Company NameMidas Cladding Services Limited
DirectorsKevan Paul Jefferson and Martin Allen Gilbey
Company StatusActive
Company Number02894063
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameKevan Paul Jefferson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(same day as company formation)
RoleSheeting And Cladding
Country of ResidenceUnited Kingdom
Correspondence Address3 Fern Court Bracken Hill Business Park
Peterlee
SR8 2RR
Director NameMr Martin Allen Gilbey
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(20 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fern Court Bracken Hill Business Park
Peterlee
SR8 2RR
Director NameMr Peter Ralph Hancock
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCo. Director / Company Sec
Country of ResidenceEngland
Correspondence AddressMidas House Units 1-2brignell Road
Riverside Park
Middlesbrough
Cleveland
TS2 1PS
Secretary NamePeter Ralph Hancock
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCo. Director / Company Sec
Country of ResidenceEngland
Correspondence AddressMidas House Units 1-2brignell Road
Riverside Park
Middlesbrough
Cleveland
TS2 1PS
Director NameRichard Dann
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidas House Units 1 And 2 Brignell Road
Riverside Business Park
Middlesbrough
Cleveland
TS2 1PS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitemidascladding.com
Telephone07 921193759
Telephone regionMobile

Location

Registered Address3 Fern Court
Bracken Hill Business Park
Peterlee
SR8 2RR
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches7 other UK companies use this postal address

Shareholders

80 at £1Kevan Paul Jefferson
40.00%
Ordinary
80 at £1Peter Ralph Hancock
40.00%
Ordinary
20 at £1Patricia Ann Jefferson
10.00%
Ordinary
20 at £1Tracy Hancock
10.00%
Ordinary

Financials

Year2014
Net Worth£786,236
Cash£222,283
Current Liabilities£814,194

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

14 January 2019Delivered on: 22 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Units 1 and 2 britannia court, brignell road, riverside park, middlesbrough TS1 1PS title no. CE198511.
Outstanding
14 January 2019Delivered on: 18 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 14 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Midas house, unit 1-2 brignell road, riverside park, middlesbrough registered at land registry with title number CE198511.
Outstanding
9 December 2015Delivered on: 10 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Midas house, units 1-2 brignell road, riverside park, middlesbrough title number CE198511.
Outstanding
27 July 2015Delivered on: 27 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
19 December 2007Delivered on: 8 January 2008
Satisfied on: 17 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 and 2 britannia court brignell road riverside business park middlesbrough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2006Delivered on: 17 May 2006
Satisfied on: 15 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 1997Delivered on: 18 November 1997
Satisfied on: 2 November 2006
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
21 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 300
(6 pages)
17 December 2015Satisfaction of charge 3 in full (2 pages)
15 December 2015Satisfaction of charge 2 in full (1 page)
14 December 2015Registration of charge 028940630006, created on 9 December 2015 (16 pages)
14 December 2015Registration of charge 028940630006, created on 9 December 2015 (16 pages)
10 December 2015Registration of charge 028940630005, created on 9 December 2015 (16 pages)
10 December 2015Registration of charge 028940630005, created on 9 December 2015 (16 pages)
20 October 2015Director's details changed for Peter Ralph Hancock on 20 October 2015 (2 pages)
20 October 2015Secretary's details changed for Peter Ralph Hancock on 20 October 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 July 2015Registration of charge 028940630004, created on 27 July 2015 (18 pages)
17 June 2015Termination of appointment of Richard Dann as a director on 5 June 2015 (2 pages)
17 June 2015Termination of appointment of Richard Dann as a director on 5 June 2015 (2 pages)
27 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 300.00
(4 pages)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(7 pages)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(7 pages)
5 March 2015Director's details changed for Kevan Paul Jefferson on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Kevan Paul Jefferson on 5 March 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 February 2014Appointment of Martin Allen Gilbey as a director (3 pages)
17 February 2014Appointment of Richard Dann as a director (3 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(5 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(5 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Kevan Paul Jefferson on 2 February 2010 (2 pages)
20 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Peter Ralph Hancock on 2 February 2010 (2 pages)
20 April 2010Director's details changed for Peter Ralph Hancock on 2 February 2010 (2 pages)
20 April 2010Director's details changed for Kevan Paul Jefferson on 2 February 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Return made up to 02/02/09; full list of members (4 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 October 2008Registered office changed on 14/10/2008 from whitestone business park unit 12 saltwells road middlesborough cleveland TS4 2ED (1 page)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Particulars of mortgage/charge (3 pages)
5 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 February 2007Return made up to 02/02/07; full list of members (2 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
24 February 2006Return made up to 02/02/06; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 February 2005Return made up to 02/02/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
3 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
28 January 2004Return made up to 02/02/04; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 February 2003Return made up to 02/02/03; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
26 January 2002Return made up to 02/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 February 2001Return made up to 02/02/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 June 2000Director's particulars changed (1 page)
8 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
1 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
9 February 1999Return made up to 02/02/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
5 February 1998Return made up to 02/02/98; full list of members
  • 363(287) ‐ Registered office changed on 05/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
11 February 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Registered office changed on 25/09/96 from: southbank business centre normanby road south bank cleveland TS6 6RS (1 page)
23 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
18 February 1996Return made up to 02/02/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
30 March 1995Return made up to 02/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 June 1994Ad 26/05/94--------- £ si 198@1=198 £ ic 2/200 (2 pages)
2 February 1994Incorporation (12 pages)