Company NameD.Midgley & Sons Limited
DirectorStuart Midgley
Company StatusActive
Company Number00795231
CategoryPrivate Limited Company
Incorporation Date10 March 1964(60 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stuart Midgley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1964(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holmfield Estate
Holdsworth Road
Halifax
West Yorkshire
HX2 9TN
Secretary NameMr Stuart Midgley
NationalityBritish
StatusResigned
Appointed10 March 1964(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Riley Lane
Bradshaw
Halifax
West Yorkshire
HX2 9QE
Director NameDonald Midgley
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(28 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 1995)
RoleCompany Director
Correspondence Address74 Ford Hill
Queensbury
Bradford
West Yorkshire
BD13 2BQ
Director NamePeter Midgley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(28 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address74 Ford Hill
Queensbury
Bradford
West Yorkshire
BD13 2BQ
Secretary NameMary Midgley
NationalityBritish
StatusResigned
Appointed24 July 1992(28 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 December 1992)
RoleCompany Director
Correspondence Address74 Ford Hill
Queensbury
Bradford
West Yorkshire
BD13 2BQ
Secretary NamePauline Midgley
NationalityBritish
StatusResigned
Appointed01 February 1995(30 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address85 Riley Lane
Bradshaw
Halifax
West Yorkshire
HX2 9QE
Secretary NameRichard Midgley
NationalityBritish
StatusResigned
Appointed01 September 1995(31 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 July 2008)
RoleCompany Director
Correspondence AddressHolmfield Industrial Estate
Holdsworth Road Holmfield
Halifax
West Yorkshire
HX2 9TN
Secretary NameDavid Thorton
NationalityBritish
StatusResigned
Appointed12 December 2005(41 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address22 Manor Park
Cowling
Keighley
West Yorkshire
BD22 0DW

Contact

Telephone01422 247185
Telephone regionHalifax

Location

Registered Address5 Holmfield Estate
Holdsworth Road
Halifax
West Yorks
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

37 at £1Peter Midgley
37.00%
Ordinary
37 at £1Stuart Midgley
37.00%
Ordinary
26 at £1Mrs Jacqueline Goldthorpe
26.00%
Ordinary

Financials

Year2014
Net Worth£11,589
Current Liabilities£281,102

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 July 2023 (8 months, 3 weeks ago)
Next Return Due7 August 2024 (3 months, 3 weeks from now)

Charges

23 January 2023Delivered on: 6 February 2023
Persons entitled: Stuart Midgley

Classification: A registered charge
Particulars: 5 holmfield estate holdsworth road halifax HX2 9TN.
Outstanding
20 February 1974Delivered on: 26 February 1974
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land situate at holmfield industrial estate holmfield, halifax yorks.
Outstanding

Filing History

25 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
6 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
6 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Appointment terminated secretary richard midgley (1 page)
1 October 2008Return made up to 24/07/08; full list of members (3 pages)
1 October 2008Appointment terminated secretary david thorton (1 page)
1 October 2008Appointment terminated secretary richard midgley (1 page)
1 October 2008Appointment terminated secretary david thorton (1 page)
1 October 2008Return made up to 24/07/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Return made up to 24/07/07; full list of members (7 pages)
12 September 2007Return made up to 24/07/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Return made up to 24/07/06; full list of members (7 pages)
28 September 2006Return made up to 24/07/06; full list of members (7 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2006Registered office changed on 18/05/06 from: unit B2 tenterfields business park burnley road luddenfoot halifax west yorkshire HX2 6EQ (1 page)
18 May 2006Registered office changed on 18/05/06 from: unit B2 tenterfields business park burnley road luddenfoot halifax west yorkshire HX2 6EQ (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005New secretary appointed (1 page)
15 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2005Return made up to 24/07/05; full list of members (6 pages)
24 August 2005Return made up to 24/07/05; full list of members (6 pages)
31 March 2005Registered office changed on 31/03/05 from: unit G3 tenterfields business park burnley road luddendenfoot halifax west yorkshire HX2 6EQ (1 page)
31 March 2005Registered office changed on 31/03/05 from: unit G3 tenterfields business park burnley road luddendenfoot halifax west yorkshire HX2 6EQ (1 page)
13 December 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Registered office changed on 06/02/04 from: holmfield industrial estate holdsworth rd halifax HX2 9TN (1 page)
6 February 2004Registered office changed on 06/02/04 from: holmfield industrial estate holdsworth rd halifax HX2 9TN (1 page)
29 September 2003Return made up to 24/07/03; full list of members (6 pages)
29 September 2003Return made up to 24/07/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 October 2002Return made up to 24/07/02; full list of members (6 pages)
1 October 2002Return made up to 24/07/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 October 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 October 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 September 2001Return made up to 24/07/01; full list of members (6 pages)
17 September 2001Return made up to 24/07/01; full list of members (6 pages)
10 August 2000Return made up to 24/07/00; full list of members (6 pages)
10 August 2000Return made up to 24/07/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 September 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 September 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 August 1999Return made up to 24/07/99; full list of members (6 pages)
25 August 1999Return made up to 24/07/99; full list of members (6 pages)
30 September 1998Return made up to 24/07/98; no change of members (4 pages)
30 September 1998Return made up to 24/07/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 August 1997Return made up to 24/07/97; no change of members (4 pages)
7 August 1997Return made up to 24/07/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Memorandum and Articles of Association (9 pages)
23 January 1997Memorandum and Articles of Association (9 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 December 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 December 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 November 1996Return made up to 24/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1996Return made up to 24/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1996Secretary resigned (2 pages)
22 July 1996Secretary resigned (2 pages)
22 July 1996New secretary appointed (1 page)
22 July 1996New secretary appointed (1 page)
12 October 1995Return made up to 24/07/95; no change of members
  • 363(287) ‐ Registered office changed on 12/10/95
(4 pages)
12 October 1995Return made up to 24/07/95; no change of members
  • 363(287) ‐ Registered office changed on 12/10/95
(4 pages)
5 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 December 1993Secretary resigned;new secretary appointed (2 pages)
2 December 1993Secretary resigned;new secretary appointed (2 pages)
13 July 1988Return made up to 16/02/88; full list of members (4 pages)
13 July 1988Return made up to 16/02/88; full list of members (4 pages)
10 March 1964Certificate of incorporation (1 page)
10 March 1964Certificate of incorporation (1 page)
28 February 1964New secretary appointed (2 pages)
28 February 1964New secretary appointed (2 pages)