Company NameMidland Doors Limited
DirectorPeter Cregan
Company StatusActive
Company Number01944585
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 8 months ago)
Previous NameHardblake Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Cregan
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11b Monksbridge Trading Estate
Outgang Lane
Dinnington Sheffield
South Yorkshire
S25 3QX
Director NameMr Thomas Peter Kemp
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressRed Gables 3 Marcliff Crescent
Wickersley
Rotherham
South Yorkshire
S66 0AU
Secretary NameMr Thomas Peter Kemp
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressRed Gables 3 Marcliff Crescent
Wickersley
Rotherham
South Yorkshire
S66 0AU
Secretary NameDavid John Toms
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 2001)
RoleSecretary
Correspondence Address171 Meadowhall Road
Kimberworth
Rotherham
South Yorkshire
S61 2JW
Director NameMr David John Cregan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(11 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 30 Common Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JJ
Secretary NameJohn Craig
NationalityBritish
StatusResigned
Appointed01 March 2001(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address15 Chatsworth Close
Aston
Sheffield
South Yorkshire
S26 2GA
Secretary NameMarilyn Murphy
NationalityBritish
StatusResigned
Appointed10 March 2004(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 2009)
RoleSecretary
Correspondence Address6 Rillside
Shepley
Huddersfield
West Yorkshire
HD8 8ED

Location

Registered AddressUnit 11b Monksbridge Trading Estate
Outgang Lane
Dinnington Sheffield
South Yorkshire
S25 3QX
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Peter Cregan
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 December 2023 (4 months, 1 week ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Filing History

2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 January 2012Termination of appointment of David Cregan as a director (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Director's details changed for Peter Cregan on 31 December 2011 (2 pages)
13 September 2011Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE on 13 September 2011 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 September 2009Appointment terminated secretary marilyn murphy (1 page)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
25 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
7 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
7 June 2000Director resigned (1 page)
29 December 1999Return made up to 31/12/99; full list of members (7 pages)
14 July 1999Full accounts made up to 30 September 1998 (1 page)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Full accounts made up to 30 September 1997 (1 page)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
6 March 1997Full accounts made up to 30 September 1996 (1 page)
6 March 1997New director appointed (2 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Full accounts made up to 30 September 1995 (1 page)