Company NameMidgley And Palmer Civil Engineering Limited
DirectorsHazel Midgley and James Stuart Hadfield
Company StatusActive
Company Number02656660
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Hazel Midgley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorncroft 2c Westcliffe Avenue
Baildon
Shipley
West Yorkshire
BD17 5AD
Secretary NameDaniel James Sayer
NationalityBritish
StatusCurrent
Appointed09 March 1999(7 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address30 Woodlea Gardens
Meanwood
Leeds
LS6 4SE
Director NameJames Stuart Hadfield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(15 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address178 Idle Road
Undercliffe
Bradford
West Yorkshire
BD2 4JR
Director NameMr Brian Midgley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration20 years, 10 months (resigned 10 September 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThorncroft 2c Westcliffe Avenue
Baildon
Bradford
Yorkshire
BD17 5AD
Secretary NameMrs Margaret Palmer
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address32 High Street
Farsley Pudsey
Leeds
Yorkshire
LS28 5LH
Secretary NamePhilip Rudge Kellett
NationalityBritish
StatusResigned
Appointed14 September 1994(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 1999)
RoleSecretary
Correspondence Address17 Moorland Avenue
Eldwick
Bingley
West Yorkshire
BD16 3EA

Contact

Websitemidgleyandpalmer.co.uk
Email address[email protected]
Telephone01274 584781
Telephone regionBradford

Location

Registered AddressWest Hill House Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Mr James Stuart Hadfield
35.09%
Ordinary
100 at £1Mr Daniel James Sayer
17.54%
Ordinary
100 at £1Richard John Goodall
17.54%
Ordinary
85 at £1Brian Midgley
14.91%
Ordinary
85 at £1Mrs Hazel Midgley
14.91%
Ordinary

Financials

Year2014
Net Worth£133,147
Cash£1,298
Current Liabilities£178,931

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

17 August 2017Delivered on: 5 September 2017
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Genisis house dockfield road shipley t/no WYK926010.
Outstanding
7 July 2011Delivered on: 15 July 2011
Persons entitled: Brian Midgley

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee (or his estate) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including fixtures and fittings see image for full details.
Outstanding
5 May 2010Delivered on: 8 May 2010
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings being genesis house dockfield road shipley. All unfixed plant & machinery & other chattels & equipment,.
Outstanding
24 June 1993Delivered on: 3 July 1993
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 July 1993Delivered on: 13 July 1993
Satisfied on: 28 November 2009
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £15626.30 due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 September 2017Registration of charge 026566600005, created on 17 August 2017 (10 pages)
16 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 570
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 570
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 570
(6 pages)
1 October 2013Termination of appointment of Brian Midgley as a director on 10 September 2013 (1 page)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2009Director's details changed for Mrs Hazel Midgley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Brian Midgley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Hazel Midgley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Brian Midgley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for James Stuart Hadfield on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for James Stuart Hadfield on 1 October 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 October 2008Return made up to 23/10/08; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Registered office changed on 23/09/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 November 2007Return made up to 23/10/07; full list of members (7 pages)
8 October 2007Location of register of members (non legible) (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007Location of debenture register (non legible) (2 pages)
27 March 2007£ ic 1000/570 28/02/07 £ sr 430@1=430 (1 page)
27 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 November 2006Registered office changed on 14/11/06 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page)
9 November 2006Return made up to 23/10/06; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 November 2005Return made up to 23/10/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 November 2004Return made up to 23/10/04; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 October 2003Return made up to 23/10/03; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
17 December 2002Return made up to 23/10/02; full list of members (6 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 February 2002Ad 14/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 October 2001Return made up to 23/10/01; no change of members (5 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
8 November 2000Return made up to 23/10/00; full list of members (8 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 November 1999Return made up to 23/10/97; full list of members (6 pages)
22 November 1999Return made up to 23/10/99; no change of members (5 pages)
4 October 1999Location of register of members (non legible) (1 page)
4 October 1999Location - directors interests register: non legible (1 page)
4 October 1999Location of debenture register (non legible) (1 page)
30 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
27 October 1998Return made up to 23/10/98; no change of members
  • 363(287) ‐ Registered office changed on 27/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
31 October 1996Return made up to 23/10/96; full list of members (6 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (11 pages)
9 November 1995Return made up to 23/10/95; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 July 1993Particulars of mortgage/charge (4 pages)
23 October 1991Incorporation (15 pages)