Company NameMidland Wire Cordage Company Limited
DirectorsMark Victor Ormiston and Peter Russell Hildebrand
Company StatusActive
Company Number01976990
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)
Previous NameNarrowtrial Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Victor Ormiston
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(15 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistleworth Marine
Railshead Rd
Isleworth
Middx
TW7 6EU
Director NameMr Peter Russell Hildebrand
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2002(16 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Normanhurst
Hutton
Brentwood
Essex
CM13 1BG
Secretary NameMr Mark Victor Ormiston
NationalityBritish
StatusCurrent
Appointed31 August 2008(22 years, 7 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistleworth Marine
Railshead Rd
Isleworth
Middx
TW7 6EU
Director NameDonald George Griffiths
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address3 Snowshill Close
Church Hill North
Redditch
Worcestershire
B98 8RG
Director NameChristopher Paul Hayward
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 October 2005)
RoleCompany Director
Correspondence AddressSpringfield 3 Upper Hall Close
Redditch
Worcestershire
B98 0AL
Director NamePaul Roger Holder
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 June 2000)
RoleCompany Director
Correspondence Address5 Studley Road
Redditch
Worcestershire
B98 7HB
Director NameMichael George Hollins Whitworth
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 February 2000)
RoleCompany Director
Correspondence Address8 Areley Court
Areley Kings
Stourport On Severn
Worcestershire
DY13 0AR
Secretary NamePaul Roger Holder
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 June 2000)
RoleCompany Director
Correspondence Address5 Studley Road
Redditch
Worcestershire
B98 7HB
Director NameTom Freeman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 2001)
RoleWorks Director
Correspondence Address182 Bromsgrove Road
Redditch
Worcestershire
B97 4SL
Secretary NameRichard Frederick Prior
NationalityBritish
StatusResigned
Appointed05 June 2000(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2002)
RoleCompany Director
Correspondence AddressTacketts Close
Binton Road, Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8PT
Director NameMr Kevin John Greenhall
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Musgrave Close
Sutton Coldfield
West Midlands
B76 1LA
Director NameNorman Hildbrand
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 August 2002)
RoleCompany Director
Correspondence Address23 Roundwood Grove
Hutton Mount
Brentwood
Essex
CM13 2NE
Secretary NameMr Mark Victor Ormiston
NationalityBritish
StatusResigned
Appointed24 September 2002(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMary Anne Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NamePauline Susan Ormiston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8
4 Little Green
Richmond
Surrey
TW9 1QH
Secretary NamePauline Susan Ormiston
NationalityBritish
StatusResigned
Appointed01 November 2006(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8
4 Little Green
Richmond
Surrey
TW9 1QH

Contact

Websiteormiston-wire.co.uk
Telephone020 85697287
Telephone regionLondon

Location

Registered Address1 Fleming Way
Worton Road
Isleworth
Middlesex
TW7 6EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ormiston Wire LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

2 February 1988Delivered on: 22 February 1988
Satisfied on: 20 March 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including heritable property & assets in scotland). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 February 1988Delivered on: 3 February 1988
Satisfied on: 19 September 1992
Persons entitled: Investors in Industry PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the existing security doc dated 14.7.86.
Particulars: F/Hold land fronting arthur street redditch hereford and worcester together with buildings erected thereon k/as orchard works. Arthur street redditch together with all buildings and fixtures and fixed plant and machinery and secondly all that piece of land having frontage of 30 feet to arthur street. Together with all buildings and fixtures and fixed plant and machinery.
Fully Satisfied
14 July 1986Delivered on: 16 July 1986
Satisfied on: 19 September 1992
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M10). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(5 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Mr Mark Victor Ormiston on 1 October 2010 (2 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Mr Mark Victor Ormiston on 1 October 2010 (2 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
17 August 2010Statement of capital on 17 August 2010
  • GBP 1
(4 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 July 2010Statement by directors (1 page)
22 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 July 2010Solvency statement dated 01/07/10 (1 page)
21 July 2010Registered office address changed from Wire Rope House Eagle Road North Moons Moat Redditch Worcestershire B98 9HF on 21 July 2010 (1 page)
29 September 2009Return made up to 05/09/09; full list of members (3 pages)
27 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
4 November 2008Return made up to 05/09/08; full list of members (3 pages)
3 November 2008Appointment terminated director pauline ormiston (1 page)
1 September 2008Appointment terminated secretary pauline ormiston (1 page)
1 September 2008Secretary appointed mr marcus victor ormiston (1 page)
7 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 September 2007Return made up to 05/09/07; full list of members (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
2 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 July 2007Secretary's particulars changed (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Return made up to 05/09/06; full list of members (3 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2005Director resigned (1 page)
28 September 2005Return made up to 05/09/05; full list of members (8 pages)
8 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 October 2004Return made up to 05/09/04; full list of members (8 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 September 2003Return made up to 05/09/03; full list of members (8 pages)
6 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 November 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/02
(8 pages)
13 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
2 October 2002£ ic 85714/65714 04/04/02 £ sr 20000@1=20000 (1 page)
26 September 2002Director resigned (1 page)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 November 2001Return made up to 05/09/01; full list of members (8 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
26 September 2000Return made up to 05/09/00; full list of members (7 pages)
26 September 2000New director appointed (2 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
17 September 1999Full accounts made up to 31 March 1999 (15 pages)
17 September 1999Return made up to 05/09/99; full list of members (6 pages)
22 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/98
(4 pages)
10 September 1998Memorandum and Articles of Association (20 pages)
20 August 1998Full group accounts made up to 31 March 1998 (18 pages)
19 September 1997Return made up to 05/09/97; no change of members (4 pages)
19 September 1997Full group accounts made up to 31 March 1997 (18 pages)
10 September 1997Director resigned (1 page)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Return made up to 05/09/96; full list of members (6 pages)
16 September 1996Full group accounts made up to 31 March 1996 (18 pages)
29 March 1996Auditor's resignation (2 pages)
14 September 1995Full group accounts made up to 31 March 1995 (20 pages)
14 September 1995Return made up to 05/09/95; no change of members (4 pages)