MIDWICH GROUP - History of Changes


DateDescription
2024-04-03 delete otherexecutives Mike Ashely
2024-04-03 insert otherexecutives Alison Seekings
2024-04-03 delete address 34 Beckenham Road, Beckenham, Kent, BR3 4TU
2024-04-03 delete person Mike Ashely
2024-04-03 insert address Central Square, 29, Wellington Street, Leeds, LS1 4DL
2024-04-03 insert person Alison Seekings
2024-04-03 update robots_txt_status www.midwichgroupplc.com: 200 => 404
2023-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY / 31/01/2020
2023-09-12 insert person Jakob Kvist-Sorensen
2023-09-12 update person_title Paul Burn: Director - Nimans => Managing Director - Nimans
2023-06-20 update statutory_documents 12/06/23 STATEMENT OF CAPITAL GBP 1032513.26
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-12 insert otherexecutives Mike Ashely
2023-04-12 delete person Chris Horsley-Wyatt
2023-04-12 delete person David Marshall
2023-04-12 delete person Olav Dallas
2023-04-12 insert person Dan Fletcher
2023-04-12 insert person Mike Ashely
2023-04-12 insert person Paul Burns
2023-04-12 insert person Steve Fay
2023-04-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-28 update statutory_documents 21/03/23 STATEMENT OF CAPITAL GBP 911923.88
2023-01-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087932660005
2022-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES
2022-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087932660002
2022-11-05 delete person Nacho Acha-Orbea
2022-11-05 update person_description Mathieu Payet => Mathieu Payet
2022-11-05 update person_description Pere Castro => Pere Castro
2022-11-05 update person_title Chris Horsley-Wyatt: Co - Founder and Managing Director of Blonde Robot => Co - Founder and Managing Director of Blonde Robot; Managing Director ( Asia Pacific )
2022-11-05 update person_title Garnett Stewart: General Manager - Square One Distribution => General Manager - Square One Distribution, Ireland
2022-11-05 update person_title Lutz Kern: Regional Director ( DACH ) - Kern & Stelly => Regional Director ( DACH )
2022-11-05 update person_title Mathieu Payet: Regional Director ( France and Iberia ) - Sidev => Regional Director ( Southern Europe )
2022-11-05 update person_title Michael Broadbent: Managing Director ( Asia Pacific ) - Midwich AU => Chairman ( Asia Pacific )
2022-11-05 update person_title Pere Castro: General Manager - EarPro => General Manager - Earpro - EES
2022-06-05 delete person Fern Duncan
2022-06-05 insert person Rafaella de Freitas
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-08 update statutory_documents 08/04/22 STATEMENT OF CAPITAL GBP 888799.12
2022-04-06 update person_description Hilary Wright => Hilary Wright
2022-04-06 update person_description Mathieu Payet => Mathieu Payet
2022-04-06 update person_description Michael Ashley => Michael Ashley
2022-04-06 update person_description Thomas Sumner => Thomas Sumner
2022-04-06 update person_title Thomas Sumner: European Managing Director - Europe => Managing Director EMEA
2022-03-07 delete source_ip 51.140.180.76
2022-03-07 insert source_ip 51.104.28.64
2022-01-07 update num_mort_charges 3 => 4
2022-01-07 update num_mort_outstanding 3 => 4
2021-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087932660004
2021-12-12 delete person Heinz Meli
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-03 update statutory_documents 03/06/21 STATEMENT OF CAPITAL GBP 887356.12
2021-04-20 delete person Bobby Swatz
2021-04-20 insert person Bobby Swartz
2021-04-20 update person_title Pere Castro: Regional Director - EarPro => General Manager - EarPro
2021-03-25 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O MILLS & REEVE LLP 1 ST JAMES COURT NORWICH NORFOLK NR3 1RU UNITED KINGDOM
2021-03-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2021-01-23 delete person Rick ter Wee
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2020-10-04 update person_description Mark Taylor => Mark Taylor
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-16 update statutory_documents 07/02/20 STATEMENT OF CAPITAL GBP 879182.12
2020-06-16 update statutory_documents 19/05/20 STATEMENT OF CAPITAL GBP 886047.12
2020-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-27 delete index_pages_linkeddomain q4europe.com
2020-04-27 insert index_pages_linkeddomain brighterir.com
2020-03-28 delete source_ip 52.158.114.63
2020-03-28 insert source_ip 51.140.180.76
2020-03-28 update robots_txt_status www.midwichgroupplc.com: 404 => 200
2020-03-28 update website_status FlippedRobots => OK
2020-03-21 update website_status OK => FlippedRobots
2020-02-20 delete source_ip 185.19.14.33
2020-02-20 insert source_ip 52.158.114.63
2020-02-07 update num_mort_charges 2 => 3
2020-02-07 update num_mort_outstanding 2 => 3
2020-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087932660003
2020-01-12 update person_description Hilary Wright => Hilary Wright
2020-01-12 update person_description Michael Ashley => Michael Ashley
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-12-16 update statutory_documents 19/06/19 STATEMENT OF CAPITAL GBP 799734.12
2019-10-11 insert person Ennio Prase
2019-10-11 insert person Olav Dallas
2019-08-12 delete managingdirector Mark Lowe
2019-08-12 update person_title Mark Lowe: Managing Director => Managing Director - UK & Ireland
2019-08-12 update person_title Thomas Sumner: European Director => European Managing Director - Europe
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-24 update statutory_documents 25/04/19 STATEMENT OF CAPITAL GBP 797484.12
2019-06-10 delete vpsales Iain Campbell
2019-06-10 delete person Iain Campbell
2019-06-10 insert person Chris Horsley-Wyatt
2019-06-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-11 insert address 60 Threadneedle St, London, EC2R 8HP
2019-05-11 insert phone +44 (0)20 3207 7800
2019-04-10 delete chiefcommercialofficer Lee Baker
2019-04-10 delete person Lee Baker
2019-02-06 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/07/2017
2019-02-04 update founded_year 1979 => null
2019-02-04 update person_description David Marshall => David Marshall
2018-12-21 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2017
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-11-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-10-06 delete person Marc Piegay
2018-10-06 delete phone +44 (0)20 7597 4000
2018-10-06 insert phone +44 (0)20 7597 5970
2018-09-19 update statutory_documents SECRETARY APPOINTED STEPHEN LAMB
2018-09-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN FENBY
2018-09-17 update statutory_documents DIRECTOR APPOINTED MR STEPHEN LAMB
2018-09-02 delete cfo Anthony Bailey
2018-09-02 delete managingdirector Stephen Fenby
2018-09-02 delete otherexecutives Anthony Bailey
2018-09-02 insert cfo Stephen Lamb
2018-09-02 insert otherexecutives Stephen Lamb
2018-09-02 delete index_pages_linkeddomain euroinvestor.com
2018-09-02 delete person Anthony Bailey
2018-09-02 insert email mi..@fticonsulting.com
2018-09-02 insert index_pages_linkeddomain q4europe.com
2018-09-02 insert person Fern Duncan
2018-09-02 insert person Stephen Lamb
2018-09-02 update person_description David Marshall => David Marshall
2018-09-02 update person_description Jon Dew-Stanley => Jon Dew-Stanley
2018-09-02 update person_title Stephen Fenby: Member of the Board; Managing Director => Member of the Board; Group Managing Director
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents SECRETARY APPOINTED STEPHEN FENBY
2018-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAILEY
2018-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY BAILEY
2018-06-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-30 update statutory_documents DIRECTOR APPOINTED MRS HILARY WRIGHT
2018-04-09 delete otherexecutives Stuart Mizon
2018-04-09 insert managingdirector Mark Lowe
2018-04-09 insert otherexecutives Hilary Wright
2018-04-09 delete alias The Midwich Group
2018-04-09 insert person David Marshall
2018-04-09 insert person Ed Van Domburg
2018-04-09 insert person Hilary Wright
2018-04-09 insert person Mark Lowe
2018-04-09 insert person Miguel Mezquita
2018-04-09 insert person Rick ter Wee
2018-04-09 update person_description Jon Dew-Stanley => Jon Dew-Stanley
2018-04-09 update person_title Jon Dew-Stanley: Member of the Senior Management Team; Director - Midwich Solutions => Member of the Senior Management Team; Director - Midwich Technical
2018-04-09 update person_title Lee Baker: Divisional Director; Member of the Senior Management Team => Member of the Senior Management Team; Commercial Director
2018-04-09 update person_title Stuart Mizon: Divisional Director; Member of the Senior Management Team => Member of the Senior Management Team; Director of Strategic Development
2017-12-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-10-10 insert alias The Midwich Group
2017-10-10 update founded_year null => 1979
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-18 insert person Allan Leonhardsen
2017-05-18 update person_title Thomas Sumner: Member of the Senior Management Team; Director of European Business => Member of the Senior Management Team; European Director
2017-04-27 delete address VINCESS ROAD DISS NORFOLK UNITED KINGDOM IP22 4YT
2017-04-27 insert address VINCES ROAD DISS NORFOLK UNITED KINGDOM IP22 4YT
2017-04-27 update registered_address
2017-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2017 FROM VINCESS ROAD DISS NORFOLK IP22 4YT UNITED KINGDOM
2016-12-12 update statutory_documents 06/05/16 STATEMENT OF CAPITAL GBP 794482
2016-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-11 update statutory_documents SECOND FILED SH01 - 06/05/16 STATEMENT OF CAPITAL GBP 669482
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-06-30
2016-07-07 delete address JADE 320 VINCES ROAD DISS NORFOLK IP22 4YT
2016-07-07 insert address VINCESS ROAD DISS NORFOLK UNITED KINGDOM IP22 4YT
2016-07-07 update registered_address
2016-07-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2016 FROM JADE 320 VINCES ROAD DISS NORFOLK IP22 4YT
2016-06-14 update statutory_documents 14/06/16 STATEMENT OF CAPITAL GBP 47975.28
2016-05-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-05-19 update statutory_documents 06/05/16 STATEMENT OF CAPITAL GBP 669482
2016-05-19 update statutory_documents 06/05/16 STATEMENT OF CAPITAL GBP 6694.82
2016-05-13 insert company_previous_name JADE 320 LIMITED
2016-05-13 insert company_previous_name MIDWICH GROUP LIMITED
2016-05-13 update company_category Private Limited Company => Public Limited Company
2016-05-13 update name JADE 320 LIMITED => MIDWICH GROUP PLC
2016-05-06 update statutory_documents 22/04/16 STATEMENT OF CAPITAL GBP 16737.82
2016-04-26 update statutory_documents DIRECTOR APPOINTED MICHAEL ASHLEY
2016-04-21 update statutory_documents DIRECTOR APPOINTED MR ANDREW CHARLES HERBERT
2016-04-20 update statutory_documents SECRETARY APPOINTED ANTHONY MICHAEL GEORGE BAILEY
2016-04-15 update statutory_documents AUDITORS' REPORT
2016-04-15 update statutory_documents AUDITORS' STATEMENT
2016-04-15 update statutory_documents BALANCE SHEET
2016-04-15 update statutory_documents SOLVENCY STATEMENT DATED 13/04/16
2016-04-15 update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2016-04-15 update statutory_documents COMPANY NAME CHANGED JADE 320 LIMITED CERTIFICATE ISSUED ON 15/04/16
2016-04-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-15 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2016-04-15 update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:15/04/2016
2016-04-15 update statutory_documents REDUCE ISSUED CAPITAL 13/04/2016
2016-04-15 update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2016-04-15 update statutory_documents 15/04/16 STATEMENT OF CAPITAL GBP 48275.28
2016-04-15 update statutory_documents STATEMENT BY DIRECTORS
2016-04-13 update statutory_documents 10/03/16 STATEMENT OF CAPITAL GBP 4522523.82
2016-04-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE FENBY
2016-04-12 update statutory_documents 04/02/16 STATEMENT OF CAPITAL GBP 4522496.32
2016-04-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-04-11 update statutory_documents 04/02/16 STATEMENT OF CAPITAL GBP 4522459.32
2016-04-01 update statutory_documents ADOPT ARTICLES 07/03/2016
2016-02-10 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2016-02-10 update returns_next_due_date 2015-12-25 => 2016-12-25
2016-01-25 update statutory_documents 18/01/16 STATEMENT OF CAPITAL GBP 4522531.11
2016-01-14 update statutory_documents 13/01/16 STATEMENT OF CAPITAL GBP 4522331.11
2016-01-04 update statutory_documents 27/11/15 FULL LIST
2015-12-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-12-31 update statutory_documents 25/11/15 STATEMENT OF CAPITAL GBP 4522231.11
2015-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN LEWITT
2015-12-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-12-24 update statutory_documents 25/11/15 STATEMENT OF CAPITAL GBP 4547231.11
2015-12-16 update statutory_documents DIRECTOR APPOINTED MR ANTHONY MICHAEL GEORGE BAILEY
2015-12-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-12-16 update statutory_documents 06/11/15 STATEMENT OF CAPITAL GBP 4572312.90
2015-12-16 update statutory_documents 18/11/15 STATEMENT OF CAPITAL GBP 4572231.11
2015-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WARD
2015-11-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-11-25 update statutory_documents SAIL ADDRESS CREATED
2015-10-07 update account_category NO ACCOUNTS FILED => GROUP
2015-10-07 update accounts_last_madeup_date null => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-08-27 => 2016-09-30
2015-09-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-06 update statutory_documents 12/05/15 STATEMENT OF CAPITAL GBP 4572410.04
2015-06-05 update statutory_documents 12/05/15 STATEMENT OF CAPITAL GBP 4572410.04
2015-01-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-01-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-01-08 update statutory_documents SECOND FILING WITH MUD 27/11/14 FOR FORM AR01
2015-01-07 delete address JADE 320 VINCES ROAD DISS NORFOLK UNITED KINGDOM IP22 4YT
2015-01-07 insert address JADE 320 VINCES ROAD DISS NORFOLK IP22 4YT
2015-01-07 insert sic_code 46510 - Wholesale of computers, computer peripheral equipment and software
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-11-27
2015-01-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2015-01-06 update statutory_documents 24/11/14 STATEMENT OF CAPITAL GBP 4572227.79
2014-12-05 update statutory_documents 27/11/14 FULL LIST
2014-09-07 update statutory_documents ADOPT ARTICLES 06/08/2014
2014-09-07 update statutory_documents 06/08/14 STATEMENT OF CAPITAL GBP 4572360.65
2014-01-07 delete address JADE 320 VINCES ROAD DISS SUFFOLK UNITED KINGDOM IP22 4YT
2014-01-07 insert address JADE 320 VINCES ROAD DISS NORFOLK UNITED KINGDOM IP22 4YT
2014-01-07 update num_mort_charges 0 => 2
2014-01-07 update num_mort_outstanding 0 => 2
2014-01-07 update registered_address
2014-01-06 update statutory_documents ADOPT ARTICLES 20/12/2013
2014-01-06 update statutory_documents 20/12/13 STATEMENT OF CAPITAL GBP 4569746.00
2013-12-30 update statutory_documents DIRECTOR APPOINTED ALEX WARD
2013-12-30 update statutory_documents DIRECTOR APPOINTED DARREN LEWITT
2013-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087932660001
2013-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087932660002
2013-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2013 FROM, JADE 320 VINCES ROAD, DISS, SUFFOLK, IP22 4YT, UNITED KINGDOM
2013-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRY FENBY / 17/12/2013
2013-11-27 update statutory_documents CURREXT FROM 30/11/2014 TO 31/12/2014
2013-11-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION