Middy Tackle International Ltd

General information

Name:

Middy Tackle International Limited

Office Address:

Units 5, 6 & 7 Thorpes Road Heanor Gate Industrial Estate DE75 7GY Heanor

Number: 01350268

Incorporation date: 1978-01-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Middy Tackle International came into being in 1978 as a company enlisted under no 01350268, located at DE75 7GY Heanor at Units 5, 6 & 7 Thorpes Road. This firm has been in business for 46 years and its official status is active. This firm's declared SIC number is 46900, that means Non-specialised wholesale trade. Saturday 31st December 2022 is the last time when company accounts were reported.

The corporation has registered two trademarks, all are still protected by law. The first trademark was submitted in 2016 and the most recent one in 2017. The one that will lose its validity sooner, i.e. in April, 2026 is ECTOPLASM.

Considering the following company's constant development, it became unavoidable to acquire additional company leaders: Craig M., David M. and Peter M. who have been assisting each other since 1993 to exercise independent judgement of this specific company.

Trade marks

Trademark UK00003181629
Trademark image:-
Trademark name:ADRENALINE
Status:Registered
Filing date:2016-08-22
Date of entry in register:2017-01-20
Renewal date:2026-08-22
Owner name:Middy Tackle International Limited
Owner address:Units 5, 6 & 7 Thorpes Road, Heanor Gate Industrial Estate, Heanor, Derbyshire, United Kingdom, DE75 7GY
Trademark UK00003162018
Trademark image:-
Trademark name:ECTOPLASM
Status:Registered
Filing date:2016-04-28
Date of entry in register:2016-09-30
Renewal date:2026-04-28
Owner name:Middy Tackle International Limited
Owner address:Units 5, 6 & 7 Thorpes Road, Heanor Gate Industrial Estate, Heanor, Derbyshire, United Kingdom, DE75 7GY

Financial data based on annual reports

Company staff

Craig M.

Role: Director

Appointed: 28 May 1993

Latest update: 3 April 2024

David M.

Role: Director

Appointed: 31 December 1990

Latest update: 3 April 2024

Peter M.

Role: Director

Appointed: 31 December 1990

Latest update: 3 April 2024

People with significant control

Executives with significant control over this firm are: David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Craig M..

David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Craig M.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 January 2014
Date Approval Accounts 23 October 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013
Annual Accounts 25 September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 32300 : Manufacture of sports goods
46
Company Age

Similar companies nearby

Closest companies