CHRISTOPHER MIDCO 2 LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER MIDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10193609

Incorporation date

23/05/2016

Size

Full

Contacts

Registered address

Registered address

6 Time Square, Warrington WA1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2016)
dot icon30/12/2025
Full accounts made up to 2025-03-30
dot icon22/12/2025
Appointment of Mr Adam John Gordon Bellamy as a director on 2025-11-05
dot icon09/12/2025
Appointment of Mr Jonathan Henry Hire as a director on 2025-09-15
dot icon28/08/2025
Termination of appointment of Glenn Sheldon Pearson as a director on 2025-08-28
dot icon20/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon02/04/2025
Full accounts made up to 2024-03-31
dot icon24/03/2025
Appointment of Mr Glenn Sheldon Pearson as a director on 2025-03-12
dot icon24/03/2025
Termination of appointment of Timothy Mccormac as a director on 2025-03-12
dot icon31/10/2024
Registration of charge 101936090005, created on 2024-10-29
dot icon26/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon20/12/2023
Termination of appointment of James Pickworth as a director on 2023-11-23
dot icon23/11/2023
Appointment of Miss Amber Wood as a director on 2023-09-18
dot icon23/11/2023
Director's details changed for Miss Amber Wood on 2023-09-18
dot icon08/11/2023
Registered office address changed from 15 London Road Alderley Edge SK9 7JT United Kingdom to 6 Time Square Warrington WA1 2NT on 2023-11-08
dot icon10/07/2023
Registration of charge 101936090004, created on 2023-06-29
dot icon15/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon14/12/2022
Register(s) moved to registered office address 15 London Road Alderley Edge SK9 7JT
dot icon15/11/2022
Accounts for a small company made up to 2022-03-31
dot icon05/08/2022
Termination of appointment of Jesper Roholm Friis as a director on 2022-08-01
dot icon07/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon09/11/2021
Change of details for Christopher Midco 1 Limited as a person with significant control on 2021-04-01
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon01/04/2021
Registered office address changed from 2 Malt Street Knutsford WA16 6ES England to 15 London Road Alderley Edge SK9 7JT on 2021-04-01
dot icon10/03/2021
Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 2016-06-08
dot icon21/12/2020
Registration of charge 101936090003, created on 2020-12-11
dot icon15/12/2020
Registration of charge 101936090002, created on 2020-12-11
dot icon17/06/2020
Director's details changed for Mr Jesper Roholm Friis on 2020-06-02
dot icon15/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon06/05/2020
Termination of appointment of Christopher Hill as a director on 2020-04-21
dot icon06/05/2020
Appointment of Mr Jesper Roholm Friis as a director on 2020-04-29
dot icon04/01/2020
Director's details changed for Mr Christopher Hill on 2019-12-18
dot icon04/01/2020
Termination of appointment of Matthew Mark Bamber as a director on 2019-09-07
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/07/2019
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon01/07/2019
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon25/06/2019
Director's details changed for Mr Christopher Hill on 2019-06-25
dot icon25/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon29/04/2019
Appointment of Mr James Pickworth as a director on 2019-04-18
dot icon26/04/2019
Notification of Christopher Midco 1 Limited as a person with significant control on 2016-05-23
dot icon03/04/2019
Termination of appointment of Richard Thomas Barley as a director on 2019-01-16
dot icon26/09/2018
Accounts for a small company made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon12/10/2017
Accounts for a small company made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon06/02/2017
Registration of charge 101936090001, created on 2017-01-30
dot icon01/11/2016
Registered office address changed from 98 King Street Knutsford WA16 6HQ England to 2 Malt Street Knutsford WA16 6ES on 2016-11-01
dot icon12/08/2016
Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom to 98 King Street Knutsford WA16 6HQ on 2016-08-12
dot icon12/08/2016
Appointment of Mr Timothy Mccormac as a director on 2016-07-01
dot icon17/06/2016
Termination of appointment of Richard Martin Crayton as a director on 2016-06-08
dot icon17/06/2016
Appointment of Mr Christopher Hill as a director on 2016-06-08
dot icon17/06/2016
Appointment of Mr Richard Thomas Barley as a director on 2016-06-08
dot icon17/06/2016
Appointment of Mr Matthew Mark Bamber as a director on 2016-06-08
dot icon23/05/2016
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon23/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickworth, James
Director
18/04/2019 - 23/11/2023
35
Mccormac, Timothy
Director
01/07/2016 - 12/03/2025
23
Pearson, Glenn Sheldon
Director
12/03/2025 - 28/08/2025
37
Friis, Jesper Roholm
Director
29/04/2020 - 01/08/2022
10
Barley, Richard Thomas
Director
08/06/2016 - 16/01/2019
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTOPHER MIDCO 2 LIMITED

CHRISTOPHER MIDCO 2 LIMITED is an(a) Active company incorporated on 23/05/2016 with the registered office located at 6 Time Square, Warrington WA1 2NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER MIDCO 2 LIMITED?

toggle

CHRISTOPHER MIDCO 2 LIMITED is currently Active. It was registered on 23/05/2016 .

Where is CHRISTOPHER MIDCO 2 LIMITED located?

toggle

CHRISTOPHER MIDCO 2 LIMITED is registered at 6 Time Square, Warrington WA1 2NT.

What does CHRISTOPHER MIDCO 2 LIMITED do?

toggle

CHRISTOPHER MIDCO 2 LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER MIDCO 2 LIMITED?

toggle

The latest filing was on 30/12/2025: Full accounts made up to 2025-03-30.