Hedon Road
Hull
East Yorkshire
HU9 5LW
Director Name | Mrs Laura Jane Notman |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2017(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Health And Safety Representative |
Country of Residence | England |
Correspondence Address | Unit 4 Marfleet Environmental Technology Park Westgate Way Hull East Yorkshire HU9 5LW |
Director Name | Mr Peter Dinsdale |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 October 2007) |
Role | Freight Forwarder |
Correspondence Address | 32 Yatesbury Garth Bransholme Hull East Yorkshire HU7 4ND |
Director Name | Mr Graham Hague |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 October 2008) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 113 Eppleworth Road Cottingham East Yorkshire HU16 5YG |
Director Name | Mr Charles Drysdale Notman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Oude Ostendsesteenwe 63 Brugge 8000 Foreign |
Director Name | Mr Charles Drysdale Notman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Oude Ostendsesteenwe 63 Brugge 8000 Foreign |
Director Name | Mr John Patchett |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 9 years (resigned 30 June 2000) |
Role | Freight Forwarder |
Correspondence Address | 20 Churchill Avenue Cottingham North Humberside HU16 5NL |
Secretary Name | Mrs Judith Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 113 Eppleworth Road Cottingham East Yorkshire HU16 5YG |
Secretary Name | David Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(12 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 October 2020) |
Role | Accountant |
Correspondence Address | Marfleet Environmental Technology Park Westgate Wa Hedon Road Hull East Yorkshire HU9 5LW |
Director Name | Michael Hague |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 December 2016) |
Role | Commercial Executive |
Country of Residence | England |
Correspondence Address | Marfleet Environmental Technology Park Westgate Wa Hedon Road Hull East Yorkshire HU9 5LW |
Website | middlegate.eu |
---|---|
Telephone | 01482 226460 |
Telephone region | Hull |
Registered Address | Marfleet Environmental Technology Park Westgate Way Hedon Road Hull East Yorkshire HU9 5LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
1000 at £1 | Middlegate Europe Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £623,497 |
Cash | £34,097 |
Current Liabilities | £2,007,623 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
20 July 2020 | Delivered on: 29 July 2020 Persons entitled: Kbc Bank Nv Classification: A registered charge Outstanding |
---|---|
18 August 2015 | Delivered on: 26 August 2015 Persons entitled: Kbc Commercial Finance Nv Classification: A registered charge Outstanding |
20 July 2001 | Delivered on: 21 July 2001 Satisfied on: 23 September 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement (as defined) or otherwise. Particulars: By way of fixed equitable charge all purchased debts purchased or purported to be purchased by the security holder the ownership of which fail to vest absolutely and effectively in the security holder for any reason and the proceeds thereof and the other debts (being all other amounts of indebtedness due to the company on any account whatsoever (and the related rights) except (1) the purchased debts and except (2) any debt fully and effectively vesting in the security holder pursuant to the agreement) together with their related rights. By way of floating charge such of the monies which the company may receive in respect of the other debts as shall for the time being stand released (pursuant to clause 8) from the fixed charge. Fully Satisfied |
10 July 1992 | Delivered on: 20 July 1992 Satisfied on: 14 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of lee smith street kingston upon hull humberside.t/no.hs 23725 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1991 | Delivered on: 13 August 1991 Satisfied on: 23 September 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
---|---|
29 June 2017 | Notification of Kim Notman as a person with significant control on 1 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
21 February 2017 | Appointment of Mrs Laura Jane Notman as a director on 17 February 2017 (2 pages) |
29 December 2016 | Termination of appointment of Michael Hague as a director on 8 December 2016 (1 page) |
4 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
23 September 2015 | Satisfaction of charge 1 in full (1 page) |
23 September 2015 | Satisfaction of charge 3 in full (2 pages) |
29 August 2015 | All of the property or undertaking has been released from charge 3 (3 pages) |
29 August 2015 | All of the property or undertaking has been released from charge 1 (3 pages) |
26 August 2015 | Registration of charge 025156700004, created on 18 August 2015 (24 pages) |
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Registered office address changed from Haller Street Hull HU9 1RZ on 11 October 2012 (1 page) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
9 July 2012 | Director's details changed for Mr Kim Notman on 1 August 2011 (2 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Director's details changed for Mr Kim Notman on 1 August 2011 (2 pages) |
18 May 2012 | Termination of appointment of Charles Notman as a director (1 page) |
10 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Michael Hague on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Kim Notman on 15 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Charles Drysdale Notman on 15 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for David Laws on 15 June 2010 (1 page) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / kim notman / 01/01/2009 (1 page) |
13 November 2008 | Appointment terminated director graham hague (1 page) |
13 November 2008 | Director appointed charles drysdale notman (2 pages) |
7 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 May 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
17 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
2 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
6 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
22 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
13 January 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
15 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
10 January 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
11 July 2002 | Return made up to 15/06/02; full list of members
|
22 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 July 1999 | Return made up to 15/06/99; no change of members
|
8 July 1999 | Director resigned (1 page) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 June 1991 | Memorandum and Articles of Association (15 pages) |
29 August 1990 | Company name changed\certificate issued on 29/08/90 (2 pages) |
25 June 1990 | Incorporation (9 pages) |