CompanyTrack
M

MIDSHIRES ESTATES LIMITED

Active Warwick

Development of building projects

0 employees
Development of building projectsBuying and selling of own real estate
M

MIDSHIRES ESTATES LIMITED

Development of building projects

Founded 5 Feb 1990 Active Warwick, England 0 employees
Development of building projectsBuying and selling of own real estate
Accounts Submitted 4 Dec 2025
Confirmation Statement Submitted 17 Nov 2025
Net assets £-431.27K
Total assets £12.67M
Total Liabilities £13.10M
Charges 25
6 outstanding 19 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Leafield Estate Stratford Road Warwick Warwickshire CV34 6RA England

Credit Report

Discover MIDSHIRES ESTATES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£254.89k

Net Assets

-£431.27k

Total Liabilities

£13.10M

Turnover

N/A

Employees

N/A

Debt Ratio

103%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 3 resigned
Status
Christopher John TaylorDirectorBritishEngland7226 Apr 2013Active
Michael James TaylorDirectorBritishUnited Kingdom6826 Apr 2013Active

Shareholders

Shareholders (2)

Dt Sub 2 Limited
100.0%
1,00012 Feb 2021
Dudley Taylor Pharmacies Limited
0.0%
012 Feb 2021

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Christopher John Taylor

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1953
Nature of Control
  • Significant Influence Or Control

Michael James Taylor

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1957
Nature of Control
  • Significant Influence Or Control

Dt Sub 2 Limited

United Kingdom

Active
Notified 20 Jul 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Dudley Taylor Pharmacies Limited

Ceased 20 Jul 2020

Ceased

Group Structure

Group Structure

DT SUB 2 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DUDLEY TAYLOR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DT SUB 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DT NEWCO 3 LIMITED united kingdom
DT NEWCO 2 LIMITED united kingdom
MIDSHIRES ESTATES LIMITED Current Company
CRINDAU GATEWAY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HARLEQUIN PARTNERSHIPS LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent

Charges

Charges

6 outstanding 19 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(9 pages)
17 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-16 with no updatesView(3 pages)
19 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(9 pages)
18 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-16 with no updatesView(3 pages)
21 Dec 2023MortgageMortgage Satisfy Charge FullView(1 page)
4 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

17 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-16 with no updates

19 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

18 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-16 with no updates

21 Dec 2023 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 4 Dec 2025

Confirmation statement made on 2025-11-16 with no updates

3 months ago on 17 Nov 2025

Annual accounts made up to 2024-03-31

1 years ago on 19 Dec 2024

Confirmation statement made on 2024-11-16 with no updates

1 years ago on 18 Nov 2024

Mortgage Satisfy Charge Full

2 years ago on 21 Dec 2023