About

Registered Number: 02593908
Date of Incorporation: 21/03/1991 (33 years ago)
Company Status: Active
Registered Address: Brandon Marsh Nature Centre, Brandon Lane, Coventry, West Midlands, CV3 3GW

 

Middlemarch Environmental Ltd was registered on 21 March 1991 and are based in Coventry, West Midlands, it's status is listed as "Active". Middlemarch Environmental Ltd is registered for VAT. This organisation has 12 directors listed as Bird, Jonathan Roderick Standen, Collins, Eamon Paul, Docker, Thomas John, Doswell, Anne Vivien, Green, Edmund Peter, Dr, Mckenzie, John Duncan, White, Fiona, Drew, Sharon, Fermor, Philip Malcolm, Dr, Hunter, Peter, Mclellan, Mark Robert, Dr, Read, Katy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Eamon Paul 16 February 2005 - 1
DOCKER, Thomas John 13 January 2020 - 1
DOSWELL, Anne Vivien 13 December 2016 - 1
GREEN, Edmund Peter, Dr 26 May 2016 - 1
MCKENZIE, John Duncan 13 December 2016 - 1
WHITE, Fiona 20 November 2017 - 1
DREW, Sharon 14 March 2004 31 July 2006 1
FERMOR, Philip Malcolm, Dr 21 March 2000 31 December 2019 1
HUNTER, Peter 21 March 1991 20 December 2016 1
MCLELLAN, Mark Robert, Dr 01 January 1998 23 July 2003 1
READ, Katy 01 January 2014 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Jonathan Roderick Standen 23 March 2018 - 1

Filing History

Document Type Date
MR01 - N/A 29 June 2020
CS01 - N/A 24 March 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 23 December 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
CS01 - N/A 03 April 2018
AP03 - Appointment of secretary 03 April 2018
TM01 - Termination of appointment of director 28 December 2017
TM02 - Termination of appointment of secretary 28 December 2017
AA - Annual Accounts 13 September 2017
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 21 March 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 19 November 2016
AA - Annual Accounts 01 October 2016
RESOLUTIONS - N/A 17 June 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH03 - Change of particulars for secretary 08 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 25 April 2014
AP01 - Appointment of director 25 April 2014
AA - Annual Accounts 12 September 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 09 April 2012
CH01 - Change of particulars for director 09 April 2012
CH01 - Change of particulars for director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 16 April 2011
AA - Annual Accounts 09 September 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AP01 - Appointment of director 27 January 2010
AA - Annual Accounts 08 September 2009
RESOLUTIONS - N/A 07 July 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 11 April 2008
AAMD - Amended Accounts 07 January 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 16 May 2007
288b - Notice of resignation of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 29 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
AA - Annual Accounts 27 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 28 May 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 25 May 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 31 May 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 14 June 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 22 September 1998
288c - Notice of change of directors or secretaries or in their particulars 29 May 1998
363s - Annual Return 20 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
CERTNM - Change of name certificate 14 January 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
AA - Annual Accounts 01 June 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 10 September 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 26 May 1992
363s - Annual Return 20 May 1992
287 - Change in situation or address of Registered Office 18 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
288 - N/A 30 April 1991
288 - N/A 30 April 1991
287 - Change in situation or address of Registered Office 30 April 1991
NEWINC - New incorporation documents 21 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.