MID WALES MANUFACTURING GROUP LIMITED - NEWTOWN


Company Profile Company Filings

Overview

MID WALES MANUFACTURING GROUP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWTOWN and has the status: Active.
MID WALES MANUFACTURING GROUP LIMITED was incorporated 30 years ago on 25/04/1994 and has the registered number: 02922322. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

MID WALES MANUFACTURING GROUP LIMITED - NEWTOWN

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

NPTC NEWTOWN CAMPUS
NEWTOWN
POWYS
SY16 4HU

This Company Originates in : United Kingdom
Previous trading names include:
MID WALES MANUFACTURING GROUP (until 08/03/2021)

Confirmation Statements

Last Statement Next Statement Due
25/04/2023 09/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN ANDREW BEBB Sep 1956 British Director 2009-08-01 CURRENT
JULIAN ENGLEHEART Secretary 2008-08-04 CURRENT
MR PETER JAMES WEBBER Oct 1935 British Director 2016-01-28 CURRENT
MR MICHAEL DAVID MILLS Jan 1964 British Director 2013-04-09 CURRENT
MR CHRISTOPHER ROBERT GILLIARD Jan 1970 British Director 2018-03-27 CURRENT
MR JULIAN ENGLEHEART Mar 1964 British Director 2023-09-04 CURRENT
WARWICK HARWOOD Jun 1931 British Director 1997-07-24 UNTIL 2000-11-24 RESIGNED
MR ROBERT BARRY TAYLOR Feb 1950 British Director 1994-04-25 UNTIL 2012-11-06 RESIGNED
DESMOND CHARLES PREECE Nov 1942 British Director 1994-04-25 UNTIL 2013-05-08 RESIGNED
MICHAEL NEAVE British Director 1996-12-10 UNTIL 2008-02-27 RESIGNED
KARIM RAMJI Feb 1965 British Director 1994-12-13 UNTIL 1995-11-15 RESIGNED
MISS GAYNOR MORRIS Oct 1971 British Director 2015-06-25 UNTIL 2021-11-26 RESIGNED
ROBERT MILLARD Oct 1949 British Director 2007-01-18 UNTIL 2011-06-13 RESIGNED
MR MARK GEOFFREY NEWLAND MARGETTS Apr 1960 British Director 1994-04-25 UNTIL 1994-12-31 RESIGNED
ANITA LEAR Dec 1949 British Director 2000-02-15 UNTIL 2001-09-14 RESIGNED
JOHN VINCENT HOWELLS Nov 1949 British Director 1995-11-23 UNTIL 1998-11-03 RESIGNED
MR NICHOLAS TREVVAR HOSKINS Mar 1940 British Director 2012-09-13 UNTIL 2015-07-06 RESIGNED
ANTHONY WILLIAM ORME Sep 1963 Secretary 1994-04-25 UNTIL 1999-05-07 RESIGNED
MR ROBERT BARRY TAYLOR Feb 1950 British Secretary 2008-02-27 UNTIL 2008-08-04 RESIGNED
MICHAEL NEAVE British Secretary 2006-12-21 UNTIL 2008-02-27 RESIGNED
NOMINEE DIRECTORS LTD Nominee Director 1994-04-25 UNTIL 1994-04-25 RESIGNED
MR WILLIAM HERBERT NORRIS Apr 1961 British Secretary 2000-11-24 UNTIL 2006-12-21 RESIGNED
NOMINEE SECRETARIES LTD Corporate Nominee Secretary 1994-04-25 UNTIL 1994-04-25 RESIGNED
MR JONATHAN ARMITAGE Jan 1948 British Director 2001-11-09 UNTIL 2015-07-06 RESIGNED
BARRY WISE Dec 1950 British Director 2001-06-19 UNTIL 2006-12-21 RESIGNED
MR ANDREW REES COOK Aug 1949 British Director 2010-10-21 UNTIL 2012-06-28 RESIGNED
TIMOTHY JOHN BONHAM CLARKE Jul 1945 British Director 1994-06-15 UNTIL 2009-07-03 RESIGNED
MR ANDREW DAVID CAPEL Dec 1962 British Director 2009-12-17 UNTIL 2011-10-13 RESIGNED
REGINALD EDWARD FRANK BUDD Feb 1942 British Director 1997-07-24 UNTIL 2000-10-10 RESIGNED
ROBERT ALLAN BREWES Jun 1948 British Director 2001-11-09 UNTIL 2005-06-16 RESIGNED
PETER FREDERICK FLETCHER Jun 1941 British Director 1994-04-25 UNTIL 1994-12-13 RESIGNED
HANNAH BARRETT Aug 1972 British Director 2007-07-19 UNTIL 2023-01-30 RESIGNED
ANTHONY REVELL Feb 1960 British Director 1994-06-15 UNTIL 1996-12-10 RESIGNED
MR ANDREW MICHAEL BARKER Jan 1967 British Director 2007-03-22 UNTIL 2008-12-17 RESIGNED
MR EAMONN FORDE Oct 1959 British Director 1999-12-14 UNTIL 2008-10-23 RESIGNED
MR ANDREW REES COOK Aug 1949 British Director 2007-04-19 UNTIL 2009-03-14 RESIGNED
DR RUTH JULIET HENDRY Sep 1970 British Director 2001-09-14 UNTIL 2005-10-05 RESIGNED
PHILIP LESLIE JOHN WEBBER Aug 1966 British Director 1995-11-23 UNTIL 1996-12-10 RESIGNED
WARWICK HARWOOD Jun 1931 British Secretary 1999-05-18 UNTIL 2000-11-24 RESIGNED
RAYMOND RICKETTS Oct 1951 British Director 1996-12-10 UNTIL 1999-06-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mid And North Wales Training Group Limited 2021-03-26 Montgomery   Powys Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MID AND NORTH WALES TRAINING GROUP LIMITED MONTGOMERY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CELLPATH LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 20130 - Manufacture of other inorganic basic chemicals
ABER INSTRUMENTS LIMITED ABERYSTWYTH Active SMALL 26512 - Manufacture of electronic industrial process control equipment
WPG LIMITED WELSHPOOL Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
DOUBLE A CONSULTANTS LIMITED WILTSHIRE Dissolved... MICRO ENTITY 69202 - Bookkeeping activities
NORTHERN INDUSTRIAL BATTERY SERVICES LIMITED LLANYMYNECH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BE PART OF IT LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CEFNLLAN MANAGEMENT COMPANY LTD. CEREDIGION Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CELLPATH HOLDINGS LIMITED ALTRINCHAM UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ABER INSTRUMENTS TRUSTEES LIMITED DYFED Active DORMANT 82110 - Combined office administrative service activities
DRAGONFLY SOLUTIONS LIMITED ABERYSTWYTH WALES Active MICRO ENTITY 62020 - Information technology consultancy activities
LLANIDLOES ENERGY SOLUTIONS LTD CAERSWS WALES Active MICRO ENTITY 74990 - Non-trading company
5C SERVICES LTD LLANDRINDOD WELLS WALES Active TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
LEVERSTOCK GREEN FARMHOUSE MANAGEMENT COMPANY LIMITED HEMEL HEMPSTEAD Active DORMANT 68320 - Management of real estate on a fee or contract basis
MONTGOMERY COMMUNITY BUILDINGS PRESERVATION TRUST MONTGOMERY Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
CELLNASS LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CELLNASS EUROPE LIMITED NEWTOWN WALES Dissolved... DORMANT 20130 - Manufacture of other inorganic basic chemicals
CELLPATH USA LIMITED ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY 21100 - Manufacture of basic pharmaceutical products
LLANI CAR CLUB CIC ABERYSTWYTH WALES Active TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles

Free Reports Available

Report Date Filed Date of Report Assets
Mid Wales Manufacturing Group Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-29 31-07-2023 £177,339 Cash £161,517 equity
Mid Wales Manufacturing Group Limited - Accounts to registrar (filleted) - small 22.3 2023-03-31 31-07-2022 £71,056 Cash £102,600 equity
Mid Wales Manufacturing Group Limited - Accounts to registrar (filleted) - small 18.2 2022-03-26 31-03-2021 £118,433 Cash £69,678 equity
Mid Wales Manufacturing Group - Accounts to registrar (filleted) - small 18.2 2020-12-19 31-03-2020 £93,206 Cash £69,861 equity
Mid Wales Manufacturing Group - Accounts to registrar (filleted) - small 18.2 2019-12-24 31-03-2019 £95,515 Cash £70,902 equity
Mid Wales Manufacturing Group - Accounts to registrar (filleted) - small 18.2 2018-12-22 31-03-2018 £103,666 Cash £76,784 equity
Mid Wales Manufacturing Group - Accounts to registrar (filleted) - small 17.3 2017-12-22 31-03-2017 £89,025 Cash £57,118 equity