Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Midland Render Limited
Midland Render Limited is an active company incorporated on 7 February 2012 with the registered office located in Leicester, Leicestershire. Midland Render Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
07940406
Private limited company
Age
13 years
Incorporated
7 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 February 2025
(7 months ago)
Next confirmation dated
7 February 2026
Due by
21 February 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Midland Render Limited
Contact
Address
Park House
37 Clarence Street
Leicester
Leicestershire
LE1 3RW
England
Address changed on
8 Feb 2022
(3 years ago)
Previous address was
14a Chestnut Drive Stretton Hall Oadby Leicester Leicestershire LE2 4QX England
Companies in LE1 3RW
Telephone
0116 2712974
Email
Unreported
Website
Midland-rendering.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mr Peter Andrew Bentham
Director • PSC • British • Lives in England • Born in Apr 1961
Mrs Claire Louise Bentham
Director • PSC • British • Lives in England • Born in Oct 1972
Stephen James Allen
Director • British • Lives in UK • Born in Apr 1955
Jennifer Allen
Director • British • Lives in UK • Born in Jun 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£160.22K
Decreased by £70.11K (-30%)
Total Liabilities
-£156.32K
Decreased by £30.03K (-16%)
Net Assets
£3.89K
Decreased by £40.09K (-91%)
Debt Ratio (%)
98%
Increased by 16.66% (+21%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Jennifer Allen (PSC) Resigned
7 Months Ago on 29 Jan 2025
Jennifer Allen Resigned
7 Months Ago on 29 Jan 2025
Stephen James Allen Resigned
7 Months Ago on 29 Jan 2025
Micro Accounts Submitted
7 Months Ago on 16 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 18 Jan 2024
Mr Stephen James Allen Details Changed
1 Year 10 Months Ago on 6 Nov 2023
Mrs Jennifer Allen (PSC) Details Changed
1 Year 10 Months Ago on 6 Nov 2023
Mrs Jennifer Allen Details Changed
1 Year 10 Months Ago on 6 Nov 2023
Get Alerts
Get Credit Report
Discover Midland Render Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of share class name or designation
Submitted on 26 Feb 2025
Change of share class name or designation
Submitted on 26 Feb 2025
Change of share class name or designation
Submitted on 26 Feb 2025
Cessation of Jennifer Allen as a person with significant control on 29 January 2025
Submitted on 19 Feb 2025
Termination of appointment of Stephen James Allen as a director on 29 January 2025
Submitted on 19 Feb 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 19 Feb 2025
Termination of appointment of Jennifer Allen as a director on 29 January 2025
Submitted on 19 Feb 2025
Micro company accounts made up to 30 April 2024
Submitted on 16 Jan 2025
Confirmation statement made on 7 February 2024 with no updates
Submitted on 12 Feb 2024
Micro company accounts made up to 30 April 2023
Submitted on 18 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs