Company NameS & C Midgley Ltd
DirectorsStuart Ellis Midgley and Charoltte Anne Midgley
Company StatusActive
Company Number04838984
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 4 months ago)
Previous NameNorthern Recycling Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStuart Ellis Midgley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(2 months after company formation)
Appointment Duration20 years, 2 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Leavening
Malton
North Yorkshire
YO17 9SA
Director NameCharoltte Anne Midgley
Date of BirthMarch 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(4 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Leavening
Malton
N Yorkshire
YO17 9SA
Secretary NameMrs Charlotte Anne Midgley
StatusCurrent
Appointed18 January 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address73 Middlecave Road
Malton
North Yorkshire
YO17 7NQ
Director NameMr Derryk Milburn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddlecave Lodge Middlecave Road
Malton
North Yorkshire
YO17 7NQ
Secretary NameSusan Kay Milburn
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address73 Middlecave Road
Malton
North Yorkshire
YO17 7NQ
Director NameRichard Anthony Podmore
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(1 month, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 13 April 2008)
RoleLandscaper
Correspondence Address81 Shipman Road
Market Weighton
North Yorkshire
YO43 3RA
Secretary NameMr Derryk Milburn
NationalityBritish
StatusResigned
Appointed06 October 2003(2 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 18 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddlecave Lodge Middlecave Road
Malton
North Yorkshire
YO17 7NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address73 Middlecave Road
Malton
North Yorkshire
YO17 7NQ
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton
Built Up AreaNorton-on-Derwent/Malton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Charlotte Anne Midgley
50.00%
Ordinary
500 at £1Stuart Ellis Midgley
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,901
Cash£18,788
Current Liabilities£66,834

Accounts

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

Returns

Latest Return21 July 2023 (4 months, 2 weeks ago)
Next Return Due4 August 2024 (7 months, 4 weeks from now)

Filing History

18 January 2021Termination of appointment of Derryk Milburn as a secretary on 18 January 2021 (1 page)
18 January 2021Appointment of Mrs Charlotte Anne Midgley as a secretary on 18 January 2021 (2 pages)
22 October 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
2 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
3 October 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
30 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
6 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
29 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
23 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
22 July 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
22 July 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
24 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
24 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1,000
(5 pages)
26 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1,000
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Director's details changed for Charoltte Anne Midgley on 21 July 2010 (2 pages)
9 August 2010Director's details changed for Charoltte Anne Midgley on 21 July 2010 (2 pages)
9 August 2010Director's details changed for Stuart Ellis Midgley on 21 July 2010 (2 pages)
9 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Stuart Ellis Midgley on 21 July 2010 (2 pages)
9 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
2 October 2008Company name changed northern recycling LIMITED\certificate issued on 06/10/08 (2 pages)
2 October 2008Company name changed northern recycling LIMITED\certificate issued on 06/10/08 (2 pages)
20 August 2008Return made up to 21/07/08; full list of members (4 pages)
20 August 2008Return made up to 21/07/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Director appointed charoltte anne midgley (2 pages)
22 April 2008Appointment terminated director richard podmore (1 page)
22 April 2008Director appointed charoltte anne midgley (2 pages)
22 April 2008Appointment terminated director richard podmore (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 August 2007Return made up to 21/07/07; no change of members (7 pages)
12 August 2007Return made up to 21/07/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 August 2005Return made up to 21/07/05; full list of members (7 pages)
22 August 2005Return made up to 21/07/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 August 2004Return made up to 21/07/04; full list of members (7 pages)
11 August 2004Return made up to 21/07/04; full list of members (7 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New secretary appointed (2 pages)
16 August 2003Ad 21/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 August 2003Ad 21/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 July 2003Registered office changed on 28/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (31 pages)
21 July 2003Incorporation (31 pages)