Company NameMiddlegate (Europe) Limited
DirectorsKim Notman and Laura Jane Notman
Company StatusActive
Company Number02515670
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)
Previous NameLinenotion Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Kim Notman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed30 October 2007(17 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarfleet Environmental Technology Park Westgate Wa
Hedon Road
Hull
East Yorkshire
HU9 5LW
Director NameMrs Laura Jane Notman
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(26 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleHealth And Safety Representative
Country of ResidenceEngland
Correspondence AddressUnit 4 Marfleet Environmental Technology Park
Westgate Way
Hull
East Yorkshire
HU9 5LW
Director NameMr Peter Dinsdale
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 30 October 2007)
RoleFreight Forwarder
Correspondence Address32 Yatesbury Garth
Bransholme
Hull
East Yorkshire
HU7 4ND
Director NameMr Graham Hague
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration17 years, 3 months (resigned 03 October 2008)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address113 Eppleworth Road
Cottingham
East Yorkshire
HU16 5YG
Director NameMr Charles Drysdale Notman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration8 years (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOude Ostendsesteenwe 63
Brugge 8000
Foreign
Director NameMr Charles Drysdale Notman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration8 years (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOude Ostendsesteenwe 63
Brugge 8000
Foreign
Director NameMr John Patchett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration9 years (resigned 30 June 2000)
RoleFreight Forwarder
Correspondence Address20 Churchill Avenue
Cottingham
North Humberside
HU16 5NL
Secretary NameMrs Judith Hague
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address113 Eppleworth Road
Cottingham
East Yorkshire
HU16 5YG
Secretary NameDavid Laws
NationalityBritish
StatusResigned
Appointed01 September 2002(12 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 26 October 2020)
RoleAccountant
Correspondence AddressMarfleet Environmental Technology Park Westgate Wa
Hedon Road
Hull
East Yorkshire
HU9 5LW
Director NameMichael Hague
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(12 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 December 2016)
RoleCommercial Executive
Country of ResidenceEngland
Correspondence AddressMarfleet Environmental Technology Park Westgate Wa
Hedon Road
Hull
East Yorkshire
HU9 5LW

Contact

Websitemiddlegate.eu
Telephone01482 226460
Telephone regionHull

Location

Registered AddressMarfleet Environmental Technology Park Westgate Way
Hedon Road
Hull
East Yorkshire
HU9 5LW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

1000 at £1Middlegate Europe Nv
100.00%
Ordinary

Financials

Year2014
Net Worth£623,497
Cash£34,097
Current Liabilities£2,007,623

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

20 July 2020Delivered on: 29 July 2020
Persons entitled: Kbc Bank Nv

Classification: A registered charge
Outstanding
18 August 2015Delivered on: 26 August 2015
Persons entitled: Kbc Commercial Finance Nv

Classification: A registered charge
Outstanding
20 July 2001Delivered 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 1992Delivered 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 1991Delivered 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

Filing History

5 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
29 June 2017Notification of Kim Notman as a person with significant control on 1 June 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
21 February 2017Appointment of Mrs Laura Jane Notman as a director on 17 February 2017 (2 pages)
29 December 2016Termination of appointment of Michael Hague as a director on 8 December 2016 (1 page)
4 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
23 September 2015Satisfaction of charge 1 in full (1 page)
23 September 2015Satisfaction of charge 3 in full (2 pages)
29 August 2015All of the property or undertaking has been released from charge 3 (3 pages)
29 August 2015All of the property or undertaking has been released from charge 1 (3 pages)
26 August 2015Registration of charge 025156700004, created on 18 August 2015 (24 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
19 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
11 October 2012Registered office address changed from Haller Street Hull HU9 1RZ on 11 October 2012 (1 page)
24 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
9 July 2012Director's details changed for Mr Kim Notman on 1 August 2011 (2 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Mr Kim Notman on 1 August 2011 (2 pages)
18 May 2012Termination of appointment of Charles Notman as a director (1 page)
10 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Michael Hague on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Kim Notman on 15 June 2010 (2 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Charles Drysdale Notman on 15 June 2010 (2 pages)
5 July 2010Secretary's details changed for David Laws on 15 June 2010 (1 page)
9 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 July 2009Return made up to 15/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / kim notman / 01/01/2009 (1 page)
13 November 2008Appointment terminated director graham hague (1 page)
13 November 2008Director appointed charles drysdale notman (2 pages)
7 July 2008Return made up to 15/06/08; full list of members (4 pages)
23 May 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
17 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 August 2007Return made up to 15/06/07; full list of members (3 pages)
2 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
6 July 2006Return made up to 15/06/06; full list of members (3 pages)
6 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Return made up to 15/06/05; full list of members (3 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
13 July 2004Return made up to 15/06/04; full list of members (7 pages)
13 January 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
15 July 2003Return made up to 15/06/03; full list of members (7 pages)
10 January 2003Accounts for a small company made up to 30 June 2002 (8 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
11 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Return made up to 15/06/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 July 2000Director resigned (1 page)
13 July 2000Return made up to 15/06/00; full list of members (7 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 July 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/99
(4 pages)
8 July 1999Director resigned (1 page)
12 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 June 1998Return made up to 15/06/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 July 1997Return made up to 15/06/97; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
11 June 1991Memorandum and Articles of Association (15 pages)
29 August 1990Company name changed\certificate issued on 29/08/90 (2 pages)
25 June 1990Incorporation (9 pages)