILLMORE, Michael

Resigned
Dark Lane, LichfieldWS13 8BT
Born January 1950
Director
Appointed 22 Jul 2009
Resigned 03 Feb 2025

WILLMORE, Peter

Resigned
Carsington, MatlockDE4 4DE
Born June 1947
Director
Appointed 22 Jul 2009
Resigned 03 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Worsley Road, BoltonBL4 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2025

Mr Peter Willmore

Ceased
Carsington, MatlockDE4 4DE
Born June 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Feb 2025

Mr Michael Willmore

Ceased
Dark Lane, LichfieldWS13 8BT
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2025
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Memorandum Articles
6 February 2025
MAMA
Resolution
6 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Legacy
14 July 2010
88(2)Return of Allotment of Shares
Change Account Reference Date Company Previous Shortened
1 July 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
2 November 2009
TM02Termination of Secretary
Certificate Change Of Name Company
23 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
22 July 2009
NEWINCIncorporation