Company NameMiddleton Elliott Moore Engineering Limited
DirectorJames Elliott
Company StatusActive
Company Number03468805
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr James Elliott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Cookson House River Drive
South Shields
Tyne And Wear
NE33 1TL
Secretary NameSusan Jane Elliott
NationalityBritish
StatusCurrent
Appointed01 June 2000(2 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Cookson House River Drive
South Shields
Tyne And Wear
NE33 1TL
Director NameJohn George Middleton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Forster Avenue
South Shields
Tyne & Wear
NE34 6NL
Director NameFrancis Ian Moore
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address58 Whiteleas Way
South Shields
Tyne & Wear
NE34 8LH
Secretary NameFrancis Ian Moore
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address58 Whiteleas Way
South Shields
Tyne & Wear
NE34 8LH
Secretary NameJohn George Middleton
NationalityBritish
StatusResigned
Appointed06 October 1999(1 year, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Forster Avenue
South Shields
Tyne & Wear
NE34 6NL
Director NameSusan Jane Elliott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(3 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 November 2012)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address11 Moore Avenue
South Shields
Tyne & Wear
NE34 6AA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitemem-engineering.co.uk
Email address[email protected]
Telephone0191 2345222
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 8 Cookson House
River Drive
South Shields
Tyne And Wear
NE33 1TL
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

15.3k at £1James Elliott
51.00%
Ordinary
14.7k at £1Mrs Susan Jane Elliott
49.00%
Ordinary

Financials

Year2014
Net Worth£48,185
Cash£37,674
Current Liabilities£44,696

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

12 July 2001Delivered on: 17 July 2001
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Fixed and floating charge
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.
Outstanding
12 July 2001Delivered on: 17 July 2001
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts save for those book debts and other debts sold by the company and purchased by the security holder under an invoice discounting agreement and not repurchased pursuant to the provisions thereof.
Outstanding
16 February 1998Delivered on: 19 February 1998
Persons entitled: Barclays 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.
Outstanding

Filing History

21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 March 2016Satisfaction of charge 2 in full (4 pages)
12 March 2016Satisfaction of charge 3 in full (4 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 30,000
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 30,000
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 30,000
(4 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 November 2012Termination of appointment of Susan Elliott as a director (1 page)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for James Elliott on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Susan Jane Elliott on 4 December 2009 (2 pages)
4 December 2009Director's details changed for James Elliott on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Susan Jane Elliott on 4 December 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
21 January 2009Return made up to 20/11/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 November 2007Return made up to 20/11/07; full list of members (3 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 November 2006Return made up to 20/11/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 November 2005Return made up to 20/11/05; full list of members (5 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 January 2005Return made up to 20/11/04; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 November 2003Return made up to 20/11/03; full list of members (7 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 November 2002Return made up to 20/11/02; full list of members (7 pages)
28 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 March 2001New director appointed (2 pages)
19 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
20 January 2000Return made up to 20/11/99; full list of members (7 pages)
20 January 2000New secretary appointed (2 pages)
15 November 1999Secretary resigned;director resigned (1 page)
29 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 January 1999Return made up to 20/11/98; full list of members (6 pages)
25 February 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
19 February 1998Particulars of mortgage/charge (3 pages)
30 January 1998Ad 14/01/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
30 January 1998£ nc 1000/100000 14/01/98 (1 page)
30 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 December 1997New director appointed (2 pages)
17 December 1997Registered office changed on 17/12/97 from: 372 old street london EC1V 9LT (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Director resigned (1 page)
20 November 1997Incorporation (12 pages)