Midland Chilled Foods Limited

General information

Name:

Midland Chilled Foods Ltd

Office Address:

Brierly Place New London Road CM2 0AP Chelmsford

Number: 01104045

Incorporation date: 1973-03-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 01104045 51 years ago, Midland Chilled Foods Limited is categorised as a Private Limited Company. The company's latest office address is Brierly Place, New London Road Chelmsford. twenty eight years from now the company switched its name from Midland Meat Products to Midland Chilled Foods Limited. The company's Standard Industrial Classification Code is 46390 which means . 2022-12-31 is the last time company accounts were filed.

The firm provides its services in transport and distribution business. Its FHRSID is PI/000201136. It reports to Walsall and its last food inspection was carried out on Wednesday 16th January 2019 in Midland Food Group, Bloxwich, WV13 1LX. The most recent quality assessment result obtained by the company is exempt, which translates as exept. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

Midland Chilled Foods Ltd is a medium-sized vehicle operator with the licence number OH1043577. The firm has one transport operating centre in the country. In their subsidiary in Basingstoke on Plot F Knights Park Road, 20 machines and 3 trailers are available.

The firm has registered two trademarks, all are still in use. The first trademark was accepted in 2016. The one which will expire first, that is in January, 2026 is UK00003143219.

2 transactions have been registered in 2015 with a sum total of £1,394. In 2014 there was a similar number of transactions (exactly 3) that added up to £1,959. The Council conducted 3 transactions in 2013, this added up to £2,059. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £8,910. Cooperation with the Sandwell Council council covered the following areas: Cultural And Related Services and Street Scene.

The following limited company owes its achievements and constant improvement to three directors, specifically Fabio F., Filippo M. and Anthony B., who have been in charge of the firm since 2024.

  • Previous company's names
  • Midland Chilled Foods Limited 1996-01-17
  • Midland Meat Products Limited 1973-03-26

Trade marks

Trademark UK00003143219
Trademark image:-
Status:Registered
Filing date:2016-01-06
Date of entry in register:2016-04-01
Renewal date:2026-01-06
Owner name:Midland Chilled Foods Ltd.
Owner address:Stringes Lane, Willenhall, United Kingdom, WV13 1LX
Trademark UK00003149432
Trademark image:-
Status:Registered
Filing date:2016-02-12
Date of entry in register:2016-05-06
Renewal date:2026-02-12
Owner name:Midland Chilled Foods Ltd
Owner address:Midland Food Group, Stringes Lane, WILLENHALL, United Kingdom, WV13 1LX

Financial data based on annual reports

Company staff

Fabio F.

Role: Director

Appointed: 08 February 2024

Latest update: 20 April 2024

Filippo M.

Role: Director

Appointed: 30 November 2018

Latest update: 20 April 2024

Anthony B.

Role: Director

Appointed: 09 February 2018

Latest update: 20 April 2024

People with significant control

The companies with significant control over this firm are: Granarolo Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chelmsford at New London Road, CM2 0AP, Essex and was registered as a PSC under the reg no 08707716.

Granarolo Uk Limited
Address: Brierly Place New London Road, Chelmsford, Essex, CM2 0AP, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 08707716
Notified on 9 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter S.
Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 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

Midland Chilled Foods food hygiene ratings

Distributors/Transporters address

Address

Midland Food Group, Stringes Lane, Willenhall, Walsall

Suburb

Willenhall

Town

Bloxwich

County

Walsall

District

West Midlands

State

England

Post code

WV13 1LX

Food rating: exempt

Hygiene

5

Structural

5

Confidence in Management

5

Company Vehicle Operator Data

Midland Chilled Foods Ltd

Address

Plot F Knights Park Road

City

Basingstoke

Postal code

RG21 6XE

No. of Vehicles

20

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (25 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 2 £ 1 394.31
2015-04-08 1516P01_CR02708 £ 785.97 Cultural And Related Services
2015-04-01 1516P01_CR02707 £ 608.34 Cultural And Related Services
2014 Sandwell Council 3 £ 1 959.10
2014-05-01 2015P02_002564 £ 721.94 Street Scene
2014-05-13 2015P03_004708 £ 645.57 Street Scene
2014-07-30 2015P05_002338 £ 591.59 Street Scene
2013 Sandwell Council 3 £ 2 058.92
2013-06-05 2014P03_002704 £ 961.11 Street Scene
2013-09-17 2014P06_002572 £ 566.74 Street Scene
2013-07-10 2014P04_003149 £ 531.07 Street Scene
2012 Sandwell Council 4 £ 3 497.18
2012-06-19 2013P03_003460 £ 1 438.34 Street Scene
2012-09-01 2013P06_003396 £ 799.87 Street Scene
2012-06-06 2013P03_003459 £ 696.49 Street Scene

Search other companies

Services (by SIC Code)

  • 46390 :
51
Company Age

Similar companies nearby

Closest companies