Company NameMidland Gratings (Northern) Limited
DirectorsChristopher John Dearden and Mark Geoffrey Dearden
Company StatusActive
Company Number01681663
CategoryPrivate Limited Company
Incorporation Date25 November 1982(41 years, 5 months ago)
Previous NameJayshaw Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Christopher John Dearden
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed04 January 2010(27 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleSteel Gratings
Country of ResidenceUnited Kingdom
Correspondence AddressHw Baines Building, 1st Floor Fishergreen
Ripon
HG4 1NN
Director NameMr Mark Geoffrey Dearden
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed04 January 2010(27 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleSteel Gratings
Country of ResidenceEngland
Correspondence AddressHw Baines Building, 1st Floor Fishergreen
Ripon
HG4 1NN
Director NameJan Wellem Stapelmann
Date of BirthOctober 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed10 April 1991(8 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 May 2009)
RoleCompany Director
Correspondence AddressLievenhoe
Schaffenbergstrasse 53
Korschenbroich 1
41352
Germany
Director NameJohn Dearden
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(8 years, 4 months after company formation)
Appointment Duration31 years, 1 month (resigned 29 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHw Baines Building, 1st Floor Fishergreen
Ripon
HG4 1NN
Secretary NameJohn Dearden
NationalityBritish
StatusResigned
Appointed10 April 1991(8 years, 4 months after company formation)
Appointment Duration31 years, 1 month (resigned 29 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHw Baines Building, 1st Floor Fishergreen
Ripon
HG4 1NN

Contact

Websitemidgrid.co.uk
Email address[email protected]
Telephone01765 602223
Telephone regionRipon

Location

Registered Address27 Aspin Park Drive
Knaresborough
North Yorkshire
HG5 8EY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Shareholders

1000 at £1Christopher Dearden
19.80%
Ordinary
1000 at £1Joan Dearden
19.80%
Ordinary
1000 at £1John Dearden
19.80%
Ordinary
1000 at £1Karen Denton
19.80%
Ordinary
1000 at £1Mark Dearden
19.80%
Ordinary
12 at £1Christopher Dearden
0.24%
Ordinary A
12 at £1Mark Dearden
0.24%
Ordinary A
11 at £1Joan Dearden
0.22%
Ordinary A
9 at £1Karen Denton
0.18%
Ordinary A
6 at £1John Dearden
0.12%
Ordinary A

Financials

Year2014
Net Worth£131,693
Cash£85,663
Current Liabilities£50,364

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

11 July 1983Delivered on: 19 July 1983
Persons entitled: Staco Stapelmann Gmbh

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

21 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,050
(8 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,050
(8 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,050
(8 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,000
(8 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,000
(8 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for John Dearden on 9 April 2010 (2 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for John Dearden on 9 April 2010 (2 pages)
19 January 2010Appointment of Mr Mark Geoffrey Dearden as a director (2 pages)
15 January 2010Appointment of Christopher John Dearden as a director (2 pages)
27 November 2009Purchase of own shares. (5 pages)
19 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 May 2009Appointment terminated director jan stapelmann (1 page)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
11 April 2008Return made up to 09/04/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 May 2007Return made up to 09/04/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2006Return made up to 09/04/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 April 2005Return made up to 09/04/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2004Return made up to 09/04/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 May 2003Return made up to 09/04/03; full list of members (7 pages)
7 May 2002Return made up to 09/04/02; full list of members (6 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
10 May 2001Return made up to 09/04/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (2 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (2 pages)
19 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (2 pages)
9 June 1999Return made up to 09/04/99; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
1 May 1998Return made up to 09/04/98; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (2 pages)
11 June 1997Return made up to 09/04/97; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
10 June 1996Return made up to 09/04/96; no change of members (4 pages)
1 May 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 March 1983Articles of association (14 pages)
11 March 1983Company name changed\certificate issued on 11/03/83 (2 pages)
25 November 1982Incorporation (29 pages)
25 November 1982Certificate of incorporation (1 page)