Peterlee
SR8 2RR
Director Name | Mr Martin Allen Gilbey |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(20 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fern Court Bracken Hill Business Park Peterlee SR8 2RR |
Director Name | Mr Peter Ralph Hancock |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Co. Director / Company Sec |
Country of Residence | England |
Correspondence Address | Midas House Units 1-2brignell Road Riverside Park Middlesbrough Cleveland TS2 1PS |
Secretary Name | Peter Ralph Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Co. Director / Company Sec |
Country of Residence | England |
Correspondence Address | Midas House Units 1-2brignell Road Riverside Park Middlesbrough Cleveland TS2 1PS |
Director Name | Richard Dann |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midas House Units 1 And 2 Brignell Road Riverside Business Park Middlesbrough Cleveland TS2 1PS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | midascladding.com |
---|---|
Telephone | 07 921193759 |
Telephone region | Mobile |
Registered Address | 3 Fern Court Bracken Hill Business Park Peterlee SR8 2RR |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Address Matches | 7 other UK companies use this postal address |
80 at £1 | Kevan Paul Jefferson 40.00% Ordinary |
---|---|
80 at £1 | Peter Ralph Hancock 40.00% Ordinary |
20 at £1 | Patricia Ann Jefferson 10.00% Ordinary |
20 at £1 | Tracy Hancock 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £786,236 |
Cash | £222,283 |
Current Liabilities | £814,194 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
14 January 2019 | Delivered 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 2019 | Delivered on: 18 January 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
9 December 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 27 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
19 December 2007 | Delivered 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 2006 | Delivered 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 1997 | Delivered 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 |
24 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
21 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 December 2015 | Satisfaction of charge 3 in full (2 pages) |
15 December 2015 | Satisfaction of charge 2 in full (1 page) |
14 December 2015 | Registration of charge 028940630006, created on 9 December 2015 (16 pages) |
14 December 2015 | Registration of charge 028940630006, created on 9 December 2015 (16 pages) |
10 December 2015 | Registration of charge 028940630005, created on 9 December 2015 (16 pages) |
10 December 2015 | Registration of charge 028940630005, created on 9 December 2015 (16 pages) |
20 October 2015 | Director's details changed for Peter Ralph Hancock on 20 October 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Peter Ralph Hancock on 20 October 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 July 2015 | Registration of charge 028940630004, created on 27 July 2015 (18 pages) |
17 June 2015 | Termination of appointment of Richard Dann as a director on 5 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Richard Dann as a director on 5 June 2015 (2 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
5 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Kevan Paul Jefferson on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Kevan Paul Jefferson on 5 March 2015 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
17 February 2014 | Appointment of Martin Allen Gilbey as a director (3 pages) |
17 February 2014 | Appointment of Richard Dann as a director (3 pages) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Kevan Paul Jefferson on 2 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Peter Ralph Hancock on 2 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Ralph Hancock on 2 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Kevan Paul Jefferson on 2 February 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Return made up to 02/02/09; full list of members (4 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from whitestone business park unit 12 saltwells road middlesborough cleveland TS4 2ED (1 page) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
28 January 2004 | Return made up to 02/02/04; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
25 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
26 January 2002 | Return made up to 02/02/02; full list of members
|
8 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 June 2000 | Director's particulars changed (1 page) |
8 February 2000 | Return made up to 02/02/00; full list of members
|
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
1 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
9 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
5 February 1998 | Return made up to 02/02/98; full list of members
|
24 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
18 November 1997 | Particulars of mortgage/charge (4 pages) |
11 February 1997 | Return made up to 02/02/97; full list of members
|
25 September 1996 | Registered office changed on 25/09/96 from: southbank business centre normanby road south bank cleveland TS6 6RS (1 page) |
23 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
18 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
30 March 1995 | Return made up to 02/02/95; full list of members
|
8 June 1994 | Ad 26/05/94--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
2 February 1994 | Incorporation (12 pages) |