CompanyTrack
M

MIDAS PAPER CONVERTERS LIMITED

Active Bradford

Manufacture of paper stationery

0 employees
Manufacture of paper stationery
M

MIDAS PAPER CONVERTERS LIMITED

Manufacture of paper stationery

Founded 26 Jan 2001 Active Bradford, United Kingdom 0 employees
Manufacture of paper stationery
Accounts Submitted 3 Oct 2025
Confirmation Statement Submitted 25 Feb 2025
Net assets £2.05M £0.00 2022 year on year
Total assets £5.00M £0.00 2022 year on year
Total Liabilities £2.95M £0.00 2022 year on year
Charges 14
2 outstanding 12 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

Stewart Close Eccleshill Bradford West Yorkshire BD2 2EE

Credit Report

Discover MIDAS PAPER CONVERTERS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

£2.05M

Total Liabilities

£2.95M

Turnover

N/A

Employees

N/A

Debt Ratio

59%

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
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

4 active 9 resigned
Status
Andrew Peter GaleDirectorBritishEngland5629 Nov 2019Active
Dominic Wilson De LucaDirectorBritishUnited Kingdom6126 Jan 2001Active
Jonathan Ian MaxtedDirectorBritishEngland501 Jan 2023Active
Jonathan MaxtedSecretaryUnknownUnknown30 Jun 2020Active

Shareholders

Shareholders (10)

Robert John Kirkham
0.0%
012 Feb 2020
Nicholas Kirkham
0.0%
012 Feb 2020
Margaret Deluca
0.0%
012 Feb 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Evo Group Services Limited

United Kingdom

Active
Notified 29 Nov 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

EVO GROUP SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVO BUSINESS SUPPLIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVO INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MIDAS PAPER CONVERTERS LIMITED Current Company
PREMIER VANGUARD LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

2 outstanding 12 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(20 pages)
3 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
20 Sept 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
20 Sept 2025AccountsAnnual accounts filedView(59 pages)
3 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

3 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

20 Sept 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

20 Sept 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 3 Oct 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

4 months ago on 3 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 24 Sept 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

4 months ago on 20 Sept 2025

Annual accounts filed

4 months ago on 20 Sept 2025