logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 10
  • 1
    Morris, David Bernard
    Born in March 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Goodacre, Andrew John
    Born in August 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-05-18 ~ now
    OF - Director → CIF 0
  • 3
    Hall, Joyce
    Born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ now
    OF - Director → CIF 0
  • 4
    Markham, Sean
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Hidgcock, Mark David John
    Born in September 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ now
    OF - Director → CIF 0
  • 6
    Edwards, Carl Dean
    Born in September 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-12-19 ~ now
    OF - Director → CIF 0
  • 7
    Dixon, Thomas
    Born in January 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-03 ~ now
    OF - Director → CIF 0
  • 8
    Mutimer, Caryl Edwina
    Born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-28 ~ now
    OF - Director → CIF 0
  • 9
    Walker, Paul
    Born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-22 ~ now
    OF - Director → CIF 0
  • 10
    icon of address225, Bristol Road, Birmingham, England
    Active Corporate (14 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 15
  • 1
    Nicolson, John Alick
    Director born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ 2009-10-26
    OF - Director → CIF 0
  • 2
    Brawn, David Malcolm
    Managing Director born in May 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-06-28 ~ 2005-10-22
    OF - Director → CIF 0
    Brawn, David Malcolm
    Managing Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-06-28 ~ 2005-10-22
    OF - Secretary → CIF 0
  • 3
    Evans, Robert Owen
    Retailer born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ 2022-10-18
    OF - Director → CIF 0
  • 4
    Barnard, Belinda
    Managingdirector born in May 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-06-28 ~ 2009-07-08
    OF - Director → CIF 0
  • 5
    Ball, Stephen John
    Managing Director born in December 1956
    Individual
    Officer
    icon of calendar 2006-06-14 ~ 2010-04-08
    OF - Director → CIF 0
    Ball, Stephen John
    Managing Director
    Individual
    Officer
    icon of calendar 2005-10-23 ~ 2009-12-14
    OF - Secretary → CIF 0
    Ball, Stephen John
    Individual
    icon of calendar 2010-04-08 ~ 2019-11-14
    OF - Secretary → CIF 0
  • 6
    Henrich, Clare Annette
    Company Secretary born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-11 ~ 2025-10-01
    OF - Director → CIF 0
  • 7
    Long, Beverley
    Individual
    Officer
    icon of calendar 2019-11-14 ~ 2025-10-01
    OF - Secretary → CIF 0
  • 8
    Dickey, John Lendrum
    Builder Merchant born in September 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-06-30 ~ 2025-10-01
    OF - Director → CIF 0
  • 9
    Jenkins, Colin
    Shop Owner born in July 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-06 ~ 2015-03-22
    OF - Director → CIF 0
  • 10
    Moody, Jeffrey Thomas
    Managing Director born in March 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-08-14 ~ 2023-05-18
    OF - Director → CIF 0
  • 11
    Ball, Michael George
    Born in April 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-14 ~ 2025-10-01
    OF - Director → CIF 0
  • 12
    Smedley, Lloyd James Leslie
    Shop Owner born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ 2013-03-03
    OF - Director → CIF 0
  • 13
    Dave, Pradip Kumar
    Director born in August 1950
    Individual
    Officer
    icon of calendar 2009-06-30 ~ 2019-09-23
    OF - Director → CIF 0
  • 14
    icon of address72 New Bond Street, London
    Dissolved Corporate (1 parent, 21 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-06-28 ~ 1999-06-28
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address72 New Bond Street, London
    Corporate (7 offsprings)
    Officer
    1999-06-28 ~ 1999-06-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MICA DIY LTD

Previous name
MICA (UK) MANAGEMENT LIMITED - 2009-06-26
Standard Industrial Classification
94990 - Activities Of Other Membership Organizations N.e.c.
Brief company account
Average Number of Employees
52021-01-01 ~ 2021-12-31
52020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Net goodwill
25,000 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
25,000 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,505 GBP2021-12-31
18,357 GBP2020-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
18,357 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
502 GBP2021-12-31
16,561 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,298 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
18,357 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Furniture and fittings
1,003 GBP2021-12-31
1,796 GBP2020-12-31
Property, Plant & Equipment
1,003 GBP2021-12-31
1,796 GBP2020-12-31
Fixed Assets - Investments
2 GBP2021-12-31
2 GBP2020-12-31
Fixed Assets
1,005 GBP2021-12-31
1,798 GBP2020-12-31
Debtors
622,836 GBP2021-12-31
576,501 GBP2020-12-31
Cash at bank and in hand
229,351 GBP2021-12-31
313,148 GBP2020-12-31
Current Assets
852,187 GBP2021-12-31
889,649 GBP2020-12-31
Creditors
Amounts falling due within one year
578,906 GBP2021-12-31
650,599 GBP2020-12-31
Net Current Assets/Liabilities
273,281 GBP2021-12-31
239,050 GBP2020-12-31
Total Assets Less Current Liabilities
274,286 GBP2021-12-31
240,848 GBP2020-12-31
Net Assets/Liabilities
273,945 GBP2021-12-31
240,507 GBP2020-12-31
Equity
Called up share capital
125,001 GBP2021-12-31
125,001 GBP2020-12-31
Retained earnings (accumulated losses)
163,440 GBP2021-12-31
115,506 GBP2020-12-31
Equity
273,945 GBP2021-12-31
240,507 GBP2020-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
33.002021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
25,000 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
25,000 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
1,505 GBP2021-12-31
18,357 GBP2020-12-31
Property, Plant & Equipment - Disposals
-18,357 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
502 GBP2021-12-31
16,561 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,298 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-18,357 GBP2021-01-01 ~ 2021-12-31
Amounts invested in assets
Cost valuation, Non-current
2 GBP2021-12-31
Non-current
2 GBP2021-12-31
2 GBP2020-12-31
Trade Debtors/Trade Receivables
423,613 GBP2021-12-31
359,179 GBP2020-12-31
Amounts owed by group undertakings and participating interests
135,171 GBP2021-12-31
135,171 GBP2020-12-31
Other Debtors
64,052 GBP2021-12-31
82,151 GBP2020-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
362,941 GBP2021-12-31
456,172 GBP2020-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
35,593 GBP2021-12-31
14,668 GBP2020-12-31
Corporation Tax Payable
Amounts falling due within one year
9,090 GBP2021-12-31
5,680 GBP2020-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
22,058 GBP2021-12-31
5,160 GBP2020-12-31
Other Creditors
Amounts falling due within one year
149,224 GBP2021-12-31
168,919 GBP2020-12-31
Deferred Tax Liabilities
341 GBP2021-12-31
341 GBP2020-12-31

Related profiles found in government register
  • MICA DIY LTD
    Info
    MICA (UK) MANAGEMENT LIMITED - 2009-06-26
    Registered number 03796824
    icon of address225 Bristol Road, Edgbaston, Birmingham, West Midlands B5 7UB
    PRIVATE LIMITED COMPANY incorporated on 1999-06-28 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-28
    CIF 0
  • MICA DIY LTD
    S
    Registered number 03796824
    icon of addressUnit 15, Whitebridge Estate, Stone, Staffordshire, United Kingdom, ST15 8LQ
    Limited Company in England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address225 Bristol Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,254 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address225 Bristol Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,961 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.