Background WavePink WaveYellow Wave

MIDLANDS WAREHOUSING LIMITED (08373332)

MIDLANDS WAREHOUSING LIMITED (08373332) is an active UK company. incorporated on 24 January 2013. with registered office in Doncaster. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MIDLANDS WAREHOUSING LIMITED has been registered for 13 years. Current directors include MONTGOMERY, Colin John Hugh.

Company Number
08373332
Status
active
Type
ltd
Incorporated
24 January 2013
Age
13 years
Address
C/O Commercial Vehicle Auctions Limited, Doncaster, DN4 8DE
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MONTGOMERY, Colin John Hugh
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLANDS WAREHOUSING LIMITED

MIDLANDS WAREHOUSING LIMITED is an active company incorporated on 24 January 2013 with the registered office located in Doncaster. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MIDLANDS WAREHOUSING LIMITED was registered 13 years ago.(SIC: 49410)

Status

active

Active since 13 years ago

Company No

08373332

LTD Company

Age

13 Years

Incorporated 24 January 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BIRDS GROUPAGE SERVICES LIMITED
From: 15 May 2013To: 13 December 2016
GIRTHON LIMITED
From: 24 January 2013To: 15 May 2013
Contact
Address

C/O Commercial Vehicle Auctions Limited Carr Hill Doncaster, DN4 8DE,

Previous Addresses

C/O Montracon Limited Carr Hill Doncaster S Yorkshire DN4 8DE England
From: 10 November 2020To: 16 January 2026
1 Parsonage Street Oldbury West Midlands B69 4PH
From: 4 March 2013To: 10 November 2020
Little Wigston Tamworth Road Appleby Magna Swadlincote Derbyshire DE12 7BJ United Kingdom
From: 24 January 2013To: 4 March 2013
Timeline

16 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Dec 14
Director Joined
Dec 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Feb 19
Funding Round
Dec 19
Director Left
Oct 20
Director Joined
Oct 20
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MONTGOMERY, Colin John Hugh

Active
Carr Hill, DoncasterDN4 8DE
Born July 1976
Director
Appointed 25 Sept 2020

DANKENBRING, Justin Dieter

Resigned
Parsonage Street, OldburyB69 4PH
Born July 1973
Director
Appointed 23 Sept 2015
Resigned 09 Dec 2016

HAWKSWORTH, John Andrew

Resigned
Parsonage Street, OldburyB69 4PH
Born October 1966
Director
Appointed 01 Oct 2014
Resigned 23 Sept 2015

MONTGOMERY, Harold Hugh

Resigned
Parsonage Street, OldburyB69 4PH
Born May 1948
Director
Appointed 24 Jan 2013
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
Parsonage Street, OldburyB69 4PH
Born July 1972
Director
Appointed 24 Jan 2013
Resigned 08 Feb 2019

Persons with significant control

1

Carr Hill, DoncasterDN4 8DE

Nature of Control

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

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
22 September 2022
MR05Certification of Charge
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Resolution
13 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Medium
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Medium
1 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Certificate Change Of Name Company
15 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2013
CONNOTConfirmation Statement Notification
Resolution
8 March 2013
RESOLUTIONSResolutions
Change Of Name Notice
8 March 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2013
NEWINCIncorporation