Technology Drive
Batley
West Yorkshire
WF17 6ER
Director Name | Mr Nicholas William Midgley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2000(same day as company formation) |
Role | Production Engineer |
Country of Residence | England |
Correspondence Address | Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER |
Secretary Name | Mr William Waters Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER |
Website | midcam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 731046 |
Telephone region | Barnsley |
Registered Address | Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Che Simon Ward 8.33% Ordinary |
---|---|
5k at £1 | Executors Of Estate Of Margaret Midgley & William Harry Midgley 8.33% Ordinary |
5k at £1 | John Alan Cory 8.33% Ordinary |
25k at £1 | William Waters Campbell 41.67% Ordinary |
20k at £1 | Nicholas William Midgley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,488 |
Cash | £21,154 |
Current Liabilities | £169,906 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
22 January 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
---|---|
26 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
4 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Register 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 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 April 2016 | Registered 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 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Register(s) moved to registered inspection location (1 page) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Register inspection address has been changed (1 page) |
21 November 2011 | Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB on 21 November 2011 (3 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 April 2010 | Director's details changed for William Waters Campbell on 2 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Nicholas William Midgley on 2 October 2009 (2 pages) |
19 April 2010 | Director's details changed for William Waters Campbell on 2 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Nicholas William Midgley on 2 October 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
27 February 2009 | Director's change of particulars / nicholas midgley / 24/02/2009 (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 June 2008 | Return made up to 04/04/08; full list of members (5 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from kelham house kelham street doncaster south yorkshire DN1 3RE (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 April 2007 | Return made up to 04/04/07; no change of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 May 2005 | Return made up to 04/04/05; full list of members (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
25 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
26 February 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Ad 17/05/00-16/08/00 £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
14 June 2000 | Particulars of mortgage/charge (4 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Nc inc already adjusted 17/05/00 (1 page) |
26 May 2000 | Resolutions
|
4 April 2000 | Incorporation (19 pages) |