Company NameMidcam Engineering Limited
DirectorsWilliam Waters Campbell and Nicholas William Midgley
Company StatusActive
Company Number03964023
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr William Waters Campbell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMr Nicholas William Midgley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(same day as company formation)
RoleProduction Engineer
Country of ResidenceEngland
Correspondence AddressUnit 2 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameMr William Waters Campbell
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER

Contact

Websitemidcam.co.uk
Email address[email protected]
Telephone01226 731046
Telephone regionBarnsley

Location

Registered AddressUnit 2 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Che Simon Ward
8.33%
Ordinary
5k at £1Executors Of Estate Of Margaret Midgley & William Harry Midgley
8.33%
Ordinary
5k at £1John Alan Cory
8.33%
Ordinary
25k at £1William Waters Campbell
41.67%
Ordinary
20k at £1Nicholas William Midgley
33.33%
Ordinary

Financials

Year2014
Net Worth£47,488
Cash£21,154
Current Liabilities£169,906

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

22 January 2001Delivered on: 27 January 2001
Persons entitled: Boulton PLC

Classification: Rent deposit deed
Secured details: All monies standing to the credit of the deposit account due or to become due from the company to the chargee.
Particulars: All monies standing to the credit of the deposit account.
Outstanding
7 December 2000Delivered on: 14 December 2000
Persons entitled: Donbac Limited

Classification: Debenture
Secured details: £46,000.00 and all other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
7 June 2000Delivered on: 14 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 60,000
(6 pages)
4 May 2016Register inspection address has been changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB United Kingdom to Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER (1 page)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 April 2016Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ to Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 5 April 2016 (1 page)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 60,000
(6 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 60,000
(6 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 60,000
(6 pages)
16 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 60,000
(6 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
17 April 2012Register(s) moved to registered inspection location (1 page)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
17 April 2012Register inspection address has been changed (1 page)
21 November 2011Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB on 21 November 2011 (3 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2010Director's details changed for William Waters Campbell on 2 October 2009 (2 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Nicholas William Midgley on 2 October 2009 (2 pages)
19 April 2010Director's details changed for William Waters Campbell on 2 October 2009 (2 pages)
19 April 2010Director's details changed for Nicholas William Midgley on 2 October 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 April 2009Return made up to 04/04/09; full list of members (5 pages)
27 February 2009Director's change of particulars / nicholas midgley / 24/02/2009 (1 page)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 June 2008Return made up to 04/04/08; full list of members (5 pages)
16 April 2008Registered office changed on 16/04/2008 from kelham house kelham street doncaster south yorkshire DN1 3RE (1 page)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 April 2007Return made up to 04/04/07; no change of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 April 2006Return made up to 04/04/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 May 2005Return made up to 04/04/05; full list of members (8 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 April 2004Return made up to 04/04/04; full list of members (8 pages)
31 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 April 2003Return made up to 04/04/03; full list of members (8 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 April 2002Return made up to 04/04/02; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
25 April 2001Return made up to 04/04/01; full list of members (7 pages)
26 February 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
27 January 2001Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
30 August 2000Ad 17/05/00-16/08/00 £ si 59998@1=59998 £ ic 2/60000 (2 pages)
14 June 2000Particulars of mortgage/charge (4 pages)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000Nc inc already adjusted 17/05/00 (1 page)
26 May 2000Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
4 April 2000Incorporation (19 pages)